FISKEBAS FISHING COMPANY LIMITED
LERWICK

Hellopages » Shetland Islands » Shetland Islands » ZE1 0LL

Company number SC165450
Status Active
Incorporation Date 8 May 1996
Company Type Private Limited Company
Address C/O LHD LTD, 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 fourteen events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 270,000 ; Accounts for a small company made up to 30 June 2015; Annual return made up to 8 May 2015 with full list of shareholders Statement of capital on 2015-05-15 GBP 270,000 . The most likely internet sites of FISKEBAS FISHING COMPANY LIMITED are www.fiskebasfishingcompany.co.uk, and www.fiskebas-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Fiskebas Fishing Company Limited is a Private Limited Company. The company registration number is SC165450. Fiskebas Fishing Company Limited has been working since 08 May 1996. The present status of the company is Active. The registered address of Fiskebas Fishing Company Limited is C O Lhd Ltd 5 Alexandra Buildings Lerwick Shetland Ze1 0ll. . HENDERSON, Hazel Jane is a Secretary of the company. INKSTER, Campbell Gray is a Director of the company. POLESON, John Arthur is a Director of the company. STEWART, Arthur George is a Director of the company. STEWART, John William is a Director of the company. STEWART, Raymond James is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director POLSEON, Brian James has been resigned. Director SIMPSON, John George has been resigned. Director SIMPSON, John Stewart has been resigned. Director SMITH, Wills Martin has been resigned. Director TULLOCH, Allan Jeffrey has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
HENDERSON, Hazel Jane
Appointed Date: 28 May 1996

Director
INKSTER, Campbell Gray
Appointed Date: 15 June 1996
83 years old

Director
POLESON, John Arthur
Appointed Date: 15 June 1996
62 years old

Director
STEWART, Arthur George
Appointed Date: 15 June 1996
75 years old

Director
STEWART, John William
Appointed Date: 15 June 1996
70 years old

Director
STEWART, Raymond James
Appointed Date: 15 June 1996
67 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 May 1996
Appointed Date: 08 May 1996

Director
POLSEON, Brian James
Resigned: 25 June 1996
Appointed Date: 15 June 1996
81 years old

Director
SIMPSON, John George
Resigned: 25 June 1996
Appointed Date: 15 June 1996
75 years old

Director
SIMPSON, John Stewart
Resigned: 25 June 1996
Appointed Date: 15 June 1996
77 years old

Director
SMITH, Wills Martin
Resigned: 25 June 1996
Appointed Date: 28 May 1996
77 years old

Director
TULLOCH, Allan Jeffrey
Resigned: 31 March 2001
Appointed Date: 15 June 1996
83 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 May 1996
Appointed Date: 08 May 1996

FISKEBAS FISHING COMPANY LIMITED Events

02 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 270,000

11 Mar 2016
Accounts for a small company made up to 30 June 2015
15 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 270,000

27 Jan 2015
Accounts for a small company made up to 30 June 2014
22 May 2014
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 270,000

...
... and 104 more events
06 Jun 1996
Secretary resigned
06 Jun 1996
New secretary appointed
06 Jun 1996
New director appointed
06 Jun 1996
Registered office changed on 06/06/96 from: 24 great king street edinburgh EH3 6QN
08 May 1996
Incorporation

FISKEBAS FISHING COMPANY LIMITED Charges

2 November 2012
Deed of assignation and covenant
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Rights title and interest (but not the obligations) the…
31 August 2012
Floating charge
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
11 March 2005
Deed of undertaking (incorporating assignation)
Delivered: 25 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in the vessel antartic ii, the fishing…
6 May 2004
Mortgage of a ship
Delivered: 12 May 2004
Status: Satisfied on 5 May 2011
Persons entitled: The Trustees of the Shetland Development Trust
Description: 64/64TH share in mfv antatrtic ii.
2 April 2004
Ship mortgage
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares of the ship antarctic ii--official number…
23 January 2003
Assignment
Delivered: 11 February 2003
Status: Satisfied on 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: All monies payable by flekkefjord slipp & maskinfabrikk as…
4 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 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 November 2002
Assignment
Delivered: 21 November 2002
Status: Satisfied on 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Al amounts payable by flekkefjord slipp & maskinfabrikk as…
15 September 1997
Minute of agreement (incorporating assignation)
Delivered: 23 September 1997
Status: Satisfied on 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: The mfv "antarctic".
2 July 1997
Mortgage
Delivered: 23 July 1997
Status: Satisfied on 18 July 2002
Persons entitled: Shetland Leasing and Property Developments Limited
Description: All sixty-four sixth fourth shares of the motor fishing…
2 July 1997
Mortgage
Delivered: 14 July 1997
Status: Satisfied on 18 July 2002
Persons entitled: Shetland Leasing and Property Developments Limited
Description: The 64/64TH shares in the vessel "antartic".
26 June 1997
Floating charge
Delivered: 14 July 1997
Status: Satisfied on 16 March 2011
Persons entitled: The Trustees of the Shetland Development Trust
Description: Undertaking and all property and assets present and future…
13 May 1997
Mortgage
Delivered: 23 May 1997
Status: Satisfied on 25 March 2006
Persons entitled: The Trustees of the Shetland Development Trust
Description: 64/64TH shares in the m/v antarctic.
1 May 1997
Mortgage
Delivered: 9 May 1997
Status: Satisfied on 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares of mv "antarctic".
23 April 1997
Deed of covenant
Delivered: 6 May 1997
Status: Satisfied on 25 March 2006
Persons entitled: The Trustees of the Shetland Development Trust
Description: M/V antarctic.
21 April 1997
Floating charge
Delivered: 7 May 1997
Status: Satisfied on 21 May 2002
Persons entitled: Shetland Leasing and Property Developments Limited
Description: Undertaking and all property and assets present and future…
29 July 1996
Mortgage
Delivered: 7 August 1996
Status: Satisfied on 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares of "fiskebas", registered at lerwick, LK145.
18 July 1996
Floating charge
Delivered: 25 July 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…