MUCKAIRN MUSSELS LIMITED
OBAN

Hellopages » Argyll and Bute » Argyll and Bute » PA37 1PR

Company number SC142391
Status Active
Incorporation Date 2 February 1993
Company Type Private Limited Company
Address ACHNACLOICH, CONNEL, OBAN, ARGYLL, PA37 1PR
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 54,929 . The most likely internet sites of MUCKAIRN MUSSELS LIMITED are www.muckairnmussels.co.uk, and www.muckairn-mussels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Taynuilt Rail Station is 3.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Muckairn Mussels Limited is a Private Limited Company. The company registration number is SC142391. Muckairn Mussels Limited has been working since 02 February 1993. The present status of the company is Active. The registered address of Muckairn Mussels Limited is Achnacloich Connel Oban Argyll Pa37 1pr. . MCGHEE, Janice is a Secretary of the company. MCGHEE, Janice is a Director of the company. SPEIRS, Walter Thomas is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Marine aquaculture".


Current Directors

Secretary
MCGHEE, Janice
Appointed Date: 11 February 1993

Director
MCGHEE, Janice
Appointed Date: 09 August 1993
63 years old

Director
SPEIRS, Walter Thomas
Appointed Date: 11 February 1993
65 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 February 1993
Appointed Date: 02 February 1993

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 February 1993
Appointed Date: 02 February 1993

Persons With Significant Control

Mr Walter Thomas Swanney Speirs
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MUCKAIRN MUSSELS LIMITED Events

06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 54,929

17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 54,929

...
... and 62 more events
12 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1993
Secretary resigned;new secretary appointed

10 Mar 1993
Director resigned;new director appointed

09 Mar 1993
Registered office changed on 09/03/93 from: 24 great king street edinburgh EH3 6QN

02 Feb 1993
Incorporation

MUCKAIRN MUSSELS LIMITED Charges

23 February 2009
Ship mortgage
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 64/64TH shares in fishing boat 'mfv molly malone of loch…
2 September 1993
Bond & floating charge
Delivered: 15 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…