GRAMPIAN SEA FISHING LIMITED
PETERHEAD

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1DH

Company number SC062398
Status Active
Incorporation Date 25 May 1977
Company Type Private Limited Company
Address C/O PETER & J JOHNSTONE LIMITED, BRIDGE STREET, PETERHEAD, AB42 1DH
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Accounts for a small company made up to 31 March 2015. The most likely internet sites of GRAMPIAN SEA FISHING LIMITED are www.grampianseafishing.co.uk, and www.grampian-sea-fishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Aberdeen Rail Station is 27.8 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grampian Sea Fishing Limited is a Private Limited Company. The company registration number is SC062398. Grampian Sea Fishing Limited has been working since 25 May 1977. The present status of the company is Active. The registered address of Grampian Sea Fishing Limited is C O Peter J Johnstone Limited Bridge Street Peterhead Ab42 1dh. . FARRAR, Paul Morgan is a Secretary of the company. DOUGAL, Mark James is a Director of the company. MARR, Christian Leslie is a Director of the company. REGAN, Andrew William is a Director of the company. Secretary BURT, Christopher Brian has been resigned. Secretary COCKBURNS has been resigned. Secretary A C MORRISON & RICHARDS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director CAMPBELL, Jessie has been resigned. Director CAMPBELL, William has been resigned. Director CRAIG, David Baxter has been resigned. Director CRAIG, James Douglas has been resigned. Director LINTS, Henry John has been resigned. Director LYNCH, Patrick has been resigned. Director PAYTON, Graham has been resigned. Director WALKER, Michael Brian has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
FARRAR, Paul Morgan
Appointed Date: 25 November 2014

Director
DOUGAL, Mark James
Appointed Date: 03 March 2011
55 years old

Director
MARR, Christian Leslie
Appointed Date: 03 March 2011
53 years old

Director
REGAN, Andrew William
Appointed Date: 03 March 2011
63 years old

Resigned Directors

Secretary
BURT, Christopher Brian
Resigned: 25 November 2014
Appointed Date: 03 March 2011

Secretary
COCKBURNS
Resigned: 20 March 1991

Secretary
A C MORRISON & RICHARDS
Resigned: 24 January 1996
Appointed Date: 20 March 1991

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 03 March 2011
Appointed Date: 01 April 2006

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 24 January 1996

Director
CAMPBELL, Jessie
Resigned: 20 March 1991

Director
CAMPBELL, William
Resigned: 20 March 1991
96 years old

Director
CRAIG, David Baxter
Resigned: 18 April 2010
Appointed Date: 20 March 1991
109 years old

Director
CRAIG, James Douglas
Resigned: 03 March 2011
Appointed Date: 20 March 1991
75 years old

Director
LINTS, Henry John
Resigned: 18 September 2006
Appointed Date: 20 March 1991
74 years old

Director
LYNCH, Patrick
Resigned: 12 November 1999
Appointed Date: 20 March 1991
90 years old

Director
PAYTON, Graham
Resigned: 03 March 2011
Appointed Date: 30 October 2008
70 years old

Director
WALKER, Michael Brian
Resigned: 14 March 2011
Appointed Date: 01 January 1999
62 years old

Persons With Significant Control

Peter & J. Johnstone Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAMPIAN SEA FISHING LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Dec 2016
Full accounts made up to 31 March 2016
11 Jan 2016
Accounts for a small company made up to 31 March 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000

23 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000

...
... and 131 more events
29 Jun 1987
Partic of mort/charge 5992

28 May 1987
Partic of mort/charge 4875

11 Sep 1986
Full accounts made up to 31 December 1984

11 Sep 1986
Return made up to 31/12/85; full list of members

07 Jul 1986
Director resigned;new director appointed

GRAMPIAN SEA FISHING LIMITED Charges

20 April 2001
Ship mortgage
Delivered: 24 April 2001
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8/64TH shares in mv tranquility.
25 July 1991
Floating charge
Delivered: 7 August 1991
Status: Satisfied on 24 February 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 May 1989
Letter of consent
Delivered: 7 June 1989
Status: Satisfied on 15 February 2011
Persons entitled: The Secretary of State for Trade & Industry
Description: All moneys which may be due or become due to the company.
20 May 1989
Second priority statutory mortgage
Delivered: 7 June 1989
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1/64TH share in M.F.V. "brereton" inverness.
5 August 1987
Fishing boat mortgage
Delivered: 25 August 1987
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 shares in M.V. "green valley".
10 June 1987
Deed of covenant
Delivered: 29 June 1987
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The ship with all her earnings and passage moneys and hire…
10 June 1987
Statutory mortgage
Delivered: 29 June 1987
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7/16TH shares of and in motor vessel "brereton" registered…
16 May 1987
Bond & floating charge
Delivered: 28 May 1987
Status: Satisfied on 28 June 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mfv ardromeda ii mfv ardent ii 200 grt and seiner/pair…
26 January 1987
Pledge agreement
Delivered: 30 January 1987
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The total sum of £500,500 deposited with the bank.
19 November 1986
Fishing boat mortgage
Delivered: 26 November 1986
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Four shares in mb arcturus of inverness.
19 November 1986
Fishing boat mortgage
Delivered: 26 November 1986
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two shares in the mb arcturus of inverness.
21 February 1986
Deed of covenant
Delivered: 27 February 1986
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Title, benefits under M.V. "ardent ii" earnings, insurances.
21 February 1986
First statutory mortgage
Delivered: 27 February 1986
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8/6 shares of M.S.V. "ardent ii".
20 November 1985
First statutory mortgage
Delivered: 2 December 1985
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4/16TH shares in M.F.V. "andromeda ii".
20 November 1985
Deed of covenant
Delivered: 2 December 1985
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4/16TH shares in M.F.V. "andromeda ii".
11 October 1985
Shipowners agreement
Delivered: 15 October 1985
Status: Satisfied on 15 February 2011
Persons entitled: The Secretary of State for Trade and Industry
Description: Any moneys which may be or become payable to the owner in…
4 October 1985
Pledge agreement
Delivered: 15 October 1985
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The sum of £431,135 deposited with the bank at…
2 July 1985
Pledge agreement
Delivered: 17 July 1985
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The sum of £424,851 deposited with the bank at…
20 June 1985
Shipowners agreement
Delivered: 27 June 1985
Status: Satisfied on 15 February 2011
Persons entitled: The Secretary of State for Trade & Industry
Description: The vessel presently being constructed by campbeltown…
28 September 1981
Mortgage
Delivered: 2 October 1981
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 shares in the mfv ardent reg. Nos ins 109.
10 April 1981
Mortgage
Delivered: 16 April 1981
Status: Satisfied on 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Five shares in motor boat 'andromeda' of inverness reg. No…
31 March 1981
Mortgage
Delivered: 6 April 1981
Status: Satisfied on 15 February 2011
Persons entitled: White Fish Authority
Description: One share in the fishing vessel "andromeda" ins. 167.