SPEY FISH LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1UR

Company number SC226144
Status Liquidation
Incorporation Date 10 December 2001
Company Type Private Limited Company
Address 12 CARDEN PLACE, ABERDEEN, AB10 1UR
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Satisfaction of charge 2 in full; Court order notice of winding up; Notice of winding up order. The most likely internet sites of SPEY FISH LIMITED are www.speyfish.co.uk, and www.spey-fish.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten 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.Spey Fish Limited is a Private Limited Company. The company registration number is SC226144. Spey Fish Limited has been working since 10 December 2001. The present status of the company is Liquidation. The registered address of Spey Fish Limited is 12 Carden Place Aberdeen Ab10 1ur. . MILLIGAN, Angela is a Secretary of the company. MILLIGAN, Angela is a Director of the company. MILLIGAN, Derek is a Director of the company. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
MILLIGAN, Angela
Appointed Date: 10 December 2001

Director
MILLIGAN, Angela
Appointed Date: 10 December 2001
52 years old

Director
MILLIGAN, Derek
Appointed Date: 10 December 2001
62 years old

Resigned Directors

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 December 2001
Appointed Date: 10 December 2001

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 December 2001
Appointed Date: 10 December 2001

SPEY FISH LIMITED Events

04 Jun 2016
Satisfaction of charge 2 in full
20 Jun 2014
Court order notice of winding up
20 Jun 2014
Notice of winding up order
12 May 2014
Registered office address changed from 6 March Lane Marchmont Industrial Estate Buckie, Banffshire AB56 4BB on 12 May 2014
12 May 2014
Appointment of a provisional liquidator
...
... and 27 more events
11 Dec 2001
New director appointed
11 Dec 2001
New secretary appointed
11 Dec 2001
Secretary resigned
11 Dec 2001
Director resigned
10 Dec 2001
Incorporation

SPEY FISH LIMITED Charges

6 August 2002
Standard security
Delivered: 14 August 2002
Status: Satisfied on 4 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company's interest at tenants in the lease of 6 march…
8 January 2002
Bond & floating charge
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…