CHARISMA FISHING COMPANY LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE1 0LL

Company number SC109632
Status Active
Incorporation Date 2 March 1988
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 thirty-three events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of CHARISMA FISHING COMPANY LIMITED are www.charismafishingcompany.co.uk, and www.charisma-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Charisma Fishing Company Limited is a Private Limited Company. The company registration number is SC109632. Charisma Fishing Company Limited has been working since 02 March 1988. The present status of the company is Active. The registered address of Charisma Fishing Company Limited is 5 Alexandra Buildings Lerwick Shetland Ze1 0ll. . HENDERSON, Hazel Jane is a Secretary of the company. ANDERSON, Colin Greig is a Director of the company. ANDERSON, John David is a Director of the company. HUTCHISON, David Kay is a Director of the company. PEARSON, John Laurence is a Director of the company. POLSON, William is a Director of the company. TULLOCH, James John is a Director of the company. WILLIAMSON, Larry is a Director of the company. Secretary ROBERTSON, Linda has been resigned. Director ANDERSON, John has been resigned. Director IRVINE, David Keith has been resigned. Director POTTINGER, Robert has been resigned. Director SMITH, Wm has been resigned. Director WILLIAMSON, Robert has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
HENDERSON, Hazel Jane
Appointed Date: 24 January 1995

Director
ANDERSON, Colin Greig
Appointed Date: 26 June 2000
58 years old

Director
ANDERSON, John David
Appointed Date: 26 June 2000
59 years old

Director
HUTCHISON, David Kay
Appointed Date: 01 March 1991
80 years old

Director
PEARSON, John Laurence
Appointed Date: 01 March 1991
74 years old

Director
POLSON, William
Appointed Date: 01 March 1991
69 years old

Director
TULLOCH, James John
Appointed Date: 01 March 1991
66 years old

Director
WILLIAMSON, Larry
Appointed Date: 01 March 1991
69 years old

Resigned Directors

Secretary
ROBERTSON, Linda
Resigned: 28 October 1994

Director
ANDERSON, John
Resigned: 26 June 2000
Appointed Date: 01 March 1991
73 years old

Director
IRVINE, David Keith
Resigned: 26 June 2000
Appointed Date: 01 March 1991
66 years old

Director
POTTINGER, Robert
Resigned: 01 July 1993
Appointed Date: 01 March 1941
65 years old

Director
SMITH, Wm
Resigned: 01 March 1991

Director
WILLIAMSON, Robert
Resigned: 01 July 1993
Appointed Date: 01 March 1991
71 years old

Persons With Significant Control

Charisma Holding Co Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CHARISMA FISHING COMPANY LIMITED Events

29 Mar 2017
Accounts for a small company made up to 30 June 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Mar 2016
Accounts for a small company made up to 30 June 2015
07 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 90,000

27 Jan 2015
Accounts for a small company made up to 30 June 2014
...
... and 123 more events
23 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Mar 1988
Registered office changed on 21/03/88 from: 24 castle st edinburgh EH2 3HT

02 Mar 1988
Certificate of incorporation
02 Mar 1988
Incorporation

CHARISMA FISHING COMPANY LIMITED Charges

2 November 2012
Deed of assignation and covenant
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Right title and interest (but not the obligations) the…
6 September 2012
Floating charge
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
11 March 2005
Deed of undertakings (incorporating assignation)
Delivered: 25 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in motor fishing vessel charisma, the…
14 November 2003
Mortgage
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in miv charisma.
17 September 2003
Assignment
Delivered: 7 October 2003
Status: Satisfied on 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: All monies payable over a shipbuilding contract.
6 November 2002
Assignment
Delivered: 21 November 2002
Status: Satisfied on 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: All amounts payable by flekkefjord slipp & maskinfabrikk as…
4 September 2002
Assignment
Delivered: 25 September 2002
Status: Satisfied on 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: All amounts payable by flekkefjord slipp & maskin as to the…
4 September 2002
Assignment
Delivered: 25 September 2002
Status: Satisfied on 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: All amounts payable by flekkefjord slipp & maskin as to the…
4 September 2002
Assignment
Delivered: 25 September 2002
Status: Satisfied on 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: All amounts payable bt flekkefjord slipp & maskin as to the…
25 October 1996
Minute of agreement (incorporating assignation)
Delivered: 14 November 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The motor vessel charisma with the insurances,the earnings…
23 August 1995
Ship mortgage
Delivered: 8 September 1995
Status: Satisfied on 25 March 2006
Persons entitled: Shetland Leasing and Property Developments Limited
Description: 64/64TH shares of the vessel `charisma' of lerwick.
7 August 1995
Floating charge
Delivered: 14 August 1995
Status: Satisfied on 28 September 2002
Persons entitled: John H. Goodlad and Others as Trustees of the Shetland Fishermen's Trust
Description: Undertaking and all property and assets present and future…
31 July 1995
Assignation
Delivered: 15 August 1995
Status: Satisfied on 25 March 2006
Persons entitled: Shetland Leasing and Property Developments Limited
Description: The fishing licences and all benefits thereof both present…
18 July 1995
Assignation
Delivered: 27 July 1995
Status: Satisfied on 25 March 2006
Persons entitled: Shetland Leasing and Property Developments Limited
Description: Undertaking and all property and assets present and future…
14 July 1995
Mortgage
Delivered: 27 July 1995
Status: Satisfied on 25 March 2006
Persons entitled: Shetland Leasing and Property Developments Limited
Description: 64/64TH shares of the vessel charisma.
5 July 1995
Mortgage
Delivered: 19 July 1995
Status: Satisfied on 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Sixty four sixty fourth shares in mv charisma.
21 June 1995
Floating charge
Delivered: 27 June 1995
Status: Satisfied on 25 March 2006
Persons entitled: Shetland Leasing and Property Developments Limited
Description: Undertaking and all property and assets present and future…
9 May 1994
Floating charge
Delivered: 24 May 1994
Status: Satisfied on 28 September 2002
Persons entitled: John Hutchison Goodlad and Others as Trustees
Description: Undertaking and all property and assets present and future…
11 February 1993
Mortgage
Delivered: 23 February 1993
Status: Satisfied on 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares of charisma registered at lerwick number lk…
11 December 1991
Floating charge
Delivered: 17 December 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 December 1991
Floating charge
Delivered: 16 September 1991
Status: Satisfied on 25 March 2006
Persons entitled: The Trustees of the Shetland Fishermen's Trust
Description: Undertaking and all property and assets present and future…