CAMM FISHING LIMITED
FRASERBURGH

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9BT

Company number SC154533
Status Active
Incorporation Date 28 November 1994
Company Type Private Limited Company
Address 100 SHORE STREET, FRASERBURGH, ABERDEENSHIRE, AB43 9BT
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Termination of appointment of Kathleen Grace Mutch as a director on 27 November 2016; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of CAMM FISHING LIMITED are www.cammfishing.co.uk, and www.camm-fishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Dyce Rail Station is 34.5 miles; to Aberdeen Rail Station is 38.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camm Fishing Limited is a Private Limited Company. The company registration number is SC154533. Camm Fishing Limited has been working since 28 November 1994. The present status of the company is Active. The registered address of Camm Fishing Limited is 100 Shore Street Fraserburgh Aberdeenshire Ab43 9bt. . MUTCH, Alan is a Secretary of the company. MUTCH, Alan is a Director of the company. Secretary MACRAE, George Alexander has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MUTCH, John Greig has been resigned. Director MUTCH, Kathleen Grace has been resigned. Director MUTCH, Lynn has been resigned. Director WOOD, David John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
MUTCH, Alan
Appointed Date: 18 March 2009

Director
MUTCH, Alan
Appointed Date: 13 December 1994
72 years old

Resigned Directors

Secretary
MACRAE, George Alexander
Resigned: 18 March 2009
Appointed Date: 13 December 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 December 1994
Appointed Date: 28 November 1994

Director
MUTCH, John Greig
Resigned: 01 March 2015
Appointed Date: 18 March 2009
48 years old

Director
MUTCH, Kathleen Grace
Resigned: 27 November 2016
Appointed Date: 14 December 2015
67 years old

Director
MUTCH, Lynn
Resigned: 13 January 2016
Appointed Date: 18 March 2009
48 years old

Director
WOOD, David John
Resigned: 01 June 2016
Appointed Date: 19 February 2016
47 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 December 1994
Appointed Date: 28 November 1994

Persons With Significant Control

Mr Alan Mutch
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMM FISHING LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
28 Nov 2016
Termination of appointment of Kathleen Grace Mutch as a director on 27 November 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Termination of appointment of David John Wood as a director on 1 June 2016
...
... and 61 more events
17 Jan 1995
Company name changed starwalk LIMITED\certificate issued on 18/01/95

03 Jan 1995
Director resigned;new director appointed

03 Jan 1995
Secretary resigned;new secretary appointed

03 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Nov 1994
Incorporation

CAMM FISHING LIMITED Charges

6 April 2002
Bond & floating charge
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
21 November 1997
Mortgage
Delivered: 26 November 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/64TH shares in the mv "hawthorn".
2 March 1995
Fishing boat mortgage
Delivered: 10 March 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 shares in mfv "achilles", registered in banff under…