THE DON FISHING COMPANY, LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4DT
Company number SC005222
Status Active
Incorporation Date 28 November 1902
Company Type Private Limited Company
Address BLENHEIM HOUSE, FOUNTAINHALL ROAD, ABERDEEN, AB15 4DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Graham Good as a secretary on 20 June 2016. The most likely internet sites of THE DON FISHING COMPANY, LIMITED are www.thedonfishingcompany.co.uk, and www.the-don-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and three months. The distance to to Dyce Rail Station is 4.9 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.The Don Fishing Company Limited is a Private Limited Company. The company registration number is SC005222. The Don Fishing Company Limited has been working since 28 November 1902. The present status of the company is Active. The registered address of The Don Fishing Company Limited is Blenheim House Fountainhall Road Aberdeen Ab15 4dt. . GOOD, Graham is a Secretary of the company. GOOD, Graham is a Director of the company. MCKENZIE, William is a Director of the company. WOOD, Ian Clark, Sir is a Director of the company. Secretary AUCKLAND, Robert Ian has been resigned. Secretary CROSSAN, Finlay George has been resigned. Secretary HISLOP, Mitchell has been resigned. Secretary MCKENZIE, Lindsay has been resigned. Secretary SPROULE, Lorraine has been resigned. Director AUCKLAND, Robert Ian has been resigned. Director BURNET, Peter has been resigned. Director GARRETT, Edwin Charles has been resigned. Director GARRETT, Nicholas John has been resigned. Director GRAHAM, Colin Peter has been resigned. Director MORROW, Digby Wilson has been resigned. Director PENNY, John Raffan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GOOD, Graham
Appointed Date: 20 June 2016

Director
GOOD, Graham
Appointed Date: 11 January 2006
76 years old

Director
MCKENZIE, William
Appointed Date: 06 July 2006
58 years old

Director
WOOD, Ian Clark, Sir

83 years old

Resigned Directors

Secretary
AUCKLAND, Robert Ian
Resigned: 14 March 2003
Appointed Date: 08 January 1999

Secretary
CROSSAN, Finlay George
Resigned: 08 January 1999

Secretary
HISLOP, Mitchell
Resigned: 18 August 2004
Appointed Date: 14 March 2003

Secretary
MCKENZIE, Lindsay
Resigned: 20 June 2016
Appointed Date: 08 January 2013

Secretary
SPROULE, Lorraine
Resigned: 08 January 2013
Appointed Date: 18 August 2004

Director
AUCKLAND, Robert Ian
Resigned: 11 January 2006
Appointed Date: 07 January 1994
65 years old

Director
BURNET, Peter
Resigned: 31 December 1993
Appointed Date: 31 May 1990
79 years old

Director
GARRETT, Edwin Charles
Resigned: 19 May 2004
93 years old

Director
GARRETT, Nicholas John
Resigned: 31 May 2006
Appointed Date: 19 July 1994
64 years old

Director
GRAHAM, Colin Peter
Resigned: 28 September 2015
Appointed Date: 26 August 2009
66 years old

Director
MORROW, Digby Wilson
Resigned: 23 April 1998
Appointed Date: 07 April 1997
76 years old

Director
PENNY, John Raffan
Resigned: 27 September 2000
Appointed Date: 06 November 1988
90 years old

Persons With Significant Control

Jw Fishing Vessel Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE DON FISHING COMPANY, LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Appointment of Mr Graham Good as a secretary on 20 June 2016
14 Jul 2016
Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000

...
... and 135 more events
01 Mar 1978
Accounts made up to 31 December 1976
15 Feb 1978
Particulars of mortgage/charge
25 Apr 1977
Particulars of mortgage/charge
17 Jan 1977
Accounts made up to 31 December 1975
28 Nov 1902
Certificate of incorporation

THE DON FISHING COMPANY, LIMITED Charges

7 January 2016
Charge code SC00 5222 0055
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The thirty-six sixty-fourth (36/64TH) shares in the fishing…
27 August 2013
Charge code SC00 5222 0054
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 shares in the vessel known as mfv venture ii, official…
8 November 2012
Deed of assignation and covenant
Delivered: 16 November 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Right title and interest (but not the obligations) present…
23 October 2012
Mortgage of a ship
Delivered: 27 October 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 48/64TH shares in mfv sparkling star iv C17307.
1 April 2011
Mortgage
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16/64TH shares in the fishing boat presently known as mfv…
29 April 2010
Deed of undertakings
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Rights title and interest in the vessel, fishing licences…
13 April 2010
Mortgage of a ship
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 48/64TH shares in the vessel mfv sparkling star iii C18266.
14 October 2009
Mortgage
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 16/64TH shares fishing boat enterprise ii official number…
13 March 2008
Mortgage
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Thirty one sixty fourth (31/64TH) shares in the fishing…
7 November 2006
Mortgage
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32/64TH shares in the fishing boat mfv golden splendour…
14 May 2004
Floating charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 August 2003
Mortgage
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24/64TH shares in the fishing boat "golden splendour".
30 June 2003
Ship mortgage
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48/64TH shares in the fishing boat presaently known as…
4 September 2002
Ship mortgage
Delivered: 9 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 shares in the fishing boat presently known as "mfv…
27 December 2000
Ship mortgage
Delivered: 3 January 2001
Status: Satisfied on 13 January 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 48/64TH shares of mv alba.
9 December 1997
Mortgage
Delivered: 15 December 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/64TH shares of M.V. "helenus".
19 May 1997
Mortgage
Delivered: 29 May 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares af antje de vries.
3 April 1996
Second priority statutory mortgage
Delivered: 10 April 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/64TH shares of mfv "carina".
3 April 1996
First priority statutory mortgage
Delivered: 10 April 1996
Status: Outstanding
Persons entitled: Secretary of State for Trade and Industry
Description: 16/64TH shares of mfv "carina" in banff.
3 April 1996
Deed of covenant
Delivered: 10 April 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The vessel mfv "carina", earnings and requisition…
31 October 1995
Shipowners agreement
Delivered: 20 November 1995
Status: Outstanding
Persons entitled: Secretary of State for Trade and Industry
Description: Undertaking and all property and assets present and future…
13 January 1995
Mortgage
Delivered: 26 January 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Sixteen sixty fourth shares of'annwood'registered at…
5 November 1986
Mortgage
Delivered: 10 November 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Four-sixteenth shares of m v fidelia regd fraserburgh no fr…
22 March 1985
Mortgage
Delivered: 1 April 1985
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/64 shares m f v margena reg 359077.
6 December 1983
Mortgage
Delivered: 22 December 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12/16TH in m v supreme reg 276.
6 December 1983
Mortgage
Delivered: 22 December 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/16TH m v starwood no 353.
6 December 1983
Deed of covenant
Delivered: 22 December 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/16TH in m v starwood regd aberdeen no a 353.
6 December 1983
Deed of covenant
Delivered: 22 December 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/16TH shares in m v supreme regd at inverness nos 276.
9 November 1981
Deed of covenant
Delivered: 13 November 1981
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/16TH shares in motor vessel "starwood" registered…
9 November 1981
Statutory mortgage
Delivered: 13 November 1981
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/16TH shares in the M. V. "starwood" reg. At aberdeen…
28 November 1980
Instrument of charge
Delivered: 18 December 1980
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
9 July 1980
Deed of covenant
Delivered: 17 July 1980
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The mortgaged premises (being the ship, the insurances, the…
9 July 1980
Statutory mortgage
Delivered: 17 July 1980
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Sixteen-sixteenth shares in the M. V. "milwood" reg. At the…
21 February 1980
Deed of covenant
Delivered: 27 February 1980
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The mortgaged premises.
21 February 1980
Statutory mortgage
Delivered: 27 February 1980
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Sixteen-sixteenth shares in the m v "linwood" BF353.
12 February 1980
Delivery order
Delivered: 12 February 1980
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the company's beneficial interest, rights and titles in…
12 February 1980
Bond and assignation
Delivered: 12 February 1980
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the company's beneficial interest, rights and titles in…
6 February 1980
Mortgage
Delivered: 15 February 1980
Status: Outstanding
Persons entitled: White Fish Authority
Description: Sixteen shares in the fishing vessel "pisces" A.193.
10 January 1980
Delivery order
Delivered: 28 January 1980
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the company's beneficial interest rights and titles in…
10 January 1980
Bond and assignation
Delivered: 28 January 1980
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the company's beneficial interest rights and titles in…
28 November 1978
Mortgage
Delivered: 5 December 1978
Status: Outstanding
Persons entitled: White Fish Authority
Description: Fifteen shares in the fishing vessel "pisces" A.193.
9 February 1978
Deed of covenant
Delivered: 15 February 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The mortgaged premises (namely the said ship, the…
9 February 1978
Statutory mortgage
Delivered: 15 February 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/16TH shares in m v merlewood registered at p&a of…
6 May 1977
Deed of covenant
Delivered: 25 May 1977
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The ship, her earnings insurances etc.
6 May 1977
Statutory mortgage
Delivered: 25 May 1977
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/16TH shares in m v shieldwood.
22 April 1977
Deed of charge
Delivered: 28 April 1977
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The money & int to account by co & designated the don…
22 April 1977
Deed of charge
Delivered: 28 April 1977
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The money & int. To account by co & designated the don…
21 April 1977
Financial agreement
Delivered: 28 April 1977
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The motor vessel known as "yard 038".
21 April 1977
Bond & assignation
Delivered: 28 April 1977
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The motor vessel known as "yard 038".
21 April 1977
Financial agreement
Delivered: 28 April 1977
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The motor vessel known as yard 035.
21 April 1977
Bond & assignation
Delivered: 28 April 1977
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The motor vessel known as yard 035 and all money's payable…
7 December 1971
Mortgage
Delivered: 9 December 1971
Status: Outstanding
Persons entitled: White Fish Authority
Description: 40 shares in m f u "sealgair".
15 September 1970
Mortgage & minute of agreement
Delivered: 30 September 1970
Status: Outstanding
Persons entitled: Forward Trust (Finance) LTD
Description: 8 shares in the fishing boat adoration of kirkcaldy, reg…
10 June 1964
Bond of cash credit and assignation of lease in security dated 30/5/64 and intimated 10/6/64
Delivered: 17 June 1964
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All whole that piece of ground in the burgh and county of…