FISHERMEN'S PETROLEUM COMPANY LIMITED
ABERDEENSHIRE

Hellopages » Aberdeen City » Aberdeen City » AB15 4NT

Company number SC070886
Status Active
Incorporation Date 17 March 1980
Company Type Private Limited Company
Address 11 BURNS ROAD, ABERDEEN, ABERDEENSHIRE, AB15 4NT
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 664,804 ; Full accounts made up to 31 December 2014. The most likely internet sites of FISHERMEN'S PETROLEUM COMPANY LIMITED are www.fishermenspetroleumcompany.co.uk, and www.fishermen-s-petroleum-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Portlethen Rail Station is 5.1 miles; to Dyce Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fishermen S Petroleum Company Limited is a Private Limited Company. The company registration number is SC070886. Fishermen S Petroleum Company Limited has been working since 17 March 1980. The present status of the company is Active. The registered address of Fishermen S Petroleum Company Limited is 11 Burns Road Aberdeen Aberdeenshire Ab15 4nt. . MCCOLL & ASSOCIATES LIMITED is a Secretary of the company. BUCHAN, John William is a Director of the company. CARTER, George S is a Director of the company. DUTHIE, Derek is a Director of the company. GUNN, Andrew George is a Director of the company. HUGHES, Anne is a Director of the company. MCCOLL, Roderick Alexander is a Director of the company. MOULDS, Timothy Peter is a Director of the company. WEST, Alexander is a Director of the company. WEST, David is a Director of the company. WEST, George Robertson is a Director of the company. WEST JNR, Alexander is a Director of the company. Secretary IAIN SMITH AND COMPANY has been resigned. Director BUCHAN, John Alexander has been resigned. Director LAWRENCE, Francis William has been resigned. Director LAWRENCE, Francis has been resigned. Director WEST, David has been resigned. Director WEST, George has been resigned. Director WEST, John Watt has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
MCCOLL & ASSOCIATES LIMITED
Appointed Date: 11 May 2000

Director
BUCHAN, John William
Appointed Date: 24 October 2011
70 years old

Director
CARTER, George S

90 years old

Director
DUTHIE, Derek
Appointed Date: 19 February 2002
57 years old

Director
GUNN, Andrew George
Appointed Date: 24 July 2012
43 years old

Director
HUGHES, Anne
Appointed Date: 12 December 2005
52 years old

Director
MCCOLL, Roderick Alexander
Appointed Date: 10 March 1990
79 years old

Director
MOULDS, Timothy Peter
Appointed Date: 28 April 2014
69 years old

Director
WEST, Alexander

82 years old

Director
WEST, David
Appointed Date: 03 June 2003
73 years old

Director
WEST, George Robertson
Appointed Date: 01 March 2006
67 years old

Director
WEST JNR, Alexander
Appointed Date: 24 July 2012
55 years old

Resigned Directors

Secretary
IAIN SMITH AND COMPANY
Resigned: 01 May 2000

Director
BUCHAN, John Alexander
Resigned: 23 September 2011
99 years old

Director
LAWRENCE, Francis William
Resigned: 20 July 1990
Appointed Date: 30 June 1989
67 years old

Director
LAWRENCE, Francis
Resigned: 26 December 1998
94 years old

Director
WEST, David
Resigned: 20 July 1990
Appointed Date: 30 June 1989
73 years old

Director
WEST, George
Resigned: 01 March 2006
100 years old

Director
WEST, John Watt
Resigned: 25 January 1990

FISHERMEN'S PETROLEUM COMPANY LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 664,804

30 Sep 2015
Full accounts made up to 31 December 2014
16 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 664,804

16 Jun 2015
Director's details changed for Mr Andrew George Gunn on 16 June 2015
...
... and 145 more events
13 Nov 1986
Annual return made up to 14/08/86

18 Jan 1982
Certificate of re-registration from Private to Public Limited Company
07 May 1980
Company name changed\certificate issued on 07/05/80
17 Mar 1980
Certificate of incorporation
17 Mar 1980
Incorporation

FISHERMEN'S PETROLEUM COMPANY LIMITED Charges

22 August 2013
Charge code SC07 0886 0017
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Bancfirst
Description: Notification of addition to or amendment of charge…
20 August 2013
Charge code SC07 0886 0018
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Bancfirst
Description: Notification of addition to or amendment of charge…
14 February 2008
Amended & restated mortgage, collateral assignment, security agreement & financing statement
Delivered: 1 March 2008
Status: Satisfied on 2 November 2013
Persons entitled: Bancfirst
Description: The mineral properties; the accounts; the hydrocarbons; the…
14 February 2008
Amended and restated deed of trust, security agreement, assignment of production and financing statement
Delivered: 1 March 2008
Status: Satisfied on 2 November 2013
Persons entitled: Bancfirst
Description: All oil, gas & mineral interests and other interest in…
26 September 2006
Mortgage, collateral assignment, security agreement and financing statement
Delivered: 10 October 2006
Status: Satisfied on 2 November 2013
Persons entitled: Bancfirst
Description: All right, title and interest in and tp the mineral…
26 September 2006
Deed of trust, security agreement, assignment of production and financing
Delivered: 10 October 2006
Status: Satisfied on 2 November 2013
Persons entitled: Bancfirst
Description: All oil, gas & mineral interests and other interest in…
25 May 2005
Floating charge
Delivered: 3 June 2005
Status: Satisfied on 22 April 2009
Persons entitled: Melantic Limited
Description: Undertaking and all property and assets present and future…
25 May 2005
Floating charge
Delivered: 3 June 2005
Status: Satisfied on 13 July 2009
Persons entitled: Peter Ogilvie Graham
Description: Undertaking and all property and assets present and future…
25 May 2005
Floating charge
Delivered: 3 June 2005
Status: Satisfied on 22 April 2009
Persons entitled: Daystar BF250 Limited
Description: Undertaking and all property and assets present and future…
25 May 2005
Floating charge
Delivered: 3 June 2005
Status: Satisfied on 22 April 2009
Persons entitled: George Robertson West
Description: Undertaking and all property and assets present and future…
25 May 2005
Floating charge
Delivered: 3 June 2005
Status: Satisfied on 22 April 2009
Persons entitled: Alexander West
Description: Undertaking and all property and assets present and future…
25 May 2005
Floating charge
Delivered: 3 June 2005
Status: Satisfied on 22 April 2009
Persons entitled: David West
Description: Undertaking and all property and assets present and future…
25 May 2005
Floating charge
Delivered: 3 June 2005
Status: Satisfied on 22 April 2009
Persons entitled: George Carter
Description: Undertaking and all property and assets present and future…
19 February 2003
Mortgage, security agreement, assignment of production and financing statement (logan county)
Delivered: 7 March 2003
Status: Satisfied on 2 November 2013
Persons entitled: Bancfirst
Description: All of the company;s right title and interest in the…
19 February 2003
Mortgage, security agreement, assignment of production and financing statement (pittsburg county)
Delivered: 7 March 2003
Status: Satisfied on 2 November 2013
Persons entitled: Bancfirst
Description: All of the company's right title and interest in the…
19 February 2003
Mortgage, security agreement, assignment of production and financing statement (grant county)
Delivered: 7 March 2003
Status: Satisfied on 2 November 2013
Persons entitled: Bancfirst
Description: All of the company's right title and interest in the…
19 September 2002
Deed of trust, security agreement, assignment of production and financing statement
Delivered: 16 October 2002
Status: Satisfied on 2 November 2013
Persons entitled: Bancfirst
Description: All oil, gas and mineral interests and other interests and…
16 November 2001
Mortgage, collateral assignment, security agreement and financing statement
Delivered: 12 December 2001
Status: Satisfied on 2 November 2013
Persons entitled: Bancfirst
Description: Please refer to paper apart on mortgage document.