Company number SC165386
Status Active
Incorporation Date 3 May 1996
Company Type Private Limited Company
Address BATH HOUSE, BATH STREET, PETERHEAD, ABERDEENSHIRE, AB42 1DX
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 16 Colleonard Drive Banff Aberdeenshire AB45 1DP to Bath House Bath Street Peterhead Aberdeenshire AB42 1DX on 8 August 2016. The most likely internet sites of SHAULORA FISHING COMPANY LIMITED are www.shaulorafishingcompany.co.uk, and www.shaulora-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Inverurie Rail Station is 26.8 miles; to Aberdeen Rail Station is 27.6 miles; to Portlethen Rail Station is 33.2 miles; to Stonehaven Rail Station is 40.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shaulora Fishing Company Limited is a Private Limited Company.
The company registration number is SC165386. Shaulora Fishing Company Limited has been working since 03 May 1996.
The present status of the company is Active. The registered address of Shaulora Fishing Company Limited is Bath House Bath Street Peterhead Aberdeenshire Ab42 1dx. . SMART, Brenda is a Secretary of the company. BUCHAN, Graeme Wilson is a Director of the company. BUCHAN, Nichola is a Director of the company. SMART, Brenda is a Director of the company. SMART, Graeme is a Director of the company. Secretary MUTCH, Kathleen has been resigned. Secretary PYPER, Jackson Bell has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Secretary MACRAE STEPHEN & CO has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Nominee Director HARDIE, David has been resigned. Director HARVEY, Brian has been resigned. Director STRACHAN, Alexander has been resigned. Director WATT, George has been resigned. The company operates in "Marine fishing".
Current Directors
Resigned Directors
Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 29 May 1996
Appointed Date: 03 May 1996
Nominee Director
HARDIE, David
Resigned: 29 May 1996
Appointed Date: 03 May 1996
71 years old
Director
HARVEY, Brian
Resigned: 03 July 1996
Appointed Date: 29 May 1996
62 years old
Director
WATT, George
Resigned: 03 July 1996
Appointed Date: 29 May 1996
89 years old
Persons With Significant Control
Mr Graeme Smart
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
Mr Graeme Wilson Buchan
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control
SHAULORA FISHING COMPANY LIMITED Events
09 May 2017
Confirmation statement made on 3 May 2017 with updates
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Aug 2016
Registered office address changed from 16 Colleonard Drive Banff Aberdeenshire AB45 1DP to Bath House Bath Street Peterhead Aberdeenshire AB42 1DX on 8 August 2016
03 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 83 more events
11 Jun 1996
Resolutions
-
SRES11 ‐
Special resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
11 Jun 1996
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
11 Jun 1996
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
11 Jun 1996
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
03 May 1996
Incorporation
12 April 2010
Mortgage
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 64/64TH shares in the fishing boat known as ellorah C19403.
29 October 2001
Mandate
Delivered: 9 November 2001
Status: Satisfied
on 24 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Theproceeds of any decommissioning grant awarded to the…
7 March 2001
Ship mortgage
Delivered: 12 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 shares in the fishing boat known as shalanna.
7 November 1996
Mortgage
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the fishing boate presently known as…
4 July 1996
Bond & floating charge
Delivered: 8 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…