FARSCOT TRADERS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4DT

Company number SC143522
Status Active
Incorporation Date 29 March 1993
Company Type Private Limited Company
Address BLENHEIM HOUSE, FOUNTAINHALL ROAD, ABERDEEN, AB15 4DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016. The most likely internet sites of FARSCOT TRADERS LIMITED are www.farscottraders.co.uk, and www.farscot-traders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Dyce Rail Station is 4.9 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farscot Traders Limited is a Private Limited Company. The company registration number is SC143522. Farscot Traders Limited has been working since 29 March 1993. The present status of the company is Active. The registered address of Farscot Traders Limited is Blenheim House Fountainhall Road Aberdeen Ab15 4dt. . GOOD, Graham is a Secretary of the company. GOOD, Graham is a Director of the company. J W FISHING VESSEL MANAGEMENT LIMITED is a Director of the company. J W HOLDINGS LIMITED is a Director of the company. Secretary AUCKLAND, Robert Ian has been resigned. Secretary CROSSAN, Finlay George has been resigned. Secretary HISLOP, Mitchell has been resigned. Secretary MCKENZIE, Lindsay has been resigned. Secretary SPROULE, Lorraine has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GARRETT, Edwin Charles has been resigned. Director MASSON, John George has been resigned. Director THOMSON, Kenneth Mathieson has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GOOD, Graham
Appointed Date: 20 June 2016

Director
GOOD, Graham
Appointed Date: 01 October 2009
76 years old

Director
J W FISHING VESSEL MANAGEMENT LIMITED
Appointed Date: 30 July 2004

Director
J W HOLDINGS LIMITED
Appointed Date: 30 July 2004

Resigned Directors

Secretary
AUCKLAND, Robert Ian
Resigned: 14 March 2003
Appointed Date: 08 January 1999

Secretary
CROSSAN, Finlay George
Resigned: 08 January 1999
Appointed Date: 28 April 1993

Secretary
HISLOP, Mitchell
Resigned: 18 August 2004
Appointed Date: 14 March 2003

Secretary
MCKENZIE, Lindsay
Resigned: 20 June 2016
Appointed Date: 08 January 2013

Secretary
SPROULE, Lorraine
Resigned: 08 January 2013
Appointed Date: 18 August 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 April 1993
Appointed Date: 29 March 1993

Director
GARRETT, Edwin Charles
Resigned: 19 May 2004
Appointed Date: 28 April 1993
93 years old

Director
MASSON, John George
Resigned: 30 July 2004
Appointed Date: 28 April 1993
84 years old

Director
THOMSON, Kenneth Mathieson
Resigned: 02 February 2004
Appointed Date: 28 April 1993
84 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 April 1993
Appointed Date: 29 March 1993

Persons With Significant Control

Kinlochbervie Fishselling Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARSCOT TRADERS LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016
13 Jul 2016
Appointment of Mr Graham Good as a secretary on 20 June 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

...
... and 76 more events
21 May 1993
New director appointed

21 May 1993
New secretary appointed;director resigned

21 May 1993
Registered office changed on 21/05/93 from: 24 great king street edinburgh EH3 6QN

06 May 1993
Company name changed hastemutual LIMITED\certificate issued on 06/05/93

29 Mar 1993
Incorporation