NORMAC (FRASERBURGH) LTD.
SEAFORTH STREET, FRASERBURGH

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9BB

Company number SC308488
Status Active
Incorporation Date 12 September 2006
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL, BANK HOUSE, SEAFORTH STREET, FRASERBURGH, AB43 9BB
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NORMAC (FRASERBURGH) LTD. are www.normacfraserburgh.co.uk, and www.normac-fraserburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Dyce Rail Station is 34.2 miles; to Aberdeen Rail Station is 38 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Normac Fraserburgh Ltd is a Private Limited Company. The company registration number is SC308488. Normac Fraserburgh Ltd has been working since 12 September 2006. The present status of the company is Active. The registered address of Normac Fraserburgh Ltd is Johnston Carmichael Bank House Seaforth Street Fraserburgh Ab43 9bb. . NORMANDALE, Frederick George is a Secretary of the company. MCLEAN, Beverly is a Director of the company. MCLEAN, Iain is a Director of the company. NORMANDALE, Dorothy is a Director of the company. NORMANDALE, Frederick George is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
NORMANDALE, Frederick George
Appointed Date: 12 September 2006

Director
MCLEAN, Beverly
Appointed Date: 12 September 2006
58 years old

Director
MCLEAN, Iain
Appointed Date: 12 September 2006
58 years old

Director
NORMANDALE, Dorothy
Appointed Date: 12 September 2006
79 years old

Director
NORMANDALE, Frederick George
Appointed Date: 12 September 2006
77 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 September 2006
Appointed Date: 12 September 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 September 2006
Appointed Date: 12 September 2006

NORMAC (FRASERBURGH) LTD. Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 12 September 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 400

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
27 Sep 2006
New secretary appointed;new director appointed
14 Sep 2006
Secretary resigned
14 Sep 2006
Ad 12/09/06--------- £ si 398@1=398 £ ic 2/400
14 Sep 2006
Director resigned
12 Sep 2006
Incorporation

NORMAC (FRASERBURGH) LTD. Charges

7 July 2014
Charge code SC30 8488 0006
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
7 July 2014
Charge code SC30 8488 0005
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: All the mortgagor's rights, title and interest present and…
7 July 2014
Charge code SC30 8488 0004
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 64/64TH shares in mfv maggie m mbe registered in the united…
30 November 2006
Deed of covenant
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The mortgage right, title and interest present and future…
30 November 2006
Statutory ship mortgage
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in mfv rebecca C16639.
4 November 2006
Floating charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…