VENTUROUS FISHING COMPANY LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE1 0LL

Company number SC283313
Status Active
Incorporation Date 18 April 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 forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 70,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of VENTUROUS FISHING COMPANY LIMITED are www.venturousfishingcompany.co.uk, and www.venturous-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Venturous Fishing Company Limited is a Private Limited Company. The company registration number is SC283313. Venturous Fishing Company Limited has been working since 18 April 2005. The present status of the company is Active. The registered address of Venturous Fishing Company Limited is 5 Alexandra Buildings Lerwick Shetland Ze1 0ll. . HENDERSON, Hazel Jane is a Secretary of the company. HUTCHISON, Andrew Ellis is a Director of the company. HUTCHISON, James Laurence is a Director of the company. JOHNSON, John William is a Director of the company. WILLIAMSON, James George is a Director of the company. WILLIAMSON, Neil Bruce is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HUTCHISON, William has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
HENDERSON, Hazel Jane
Appointed Date: 18 April 2005

Director
HUTCHISON, Andrew Ellis
Appointed Date: 18 April 2005
54 years old

Director
HUTCHISON, James Laurence
Appointed Date: 18 April 2005
61 years old

Director
JOHNSON, John William
Appointed Date: 18 April 2005
61 years old

Director
WILLIAMSON, James George
Appointed Date: 18 April 2005
60 years old

Director
WILLIAMSON, Neil Bruce
Appointed Date: 18 April 2005
48 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 April 2005
Appointed Date: 18 April 2005

Director
HUTCHISON, William
Resigned: 15 September 2012
Appointed Date: 18 April 2005
55 years old

VENTUROUS FISHING COMPANY LIMITED Events

13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 70,000

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 70,000

09 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 38 more events
19 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

19 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

19 Apr 2005
Resolutions
  • ELRES ‐ Elective resolution

18 Apr 2005
Secretary resigned
18 Apr 2005
Incorporation

VENTUROUS FISHING COMPANY LIMITED Charges

17 May 2013
Charge code SC28 3313 0005
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
15 September 2005
Mortgage of a ship
Delivered: 3 October 2005
Status: Outstanding
Persons entitled: The Trustees of the Shetland Development Trust
Description: Mfv venturous B10814.
10 August 2005
Floating charge
Delivered: 30 August 2005
Status: Outstanding
Persons entitled: James Herculson Henry and Others as Trustees of the Shetland Development Trust
Description: Undertaking and all property and assets present and future…
18 July 2005
Mortgage
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64 sixty fourth shares of venturous rss number B10814.
28 June 2005
Floating charge
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…