SHEMARA FISHING COMPANY
PETERHEAD ORBDASH LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1RQ

Company number SC179371
Status Active
Incorporation Date 3 October 1997
Company Type Private Unlimited Company
Address NORTHBAY PELAGIC LIMITED, KIRK SQUARE, KIRK SQUARE, PETERHEAD, ABERDEENSHIRE, AB42 1RQ
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 2 . The most likely internet sites of SHEMARA FISHING COMPANY are www.shemarafishing.co.uk, and www.shemara-fishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Inverurie Rail Station is 26.6 miles; to Aberdeen Rail Station is 27.5 miles; to Portlethen Rail Station is 33.2 miles; to Stonehaven Rail Station is 40.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shemara Fishing Company is a Private Unlimited Company. The company registration number is SC179371. Shemara Fishing Company has been working since 03 October 1997. The present status of the company is Active. The registered address of Shemara Fishing Company is Northbay Pelagic Limited Kirk Square Kirk Square Peterhead Aberdeenshire Ab42 1rq. . SANDERS, Robert George is a Secretary of the company. COLAM, Johannus Jacobus is a Director of the company. Secretary BARTLETT, Alan David has been resigned. Secretary COWE, Anne Freeland has been resigned. Secretary CALEY FISHERIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COWE, Peter Buchan has been resigned. Director COWE, Robert has been resigned. Director COWE, William Duthie has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
SANDERS, Robert George
Appointed Date: 02 October 2010

Director
COLAM, Johannus Jacobus
Appointed Date: 10 January 2003
72 years old

Resigned Directors

Secretary
BARTLETT, Alan David
Resigned: 02 October 2010
Appointed Date: 10 January 2003

Secretary
COWE, Anne Freeland
Resigned: 10 January 2003
Appointed Date: 08 October 1997

Secretary
CALEY FISHERIES LIMITED
Resigned: 08 October 2002
Appointed Date: 26 February 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 October 1997
Appointed Date: 03 October 1997

Director
COWE, Peter Buchan
Resigned: 26 September 2002
Appointed Date: 08 October 1997
68 years old

Director
COWE, Robert
Resigned: 10 January 2003
Appointed Date: 26 February 1999
65 years old

Director
COWE, William Duthie
Resigned: 26 September 2002
Appointed Date: 26 February 1999
57 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 October 1997
Appointed Date: 03 October 1997

Persons With Significant Control

Interfish Limited
Notified on: 3 October 2016
Nature of control: Ownership of voting rights - 75% or more

SHEMARA FISHING COMPANY Events

14 Oct 2016
Confirmation statement made on 3 October 2016 with updates
09 Jun 2016
Accounts for a small company made up to 31 January 2016
27 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

23 Oct 2015
Registered office address changed from 1/3 Dalrymple Street Fraserburgh Aberdeenshire to C/O Northbay Pelagic Limited Kirk Square Kirk Square Peterhead Aberdeenshire AB42 1RQ on 23 October 2015
05 May 2015
Accounts for a small company made up to 31 January 2015
...
... and 94 more events
21 Oct 1997
New director appointed
21 Oct 1997
New secretary appointed
21 Oct 1997
Director resigned
21 Oct 1997
Secretary resigned
03 Oct 1997
Incorporation

SHEMARA FISHING COMPANY Charges

15 February 2006
Floating charge
Delivered: 25 February 2006
Status: Satisfied on 21 January 2012
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
16 May 2000
Ship mortgage
Delivered: 20 May 2000
Status: Satisfied on 17 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 shares in the fishing boat known as serene.
2 March 1998
Mortgage
Delivered: 9 March 1998
Status: Satisfied on 14 January 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: The 64/64TH shares in the boat "shemara".
18 February 1998
Bond & floating charge
Delivered: 27 February 1998
Status: Satisfied on 17 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 January 1998
Ship mortgage
Delivered: 15 January 1998
Status: Satisfied on 14 January 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the fishing boat "shemara".
29 December 1997
Bond & floating charge
Delivered: 5 January 1998
Status: Satisfied on 11 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…