ADVANCE FISH COMPANY LTD.
DUNBAR ALBALEA LIMITED

Hellopages » East Lothian » East Lothian » EH42 1EU
Company number SC223472
Status Active
Incorporation Date 21 September 2001
Company Type Private Limited Company
Address C/O G SPRATT & CO, ABBEYLANDS HIGH STREET, DUNBAR, EH42 1EU
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 13 May 2016; Previous accounting period shortened from 30 September 2016 to 13 May 2016. The most likely internet sites of ADVANCE FISH COMPANY LTD. are www.advancefishcompany.co.uk, and www.advance-fish-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Advance Fish Company Ltd is a Private Limited Company. The company registration number is SC223472. Advance Fish Company Ltd has been working since 21 September 2001. The present status of the company is Active. The registered address of Advance Fish Company Ltd is C O G Spratt Co Abbeylands High Street Dunbar Eh42 1eu. . TULLOCH, Janet Walker Taylor is a Secretary of the company. BUTCHINS, Derek Richard is a Director of the company. HANRATTY, Charles Gordon is a Director of the company. SUTHERLAND, Denise is a Director of the company. TULLOCH, Janet Walker Taylor is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
TULLOCH, Janet Walker Taylor
Appointed Date: 26 October 2001

Director
BUTCHINS, Derek Richard
Appointed Date: 16 October 2001
61 years old

Director
HANRATTY, Charles Gordon
Appointed Date: 16 October 2001
73 years old

Director
SUTHERLAND, Denise
Appointed Date: 16 October 2001
58 years old

Director
TULLOCH, Janet Walker Taylor
Appointed Date: 16 October 2001
61 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 October 2001
Appointed Date: 21 September 2001

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 October 2001
Appointed Date: 21 September 2001

Persons With Significant Control

Mr Derek Richard Butchins
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Gordon Hanratty
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms. Denise Sutherland
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Walker Taylor Tulloch
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCE FISH COMPANY LTD. Events

31 Oct 2016
Confirmation statement made on 21 September 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 13 May 2016
16 Aug 2016
Previous accounting period shortened from 30 September 2016 to 13 May 2016
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4

...
... and 35 more events
16 Oct 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Oct 2001
Registered office changed on 16/10/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
16 Oct 2001
Secretary resigned
16 Oct 2001
Director resigned
21 Sep 2001
Incorporation