JOHN MACALISTER (OBAN) LIMITED
ARGYLL

Hellopages » Argyll and Bute » Argyll and Bute » PA34 4LS

Company number SC151038
Status Active
Incorporation Date 24 May 1994
Company Type Private Limited Company
Address NO 6 SOUTH PIER, OBAN, ARGYLL, PA34 4LS
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 11,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JOHN MACALISTER (OBAN) LIMITED are www.johnmacalisteroban.co.uk, and www.john-macalister-oban.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Connel Ferry Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Macalister Oban Limited is a Private Limited Company. The company registration number is SC151038. John Macalister Oban Limited has been working since 24 May 1994. The present status of the company is Active. The registered address of John Macalister Oban Limited is No 6 South Pier Oban Argyll Pa34 4ls. . FLETCHER, Ian Alasdair is a Director of the company. MACALISTER, John is a Director of the company. Secretary ELLERINGTON, Ronald has been resigned. Secretary MACALLISTER, Joan has been resigned. Secretary REILLY, Linda has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ADAM SNR, James Stewart has been resigned. The company operates in "Marine fishing".


Current Directors

Director
FLETCHER, Ian Alasdair
Appointed Date: 24 May 1994
63 years old

Director
MACALISTER, John
Appointed Date: 24 May 1994
71 years old

Resigned Directors

Secretary
ELLERINGTON, Ronald
Resigned: 30 June 2002
Appointed Date: 24 May 1994

Secretary
MACALLISTER, Joan
Resigned: 24 May 1994
Appointed Date: 24 May 1994

Secretary
REILLY, Linda
Resigned: 20 September 2011
Appointed Date: 30 June 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 May 1994
Appointed Date: 24 May 1994

Director
ADAM SNR, James Stewart
Resigned: 31 March 1995
Appointed Date: 24 May 1994
84 years old

JOHN MACALISTER (OBAN) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 11,000

21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
26 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 11,000

26 May 2015
Director's details changed for John Macalister on 24 May 2015
...
... and 66 more events
02 Sep 1994
Secretary resigned;new secretary appointed

03 Jun 1994
Partic of mort/charge *

25 May 1994
Company name changed john macallister (oban) LIMITED\certificate issued on 25/05/94
25 May 1994
Secretary resigned

24 May 1994
Incorporation

JOHN MACALISTER (OBAN) LIMITED Charges

18 June 2014
Charge code SC15 1038 0012
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Seafood Ecosse Limited
Description: Sixty-four sixty-fourth (64/64TH) shares in the fishing…
18 June 2014
Charge code SC15 1038 0011
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Seafood Ecosse Limited
Description: Sixty-four sixty-fourth (64/64TH) shares in the fishing…
30 May 2014
Charge code SC15 1038 0010
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Seafood Ecosse Limited
Description: Contains floating charge…
5 July 2013
Charge code SC15 1038 0009
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Mortgage dated 19 june 2013, and registered with the…
4 October 2012
Mortgage
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the fishing boat known as golden bells…
1 September 2009
Mortgage
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 64/64TH shares in the fishing boat mfv harvest moon…
28 March 2008
Ship mortgage
Delivered: 8 April 2008
Status: Satisfied on 28 August 2009
Persons entitled: Royal Bank of Scotland PLC
Description: 64/64TH shares in fishing boat 'mvr tir nan og' official…
28 December 2005
Mortgage
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Sixty four sixty fourth (64/64TH) shares in teh fishing…
8 January 1998
Mortgage
Delivered: 13 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 shares in the boat "golden promise".
20 August 1996
Mortgage
Delivered: 2 September 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 November 1994
Mortgage
Delivered: 12 December 1994
Status: Satisfied on 17 June 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: The 64/64TH shares in the fishing boat presently known as…
26 May 1994
Floating charge
Delivered: 3 June 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…