S.F.F. SERVICES LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1XE

Company number SC098563
Status Active
Incorporation Date 23 April 1986
Company Type Private Limited Company
Address 24 RUBISLAW TERRACE, ABERDEEN, AB10 1XE
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of S.F.F. SERVICES LIMITED are www.sffservices.co.uk, and www.s-f-f-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S F F Services Limited is a Private Limited Company. The company registration number is SC098563. S F F Services Limited has been working since 23 April 1986. The present status of the company is Active. The registered address of S F F Services Limited is 24 Rubislaw Terrace Aberdeen Ab10 1xe. . DUTHIE, Derek is a Secretary of the company. ALEXANDER, Steven is a Director of the company. ARMSTRONG, Charles Albert is a Director of the company. COLLINS, Simon Caspar is a Director of the company. DOUGAL, Robert Ross is a Director of the company. DUTHIE, Derek is a Director of the company. FINN, Thomas is a Director of the company. GATT, Ian is a Director of the company. ISBISTER, Brian Neil is a Director of the company. KENNING, Anthony Martin is a Director of the company. MACNAB, Kenneth Ian is a Director of the company. MATHESON, Fiona is a Director of the company. MCKENZIE, William is a Director of the company. MILNE, David Taylor is a Director of the company. PARK, Michael is a Director of the company. RITCHIE, Alexander Brown is a Director of the company. ROBERTSON, Mark William is a Director of the company. WATT, John is a Director of the company. Secretary ALLAN, Robert has been resigned. Secretary SUTHERLAND, Michael James has been resigned. Director ALLAN, Robert has been resigned. Director ALLAN, Robert has been resigned. Director ALLEN, Ronald Hugh Taylor has been resigned. Director BOYTER, William Wood has been resigned. Director BROWN, James Hamilton has been resigned. Director BROWN, James Hamilton has been resigned. Director BROWN, James Hamilton has been resigned. Director COGHILL, Alan Andrew has been resigned. Director DAWSON, Gerald John has been resigned. Director EVANS, James has been resigned. Director FAIRNIE, David has been resigned. Director FINN, Cecil Thomas has been resigned. Director GARRETT, Nicholas John has been resigned. Director GATT, Ian has been resigned. Director GOODLAD, John Hutchison has been resigned. Director HAY, William Flett has been resigned. Director HERMSE, John David Macinnes has been resigned. Director HERMSE, John David Macinnes has been resigned. Director JOHNSTON, Richard Andrew has been resigned. Director JOHNSTON, Thomas has been resigned. Director JOHNSTON, Thomas has been resigned. Director MCBAIN, Thomas Walter Aitken has been resigned. Director MCCOLL, Roderick Alexander has been resigned. Director MCCREATH, Alan William has been resigned. Director MCFARLANE, Archibald John has been resigned. Director MCPHEE, Hugh has been resigned. Director MORRISON, Hamish Robertson has been resigned. Director MOUAT, Jennifer Mary has been resigned. Director MURRAY, Ronald has been resigned. Director PARKHOUSE, Jeffrey has been resigned. Director SIMPSON, Richard Harald has been resigned. Director SLATER, James has been resigned. Director SMITH, Alexander has been resigned. Director STEWART, Patrick Loudon Mciain has been resigned. Director STRACHAN, Alexander has been resigned. Director SUTHERLAND, George Priest has been resigned. Director TAIT, SNR, Andrew has been resigned. Director THOM, Colin Mcgillivray has been resigned. Director WATT, John has been resigned. Director WEST, Alexander has been resigned. Director WEST, John Watt has been resigned. Director WEST, John Watt has been resigned. Director WISEMAN, Alexander has been resigned. Director WOOD, John Dougal has been resigned. Director WOOD, John Dougal has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
DUTHIE, Derek
Appointed Date: 28 November 2012

Director
ALEXANDER, Steven
Appointed Date: 27 January 2016
60 years old

Director
ARMSTRONG, Charles Albert
Appointed Date: 28 April 2005
74 years old

Director
COLLINS, Simon Caspar
Appointed Date: 06 February 2014
60 years old

Director
DOUGAL, Robert Ross
Appointed Date: 02 October 2013
74 years old

Director
DUTHIE, Derek
Appointed Date: 27 January 2016
57 years old

Director
FINN, Thomas
Appointed Date: 22 July 2015
65 years old

Director
GATT, Ian
Appointed Date: 03 April 2013
64 years old

Director
ISBISTER, Brian Neil
Appointed Date: 09 May 1995
60 years old

Director
KENNING, Anthony Martin
Appointed Date: 07 April 2006
65 years old

Director
MACNAB, Kenneth Ian
Appointed Date: 23 July 2014
70 years old

Director
MATHESON, Fiona
Appointed Date: 22 June 2011
67 years old

Director
MCKENZIE, William
Appointed Date: 28 January 2015
57 years old

Director
MILNE, David Taylor
Appointed Date: 22 July 2015
62 years old

Director
PARK, Michael
Appointed Date: 30 September 2004
66 years old

Director
RITCHIE, Alexander Brown
Appointed Date: 01 June 2006
84 years old

Director
ROBERTSON, Mark William
Appointed Date: 22 October 2014
58 years old

Director
WATT, John
Appointed Date: 27 January 2016
54 years old

Resigned Directors

Secretary
ALLAN, Robert
Resigned: 01 March 1990

Secretary
SUTHERLAND, Michael James
Resigned: 28 November 2012
Appointed Date: 01 March 1990

Director
ALLAN, Robert
Resigned: 04 December 1989
Appointed Date: 01 March 1990
91 years old

Director
ALLAN, Robert
Resigned: 30 June 1998
91 years old

Director
ALLEN, Ronald Hugh Taylor
Resigned: 17 February 2004
Appointed Date: 09 September 1993
77 years old

Director
BOYTER, William Wood
Resigned: 09 February 1994
Appointed Date: 24 June 1991
93 years old

Director
BROWN, James Hamilton
Resigned: 27 January 2016
Appointed Date: 19 April 2007
78 years old

Director
BROWN, James Hamilton
Resigned: 08 February 2001
Appointed Date: 17 June 1999
78 years old

Director
BROWN, James Hamilton
Resigned: 25 August 1994
Appointed Date: 01 November 1990
78 years old

Director
COGHILL, Alan Andrew
Resigned: 27 October 2014
Appointed Date: 26 August 1999
85 years old

Director
DAWSON, Gerald John
Resigned: 31 December 1996
Appointed Date: 25 August 1994
76 years old

Director
EVANS, James
Resigned: 31 May 2006
Appointed Date: 10 June 1993
92 years old

Director
FAIRNIE, David
Resigned: 02 May 1989
86 years old

Director
FINN, Cecil Thomas
Resigned: 18 June 1998
Appointed Date: 11 April 1996
89 years old

Director
GARRETT, Nicholas John
Resigned: 18 January 2007
Appointed Date: 10 July 2003
63 years old

Director
GATT, Ian
Resigned: 06 October 2010
Appointed Date: 21 June 2007
64 years old

Director
GOODLAD, John Hutchison
Resigned: 09 May 1995
68 years old

Director
HAY, William Flett
Resigned: 11 April 1996
95 years old

Director
HERMSE, John David Macinnes
Resigned: 20 April 2016
Appointed Date: 22 June 2011
68 years old

Director
HERMSE, John David Macinnes
Resigned: 07 April 2006
Appointed Date: 30 September 2004
68 years old

Director
JOHNSTON, Richard Andrew
Resigned: 13 May 2014
Appointed Date: 17 July 2008
69 years old

Director
JOHNSTON, Thomas
Resigned: 20 February 1990
Appointed Date: 02 May 1989

Director
JOHNSTON, Thomas
Resigned: 04 December 1991

Director
MCBAIN, Thomas Walter Aitken
Resigned: 25 April 1991

Director
MCCOLL, Roderick Alexander
Resigned: 15 September 1995
79 years old

Director
MCCREATH, Alan William
Resigned: 11 June 2008
Appointed Date: 07 July 2005
76 years old

Director
MCFARLANE, Archibald John
Resigned: 21 August 2014
Appointed Date: 06 February 2014
66 years old

Director
MCPHEE, Hugh
Resigned: 07 July 2005
Appointed Date: 18 July 2002
84 years old

Director
MORRISON, Hamish Robertson
Resigned: 10 February 2005
Appointed Date: 01 July 1998
81 years old

Director
MOUAT, Jennifer Mary
Resigned: 22 October 2014
Appointed Date: 06 February 2014
57 years old

Director
MURRAY, Ronald
Resigned: 17 June 1999
Appointed Date: 16 April 1998
87 years old

Director
PARKHOUSE, Jeffrey
Resigned: 25 April 2002
Appointed Date: 17 June 1999
76 years old

Director
SIMPSON, Richard Harald
Resigned: 27 February 1992
Appointed Date: 27 February 1992
69 years old

Director
SLATER, James
Resigned: 31 December 1998
Appointed Date: 28 June 1990
89 years old

Director
SMITH, Alexander
Resigned: 08 July 2004
Appointed Date: 27 August 1998
84 years old

Director
STEWART, Patrick Loudon Mciain
Resigned: 11 April 1996
80 years old

Director
STRACHAN, Alexander
Resigned: 10 July 2003
Appointed Date: 06 February 2001
78 years old

Director
SUTHERLAND, George Priest
Resigned: 04 December 2003
Appointed Date: 12 October 1995
92 years old

Director
TAIT, SNR, Andrew
Resigned: 19 April 2007
Appointed Date: 30 September 2004
87 years old

Director
THOM, Colin Mcgillivray
Resigned: 09 September 1993
97 years old

Director
WATT, John
Resigned: 31 December 2012
Appointed Date: 04 December 2003
78 years old

Director
WEST, Alexander
Resigned: 21 June 2007
Appointed Date: 11 February 1999
82 years old

Director
WEST, John Watt
Resigned: 25 January 1990

Director
WEST, John Watt
Resigned: 02 December 1991

Director
WISEMAN, Alexander
Resigned: 14 March 2013
Appointed Date: 19 April 2007
73 years old

Director
WOOD, John Dougal
Resigned: 04 December 1989
Appointed Date: 22 February 1990
101 years old

Director
WOOD, John Dougal
Resigned: 10 June 1993
101 years old

Persons With Significant Control

Mr Charles Albert Armstrong
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Ross Dougal
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.F.F. SERVICES LIMITED Events

02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
21 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Aug 2016
Accounts for a medium company made up to 31 December 2015
22 Apr 2016
Termination of appointment of John David Macinnes Hermse as a director on 20 April 2016
09 Feb 2016
Appointment of Mr Derek Duthie as a director on 27 January 2016
...
... and 170 more events
14 Jan 1987
New director appointed

14 Jan 1987
Secretary resigned;new secretary appointed

14 Jan 1987
Director resigned;new director appointed

08 Dec 1986
Company name changed isandco sixty eight LIMITED\certificate issued on 08/12/86

26 Nov 1986
Memorandum and Articles of Association

S.F.F. SERVICES LIMITED Charges

15 March 2005
Standard security
Delivered: 18 March 2005
Status: Satisfied on 15 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 rubislaw terrace, aberdeen ABN74846.
14 February 2005
Floating charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 June 1990
Floating charge
Delivered: 2 July 1990
Status: Satisfied on 7 January 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…