POLARIS FISHING COMPANY LIMITED
FRASERBURGH

Hellopages » Aberdeenshire » Aberdeenshire » AB43 7FH

Company number SC101933
Status Active
Incorporation Date 19 November 1986
Company Type Private Limited Company
Address 10 FERGUSON DRIVE, FRASERBURGH, ABERDEENSHIRE, SCOTLAND, AB43 7FH
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 170,399 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of POLARIS FISHING COMPANY LIMITED are www.polarisfishingcompany.co.uk, and www.polaris-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Insch Rail Station is 32.1 miles; to Dyce Rail Station is 33.4 miles; to Aberdeen Rail Station is 37.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polaris Fishing Company Limited is a Private Limited Company. The company registration number is SC101933. Polaris Fishing Company Limited has been working since 19 November 1986. The present status of the company is Active. The registered address of Polaris Fishing Company Limited is 10 Ferguson Drive Fraserburgh Aberdeenshire Scotland Ab43 7fh. . JACK, Alison Stephen is a Secretary of the company. JACK, George Slater is a Director of the company. Secretary GRAY, Rachel Garvie has been resigned. Secretary KIRBY, Anne Patricia has been resigned. Director ALLAN, Alistair David Wishart has been resigned. Director JACK, Alison Stephen has been resigned. Director JONES, Alan John has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
JACK, Alison Stephen
Appointed Date: 25 November 1994

Director
JACK, George Slater

69 years old

Resigned Directors

Secretary
GRAY, Rachel Garvie
Resigned: 25 November 1994
Appointed Date: 22 September 1989

Secretary
KIRBY, Anne Patricia
Resigned: 22 September 1989

Director
ALLAN, Alistair David Wishart
Resigned: 03 October 1994
80 years old

Director
JACK, Alison Stephen
Resigned: 30 November 2004
Appointed Date: 23 December 1997
66 years old

Director
JONES, Alan John
Resigned: 21 November 1994
Appointed Date: 03 October 1994
82 years old

POLARIS FISHING COMPANY LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 170,399

30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 170,399

07 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 100 more events
27 Jan 1987
Secretary resigned;new secretary appointed
15 Dec 1986
Company name changed dunwilco (35) LIMITED\certificate issued on 15/12/86
12 Dec 1986
Accounting reference date notified as 31/12

10 Dec 1986
Registered office changed on 10/12/86 from: 25 charlotte square edinburgh EH2 4EZ

14 Nov 1986
Certificate of Incorporation

POLARIS FISHING COMPANY LIMITED Charges

3 April 2012
Assignation in security
Delivered: 23 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Whole right entitlement to interest and benefit of the…
28 March 2008
Mortgage
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 64/64TH shares in the fishing boat polaris ii official…
10 September 1999
Ship mortgage
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 shares in fishing boat known as marina polaris.
21 April 1999
Ship mortgage
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: The Secretary of State for Trade and Industry
Description: 64/64TH shares in the ship "marina polaris" registered…
21 April 1999
Ship mortgage
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the ship "marina polaris" registered…
21 April 1999
Deed of covenant
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the vessel "marina polaris", registered…
1 September 1998
Supplemental agreement to shipowners form
Delivered: 8 September 1998
Status: Outstanding
Persons entitled: The Secretary of Trade and Industry
Description: All moneys payable in terms of the security documents.
28 August 1998
Contract assignation
Delivered: 1 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The companys whole right,title and interest under the ship…
28 August 1998
Delivery order
Delivered: 1 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The vessel known as yard no.330. See the mortgage charge…
19 December 1997
Shipowners form
Delivered: 29 December 1997
Status: Outstanding
Persons entitled: The Secretary of State for Trade and Industry
Description: Any moneys payable in terms of the security documents.
19 December 1997
Assignment
Delivered: 29 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights titles and interest under the contract.
9 December 1994
Mortgage
Delivered: 16 December 1994
Status: Satisfied on 6 May 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The sixty four shares in the fishing vessel presently known…
28 November 1994
Bond & floating charge
Delivered: 2 December 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 October 1988
Statutory mortgage
Delivered: 25 October 1988
Status: Outstanding
Persons entitled: Nederlandse Scheepshypotheekbank
Description: 16/16TH shares in fishing vessel "polaris" registered at…
18 October 1988
Novation agreement
Delivered: 25 October 1988
Status: Outstanding
Persons entitled: Nederlandse Scheepshypotheekbank
Description: The vessel mfv polaris, registered at the port of…
12 November 1987
Letter of agreement
Delivered: 27 November 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £300,000 invested with the bank and interest…
20 July 1987
Letter of agreement
Delivered: 31 July 1987
Status: Satisfied on 23 February 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £300,000 invested with the bank and interest…