GUARDIAN ANGELL FISHING COMPANY LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE1 0LL

Company number SC284520
Status Active
Incorporation Date 10 May 2005
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 sixty-nine events have happened. The last three records are Alterations to floating charge SC2845200011; Alterations to floating charge 6; Alterations to floating charge 1. The most likely internet sites of GUARDIAN ANGELL FISHING COMPANY LIMITED are www.guardianangellfishingcompany.co.uk, and www.guardian-angell-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Guardian Angell Fishing Company Limited is a Private Limited Company. The company registration number is SC284520. Guardian Angell Fishing Company Limited has been working since 10 May 2005. The present status of the company is Active. The registered address of Guardian Angell Fishing Company Limited is 5 Alexandra Buildings Lerwick Shetland Ze1 0ll. . HENDERSON, Hazel Jane is a Secretary of the company. HENDERSON, Michael John is a Director of the company. HOSEASON, Mark Sinclair is a Director of the company. INKSTER, Lindsay Magnus is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
HENDERSON, Hazel Jane
Appointed Date: 10 May 2005

Director
HENDERSON, Michael John
Appointed Date: 10 May 2005
62 years old

Director
HOSEASON, Mark Sinclair
Appointed Date: 10 May 2005
45 years old

Director
INKSTER, Lindsay Magnus
Appointed Date: 10 May 2005
51 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 May 2005
Appointed Date: 10 May 2005

GUARDIAN ANGELL FISHING COMPANY LIMITED Events

01 Sep 2016
Alterations to floating charge SC2845200011
30 Aug 2016
Alterations to floating charge 6
30 Aug 2016
Alterations to floating charge 1
23 Aug 2016
Registration of charge SC2845200014, created on 18 August 2016
23 Aug 2016
Satisfaction of charge SC2845200007 in full
...
... and 59 more events
12 May 2005
Resolutions
  • ELRES ‐ Elective resolution

12 May 2005
Resolutions
  • ELRES ‐ Elective resolution

12 May 2005
Resolutions
  • ELRES ‐ Elective resolution

10 May 2005
Secretary resigned
10 May 2005
Incorporation

GUARDIAN ANGELL FISHING COMPANY LIMITED Charges

18 August 2016
Charge code SC28 4520 0015
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The company's whole right, title and interest, present and…
18 August 2016
Charge code SC28 4520 0014
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The company's whole right, title and interest, present and…
28 July 2016
Charge code SC28 4520 0013
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64 / 64THS (sixty four sixty fourths) shares in the mfv…
14 July 2016
Charge code SC28 4520 0012
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Shetland Islands Council
Description: 64/64 shares in vessel mv guardian angell with official…
16 September 2014
Charge code SC28 4520 0011
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: Shetland Islands Council
Description: Contains floating charge…
16 September 2014
Charge code SC28 4520 0010
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: Shetland Islands Council
Description: 64/64 shares shares in the vessell guardian angell official…
11 September 2014
Charge code SC28 4520 0009
Delivered: 19 September 2014
Status: Satisfied on 23 August 2016
Persons entitled: Clydesdale Bank PLC
Description: The company's whole right, title and interest in and to the…
11 September 2014
Charge code SC28 4520 0007
Delivered: 19 September 2014
Status: Satisfied on 23 August 2016
Persons entitled: Clydesdale Bank PLC
Description: The company's whole right, title and interest in the mfv…
9 September 2014
Charge code SC28 4520 0008
Delivered: 19 September 2014
Status: Satisfied on 4 August 2016
Persons entitled: Clydesdale Bank PLC
Description: 64/64THS shares in the mfv "guardian angell" official…
28 July 2011
Floating charge
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
27 January 2006
Deed of undertakings (incorporating assignation)
Delivered: 9 February 2006
Status: Satisfied on 13 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in the vessel guardian angell B12872…
14 October 2005
Mortgage
Delivered: 29 October 2005
Status: Satisfied on 13 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64 sixty fourth shares of guardian angel rss number B12872.
13 September 2005
Mortgage of a ship
Delivered: 3 October 2005
Status: Satisfied on 12 June 2009
Persons entitled: The Trustees of the Shetland Development Trust
Description: Mfv guardian angell B12872.
12 August 2005
Floating charge
Delivered: 25 August 2005
Status: Satisfied on 12 June 2009
Persons entitled: The Trustees of Shetland Development Trust
Description: Undertaking and all property and assets present and future…
12 August 2005
Floating charge
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…