HEATHER SPRIG LIMITED
BUCKIE

Hellopages » Moray » Moray » AB56 1EF

Company number SC107594
Status Active
Incorporation Date 13 November 1987
Company Type Private Limited Company
Address FARS HATT 12, WESTBURN COURT, BUCKIE, MORAY, AB56 1EF
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-09-28 GBP 46 ; Director's details changed for John Smith on 28 September 2016. The most likely internet sites of HEATHER SPRIG LIMITED are www.heathersprig.co.uk, and www.heather-sprig.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Heather Sprig Limited is a Private Limited Company. The company registration number is SC107594. Heather Sprig Limited has been working since 13 November 1987. The present status of the company is Active. The registered address of Heather Sprig Limited is Fars Hatt 12 Westburn Court Buckie Moray Ab56 1ef. . CHISHOLM, Euan Charles is a Secretary of the company. SMITH, John is a Director of the company. Director PHIMISTER, William has been resigned. Director SMITH, John has been resigned. Director SUTHERLAND, Grant has been resigned. The company operates in "Marine fishing".


Current Directors


Director
SMITH, John
Appointed Date: 23 March 1999
51 years old

Resigned Directors

Director
PHIMISTER, William
Resigned: 09 March 2000
76 years old

Director
SMITH, John
Resigned: 23 March 1999
81 years old

Director
SUTHERLAND, Grant
Resigned: 16 September 2005
Appointed Date: 23 March 1999
56 years old

HEATHER SPRIG LIMITED Events

16 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-28
  • GBP 46

28 Sep 2016
Director's details changed for John Smith on 28 September 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 46

...
... and 81 more events
23 Sep 1988
Partic of mort/charge 9506

23 Sep 1988
Partic of mort/charge 9505

06 Jan 1988
Registered office changed on 06/01/88 from: 24 castle st edinburgh EH2 3HT

06 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Nov 1987
Incorporation

HEATHER SPRIG LIMITED Charges

15 December 1999
Ship mortgage
Delivered: 20 December 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fifty four sixty-fourth shares in mfv heather sprig bck 181…
14 December 1999
Bond & floating charge
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 March 1989
Mortgage
Delivered: 5 April 1989
Status: Satisfied on 15 December 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in M.F.V. "heather sprig" registered port of…
9 March 1989
Deed of covenant
Delivered: 23 March 1989
Status: Satisfied on 15 December 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 64/64TH shares in M.F.V. "heather sprig" registered port of…
23 September 1988
Deed of covenant
Delivered: 4 October 1988
Status: Satisfied on 15 December 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 16/16TH shares in motor vessel "heather sprig" registered…
23 September 1988
First priority statutory mortgage
Delivered: 4 October 1988
Status: Satisfied on 15 December 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: 16/16TH shares in M.V. "heather sprig" official no. Bck 153.
20 September 1988
Delivery order
Delivered: 27 September 1988
Status: Satisfied on 31 January 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: The vessel being yard no. 558 and any other materials and…
20 September 1988
Shipowners agreement
Delivered: 23 September 1988
Status: Satisfied on 15 December 1999
Persons entitled: The Secretary of State for Trade & Industry
Description: Moneys due to the company in respect of financial agreement…
20 September 1988
Bond & assignation in security
Delivered: 23 September 1988
Status: Satisfied on 15 December 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole of the company's rights, interest and benefits…