RADIANT STAR FISHING COMPANY LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE1 0LL

Company number SC473776
Status Active
Incorporation Date 28 March 2014
Company Type Private Limited Company
Address 5 ALEXANDRA BUILDINGS ESPLANADE, LERWICK, SHETLAND, ZE1 0LL
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Alterations to floating charge SC4737760002. The most likely internet sites of RADIANT STAR FISHING COMPANY LIMITED are www.radiantstarfishingcompany.co.uk, and www.radiant-star-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Radiant Star Fishing Company Limited is a Private Limited Company. The company registration number is SC473776. Radiant Star Fishing Company Limited has been working since 28 March 2014. The present status of the company is Active. The registered address of Radiant Star Fishing Company Limited is 5 Alexandra Buildings Esplanade Lerwick Shetland Ze1 0ll. . COUPER, Ian is a Director of the company. INKSTER, Marvin is a Director of the company. LAURENSON, Robert is a Director of the company. LAURENSON, Victor is a Director of the company. REID, James Peter is a Director of the company. The company operates in "Marine fishing".


Current Directors

Director
COUPER, Ian
Appointed Date: 28 March 2014
55 years old

Director
INKSTER, Marvin
Appointed Date: 28 March 2014
45 years old

Director
LAURENSON, Robert
Appointed Date: 28 March 2014
88 years old

Director
LAURENSON, Victor
Appointed Date: 28 March 2014
58 years old

Director
REID, James Peter
Appointed Date: 28 March 2014
50 years old

Persons With Significant Control

Viktor Laurenson
Notified on: 28 March 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Peter Reid
Notified on: 28 March 2017
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Laurenson
Notified on: 28 March 2017
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ian Coupar
Notified on: 28 March 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marvin Inkster
Notified on: 28 March 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RADIANT STAR FISHING COMPANY LIMITED Events

07 Apr 2017
Confirmation statement made on 28 March 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Alterations to floating charge SC4737760002
09 Jun 2016
Alterations to floating charge SC4737760004
07 Jun 2016
Registration of charge SC4737760005, created on 3 June 2016
...
... and 5 more events
01 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 70

11 Jun 2014
Registration of charge 4737760001
11 Jun 2014
Registration of charge 4737760003
11 Jun 2014
Registration of charge 4737760002
28 Mar 2014
Incorporation
Statement of capital on 2014-03-28
  • GBP 70

RADIANT STAR FISHING COMPANY LIMITED Charges

3 June 2016
Charge code SC47 3776 0007
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The company's whole right, title and interest, present and…
3 June 2016
Charge code SC47 3776 0006
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The company's whole right, title and interest, present and…
3 June 2016
Charge code SC47 3776 0005
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64/64THS (sixty four sixty fourths) shares in the mfv…
20 May 2016
Charge code SC47 3776 0004
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains floating charge…
30 May 2014
Charge code SC47 3776 0003
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Shetland Islands Council
Description: 64/64 shares in the vessel radiant star with official…
30 May 2014
Charge code SC47 3776 0002
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Shetland Islands Council
Description: Contains floating charge…
30 May 2014
Charge code SC47 3776 0001
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Shetland Islands Council
Description: Contains fixed charge…