PINDARUS FISHING COMPANY LIMITED
HIGH STREET,DUNBAR

Hellopages » East Lothian » East Lothian » EH42 1EH
Company number SC155162
Status Active
Incorporation Date 28 December 1994
Company Type Private Limited Company
Address C/O G SPRATT & C0, 3 ABBEYLANDS, HIGH STREET,DUNBAR, EAST LOTHIAN, EH42 1EH
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of PINDARUS FISHING COMPANY LIMITED are www.pindarusfishingcompany.co.uk, and www.pindarus-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Pindarus Fishing Company Limited is a Private Limited Company. The company registration number is SC155162. Pindarus Fishing Company Limited has been working since 28 December 1994. The present status of the company is Active. The registered address of Pindarus Fishing Company Limited is C O G Spratt C0 3 Abbeylands High Street Dunbar East Lothian Eh42 1eh. . TULLOCH, Martin is a Secretary of the company. TULLOCH, Janet Walker Taylor is a Director of the company. TULLOCH, Martin is a Director of the company. Secretary BLACKIE, Bryan Robson has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director AITCHISON, Alison Mary has been resigned. Director AITCHISON, William James has been resigned. Director BLACKIE, Bryan Robson has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
TULLOCH, Martin
Appointed Date: 20 July 1997

Director
TULLOCH, Janet Walker Taylor
Appointed Date: 20 July 1997
61 years old

Director
TULLOCH, Martin
Appointed Date: 20 July 1997
64 years old

Resigned Directors

Secretary
BLACKIE, Bryan Robson
Resigned: 20 July 1997
Appointed Date: 31 January 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 January 1995
Appointed Date: 28 December 1994

Director
AITCHISON, Alison Mary
Resigned: 17 October 2012
Appointed Date: 20 July 1997
70 years old

Director
AITCHISON, William James
Resigned: 17 October 2012
Appointed Date: 31 January 1995
71 years old

Director
BLACKIE, Bryan Robson
Resigned: 20 July 1997
Appointed Date: 31 January 1995
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 31 January 1995
Appointed Date: 28 December 1994

Persons With Significant Control

Mr Martin Tulloch
Notified on: 6 April 2016
64 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%

PINDARUS FISHING COMPANY LIMITED Events

12 Jan 2017
Confirmation statement made on 28 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 57 more events
16 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Feb 1995
Secretary resigned;new director appointed

13 Feb 1995
New secretary appointed;director resigned

13 Feb 1995
Registered office changed on 13/02/95 from: 24 great king street edinburgh EH3 6QN

28 Dec 1994
Incorporation

PINDARUS FISHING COMPANY LIMITED Charges

24 March 2004
Statutory mortgage
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54/64TH shares in mv ellen mac.
18 December 2001
Ship mortgage
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16/64TH shares in mv "airborne".
29 May 2001
Bond & floating charge
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
14 June 2000
Mortgage
Delivered: 21 June 2000
Status: Satisfied on 15 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 16/64TH shares in the fishing boat "mfv airborne".
27 May 1999
Ship mortgage
Delivered: 3 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10/64TH shares in fishing boat "aurora".
1 February 1999
Bond & floating charge
Delivered: 5 February 1999
Status: Satisfied on 6 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…