G.K. FISHING LIMITED
WHITEHILLS

Hellopages » Aberdeenshire » Aberdeenshire » AB45 2NL

Company number SC097149
Status Active
Incorporation Date 6 February 1986
Company Type Private Limited Company
Address THE GABLES, WEST END, WHITEHILLS, BANFF, AB45 2NL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Director's details changed for Douglas Pirie on 12 August 2016. The most likely internet sites of G.K. FISHING LIMITED are www.gkfishing.co.uk, and www.g-k-fishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. G K Fishing Limited is a Private Limited Company. The company registration number is SC097149. G K Fishing Limited has been working since 06 February 1986. The present status of the company is Active. The registered address of G K Fishing Limited is The Gables West End Whitehills Banff Ab45 2nl. . PIRIE, Edna is a Secretary of the company. PIRIE, Douglas is a Director of the company. PIRIE, Douglas Gordon is a Director of the company. PIRIE, Edna is a Director of the company. Secretary LORIMER, Lorna Ann has been resigned. Director LORIMER, Lorna Ann has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PIRIE, Edna
Appointed Date: 23 November 1993

Director
PIRIE, Douglas
Appointed Date: 12 February 2000
46 years old

Director

Director
PIRIE, Edna
Appointed Date: 01 September 1994
67 years old

Resigned Directors

Secretary
LORIMER, Lorna Ann
Resigned: 23 November 1993

Director
LORIMER, Lorna Ann
Resigned: 23 November 1993
69 years old

Persons With Significant Control

Edna Pirie
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

G.K. FISHING LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
12 Aug 2016
Director's details changed for Douglas Pirie on 12 August 2016
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000

...
... and 76 more events
11 Jun 1987
Accounting reference date extended from 31/03 to 31/07

30 Sep 1986
Company name changed cyper LIMITED\certificate issued on 30/09/86
16 Sep 1986
Registered office changed on 16/09/86 from: 1 east craibstone street aberdeen AB9 1YH

16 Sep 1986
Secretary resigned;new secretary appointed

16 Sep 1986
Director resigned;new director appointed

G.K. FISHING LIMITED Charges

2 November 1994
Bond & floating charge
Delivered: 9 November 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 December 1985
Shipping mortgage
Delivered: 13 February 1991
Status: Outstanding
Persons entitled: Sea Fish Industry Authority
Description: 32/64 parts mfv achieve bf 223.