KALEEN FISHING COMPANY LIMITED
ABERDEENSHIRE SUNLIGHT RAY FISHING COMPANY LIMITED KALEEN FISHING COMPANY LIMITED FULLADVICE LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9BT
Company number SC228742
Status Active
Incorporation Date 5 March 2002
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-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 64 . The most likely internet sites of KALEEN FISHING COMPANY LIMITED are www.kaleenfishingcompany.co.uk, and www.kaleen-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve 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.Kaleen Fishing Company Limited is a Private Limited Company. The company registration number is SC228742. Kaleen Fishing Company Limited has been working since 05 March 2002. The present status of the company is Active. The registered address of Kaleen Fishing Company 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. TAIT, Brian is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRUCE, Ian has been resigned. Director BRUCE, Ian has been resigned. Director DUNBAR, Craig Allan has been resigned. Director GREIG, Robert George has been resigned. Director GREIG, Robert George has been resigned. Director HEPBURN, Andrew has been resigned. Director HEPBURN, Andrew has been resigned. Director TAIT, Brian has been resigned. Director THOMPSON, Alistair Murray has been resigned. Director THOMPSON, Alistair Murray has been resigned. Director WATT, Andrew has been resigned. Director WATT, Philip David has been resigned. Director WEST, Peter has been resigned. Director WEST, Peter has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
MUTCH, Alan
Appointed Date: 13 March 2002

Director
MUTCH, Alan
Appointed Date: 13 March 2002
72 years old

Director
TAIT, Brian
Appointed Date: 29 November 2002
66 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 March 2002
Appointed Date: 05 March 2002

Director
BRUCE, Ian
Resigned: 15 July 2010
Appointed Date: 29 November 2002
65 years old

Director
BRUCE, Ian
Resigned: 11 October 2002
Appointed Date: 13 March 2002
65 years old

Director
DUNBAR, Craig Allan
Resigned: 11 October 2002
Appointed Date: 13 March 2002
52 years old

Director
GREIG, Robert George
Resigned: 10 February 2007
Appointed Date: 29 November 2002
50 years old

Director
GREIG, Robert George
Resigned: 11 October 2002
Appointed Date: 13 March 2002
50 years old

Director
HEPBURN, Andrew
Resigned: 26 February 2008
Appointed Date: 29 November 2002
56 years old

Director
HEPBURN, Andrew
Resigned: 11 October 2002
Appointed Date: 13 March 2002
56 years old

Director
TAIT, Brian
Resigned: 11 October 2002
Appointed Date: 13 March 2002
66 years old

Director
THOMPSON, Alistair Murray
Resigned: 18 November 2011
Appointed Date: 29 November 2002
55 years old

Director
THOMPSON, Alistair Murray
Resigned: 11 October 2002
Appointed Date: 13 March 2002
55 years old

Director
WATT, Andrew
Resigned: 26 July 2012
Appointed Date: 01 May 2007
47 years old

Director
WATT, Philip David
Resigned: 16 April 2002
Appointed Date: 13 March 2002
62 years old

Director
WEST, Peter
Resigned: 26 February 2008
Appointed Date: 29 November 2002
63 years old

Director
WEST, Peter
Resigned: 11 October 2002
Appointed Date: 13 March 2002
63 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 March 2002
Appointed Date: 05 March 2002

Persons With Significant Control

Mr Alan Mutch
Notified on: 2 December 2016
72 years old
Nature of control: Has significant influence or control

KALEEN FISHING COMPANY LIMITED Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 64

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 64

...
... and 67 more events
22 Mar 2002
New director appointed
22 Mar 2002
New director appointed
22 Mar 2002
Secretary resigned
22 Mar 2002
Director resigned
05 Mar 2002
Incorporation

KALEEN FISHING COMPANY LIMITED Charges

19 June 2003
Mortgage
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in mv ashlon bf.
16 April 2002
Bond & floating charge
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…