HOLBORN FISHING COMPANY LIMITED
THURSO BOOKMAZE LIMITED

Hellopages » Highland » Highland » KW14 8YN

Company number SC208251
Status Active
Incorporation Date 19 June 2000
Company Type Private Limited Company
Address BOGGIE PARK, DIXONFIELD, THURSO, CAITHNESS, KW14 8YN
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Director's details changed for Diane Carole Watt on 27 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HOLBORN FISHING COMPANY LIMITED are www.holbornfishingcompany.co.uk, and www.holborn-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Georgemas Junction Rail Station is 4.3 miles; to Scotscalder Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holborn Fishing Company Limited is a Private Limited Company. The company registration number is SC208251. Holborn Fishing Company Limited has been working since 19 June 2000. The present status of the company is Active. The registered address of Holborn Fishing Company Limited is Boggie Park Dixonfield Thurso Caithness Kw14 8yn. . WATT, Diane Carole is a Secretary of the company. WATT, Andrew James is a Director of the company. WATT, Diane Carole 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 fishing".


Current Directors

Secretary
WATT, Diane Carole
Appointed Date: 06 July 2000

Director
WATT, Andrew James
Appointed Date: 06 July 2000
61 years old

Director
WATT, Diane Carole
Appointed Date: 06 July 2000
56 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 July 2000
Appointed Date: 19 June 2000

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 July 2000
Appointed Date: 19 June 2000

HOLBORN FISHING COMPANY LIMITED Events

27 Jun 2016
Director's details changed for Diane Carole Watt on 27 June 2016
25 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000

25 Mar 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Registration of charge SC2082510011, created on 6 November 2015
12 Nov 2015
Registration of charge SC2082510010, created on 9 November 2015
...
... and 92 more events
18 Jul 2000
New secretary appointed;new director appointed
18 Jul 2000
New director appointed
18 Jul 2000
Secretary resigned
18 Jul 2000
Director resigned
19 Jun 2000
Incorporation

HOLBORN FISHING COMPANY LIMITED Charges

9 November 2015
Charge code SC20 8251 0010
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sixty-four sixty-fourth (64/64TH) shares in the fishing…
6 November 2015
Charge code SC20 8251 0011
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Mortgage dated 19/10/2015, and registered with the…
27 August 2014
Charge code SC20 8251 0009
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
26 October 2010
Mortgage of a ship
Delivered: 29 October 2010
Status: Satisfied on 9 March 2015
Persons entitled: Bank of Scotland PLC
Description: 64/64TH shares in mfv carina wk 4 official number C18726.
26 October 2010
Mortgage of ship
Delivered: 29 October 2010
Status: Satisfied on 9 March 2015
Persons entitled: Bank of Scotland PLC
Description: 64/64TH shares in mfv kemarvin WK814 official number A10626.
26 October 2010
Mortgage of a ship
Delivered: 29 October 2010
Status: Satisfied on 9 March 2015
Persons entitled: Bank of Scotland PLC
Description: 64/64THS shares in mfv osprey wk 14 official number C16075.
5 January 2007
Bond & floating charge
Delivered: 11 January 2007
Status: Satisfied on 16 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
8 December 2003
Mortgage
Delivered: 15 December 2003
Status: Satisfied on 28 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the boat "mfv true vine".
8 December 2003
Mortgage
Delivered: 15 December 2003
Status: Satisfied on 23 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the boat "mfv osprey".
1 February 2002
Ship mortgage
Delivered: 15 February 2002
Status: Satisfied on 16 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in the fishing boat known as mfv osprey.
7 December 2001
Bond & floating charge
Delivered: 12 December 2001
Status: Satisfied on 3 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…