SELCOTH FISHERIES LIMITED
DUMFRIESSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG10 9LG

Company number SC068723
Status Active
Incorporation Date 2 July 1979
Company Type Private Limited Company
Address SELCOTH, MOFFAT, DUMFRIESSHIRE, DG10 9LG
Home Country United Kingdom
Nature of Business 03220 - Freshwater aquaculture
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SELCOTH FISHERIES LIMITED are www.selcothfisheries.co.uk, and www.selcoth-fisheries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Dumfries Rail Station is 22.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selcoth Fisheries Limited is a Private Limited Company. The company registration number is SC068723. Selcoth Fisheries Limited has been working since 02 July 1979. The present status of the company is Active. The registered address of Selcoth Fisheries Limited is Selcoth Moffat Dumfriesshire Dg10 9lg. . ROUTLEDGE, Oliver Myles is a Secretary of the company. ROUTLEDGE, Oliver Myles is a Director of the company. ROUTLEDGE, Shara is a Director of the company. Secretary ROUTLEDGE, Julie Ann has been resigned. Secretary ROUTLEDGE, Peter has been resigned. Director ROUTLEDGE, Julie Ann has been resigned. Director ROUTLEDGE, Peter Bryan has been resigned. The company operates in "Freshwater aquaculture".


Current Directors

Secretary
ROUTLEDGE, Oliver Myles
Appointed Date: 31 October 2010

Director
ROUTLEDGE, Oliver Myles
Appointed Date: 09 October 2009
45 years old

Director
ROUTLEDGE, Shara
Appointed Date: 31 October 2010
46 years old

Resigned Directors

Secretary
ROUTLEDGE, Julie Ann
Resigned: 17 February 2008

Secretary
ROUTLEDGE, Peter
Resigned: 31 October 2010
Appointed Date: 17 February 2008

Director
ROUTLEDGE, Julie Ann
Resigned: 17 February 2008
71 years old

Director
ROUTLEDGE, Peter Bryan
Resigned: 21 October 2011
73 years old

Persons With Significant Control

Mr Oliver Myles Routledge
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shara Routledge
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELCOTH FISHERIES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 19 August 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 51

10 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 65 more events
31 Aug 1988
Accounts for a small company made up to 31 December 1987

15 Oct 1987
Return made up to 09/09/87; full list of members

21 Aug 1987
Accounts for a small company made up to 31 December 1986

06 Oct 1986
Return made up to 25/08/86; full list of members

02 Jul 1979
Certificate of incorporation

SELCOTH FISHERIES LIMITED Charges

25 February 2014
Charge code SC06 8723 0004
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
25 February 2014
Charge code SC06 8723 0003
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
6 March 1998
Floating charge
Delivered: 13 March 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 January 1982
Standard security
Delivered: 1 February 1982
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease granted by peter b routledge in favour of selcoth…