FAITHLIE ICE COMPANY LIMITED
FRASERBURGH


Company number SC095634
Status Active
Incorporation Date 22 October 1985
Company Type Private Limited Company
Address 2 CROSS STREET, FRASERBURGH, ABERDEENSHIRE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Director's details changed for Alan Mutch on 14 July 2016; Director's details changed for Benjamin Nicol on 14 July 2016. The most likely internet sites of FAITHLIE ICE COMPANY LIMITED are www.faithlieicecompany.co.uk, and www.faithlie-ice-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Faithlie Ice Company Limited is a Private Limited Company. The company registration number is SC095634. Faithlie Ice Company Limited has been working since 22 October 1985. The present status of the company is Active. The registered address of Faithlie Ice Company Limited is 2 Cross Street Fraserburgh Aberdeenshire. . BRUCE, Peter is a Secretary of the company. DUTHIE, Ian is a Director of the company. HUTCHISON, Brian is a Director of the company. MILNE, David Taylor is a Director of the company. MITCHELL, John Louie is a Director of the company. MUTCH, Alan is a Director of the company. NICOL, Benjamin is a Director of the company. REID, Francis is a Director of the company. WATT, Alexander is a Director of the company. WATT, Alexander Brian is a Director of the company. Secretary MACRAE, George Alexander has been resigned. Secretary MACRAE STEPHEN & CO has been resigned. Nominee Secretary MASSON & GLENNIE has been resigned. Director ALEXANDER, George has been resigned. Director BUCHAN, Arthur has been resigned. Director HEPBURN, Andrew has been resigned. Director ROBERTSON, William has been resigned. Director STRACHAN, John Ian has been resigned. Director SUTHERLAND, James Priest has been resigned. Director SUTHERLAND, William Flett has been resigned. Director WATT, Gilbert has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BRUCE, Peter
Appointed Date: 27 May 2014

Director
DUTHIE, Ian
Appointed Date: 11 June 2015
63 years old

Director
HUTCHISON, Brian
Appointed Date: 05 October 1996
73 years old

Director
MILNE, David Taylor
Appointed Date: 20 November 2014
62 years old

Director
MITCHELL, John Louie

73 years old

Director
MUTCH, Alan
Appointed Date: 24 September 2003
72 years old

Director
NICOL, Benjamin
Appointed Date: 05 October 1996
88 years old

Director
REID, Francis

80 years old

Director
WATT, Alexander
Appointed Date: 11 June 2015
66 years old

Director
WATT, Alexander Brian
Appointed Date: 11 August 2011
62 years old

Resigned Directors

Secretary
MACRAE, George Alexander
Resigned: 01 April 2009
Appointed Date: 24 October 1992

Secretary
MACRAE STEPHEN & CO
Resigned: 27 May 2014
Appointed Date: 01 April 2009

Nominee Secretary
MASSON & GLENNIE
Resigned: 12 October 1992

Director
ALEXANDER, George
Resigned: 05 March 2006
100 years old

Director
BUCHAN, Arthur
Resigned: 29 March 2004
Appointed Date: 06 April 2000
94 years old

Director
HEPBURN, Andrew
Resigned: 23 March 2006
Appointed Date: 24 September 2003
56 years old

Director
ROBERTSON, William
Resigned: 08 November 2014
Appointed Date: 29 March 2004
83 years old

Director
STRACHAN, John Ian
Resigned: 24 March 2008
94 years old

Director
SUTHERLAND, James Priest
Resigned: 07 October 2010
85 years old

Director
SUTHERLAND, William Flett
Resigned: 23 March 2006
93 years old

Director
WATT, Gilbert
Resigned: 02 April 1996
93 years old

Persons With Significant Control

Mr Alan Mutch
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr John Louie Mitchell
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Benjamin Nicol
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mr Brian Hutchison
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Alexander Brian Watt
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Alexander Watt
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Ian Duthie
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr David Taylor Milne
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Francis Reid
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

FAITHLIE ICE COMPANY LIMITED Events

21 Mar 2017
Confirmation statement made on 14 March 2017 with updates
14 Jul 2016
Director's details changed for Alan Mutch on 14 July 2016
14 Jul 2016
Director's details changed for Benjamin Nicol on 14 July 2016
31 May 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 590,011

...
... and 123 more events
01 Jul 1987
Puc 2 5000 @ £1 ord 030287

24 Jun 1987
New director appointed

23 Jun 1987
New director appointed

17 Jun 1987
New director appointed

14 May 1987
PUC2 11500 x £1 ord 050487

FAITHLIE ICE COMPANY LIMITED Charges

12 June 1995
Standard security
Delivered: 16 June 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Faithlie jetty,fraserburgh harbour.
22 July 1994
Bond & floating charge
Delivered: 3 August 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 January 1989
Standard security
Delivered: 19 January 1989
Status: Satisfied on 18 June 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: Site at faithlie jetty, fraserburgh.
25 November 1987
Standard security
Delivered: 2 December 1987
Status: Satisfied on 12 June 1990
Persons entitled: Clydesdale Bank Public Limited Company
Description: See page 2 of docs.
3 February 1987
Floating charge
Delivered: 12 February 1987
Status: Satisfied on 10 May 1991
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…