ELLEN FISHING LIMITED
ELGIN

Hellopages » Moray » Moray » IV30 1JE

Company number SC142686
Status Active
Incorporation Date 17 February 1993
Company Type Private Limited Company
Address COMMERCE HOUSE, SOUTH STREET, ELGIN, MORAY, IV30 1JE
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of ELLEN FISHING LIMITED are www.ellenfishing.co.uk, and www.ellen-fishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Ellen Fishing Limited is a Private Limited Company. The company registration number is SC142686. Ellen Fishing Limited has been working since 17 February 1993. The present status of the company is Active. The registered address of Ellen Fishing Limited is Commerce House South Street Elgin Moray Iv30 1je. . COX, David Anthony Piers is a Secretary of the company. TRAP, Pieter is a Secretary of the company. TRAP, Cornelis is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
COX, David Anthony Piers
Appointed Date: 29 August 1993

Secretary
TRAP, Pieter
Appointed Date: 17 February 1993

Director
TRAP, Cornelis
Appointed Date: 17 February 1993
66 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 17 February 1993
Appointed Date: 17 February 1993

Nominee Director
MABBOTT, Stephen
Resigned: 17 February 1993
Appointed Date: 17 February 1993
74 years old

ELLEN FISHING LIMITED Events

07 Mar 2017
Confirmation statement made on 17 February 2017 with updates
26 Sep 2016
Total exemption full accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

29 Sep 2015
Total exemption full accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 69 more events
15 Mar 1993
New secretary appointed

19 Feb 1993
Director resigned

19 Feb 1993
Secretary resigned

17 Feb 1993
Certificate of incorporation
17 Feb 1993
Incorporation

ELLEN FISHING LIMITED Charges

29 April 2005
Statuatory ship's mortgage
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: 64/64TH shares in mfv ellen B13778.
29 April 2005
Deed of covenant
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: All mortgagers rights, title and interest in 1. mfv ellen…
26 March 2004
Ship mortgage
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: 64/64TH shares in M.F.v ellen official number B13778.
24 March 2004
Deed of covenant
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Ing Bank Nv
Description: The right, title and interest in mfv ellen, along with the…
24 June 1999
Deed of covenant
Delivered: 12 July 1999
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: Mfv "ellen".
24 June 1999
Ship mortgage
Delivered: 12 July 1999
Status: Outstanding
Persons entitled: Ing Bank N.V.
Description: 64/64TH shares in mfv ellen.
23 August 1993
Shipping mortgage
Delivered: 26 August 1993
Status: Satisfied on 2 August 1999
Persons entitled: Cooperative Raiffeissen-Boerenleenbank Texel B.A.
Description: 64 shares in the motor fishing vessel "ellen" registered in…