RESEARCH FISHING CO. LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE1 0LL

Company number SC103453
Status Active
Incorporation Date 2 March 1987
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 seventeen events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr Michael Andrew Williamson as a director on 3 February 2017; Confirmation statement made on 23 January 2017 with updates. The most likely internet sites of RESEARCH FISHING CO. LIMITED are www.researchfishingco.co.uk, and www.research-fishing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Research Fishing Co Limited is a Private Limited Company. The company registration number is SC103453. Research Fishing Co Limited has been working since 02 March 1987. The present status of the company is Active. The registered address of Research Fishing Co Limited is 5 Alexandra Buildings Lerwick Shetland Ze1 0ll. . HENDERSON, Hazel Jane is a Secretary of the company. POLSON, Alexander John is a Director of the company. SANDISON, Henry Anderson is a Director of the company. SANDISON, James Irvine is a Director of the company. WILLIAMSON, Arthur Stewart is a Director of the company. WILLIAMSON, Gary is a Director of the company. WILLIAMSON, Michael Andrew is a Director of the company. WILLIAMSON, Richard is a Director of the company. WISHART, John Alexander is a Director of the company. Secretary ROBERTSON, Linda has been resigned. Director POTTINGER, Robert has been resigned. Director WILLIAMSON, Robert George has been resigned. Director WILLIAMSON, William Andrew has been resigned. Director WISHART, John Alexander has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
HENDERSON, Hazel Jane
Appointed Date: 24 January 1995

Director

Director

Director

Director

Director
WILLIAMSON, Gary

66 years old

Director
WILLIAMSON, Michael Andrew
Appointed Date: 03 February 2017
59 years old

Director
WILLIAMSON, Richard

54 years old

Director
WISHART, John Alexander
Appointed Date: 01 December 1989
59 years old

Resigned Directors

Secretary
ROBERTSON, Linda
Resigned: 28 October 1994

Director
POTTINGER, Robert
Resigned: 07 May 1990
65 years old

Director
WILLIAMSON, Robert George
Resigned: 07 May 1990
89 years old

Director
WILLIAMSON, William Andrew
Resigned: 09 December 2016
78 years old

Director
WISHART, John Alexander
Resigned: 01 December 1989
59 years old

RESEARCH FISHING CO. LIMITED Events

29 Mar 2017
Full accounts made up to 30 June 2016
03 Feb 2017
Appointment of Mr Michael Andrew Williamson as a director on 3 February 2017
03 Feb 2017
Confirmation statement made on 23 January 2017 with updates
28 Dec 2016
Termination of appointment of William Andrew Williamson as a director on 9 December 2016
05 Apr 2016
Full accounts made up to 30 June 2015
...
... and 107 more events
11 May 1987
Company name changed kyhall LIMITED\certificate issued on 11/05/87
21 Apr 1987
Registered office changed on 21/04/87 from: 24 castle street edinburgh EH2 3HT

21 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Mar 1987
Incorporation
25 Feb 1987
Certificate of Incorporation

RESEARCH FISHING CO. LIMITED Charges

30 December 2011
Mortgage of a ship
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64 shares in the vessel whalsa lass rss number 917973.
26 September 2011
Floating charge
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
17 February 2004
Deed of undertakings incorporating assignation
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in the mfv "research w", the fishing…
16 July 2003
Ship mortgage
Delivered: 21 July 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64TH shares in mfv "research"w" LK62 rss number C17971.
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: All amounts payable by flekkefjord slipp & maskinfabrikk as…
4 August 1998
Deed of covenant
Delivered: 10 August 1998
Status: Satisfied on 25 March 2006
Persons entitled: Trustees of the Shetland Development Trust
Description: 64/64TH shares in the m/v "research".
4 August 1997
Minute of agreement (incorporating assignation)
Delivered: 21 August 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Motor fishing vessel "research" registered in the UK with…
11 March 1997
Mortgage
Delivered: 26 March 1997
Status: Satisfied on 25 March 2006
Persons entitled: The Trustees of the Shetland Development Trust
Description: 64/64TH shares in the motor vessel "research" B14906 of…
13 February 1997
Mortgage
Delivered: 24 February 1997
Status: Satisfied on 25 March 2006
Persons entitled: Shetland Leasing and Property Developments Limited
Description: 64/64TH shares of the mfv "research" of lerwick.
7 February 1997
Mortgage
Delivered: 24 February 1997
Status: Satisfied on 25 March 2006
Persons entitled: Shetland Leasing and Property Developments Limited
Description: 64/64TH shares of the motor vessel "research" B14906 of…
5 February 1997
Floating charge
Delivered: 17 February 1997
Status: Satisfied on 25 March 2006
Persons entitled: Shetland Leasing and Property Developments Limited
Description: Undertaking and all property and assets present and future…
27 January 1997
Mortgage
Delivered: 10 February 1997
Status: Satisfied on 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Sixty four sixty fourth shares of mv research.
21 January 1997
Floating charge
Delivered: 3 February 1997
Status: Satisfied on 25 March 2006
Persons entitled: The Trustees of the Shetland Development Trust
Description: Undertaking and all property and assets present and future…
12 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…
13 April 1993
Floating charge
Delivered: 20 April 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
12 October 1987
Mortgage
Delivered: 21 October 1987
Status: Satisfied on 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16-16TH shares of mv research, lerwick lk 381.