FISHING VESSEL AGENTS & OWNERS ASSOCIATION (SCOTLAND) LIMITED
ABERDEEN FISHSALESMEN'S ASSOCIATION (SCOTLAND) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1UR

Company number SC145905
Status Active
Incorporation Date 13 August 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 14 CARDEN PLACE, ABERDEEN, AB10 1UR
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 August 2015 no member list. The most likely internet sites of FISHING VESSEL AGENTS & OWNERS ASSOCIATION (SCOTLAND) LIMITED are www.fishingvesselagentsownersassociationscotland.co.uk, and www.fishing-vessel-agents-owners-association-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Dyce Rail Station is 5 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.Fishing Vessel Agents Owners Association Scotland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC145905. Fishing Vessel Agents Owners Association Scotland Limited has been working since 13 August 1993. The present status of the company is Active. The registered address of Fishing Vessel Agents Owners Association Scotland Limited is 14 Carden Place Aberdeen Ab10 1ur. . MACKINNONS is a Secretary of the company. BROWN, Karl is a Director of the company. DOUGAL, Mark James is a Director of the company. MACKAY, George Hector is a Director of the company. MCKENZIE, William is a Director of the company. SIMPSON, Richard Harald is a Director of the company. TAYLOR, Graham Joseph is a Director of the company. Secretary MACRAE, George Alexander has been resigned. Secretary MASSON & GLENNIE has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director BROWN, James Hamilton has been resigned. Director DAWSON, Gerald John has been resigned. Director DOUGAL, Robert Ross has been resigned. Director GARRETT, Nicholas John has been resigned. Director JAMIESON, James John has been resigned. Director MARR, Christian Leslie has been resigned. Director MURRAY, Ronald has been resigned. Director NICOL, Philip Aitchison has been resigned. Director PENNY, John Raffan has been resigned. Director STRACHAN, Alexander has been resigned. Director WALKER, Michael Brian has been resigned. Director YOUNG, Thomas Evan Robb has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
MACKINNONS
Appointed Date: 21 January 2015

Director
BROWN, Karl
Appointed Date: 21 June 2011
65 years old

Director
DOUGAL, Mark James
Appointed Date: 19 April 2011
55 years old

Director
MACKAY, George Hector
Appointed Date: 06 December 2006
64 years old

Director
MCKENZIE, William
Appointed Date: 28 May 2008
57 years old

Director
SIMPSON, Richard Harald
Appointed Date: 19 June 2012
69 years old

Director
TAYLOR, Graham Joseph
Appointed Date: 28 May 2008
67 years old

Resigned Directors

Secretary
MACRAE, George Alexander
Resigned: 01 May 1996
Appointed Date: 11 October 1993

Secretary
MASSON & GLENNIE
Resigned: 21 January 2015
Appointed Date: 12 May 2011

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 October 1993
Appointed Date: 13 August 1993

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 12 May 2011
Appointed Date: 01 May 1996

Director
BROWN, James Hamilton
Resigned: 24 October 2013
Appointed Date: 11 October 1993
78 years old

Director
DAWSON, Gerald John
Resigned: 31 December 1996
Appointed Date: 11 October 1993
76 years old

Director
DOUGAL, Robert Ross
Resigned: 07 October 2014
Appointed Date: 24 May 2011
74 years old

Director
GARRETT, Nicholas John
Resigned: 28 May 2008
Appointed Date: 30 September 2000
64 years old

Director
JAMIESON, James John
Resigned: 19 June 2012
Appointed Date: 11 October 1993
74 years old

Director
MARR, Christian Leslie
Resigned: 28 May 2008
Appointed Date: 31 March 2002
53 years old

Director
MURRAY, Ronald
Resigned: 31 March 2002
Appointed Date: 11 October 1993
87 years old

Director
NICOL, Philip Aitchison
Resigned: 19 April 2011
Appointed Date: 28 May 2008
76 years old

Director
PENNY, John Raffan
Resigned: 30 September 2000
Appointed Date: 11 October 1993
90 years old

Director
STRACHAN, Alexander
Resigned: 06 December 2006
Appointed Date: 11 October 1993
78 years old

Director
WALKER, Michael Brian
Resigned: 19 April 2011
Appointed Date: 11 October 1993
62 years old

Director
YOUNG, Thomas Evan Robb
Resigned: 09 April 1999
Appointed Date: 11 October 1993
85 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 October 1993
Appointed Date: 13 August 1993

FISHING VESSEL AGENTS & OWNERS ASSOCIATION (SCOTLAND) LIMITED Events

26 Aug 2016
Confirmation statement made on 13 August 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 13 August 2015 no member list
21 Feb 2015
Total exemption small company accounts made up to 31 August 2014
13 Feb 2015
Appointment of Mackinnons as a secretary on 21 January 2015
...
... and 90 more events
07 Nov 1993
Director resigned;new director appointed

29 Oct 1993
Memorandum and Articles of Association

29 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Oct 1993
Company name changed purpleflame LIMITED\certificate issued on 29/10/93

13 Aug 1993
Incorporation