WHITELINK SEAFOODS LIMITED
ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB43 5SX

Company number SC138829
Status Active
Incorporation Date 12 June 1992
Company Type Private Limited Company
Address MAXWELL PLACE, FRASERBURGH, ABERDEENSHIRE, AB43 5SX
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Registration of charge SC1388290009, created on 13 March 2017; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 120,000 . The most likely internet sites of WHITELINK SEAFOODS LIMITED are www.whitelinkseafoods.co.uk, and www.whitelink-seafoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Whitelink Seafoods Limited is a Private Limited Company. The company registration number is SC138829. Whitelink Seafoods Limited has been working since 12 June 1992. The present status of the company is Active. The registered address of Whitelink Seafoods Limited is Maxwell Place Fraserburgh Aberdeenshire Ab43 5sx. . SUTHERLAND, Marie is a Secretary of the company. SUTHERLAND, Andrew Buchan is a Director of the company. SUTHERLAND, Graeme is a Director of the company. SUTHERLAND, James is a Director of the company. SUTHERLAND, Marie is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Director DURANO LIMITED has been resigned. Director SUTHERLAND, James has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
SUTHERLAND, Marie
Appointed Date: 02 July 1992

Director
SUTHERLAND, Andrew Buchan
Appointed Date: 01 October 2011
62 years old

Director
SUTHERLAND, Graeme
Appointed Date: 01 October 2011
58 years old

Director
SUTHERLAND, James
Appointed Date: 01 October 2011
47 years old

Director
SUTHERLAND, Marie
Appointed Date: 02 July 1992
81 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 02 July 1992
Appointed Date: 12 June 1992

Nominee Director
DURANO LIMITED
Resigned: 02 July 1992
Appointed Date: 12 June 1992

Director
SUTHERLAND, James
Resigned: 31 March 2011
Appointed Date: 02 July 1992
90 years old

WHITELINK SEAFOODS LIMITED Events

03 Apr 2017
Group of companies' accounts made up to 30 June 2016
20 Mar 2017
Registration of charge SC1388290009, created on 13 March 2017
27 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 120,000

11 May 2016
Registration of charge SC1388290007, created on 4 May 2016
11 May 2016
Registration of charge SC1388290008, created on 4 May 2016
...
... and 76 more events
08 Jul 1992
Director resigned;new director appointed

08 Jul 1992
Secretary resigned;new secretary appointed;new director appointed

25 Jun 1992
Company name changed ledge 126 LIMITED\certificate issued on 26/06/92

25 Jun 1992
Company name changed\certificate issued on 25/06/92
12 Jun 1992
Incorporation

WHITELINK SEAFOODS LIMITED Charges

13 March 2017
Charge code SC13 8829 0009
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sixty-four sixty-fourth (64/64TH) shares in the fishing…
4 May 2016
Charge code SC13 8829 0008
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64 sharest in the vessel georgia dawn - official number…
4 May 2016
Charge code SC13 8829 0007
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The fishing vessel georgia dawn registered in the name of…
11 June 2015
Charge code SC13 8829 0006
Delivered: 13 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the factory and land situated at and known as…
7 January 2015
Charge code SC13 8829 0005
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
18 November 2014
Charge code SC13 8829 0004
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
10 June 1993
Standard security
Delivered: 21 June 1993
Status: Satisfied on 4 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and factory at watermill road, fraserburgh.
25 May 1993
Standard security
Delivered: 3 June 1993
Status: Satisfied on 5 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at steamboat quay, fraserburgh, aberdeen as…
20 May 1993
Floating charge
Delivered: 3 June 1993
Status: Satisfied on 20 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…