GAIR TRAWLERS LIMITED
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE65 0AS

Company number 05186082
Status Active
Incorporation Date 21 July 2004
Company Type Private Limited Company
Address 13 LADBROKE STREET, AMBLE, NORTHUMBERLAND, NE65 0AS
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Registration of charge 051860820006, created on 16 June 2016. The most likely internet sites of GAIR TRAWLERS LIMITED are www.gairtrawlers.co.uk, and www.gair-trawlers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Alnmouth Rail Station is 4.6 miles; to Widdrington Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gair Trawlers Limited is a Private Limited Company. The company registration number is 05186082. Gair Trawlers Limited has been working since 21 July 2004. The present status of the company is Active. The registered address of Gair Trawlers Limited is 13 Ladbroke Street Amble Northumberland Ne65 0as. . GAIR, Elizabeth is a Secretary of the company. GAIR, David John is a Director of the company. GAIR, John is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GAIR, Alan Joseph has been resigned. Director GAIR, Jayne Elizabeth has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
GAIR, Elizabeth
Appointed Date: 21 July 2004

Director
GAIR, David John
Appointed Date: 21 July 2004
60 years old

Director
GAIR, John
Appointed Date: 21 July 2004
87 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 July 2004
Appointed Date: 21 July 2004

Director
GAIR, Alan Joseph
Resigned: 31 October 2006
Appointed Date: 21 July 2004
54 years old

Director
GAIR, Jayne Elizabeth
Resigned: 10 October 2009
Appointed Date: 12 January 2009
56 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 July 2004
Appointed Date: 21 July 2004

Persons With Significant Control

Mr David Gair
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

GAIR TRAWLERS LIMITED Events

09 Sep 2016
Confirmation statement made on 21 July 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 5 April 2016
05 Jul 2016
Registration of charge 051860820006, created on 16 June 2016
24 Feb 2016
Registration of charge 051860820005, created on 11 February 2016
06 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000

...
... and 37 more events
23 Jul 2004
New director appointed
23 Jul 2004
New director appointed
23 Jul 2004
Director resigned
23 Jul 2004
Secretary resigned
21 Jul 2004
Incorporation

GAIR TRAWLERS LIMITED Charges

16 June 2016
Charge code 0518 6082 0006
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 64/64THS share in mfv aquarius 11 (formerly mv sophie…
11 February 2016
Charge code 0518 6082 0005
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 64/64TH share in mfv aquariuse ii…
14 June 2013
Charge code 0518 6082 0004
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
2 January 2009
Statutory mortgage
Delivered: 17 January 2009
Status: Satisfied on 27 June 2013
Persons entitled: Bank of Scotland PLC
Description: Sixty four shares (64/64TH) shares in mfv aquarius bh 456…
23 January 2006
Statutory mortgage
Delivered: 30 January 2006
Status: Satisfied on 21 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Sixty-four sixty fourth (64/64TH) shares in mv rejoice bh…
10 January 2006
Debenture
Delivered: 12 January 2006
Status: Satisfied on 21 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…