OPPORTUNUS FISHING COMPANY LTD.
ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB42 2YD

Company number SC181940
Status Active
Incorporation Date 6 January 1998
Company Type Private Limited Company
Address 19 SOUTH ROAD, PETERHEAD, ABERDEENSHIRE, AB42 2YD
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 102 . The most likely internet sites of OPPORTUNUS FISHING COMPANY LTD. are www.opportunusfishingcompany.co.uk, and www.opportunus-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Inverurie Rail Station is 26 miles; to Aberdeen Rail Station is 27 miles; to Portlethen Rail Station is 32.6 miles; to Stonehaven Rail Station is 40.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opportunus Fishing Company Ltd is a Private Limited Company. The company registration number is SC181940. Opportunus Fishing Company Ltd has been working since 06 January 1998. The present status of the company is Active. The registered address of Opportunus Fishing Company Ltd is 19 South Road Peterhead Aberdeenshire Ab42 2yd. . BUCHAN, Lynne is a Secretary of the company. BUCHAN, Brenda is a Director of the company. BUCHAN, James Thomson is a Director of the company. Secretary BUCHAN, Brenda has been resigned. Nominee Secretary REID, Brian has been resigned. Director BUCHAN, John Baird has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
BUCHAN, Lynne
Appointed Date: 21 December 2005

Director
BUCHAN, Brenda
Appointed Date: 21 December 2005
79 years old

Director
BUCHAN, James Thomson
Appointed Date: 06 January 1998
58 years old

Resigned Directors

Secretary
BUCHAN, Brenda
Resigned: 21 December 2005
Appointed Date: 06 January 1998

Nominee Secretary
REID, Brian
Resigned: 06 January 1998
Appointed Date: 06 January 1998

Director
BUCHAN, John Baird
Resigned: 06 September 2005
Appointed Date: 06 January 1998
78 years old

Nominee Director
MABBOTT, Stephen
Resigned: 06 January 1998
Appointed Date: 06 January 1998
74 years old

Persons With Significant Control

Mr James Thomson Buchan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Brenda Buchan
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OPPORTUNUS FISHING COMPANY LTD. Events

05 Jan 2017
Confirmation statement made on 24 December 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 102

07 Aug 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 102

...
... and 59 more events
18 Feb 1998
New secretary appointed
18 Feb 1998
Accounting reference date extended from 31/01/99 to 31/03/99
06 Jan 1998
Incorporation
06 Jan 1998
Director resigned
06 Jan 1998
Secretary resigned

OPPORTUNUS FISHING COMPANY LTD. Charges

18 September 2007
Mortgage
Delivered: 24 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the fishing boat opportunus iv official…
13 May 2002
Ship mortgage
Delivered: 17 May 2002
Status: Satisfied on 12 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the fishing boat presently known as…
26 October 2001
Mandate
Delivered: 7 November 2001
Status: Satisfied on 7 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The proceeds of anu decommissioning grant awarded to the…
25 October 2001
Mandate
Delivered: 2 November 2001
Status: Satisfied on 7 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The proceeds of a decommissioning grant awarded to the…
19 October 1998
Mortgage
Delivered: 27 October 1998
Status: Satisfied on 7 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the boat "opportunus ii".
4 August 1998
Mortgage
Delivered: 10 August 1998
Status: Satisfied on 7 April 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the boat "opportune".
20 February 1998
Bond & floating charge
Delivered: 24 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…