Company number SC157358
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address 14 CARDEN PLACE, ABERDEEN, AB10 1UR
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Change of share class name or designation; Memorandum and Articles of Association; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
. The most likely internet sites of WISEMAN FISHING COMPANY LIMITED are www.wisemanfishingcompany.co.uk, and www.wiseman-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty 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.Wiseman Fishing Company Limited is a Private Limited Company.
The company registration number is SC157358. Wiseman Fishing Company Limited has been working since 11 April 1995.
The present status of the company is Active. The registered address of Wiseman Fishing Company Limited is 14 Carden Place Aberdeen Ab10 1ur. . MACKINNONS is a Secretary of the company. WISEMAN, Adam John is a Director of the company. WISEMAN, Alexander is a Director of the company. Director SCOTT, Charles Marshall has been resigned. Director WISEMAN, Marion has been resigned. Director WISEMAN, William George has been resigned. The company operates in "Marine fishing".
Current Directors
Resigned Directors
Director
WISEMAN, Marion
Resigned: 16 September 2013
Appointed Date: 01 March 1996
94 years old
WISEMAN FISHING COMPANY LIMITED Events
12 Apr 2017
Change of share class name or designation
12 Apr 2017
Memorandum and Articles of Association
12 Apr 2017
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
...
... and 65 more events
27 Mar 1996
New director appointed
27 Mar 1996
Director resigned
27 Mar 1996
New director appointed
21 Mar 1996
Accounting reference date shortened from 30/04 to 31/03
11 Apr 1995
Incorporation
7 April 2004
Ship mortgage
Delivered: 14 April 2004
Status: Satisfied
on 13 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 24/64TH shares in the fishing boat known as kings…
14 March 1997
Mortgage
Delivered: 19 March 1997
Status: Satisfied
on 28 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 24/64TH shares in the fishing boat presently known as…
12 December 1996
Bond & floating charge
Delivered: 23 December 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…