MIZPAH FISHING COMPANY LIMITED
SHETLAND HATCHBOON LIMITED

Hellopages » Shetland Islands » Shetland Islands » ZE1 0LL

Company number SC198092
Status Active
Incorporation Date 14 July 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 seventy-two events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of MIZPAH FISHING COMPANY LIMITED are www.mizpahfishingcompany.co.uk, and www.mizpah-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Mizpah Fishing Company Limited is a Private Limited Company. The company registration number is SC198092. Mizpah Fishing Company Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Mizpah Fishing Company Limited is 5 Alexandra Buildings Lerwick Shetland Ze1 0ll. . HENDERSON, Hazel Jane is a Secretary of the company. JOHNSON, Ellis Gordon is a Director of the company. ROBERTSON, David Lyall is a Director of the company. SHEARER, James John is a Director of the company. SHEARER, Robert Arthur is a Director of the company. Secretary SINCLAIR, Edwin Kenneth has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director RATTER, Thomas William David 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: 30 July 2005

Director
JOHNSON, Ellis Gordon
Appointed Date: 03 September 1999
60 years old

Director
ROBERTSON, David Lyall
Appointed Date: 03 September 1999
62 years old

Director
SHEARER, James John
Appointed Date: 03 September 1999
64 years old

Director
SHEARER, Robert Arthur
Appointed Date: 03 September 1999
58 years old

Resigned Directors

Secretary
SINCLAIR, Edwin Kenneth
Resigned: 30 July 2005
Appointed Date: 03 September 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 September 1999
Appointed Date: 14 July 1999

Director
RATTER, Thomas William David
Resigned: 27 September 2007
Appointed Date: 03 September 1999
48 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 September 1999
Appointed Date: 14 July 1999

MIZPAH FISHING COMPANY LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 5 April 2016
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 5 April 2015
07 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 525,000

05 Jan 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 62 more events
14 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Sep 1999
Resolutions
  • ELRES ‐ Elective resolution

14 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Jul 1999
Incorporation

MIZPAH FISHING COMPANY LIMITED Charges

11 September 2003
Ship mortgage
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Trustees of the Shetland Development Trust
Description: 64/64TH shares in the fishing vessel mizpah lk (official…
2 September 2003
Assignation
Delivered: 22 September 2003
Status: Outstanding
Persons entitled: The Trustees of the Shetland Development Trust
Description: Any monies payable to the borrower in respect of revenue…
5 January 2000
Deed of assignation & covenant
Delivered: 24 January 2000
Status: Outstanding
Persons entitled: Shetlands Development Trust
Description: An assignation of insurances, earnings and requisition…
5 January 2000
Ship mortgage
Delivered: 24 January 2000
Status: Outstanding
Persons entitled: Shetland Fishing Company Limited
Description: 64/64 shares of the vessel mizpah.
30 November 1999
Ship mortgage
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 shares in "mfv mizpah lk".
9 November 1999
Floating charge
Delivered: 29 November 1999
Status: Outstanding
Persons entitled: Shetland Development Trust
Description: Undertaking and all property and assets present and future…
13 September 1999
Bond & floating charge
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…