ALISON KAY FISHING COMPANY LIMITED
SHETLAND AFTONDALE LIMITED

Hellopages » Shetland Islands » Shetland Islands » ZE1 0LL

Company number SC202023
Status Active
Incorporation Date 1 December 1999
Company Type Private Limited Company
Address 5 ALEXANDRA BUILDINGS, LERWICK, SHETLAND, ZE1 0LL
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Registration of charge SC2020230013, created on 14 November 2016; Satisfaction of charge 5 in full. The most likely internet sites of ALISON KAY FISHING COMPANY LIMITED are www.alisonkayfishingcompany.co.uk, and www.alison-kay-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Alison Kay Fishing Company Limited is a Private Limited Company. The company registration number is SC202023. Alison Kay Fishing Company Limited has been working since 01 December 1999. The present status of the company is Active. The registered address of Alison Kay Fishing Company Limited is 5 Alexandra Buildings Lerwick Shetland Ze1 0ll. . HENDERSON, Hazel Jane is a Secretary of the company. ANDERSON, James Andrew is a Director of the company. JOHNSON, Walter is a Director of the company. LAURENSON, Terry John is a Director of the company. MAIR, John is a Director of the company. PEARSON, Stuart is a Director of the company. RITCH, James Kevin is a Director of the company. SIMPSON, John William is a Director of the company. Secretary SINCLAIR, Edwin Kenneth has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MILLER, Eoin James has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
HENDERSON, Hazel Jane
Appointed Date: 30 July 2005

Director
ANDERSON, James Andrew
Appointed Date: 01 December 1999
56 years old

Director
JOHNSON, Walter
Appointed Date: 09 January 2001
53 years old

Director
LAURENSON, Terry John
Appointed Date: 03 August 2009
44 years old

Director
MAIR, John
Appointed Date: 09 January 2001
66 years old

Director
PEARSON, Stuart
Appointed Date: 09 January 2001
43 years old

Director
RITCH, James Kevin
Appointed Date: 09 January 2001
59 years old

Director
SIMPSON, John William
Appointed Date: 09 January 2001
56 years old

Resigned Directors

Secretary
SINCLAIR, Edwin Kenneth
Resigned: 30 July 2005
Appointed Date: 01 December 1999

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 December 1999
Appointed Date: 01 December 1999

Director
MILLER, Eoin James
Resigned: 07 January 2011
Appointed Date: 09 January 2001
54 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 December 1999
Appointed Date: 01 December 1999

Persons With Significant Control

Mr James Andrew Anderson
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALISON KAY FISHING COMPANY LIMITED Events

12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
18 Nov 2016
Registration of charge SC2020230013, created on 14 November 2016
25 Oct 2016
Satisfaction of charge 5 in full
20 Oct 2016
Satisfaction of charge 3 in full
20 Oct 2016
Satisfaction of charge 2 in full
...
... and 96 more events
02 Dec 1999
Director resigned
02 Dec 1999
Registered office changed on 02/12/99 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
02 Dec 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

02 Dec 1999
£ nc 100/1000 01/12/99
01 Dec 1999
Incorporation

ALISON KAY FISHING COMPANY LIMITED Charges

14 November 2016
Charge code SC20 2023 0013
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
31 October 2011
Floating charge
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
17 November 2003
Deed of undertakings
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The vessel mv alison kay, fishing licence , quotas…
11 September 2003
Ship mortgage
Delivered: 17 September 2003
Status: Satisfied on 20 October 2016
Persons entitled: Trustees of the Shetland Development Trust
Description: 64/64TH shares in the fishing vessel alison kay (official…
4 September 2003
Assignation
Delivered: 19 September 2003
Status: Satisfied on 20 October 2016
Persons entitled: The Trustees of the Shetland Development Trust
Description: All revenue and income in respect of the fishing vessel…
4 September 2003
Bond & floating charge
Delivered: 16 September 2003
Status: Satisfied on 2 April 2016
Persons entitled: West Side Fishermen Limited
Description: Undertaking and all property and assets present and future…
17 April 2002
Ship mortgage
Delivered: 29 April 2002
Status: Satisfied on 2 April 2016
Persons entitled: West Side Fisherman Limited
Description: Mfv alison kay, LK57.
29 August 2001
Deed of assignation
Delivered: 13 September 2001
Status: Satisfied on 20 October 2016
Persons entitled: Shetland Development Trust
Description: The earnings, insurances and requisition compensation over…
31 May 2001
Ship mortgage
Delivered: 6 June 2001
Status: Satisfied on 25 October 2016
Persons entitled: Shetlands Development Trust
Description: The fishing vessel m/v alison kay.
23 March 2001
Ship mortgage
Delivered: 2 April 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in the motor fishing vessel "alison kay".
13 December 2000
Deed of assignation
Delivered: 30 December 2000
Status: Satisfied on 20 October 2016
Persons entitled: Shetland Development Trust
Description: The rights of the alison kay fishing company limited under…
11 December 2000
Floating charge
Delivered: 15 December 2000
Status: Satisfied on 20 October 2016
Persons entitled: Shetland Development Trust
Description: Undertaking and all property and assets present and future…
31 August 2000
Floating charge
Delivered: 4 September 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…