STRATHELLIOT FISHING COMPANY LIMITED
PETERHEAD

Hellopages » Aberdeenshire » Aberdeenshire » AB42 1JB

Company number SC122979
Status Active
Incorporation Date 14 February 1990
Company Type Private Limited Company
Address 37 BROAD STREET, PETERHEAD, ABERDEENSHIRE, AB42 1JB
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Termination of appointment of Mary Anderson as a secretary on 12 November 2013. The most likely internet sites of STRATHELLIOT FISHING COMPANY LIMITED are www.strathelliotfishingcompany.co.uk, and www.strathelliot-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Inverurie Rail Station is 26.9 miles; to Aberdeen Rail Station is 27.7 miles; to Portlethen Rail Station is 33.4 miles; to Stonehaven Rail Station is 40.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strathelliot Fishing Company Limited is a Private Limited Company. The company registration number is SC122979. Strathelliot Fishing Company Limited has been working since 14 February 1990. The present status of the company is Active. The registered address of Strathelliot Fishing Company Limited is 37 Broad Street Peterhead Aberdeenshire Ab42 1jb. . ANDERSON, Donald Alexander Charles is a Director of the company. Secretary ANDERSON, Mary has been resigned. Secretary GRAY, Rachel Garvie has been resigned. Secretary MURRAY, Graeme Alexander has been resigned. Secretary PYPER, Jackson Bell has been resigned. Secretary WATT, Michael John has been resigned. Director ANDERSON, Charles Alexander David has been resigned. Director LEES, Mervyn Terence has been resigned. Director MURRAY, Graeme Alexander has been resigned. Director STRACHAN, Alexander has been resigned. The company operates in "Marine fishing".


Current Directors

Director
ANDERSON, Donald Alexander Charles
Appointed Date: 20 April 2010
47 years old

Resigned Directors

Secretary
ANDERSON, Mary
Resigned: 12 November 2013
Appointed Date: 20 April 2010

Secretary
GRAY, Rachel Garvie
Resigned: 12 March 1994
Appointed Date: 20 February 1990

Secretary
MURRAY, Graeme Alexander
Resigned: 15 June 1999
Appointed Date: 22 February 1995

Secretary
PYPER, Jackson Bell
Resigned: 22 February 1995
Appointed Date: 12 March 1994

Secretary
WATT, Michael John
Resigned: 20 April 2010
Appointed Date: 15 June 1999

Director
ANDERSON, Charles Alexander David
Resigned: 12 November 2013
Appointed Date: 20 February 1990
78 years old

Director
LEES, Mervyn Terence
Resigned: 20 April 2010
Appointed Date: 20 February 1990
82 years old

Director
MURRAY, Graeme Alexander
Resigned: 31 January 1992
Appointed Date: 20 February 1990
69 years old

Director
STRACHAN, Alexander
Resigned: 22 February 1995
Appointed Date: 31 January 1992
78 years old

Persons With Significant Control

Mr Donald Alexander Charles Anderson
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

STRATHELLIOT FISHING COMPANY LIMITED Events

07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Nov 2016
Termination of appointment of Mary Anderson as a secretary on 12 November 2013
01 Nov 2016
Termination of appointment of Charles Alexander David Anderson as a director on 12 November 2013
18 Jul 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 110,000

...
... and 82 more events
26 Feb 1990
Accounting reference date notified as 28/02

25 Feb 1990
Nc inc already adjusted 20/02/90

25 Feb 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

25 Feb 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Feb 1990
Incorporation

STRATHELLIOT FISHING COMPANY LIMITED Charges

25 September 2013
Charge code SC12 2979 0004
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Peter & J Johnstone Limited
Description: Whole right title and interest in to the quota rights.…
26 March 1998
Mortgage
Delivered: 1 April 1998
Status: Satisfied on 6 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the boat "strathelliot".
16 February 1998
Mortgage
Delivered: 19 February 1998
Status: Satisfied on 26 July 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: The 64/64TH shares in the fishing boat "ben loyal".
12 November 1997
Bond & floating charge
Delivered: 21 November 1997
Status: Satisfied on 18 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…