INTERNATIONAL FISH CANNERS (SCOTLAND) LIMITED
ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB43 5DY

Company number SC071763
Status Active
Incorporation Date 9 June 1980
Company Type Private Limited Company
Address BATH STREET, FRASERBURGH, ABERDEENSHIRE, AB43 5DY
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of INTERNATIONAL FISH CANNERS (SCOTLAND) LIMITED are www.internationalfishcannersscotland.co.uk, and www.international-fish-canners-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. International Fish Canners Scotland Limited is a Private Limited Company. The company registration number is SC071763. International Fish Canners Scotland Limited has been working since 09 June 1980. The present status of the company is Active. The registered address of International Fish Canners Scotland Limited is Bath Street Fraserburgh Aberdeenshire Ab43 5dy. . BURNESS PAULL LLP is a Secretary of the company. CLARK, Michael William Gordon is a Director of the company. CLARK (JNR), Francis is a Director of the company. RENNIE, James Ross is a Director of the company. Secretary RIIS, Jette has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director BUCHAN, Gordon Andrew has been resigned. Director BUCHAN, Gordon Andrew has been resigned. Director CLARK, Francis, Dr has been resigned. Director NILSEN, Frode has been resigned. Director RIIS, Knud Uhrenfeldt has been resigned. Director SMEDVIG, Johan has been resigned. Director STEWART, Ian Renshaw has been resigned. Director SVELE, Johan has been resigned. Director SVELE, Johan has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 20 February 2013

Director
CLARK, Michael William Gordon
Appointed Date: 29 August 1990
69 years old

Director
CLARK (JNR), Francis
Appointed Date: 29 August 1990
73 years old

Director
RENNIE, James Ross
Appointed Date: 16 December 2014
47 years old

Resigned Directors

Secretary
RIIS, Jette
Resigned: 30 September 1991

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 30 September 1991

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 20 February 2013
Appointed Date: 06 April 2009

Director
BUCHAN, Gordon Andrew
Resigned: 29 August 1990
72 years old

Director
BUCHAN, Gordon Andrew
Resigned: 29 August 1990
72 years old

Director
CLARK, Francis, Dr
Resigned: 14 August 2004
99 years old

Director
NILSEN, Frode
Resigned: 25 March 1993
Appointed Date: 03 February 1992
81 years old

Director
RIIS, Knud Uhrenfeldt
Resigned: 29 July 1992
96 years old

Director
SMEDVIG, Johan
Resigned: 29 August 1990

Director
STEWART, Ian Renshaw
Resigned: 16 December 2014
Appointed Date: 30 September 1991
76 years old

Director
SVELE, Johan
Resigned: 29 August 1990

Director
SVELE, Johan
Resigned: 29 August 1990

INTERNATIONAL FISH CANNERS (SCOTLAND) LIMITED Events

11 Oct 2016
Full accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 15 August 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
14 Dec 2015
Registration of charge SC0717630020, created on 10 December 2015
18 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 251,000

...
... and 116 more events
09 Dec 1987
Partic of mort/charge 11239

05 Aug 1986
Full accounts made up to 31 December 1985

05 Aug 1986
Return made up to 24/07/86; full list of members

22 Oct 1980
Company name changed\certificate issued on 22/10/80
09 Jun 1980
Incorporation

INTERNATIONAL FISH CANNERS (SCOTLAND) LIMITED Charges

10 December 2015
Charge code SC07 1763 0020
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
3 February 2015
Charge code SC07 1763 0019
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Bath street, fraserburgh ABN83909 and castle terrace…
21 January 2015
Charge code SC07 1763 0018
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Kinnaird head works, bath street, fraserburgh…
19 December 2014
Charge code SC07 1763 0017
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
17 December 2014
Charge code SC07 1763 0016
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
16 August 2010
Standard security
Delivered: 23 August 2010
Status: Satisfied on 9 January 2015
Persons entitled: Clydesdale Bank PLC
Description: All and whole subjects at castle terrace fraserburgh abn…
16 August 2010
Standard security
Delivered: 23 August 2010
Status: Satisfied on 9 January 2015
Persons entitled: Clydesdale Bank PLC
Description: Kinnaird head works bath street fraserburgh abn 53742 abn…
2 August 2010
Floating charge
Delivered: 5 August 2010
Status: Satisfied on 9 January 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
23 November 2001
Standard security
Delivered: 7 December 2001
Status: Satisfied on 10 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Kinnaird head works, bath street, fraserburgh.
6 October 1995
Bond & floating charge
Delivered: 26 October 1995
Status: Satisfied on 10 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
29 August 1990
Bond & floating charge
Delivered: 7 September 1990
Status: Satisfied on 18 January 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 June 1989
Bond & floating charge
Delivered: 3 July 1989
Status: Satisfied on 18 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
9 December 1987
Standard security
Delivered: 17 December 1987
Status: Satisfied on 5 July 1989
Persons entitled: Den Norske Creditbank PLC
Description: Dwellinghouse at 5 chestnut place ellon, aberdeen.
7 December 1987
Floating charge
Delivered: 9 December 1987
Status: Satisfied on 5 July 1989
Persons entitled: Den Norske Creditbank PLC
Description: Undertaking and all property and assets present and future…
29 October 1985
Standard security
Delivered: 13 November 1985
Status: Satisfied on 29 June 1988
Persons entitled: P K Christiania Bank (U K) Limited
Description: 5 chestnut place, aberdeenshire.
28 February 1984
Bond & floating charge
Delivered: 1 March 1984
Status: Satisfied on 28 September 1988
Persons entitled: P K Christiania Bank (UK) LTD
Description: Undertaking and all property and assets present and future…