DEVERON FISHING COMPANY LIMITED
PETERHEAD

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1DX

Company number SC102316
Status Active
Incorporation Date 15 December 1986
Company Type Private Limited Company
Address C/O DON FISHING COMPANY LIMITED BATH HOUSE, BATH STREET, PETERHEAD, ABERDEENSHIRE, AB42 1DX
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 103,719 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DEVERON FISHING COMPANY LIMITED are www.deveronfishingcompany.co.uk, and www.deveron-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Inverurie Rail Station is 26.8 miles; to Aberdeen Rail Station is 27.6 miles; to Portlethen Rail Station is 33.2 miles; to Stonehaven Rail Station is 40.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deveron Fishing Company Limited is a Private Limited Company. The company registration number is SC102316. Deveron Fishing Company Limited has been working since 15 December 1986. The present status of the company is Active. The registered address of Deveron Fishing Company Limited is C O Don Fishing Company Limited Bath House Bath Street Peterhead Aberdeenshire Ab42 1dx. . MACKAY, George is a Secretary of the company. GATT, David John is a Director of the company. GATT, William David is a Director of the company. REID, Barry is a Director of the company. Secretary DOUGAL, Robert Ross has been resigned. Secretary GRAY, Rachel Garvie has been resigned. Secretary KIRBY, Anne Patricia has been resigned. Secretary PYPER, Jackson Bell has been resigned. Director ALLAN, Alistair David Wishart has been resigned. Director GALLON, Graeme Masson has been resigned. Director GATT, Ian has been resigned. Director HUNTER, William Alasdair has been resigned. Director PATERSON, James Smith Green has been resigned. Director STRACHAN, Alexander has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
MACKAY, George
Appointed Date: 09 July 2013

Director
GATT, David John
Appointed Date: 22 September 2009
38 years old

Director
GATT, William David
Appointed Date: 30 September 1996
61 years old

Director
REID, Barry
Appointed Date: 30 August 2006
46 years old

Resigned Directors

Secretary
DOUGAL, Robert Ross
Resigned: 09 July 2013
Appointed Date: 21 September 2004

Secretary
GRAY, Rachel Garvie
Resigned: 15 April 1993
Appointed Date: 22 September 1989

Secretary
KIRBY, Anne Patricia
Resigned: 22 September 1989

Secretary
PYPER, Jackson Bell
Resigned: 21 September 2004
Appointed Date: 15 April 1993

Director
ALLAN, Alistair David Wishart
Resigned: 06 April 1990
80 years old

Director
GALLON, Graeme Masson
Resigned: 29 November 1991
65 years old

Director
GATT, Ian
Resigned: 31 December 2004
64 years old

Director
HUNTER, William Alasdair
Resigned: 16 January 2012
Appointed Date: 12 December 2006
63 years old

Director
PATERSON, James Smith Green
Resigned: 30 March 1995
91 years old

Director
STRACHAN, Alexander
Resigned: 12 December 2006
Appointed Date: 06 April 1990
78 years old

DEVERON FISHING COMPANY LIMITED Events

15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 103,719

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 103,719

03 Mar 2015
Satisfaction of charge 4 in full
...
... and 121 more events
18 Mar 1987
Director resigned;new director appointed
13 Mar 1987
Secretary resigned;new secretary appointed
06 Mar 1987
Registered office changed on 06/03/87 from: 25 charlotte square, edinburgh, EH2 4EZ
15 Dec 1986
Incorporation
10 Dec 1986
Certificate of Incorporation

DEVERON FISHING COMPANY LIMITED Charges

10 September 2007
Mortgage
Delivered: 19 September 2007
Status: Satisfied on 3 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Sixty-four sixty-fourth (64/64TH) shares in the fishing…
22 April 2005
Mortgage
Delivered: 5 May 2005
Status: Satisfied on 5 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Sixty four sixty fourth (64/64TH) shares in the fishing…
14 April 2005
Bond & floating charge
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 May 1988
Shipping mortgage
Delivered: 24 May 1988
Status: Satisfied on 17 May 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: M v allisanne registered at banff.