R.R. SPINK & SONS (ARBROATH) LIMITED
UDDINGSTON

Hellopages » South Lanarkshire » South Lanarkshire » G71 6LS

Company number SC118747
Status Active
Incorporation Date 23 June 1989
Company Type Private Limited Company
Address BOTHWELL PARK INDUSTRIAL ESTATE, UDDINGSTON, LANARKSHIRE, G71 6LS
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 27 March 2016; Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 29 March 2015. The most likely internet sites of R.R. SPINK & SONS (ARBROATH) LIMITED are www.rrspinksonsarbroath.co.uk, and www.r-r-spink-sons-arbroath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. R R Spink Sons Arbroath Limited is a Private Limited Company. The company registration number is SC118747. R R Spink Sons Arbroath Limited has been working since 23 June 1989. The present status of the company is Active. The registered address of R R Spink Sons Arbroath Limited is Bothwell Park Industrial Estate Uddingston Lanarkshire G71 6ls. . MUIR, Helen Fraser Dunn is a Secretary of the company. COOKSEY, Andrew Thomas is a Director of the company. HEPBURN, Jim is a Director of the company. SALVESEN, Alastair Eric Hotson is a Director of the company. Secretary CHEAPE, David Maxwell has been resigned. Secretary DACRE, Ronald Robert Hugh has been resigned. Secretary HADDOW, Richard has been resigned. Secretary HENDERSON, John Alexander has been resigned. Secretary MCMANUS, Joseph Graham has been resigned. Secretary RODGER, William John has been resigned. Secretary SPINK, Robert Ritchie, Councillor has been resigned. Director DAVIES, Mark Onslow has been resigned. Director FLACK, Stephen Thomas has been resigned. Director GOURLEY, James has been resigned. Director HENDERSON, John Alexander has been resigned. Director HUNTER, Muir Ian has been resigned. Director MCMANUS, Joseph Graham has been resigned. Director MCMONAGLE, Brian has been resigned. Director MOUNTFORD, John Edgar has been resigned. Director RODGER, William John has been resigned. Director SPINK, David William Brown has been resigned. Director SPINK, Iain Ritchie has been resigned. Director SPINK, Robert Ritchie, Councillor has been resigned. Director SPINK, Robert Ritchie, Councillor has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
MUIR, Helen Fraser Dunn
Appointed Date: 25 July 2013

Director
COOKSEY, Andrew Thomas
Appointed Date: 16 May 2013
62 years old

Director
HEPBURN, Jim
Appointed Date: 16 June 2015
65 years old

Director
SALVESEN, Alastair Eric Hotson
Appointed Date: 03 April 2008
84 years old

Resigned Directors

Secretary
CHEAPE, David Maxwell
Resigned: 28 February 2003
Appointed Date: 22 March 2001

Secretary
DACRE, Ronald Robert Hugh
Resigned: 23 December 2008
Appointed Date: 07 March 2008

Secretary
HADDOW, Richard
Resigned: 07 March 2008
Appointed Date: 24 February 2006

Secretary
HENDERSON, John Alexander
Resigned: 24 July 2013
Appointed Date: 01 March 2010

Secretary
MCMANUS, Joseph Graham
Resigned: 01 March 2010
Appointed Date: 03 April 2008

Secretary
RODGER, William John
Resigned: 24 February 2006
Appointed Date: 28 February 2003

Secretary
SPINK, Robert Ritchie, Councillor
Resigned: 22 March 2001

Director
DAVIES, Mark Onslow
Resigned: 03 April 2008
Appointed Date: 06 January 2000
66 years old

Director
FLACK, Stephen Thomas
Resigned: 30 March 2010
Appointed Date: 03 April 2008
75 years old

Director
GOURLEY, James
Resigned: 01 November 2009
Appointed Date: 31 May 2001
81 years old

Director
HENDERSON, John Alexander
Resigned: 30 January 2015
Appointed Date: 28 January 2010
62 years old

Director
HUNTER, Muir Ian
Resigned: 18 December 2008
Appointed Date: 06 January 2000
74 years old

Director
MCMANUS, Joseph Graham
Resigned: 06 February 2011
Appointed Date: 03 April 2008
69 years old

Director
MCMONAGLE, Brian
Resigned: 31 May 2013
Appointed Date: 14 September 2010
58 years old

Director
MOUNTFORD, John Edgar
Resigned: 18 July 2001
Appointed Date: 24 September 1998
77 years old

Director
RODGER, William John
Resigned: 24 February 2006
Appointed Date: 06 January 2000
68 years old

Director
SPINK, David William Brown
Resigned: 06 January 2000
81 years old

Director
SPINK, Iain Ritchie
Resigned: 06 January 2000
Appointed Date: 01 July 1989
64 years old

Director
SPINK, Robert Ritchie, Councillor
Resigned: 20 January 2011
Appointed Date: 01 August 2002
86 years old

Director
SPINK, Robert Ritchie, Councillor
Resigned: 29 June 2001
86 years old

Persons With Significant Control

Dawnfresh Seafoods Ltd
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

R.R. SPINK & SONS (ARBROATH) LIMITED Events

11 Jan 2017
Full accounts made up to 27 March 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
06 Oct 2015
Full accounts made up to 29 March 2015
22 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 592,857

18 Jun 2015
Appointment of Mr Jim Hepburn as a director on 16 June 2015
...
... and 137 more events
29 Nov 1989
Accounting reference date notified as 30/06

26 Jun 1989
Director resigned;new director appointed
26 Jun 1989
Secretary resigned;new secretary appointed

26 Jun 1989
Registered office changed on 26/06/89 from: 24 castle street edinburgh EH2 3HT

23 Jun 1989
Incorporation

R.R. SPINK & SONS (ARBROATH) LIMITED Charges

20 June 2008
Standard security
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Factory premises lying on the south west side of sir…
13 June 2008
Floating charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
14 July 2006
Floating charge
Delivered: 29 July 2006
Status: Satisfied on 26 June 2008
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
27 October 2005
Standard security
Delivered: 9 November 2005
Status: Satisfied on 27 June 2008
Persons entitled: Lombard North Central PLC
Description: The subjects at sir william smith road, kirkton industrial…
27 October 2005
Standard security
Delivered: 9 November 2005
Status: Satisfied on 27 June 2008
Persons entitled: Lombard North Central PLC
Description: The plot of ground extending to 2,630 square metres at west…
16 January 2000
Standard security
Delivered: 20 January 2000
Status: Satisfied on 26 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: (1) 3,888 square metres of grond at west kirkton, arbroath…
11 January 2000
Floating charge
Delivered: 20 January 2000
Status: Satisfied on 26 June 2008
Persons entitled: Royal Bank Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
2 March 1995
Bond & floating charge
Delivered: 16 March 1995
Status: Satisfied on 17 December 1999
Persons entitled: Scottish Enterprise Tayside
Description: Undertaking and all property and assets present and future…
12 July 1993
Standard security
Delivered: 19 July 1993
Status: Satisfied on 26 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground extending to 2630 sq metres or thereby at…
5 November 1990
Standard security
Delivered: 13 November 1990
Status: Satisfied on 25 April 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fish processing factory 33/35 seagate, arbroath, angus…
8 August 1990
Standard security
Delivered: 17 August 1990
Status: Satisfied on 1 February 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Fish processing factory 33/35 seagate, arbroath, angus…
27 March 1990
Bond & floating charge
Delivered: 4 April 1990
Status: Satisfied on 26 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…