NORTH EAST FISHERMEN'S TRAINING ASSOCIATION LIMITED
FRASERBURGH

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9TN

Company number SC278853
Status Active
Incorporation Date 25 January 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FRASERBURGH BUSINESS CENTRE, SOUTH HARBOUR ROAD, FRASERBURGH, ABERDEENSHIRE, AB43 9TN
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Robert Ross Dougal as a director on 28 April 2016. The most likely internet sites of NORTH EAST FISHERMEN'S TRAINING ASSOCIATION LIMITED are www.northeastfishermenstrainingassociation.co.uk, and www.north-east-fishermen-s-training-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Dyce Rail Station is 34.3 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.North East Fishermen S Training Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC278853. North East Fishermen S Training Association Limited has been working since 25 January 2005. The present status of the company is Active. The registered address of North East Fishermen S Training Association Limited is Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire Ab43 9tn. . BALGOWAN, Ian James is a Director of the company. GATT, Ian is a Director of the company. MILNE, David Taylor is a Director of the company. REID, James is a Director of the company. SCOTT, John Sutherland is a Director of the company. TAYLOR, Graham Joseph is a Director of the company. THAIN, Bruce is a Director of the company. WEST, George Robertson is a Director of the company. WISEMAN, Alexander is a Director of the company. WISEMAN JNR, William is a Director of the company. Secretary MACRAE, George Alexander has been resigned. Secretary NICOL, Philip Aitchison has been resigned. Secretary PATIENCE, Moyra has been resigned. Secretary WATT, James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BROWN, James Hamilton has been resigned. Director DOUGAL, Robert Ross has been resigned. Director DUTHIE, Derek has been resigned. Director LOVIE, David has been resigned. Director MCPHERSON, Hamish More has been resigned. Director NICOL, Philip Aitchison has been resigned. Director REID, Robert has been resigned. Director TAIT, SNR, Andrew has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
BALGOWAN, Ian James
Appointed Date: 10 June 2005
80 years old

Director
GATT, Ian
Appointed Date: 29 April 2010
64 years old

Director
MILNE, David Taylor
Appointed Date: 29 April 2010
62 years old

Director
REID, James
Appointed Date: 21 July 2011
71 years old

Director
SCOTT, John Sutherland
Appointed Date: 10 June 2005
85 years old

Director
TAYLOR, Graham Joseph
Appointed Date: 29 January 2015
67 years old

Director
THAIN, Bruce
Appointed Date: 10 June 2005
81 years old

Director
WEST, George Robertson
Appointed Date: 17 June 2005
67 years old

Director
WISEMAN, Alexander
Appointed Date: 24 July 2008
73 years old

Director
WISEMAN JNR, William
Appointed Date: 10 June 2005
76 years old

Resigned Directors

Secretary
MACRAE, George Alexander
Resigned: 04 May 2005
Appointed Date: 13 April 2005

Secretary
NICOL, Philip Aitchison
Resigned: 06 November 2008
Appointed Date: 11 September 2007

Secretary
PATIENCE, Moyra
Resigned: 11 September 2007
Appointed Date: 04 May 2005

Secretary
WATT, James
Resigned: 30 November 2013
Appointed Date: 06 November 2008

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005

Director
BROWN, James Hamilton
Resigned: 31 July 2014
Appointed Date: 23 July 2009
78 years old

Director
DOUGAL, Robert Ross
Resigned: 28 April 2016
Appointed Date: 27 October 2011
74 years old

Director
DUTHIE, Derek
Resigned: 29 April 2010
Appointed Date: 25 January 2005
57 years old

Director
LOVIE, David
Resigned: 21 July 2011
Appointed Date: 25 January 2007
86 years old

Director
MCPHERSON, Hamish More
Resigned: 23 July 2009
Appointed Date: 10 June 2005
81 years old

Director
NICOL, Philip Aitchison
Resigned: 23 July 2009
Appointed Date: 24 June 2005
76 years old

Director
REID, Robert
Resigned: 25 January 2007
Appointed Date: 10 June 2005
91 years old

Director
TAIT, SNR, Andrew
Resigned: 24 July 2008
Appointed Date: 25 January 2005
87 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005

NORTH EAST FISHERMEN'S TRAINING ASSOCIATION LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Termination of appointment of Robert Ross Dougal as a director on 28 April 2016
27 Jan 2016
Annual return made up to 22 January 2016 no member list
12 Aug 2015
Appointment of Graham Joseph Taylor as a director on 29 January 2015
...
... and 61 more events
09 May 2005
Registered office changed on 09/05/05 from: 40 broad street fraserburgh AB43 9AH
27 Apr 2005
New secretary appointed
21 Apr 2005
New director appointed
21 Apr 2005
New director appointed
25 Jan 2005
Incorporation