ROWANTREE FISHING COMPANY LIMITED
Overview
| Company Name | ROWANTREE FISHING COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC082720 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ROWANTREE FISHING COMPANY LIMITED?
- Marine fishing (03110) / Agriculture, Forestry and Fishing
Where is ROWANTREE FISHING COMPANY LIMITED located?
| Registered Office Address | C/O Johnston Carmichael 7-11 Melville Street EH3 7PE Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROWANTREE FISHING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| NAC ALLAN SALES LIMITED | Apr 15, 1983 | Apr 15, 1983 |
What are the latest accounts for ROWANTREE FISHING COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ROWANTREE FISHING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 13 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL United Kingdom to C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on Sep 29, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC0827200004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William Alasdair Hunter as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to 18 Woodside Crescent Glasgow G3 7UL on Apr 13, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Mr Samuel James Mawhinney as a director on Mar 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Noble Taylor as a director on Mar 15, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Michael Wiseman as a director on Nov 27, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Michael Wiseman as a person with significant control on Nov 27, 2020 | 1 pages | PSC07 | ||||||||||
Change of details for Denholm Fishselling Ltd as a person with significant control on Nov 27, 2020 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Christine Mcgregor as a secretary on Feb 02, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Craig David George Daniels as a secretary on Feb 02, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Christine Mcgregor as a secretary on Nov 01, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alistair Elliot Simpson as a secretary on Oct 31, 2020 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on Apr 24, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ROWANTREE FISHING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DANIELS, Craig David George | Secretary | Woodside Crescent G3 7UL Glasgow 18 United Kingdom | 279928150001 | |||||||
| MAWHINNEY, Samuel James | Director | Harbour Road Portavogie BT22 1EA Newtownards Coastguard Cottages Co Down United Kingdom | Northern Ireland | British | 143996810001 | |||||
| TAYLOR, Steven Noble | Director | Old School Cawdor IV12 5BL Nairn Units 1 - 2 United Kingdom | United Kingdom | British | 254663270001 | |||||
| DOUGAL, Robert Ross | Secretary | 2 Knock View Stuartfield AB42 5TQ Peterhead Aberdeenshire | British | 100375740001 | ||||||
| GRAY, Rachel Garvie | Secretary | 5 Corbieshot Duddingston Edinburgh Midlothian | British | 35515980001 | ||||||
| KIRBY, Anne Patricia | Secretary | 8 Hawthorn Terrace Cockenzie EH32 0JG Prestonpans East Lothian | British | 173620001 | ||||||
| MACKAY, George Hector | Secretary | Cluny Square AB56 1AH Buckie 1a Scotland | 177602190001 | |||||||
| MCGREGOR, Christine | Secretary | Marine Place AB56 1UT Buckie 26-30 Scotland | 277435370001 | |||||||
| PYPER, Jackson Bell | Secretary | 101 Easter Bankton Murieston EH54 9BG Livingston West Lothian | British | 31969580001 | ||||||
| SIMPSON, Alistair Elliot | Secretary | Marine Place AB56 1UT Buckie 26-30 Scotland | 237230490001 | |||||||
| ALLAN, Alistair David Wishart | Director | Sandwood Sandy Loan EH31 2BH Gullane East Lothian | United Kingdom | British | 984960001 | |||||
| HUNTER, William Alasdair | Director | St. Leonards Road IV36 1DW Forres Orchard House Morayshire Scotland | Scotland | Scottish | 103178940001 | |||||
| PATERSON, James Smith Green | Director | 10 Mill Crescent AB56 1LN Buckie Banffshire | British | 50300001 | ||||||
| STRACHAN, Alexander | Director | 55/1 Bryson Road EH11 1DS Edinburgh Midlothian | British | 18388150005 | ||||||
| WISEMAN, George | Director | 45 Gellymill Street AB44 1UX Macduff Banffshire | British | 173650001 | ||||||
| WISEMAN, Michael | Director | 11 Grant Street Whitehills AB45 2NU Banff Banffshire | Scotland | British | 70439270001 |
Who are the persons with significant control of ROWANTREE FISHING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Michael Wiseman | Apr 06, 2016 | Marine Place AB56 1UT Buckie 26-30 Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Denholm Fishselling Ltd | Apr 06, 2016 | Cradlehall Business Park IV2 5GH Inverness Elm House Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
Does ROWANTREE FISHING COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 14, 2014 Delivered On Feb 19, 2014 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jun 23, 1997 Delivered On Jul 01, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jul 20, 1989 Delivered On Jul 26, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Shares in ship; "ocean sovereign". | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Apr 23, 1987 Delivered On Apr 30, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 16/16TH shares of M.V. "rowantree" regd at buckie 9/5/75. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ROWANTREE FISHING COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0