AEGIRFISH LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA7 2AA

Company number SC160797
Status Active
Incorporation Date 4 October 1995
Company Type Private Limited Company
Address 16 ALLOWAY PLACE, AYR, KA7 2AA
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 2,000 . The most likely internet sites of AEGIRFISH LIMITED are www.aegirfish.co.uk, and www.aegirfish.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Aegirfish Limited is a Private Limited Company. The company registration number is SC160797. Aegirfish Limited has been working since 04 October 1995. The present status of the company is Active. The registered address of Aegirfish Limited is 16 Alloway Place Ayr Ka7 2aa. . NOBLE, David Rae is a Secretary of the company. NOBLE, David Rae is a Director of the company. ROBERTSON, John Charles Edward is a Director of the company. Nominee Secretary MIDDLETON, Sandra Elizabeth has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director MCINTYRE, Martin James has been resigned. Director NOTMAN, Brian has been resigned. Director RICHARDS, Brian has been resigned. Director RICHARDS, Raymond has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
NOBLE, David Rae
Appointed Date: 15 October 2010

Director
NOBLE, David Rae
Appointed Date: 13 October 1995
56 years old

Director
ROBERTSON, John Charles Edward
Appointed Date: 13 October 1995
70 years old

Resigned Directors

Nominee Secretary
MIDDLETON, Sandra Elizabeth
Resigned: 05 October 1995
Appointed Date: 04 October 1995

Secretary
PAULL & WILLIAMSONS
Resigned: 04 October 2009
Appointed Date: 06 April 2009

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 05 October 1995

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 06 April 2009
Appointed Date: 06 April 2009

Director
MCINTYRE, Martin James
Resigned: 05 October 1995
Appointed Date: 04 October 1995
61 years old

Director
NOTMAN, Brian
Resigned: 20 September 1996
Appointed Date: 13 October 1995
76 years old

Director
RICHARDS, Brian
Resigned: 20 May 1998
Appointed Date: 05 October 1995
68 years old

Director
RICHARDS, Raymond
Resigned: 20 May 1998
Appointed Date: 05 October 1995
70 years old

Persons With Significant Control

Mr David Rae Noble
Notified on: 1 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Charles Edward Robertson
Notified on: 1 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AEGIRFISH LIMITED Events

07 Oct 2016
Confirmation statement made on 4 October 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,000

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000

...
... and 66 more events
06 Nov 1995
Resolutions
  • ORES13 ‐ Ordinary resolution

06 Nov 1995
Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association

30 Oct 1995
Company name changed aegir fish LIMITED\certificate issued on 31/10/95
25 Oct 1995
Partic of mort/charge *
04 Oct 1995
Incorporation

AEGIRFISH LIMITED Charges

30 November 2000
Standard security
Delivered: 14 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 alloway place, ayr.
3 November 2000
Bond & floating charge
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 October 1995
Floating charge
Delivered: 25 October 1995
Status: Satisfied on 11 June 1998
Persons entitled: John Richards and Sons Limited
Description: Undertaking and all property and assets present and future…