Company number SC104544
Status Active
Incorporation Date 7 May 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 eighty-nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 23 January 2017 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of ZEPHYR FISHING CO. LIMITED are www.zephyrfishingco.co.uk, and www.zephyr-fishing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Zephyr Fishing Co Limited is a Private Limited Company.
The company registration number is SC104544. Zephyr Fishing Co Limited has been working since 07 May 1987.
The present status of the company is Active. The registered address of Zephyr Fishing Co Limited is 5 Alexandra Buildings Lerwick Shetland Ze1 0ll. . IRVINE, Alistair is a Secretary of the company. IRVINE, Alistair is a Director of the company. IRVINE, Andrew is a Director of the company. IRVINE, Brian is a Director of the company. IRVINE, John is a Director of the company. SIMPSON, John is a Director of the company. Director IRVINE, James has been resigned. Director WILLIAMSON, Thomas has been resigned. The company operates in "Marine fishing".
Current Directors
Resigned Directors
ZEPHYR FISHING CO. LIMITED Events
29 Mar 2017
Accounts for a small company made up to 30 June 2016
03 Feb 2017
Confirmation statement made on 23 January 2017 with updates
05 Apr 2016
Full accounts made up to 30 June 2015
17 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
01 Sep 2015
Appointment of Mr Brian Irvine as a director on 31 August 2015
...
... and 79 more events
30 Jun 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
25 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Jun 1987
Registered office changed on 25/06/87 from: 24 castle street edinburgh EH2 3HT
07 May 1987
Incorporation
01 May 1987
Certificate of Incorporation
2 November 2012
Deed of assignation and covenant
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Rights title and interest (but not the obligations) the…
29 August 2012
Floating charge
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
1 July 2003
Deed of undertakings (incorporating assignation)
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64/64 shares in motor fishing vessel "zephyr" official…
21 November 1996
Floating charge
Delivered: 29 November 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
12 February 1996
Floating charge
Delivered: 23 February 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
12 May 1994
Floating charge
Delivered: 24 May 1994
Status: Satisfied
on 24 January 2003
Persons entitled: John Hutchison Goodlad and Others as Trustees
Description: Undertaking and all property and assets present and future…
4 August 1989
Mortgage
Delivered: 11 August 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 64-64TH shore of mv zephyr registered at lerwick number lk…