WYVIS FISHING COMPANY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8BL

Company number SC114816
Status RECEIVERSHIP
Incorporation Date 29 November 1988
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, BEGBIES TRAYNOR (CENTRAL) LLP 2ND FLOOR EXCEL HOUSE, SEMPLE STREET, EDINBURGH, SCOTLAND, EH3 8BL
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Registered office address changed from New Harbour Buildings Mallaig Inverness-Shire PH41 4PY to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 12 September 2016; Notice of ceasing to act as receiver or manager; Annual return made up to 7 June 2014 with full list of shareholders Statement of capital on 2014-06-25 GBP 915,000 . The most likely internet sites of WYVIS FISHING COMPANY LIMITED are www.wyvisfishingcompany.co.uk, and www.wyvis-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Wyvis Fishing Company Limited is a Private Limited Company. The company registration number is SC114816. Wyvis Fishing Company Limited has been working since 29 November 1988. The present status of the company is RECEIVERSHIP. The registered address of Wyvis Fishing Company Limited is Begbies Traynor Central Llp Begbies Traynor Central Llp 2nd Floor Excel House Semple Street Edinburgh Scotland Eh3 8bl. . MACKAY, George Hector is a Secretary of the company. MACKAY, George Hector is a Director of the company. PATIENCE, Alexander Sutherland is a Director of the company. PATIENCE, Alick is a Director of the company. PATIENCE, David is a Director of the company. PATIENCE, Joan Mcintosh is a Director of the company. PATIENCE, Ritchie is a Director of the company. Secretary DOUGAL, Robert Ross has been resigned. Secretary GRAY, Rachel Garvie has been resigned. Secretary PYPER, Jackson Bell has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ALLAN, Alistair David Wishart has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Nominee Director HARDIE, David has been resigned. Director HEPBURN, James has been resigned. Director HEPBURN, James has been resigned. Director HOSSACK, Alister has been resigned. Director HOSSACK, John has been resigned. Director JONES, Alan John has been resigned. Director REID, Francis has been resigned. Director STRACHAN, Alexander has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
MACKAY, George Hector
Appointed Date: 18 April 2013

Director
MACKAY, George Hector
Appointed Date: 07 May 2003
64 years old

Director

Director
PATIENCE, Alick
Appointed Date: 13 May 2008
49 years old

Director
PATIENCE, David
Appointed Date: 13 May 2008
46 years old

Director

Director
PATIENCE, Ritchie
Appointed Date: 25 February 1994
58 years old

Resigned Directors

Secretary
DOUGAL, Robert Ross
Resigned: 18 April 2013
Appointed Date: 22 September 2004

Secretary
GRAY, Rachel Garvie
Resigned: 05 March 1993

Secretary
PYPER, Jackson Bell
Resigned: 22 September 2004
Appointed Date: 05 March 1993

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 07 June 1990
Appointed Date: 29 November 1988

Director
ALLAN, Alistair David Wishart
Resigned: 03 October 1994
80 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 07 June 1990
Appointed Date: 29 November 1988

Nominee Director
HARDIE, David
Resigned: 07 June 1990
Appointed Date: 29 November 1988
71 years old

Director
HEPBURN, James
Resigned: 21 February 2003
Appointed Date: 05 March 1993
94 years old

Director
HEPBURN, James
Resigned: 15 May 1992
94 years old

Director
HOSSACK, Alister
Resigned: 30 January 1995
59 years old

Director
HOSSACK, John
Resigned: 30 January 1995
63 years old

Director
JONES, Alan John
Resigned: 11 April 2003
Appointed Date: 03 October 1994
82 years old

Director
REID, Francis
Resigned: 23 April 1992
80 years old

Director
STRACHAN, Alexander
Resigned: 30 January 2007
Appointed Date: 07 May 2003
78 years old

WYVIS FISHING COMPANY LIMITED Events

12 Sep 2016
Registered office address changed from New Harbour Buildings Mallaig Inverness-Shire PH41 4PY to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 12 September 2016
18 Feb 2015
Notice of ceasing to act as receiver or manager
25 Jun 2014
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 915,000

06 Dec 2013
Notice of receiver's report
05 Aug 2013
Notice of the appointment of receiver by a holder of a floating charge
...
... and 137 more events
03 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jan 1989
Registered office changed on 03/01/89 from: 25 charlotte square edinburgh EH2 4EZ

03 Jan 1989
Accounting reference date notified as 30/09

29 Nov 1988
Incorporation
29 Nov 1988
Certificate of incorporation

WYVIS FISHING COMPANY LIMITED Charges

21 December 2001
Ship mortgage
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the fishing boat, mfv marigold.
17 September 1999
Bond & floating charge
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 November 1998
Deed of covenant
Delivered: 26 November 1998
Status: Satisfied on 26 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The earnings,requisition compensation & 64/64TH shares in…
19 November 1998
Second priority statutory mortgage
Delivered: 26 November 1998
Status: Satisfied on 26 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in the mfv "marigold".
19 November 1998
First priority statutory mortgage
Delivered: 26 November 1998
Status: Satisfied on 20 November 2006
Persons entitled: The Secretary of State for Trade and Industry
Description: 64/64TH shares in M.F.V. "marigold".
27 August 1997
Shipowner's form
Delivered: 3 September 1997
Status: Satisfied on 20 November 2006
Persons entitled: The Secretary of State for Trade & Industry
Description: Any moneys which may be payable to the company in…
27 August 1997
Assignment
Delivered: 3 September 1997
Status: Satisfied on 26 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the companys beneficial interest and all its…
27 August 1997
Performance guarantee assignment
Delivered: 3 September 1997
Status: Satisfied on 26 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the companys beneficial interest and all its…
24 November 1989
Deed of covenant
Delivered: 29 November 1989
Status: Satisfied on 3 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: See page 2 of document the ship being M.V. "marigold".
24 November 1989
Fishing mortgage
Delivered: 5 December 1989
Status: Satisfied on 3 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares owned by the company of and in M.V…
6 September 1989
Delivery order
Delivered: 8 September 1989
Status: Satisfied on 3 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
6 September 1989
Shipowners agreement
Delivered: 8 September 1989
Status: Satisfied on 3 September 1996
Persons entitled: The Secretary of State for Trade and Industry
Description: Vessel being constructed known as yard no 086.
6 September 1989
Bond and assignation in security
Delivered: 8 September 1989
Status: Satisfied on 3 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole rights interest building contract dated 22/12/88.