MFV WINSOME LTD
TARBERT

Hellopages » Argyll and Bute » Argyll and Bute » PA29 6TW

Company number SC275575
Status Active
Incorporation Date 4 November 2004
Company Type Private Limited Company
Address LOCH AWE HOUSE, BARMORE ROAD, TARBERT, ARGYLL, PA29 6TW
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registration of charge SC2755750009, created on 5 January 2017; Registration of charge SC2755750008, created on 6 January 2017; Satisfaction of charge 1 in full. The most likely internet sites of MFV WINSOME LTD are www.mfvwinsome.co.uk, and www.mfv-winsome.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to IBM (Greenock) Rail Station is 23.2 miles; to Gourock Rail Station is 24.2 miles; to Garelochhead Rail Station is 27.3 miles; to Oban Rail Station is 38 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mfv Winsome Ltd is a Private Limited Company. The company registration number is SC275575. Mfv Winsome Ltd has been working since 04 November 2004. The present status of the company is Active. The registered address of Mfv Winsome Ltd is Loch Awe House Barmore Road Tarbert Argyll Pa29 6tw. . CAMPBELL, Avril is a Secretary of the company. CAMPBELL, Kevin is a Director of the company. MURRAY, Lachlan Douglas is a Director of the company. Secretary CAMPBELL, Kevin has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HOLYOAKE, Graham has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
CAMPBELL, Avril
Appointed Date: 09 September 2005

Director
CAMPBELL, Kevin
Appointed Date: 05 November 2004
52 years old

Director
MURRAY, Lachlan Douglas
Appointed Date: 03 December 2012
59 years old

Resigned Directors

Secretary
CAMPBELL, Kevin
Resigned: 09 September 2005
Appointed Date: 05 November 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 November 2004
Appointed Date: 04 November 2004

Director
HOLYOAKE, Graham
Resigned: 09 September 2005
Appointed Date: 05 November 2004
52 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 November 2004
Appointed Date: 04 November 2004

Persons With Significant Control

Mr Kevin Campbell
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

MFV WINSOME LTD Events

14 Jan 2017
Registration of charge SC2755750009, created on 5 January 2017
14 Jan 2017
Registration of charge SC2755750008, created on 6 January 2017
21 Dec 2016
Satisfaction of charge 1 in full
04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 38 more events
08 Dec 2004
New secretary appointed;new director appointed
08 Dec 2004
New director appointed
09 Nov 2004
Secretary resigned
09 Nov 2004
Director resigned
04 Nov 2004
Incorporation

MFV WINSOME LTD Charges

6 January 2017
Charge code SC27 5575 0008
Delivered: 14 January 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Mfv solan A12358…
5 January 2017
Charge code SC27 5575 0009
Delivered: 14 January 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Mfv solan A12358…
26 April 2016
Charge code SC27 5575 0007
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
7 March 2016
Charge code SC27 5575 0006
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ship mv solstice MN199 official number C17164…
5 February 2013
Statutory mortgage
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 64/64TH shares in mv solstice MN199 official number C17164.
11 December 2009
Statutory mortgage
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 64/64TH shares in mfv ronan orla CN10 A12357.
12 March 2008
Statutory mortgage
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 64/64TH shares in mv germount K970 official number B12063.
17 October 2005
Statutory mortgage
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH (sixty four sixty fourth) shares in mv winsome…
26 April 2005
Bond & floating charge
Delivered: 7 May 2005
Status: Satisfied on 21 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…