GRANITE CITY FISH LIMITED
ABERDEENSHIRE

Hellopages » Aberdeen City » Aberdeen City » AB11 7UE

Company number SC130588
Status Active
Incorporation Date 18 March 1991
Company Type Private Limited Company
Address 74 DEEMOUNT GARDENS, ABERDEEN, ABERDEENSHIRE, AB11 7UE
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GRANITE CITY FISH LIMITED are www.granitecityfish.co.uk, and www.granite-city-fish.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Portlethen Rail Station is 5.1 miles; to Dyce Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Granite City Fish Limited is a Private Limited Company. The company registration number is SC130588. Granite City Fish Limited has been working since 18 March 1991. The present status of the company is Active. The registered address of Granite City Fish Limited is 74 Deemount Gardens Aberdeen Aberdeenshire Ab11 7ue. . ROUTLEDGE, Alma Mary is a Secretary of the company. FLETCHER, Edward Arthur is a Director of the company. Nominee Secretary MABBOTT, Lesley has been resigned. Secretary GRAY & CONNOCHIE has been resigned. Director FLETCHER, Georgina Colbert has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
ROUTLEDGE, Alma Mary
Appointed Date: 25 May 2006

Director
FLETCHER, Edward Arthur
Appointed Date: 18 March 1991
65 years old

Resigned Directors

Nominee Secretary
MABBOTT, Lesley
Resigned: 18 March 1991
Appointed Date: 18 March 1991

Secretary
GRAY & CONNOCHIE
Resigned: 25 May 2006
Appointed Date: 18 March 1991

Director
FLETCHER, Georgina Colbert
Resigned: 26 November 2009
Appointed Date: 18 March 1991
98 years old

Nominee Director
MABBOTT, Stephen
Resigned: 18 March 1991
Appointed Date: 18 March 1991
74 years old

GRANITE CITY FISH LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
23 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 59 more events
25 Mar 1991
Registered office changed on 25/03/91 from: 142 queen street glasgow G1 3BU

25 Mar 1991
Secretary resigned;new secretary appointed

25 Mar 1991
New director appointed

25 Mar 1991
Director resigned;new director appointed

18 Mar 1991
Incorporation

GRANITE CITY FISH LIMITED Charges

10 November 2005
Floating charge
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
14 August 1991
Floating charge
Delivered: 19 August 1991
Status: Satisfied on 25 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…