COPIOUS FISHING COMPANY LIMITED

COPIOUS FISHING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOPIOUS FISHING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC100154
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COPIOUS FISHING COMPANY LIMITED?

    • Marine fishing (03110) / Agriculture, Forestry and Fishing

    Where is COPIOUS FISHING COMPANY LIMITED located?

    Registered Office Address
    Units 1 & 2 Old School
    Cawdor
    IV12 5BL Nairn
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of COPIOUS FISHING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FALWATCH LIMITEDJul 21, 1986Jul 21, 1986

    What are the latest accounts for COPIOUS FISHING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for COPIOUS FISHING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 23, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Elm House (C/O Denholm Fishselling) Cradlehall Business Park Inverness IV2 5GH Scotland to Units 1 & 2 Old School Cawdor Nairn IV12 5BL on Jul 10, 2019

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Total exemption full accounts made up to Sep 30, 2017

    13 pagesAA

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Apr 05, 2017 to Sep 30, 2017

    1 pagesAA01

    Registered office address changed from 9 Firth View Portknockie Buckie AB56 4LA to Elm House (C/O Denholm Fishselling) Cradlehall Business Park Inverness IV2 5GH on Jul 20, 2017

    1 pagesAD01

    Appointment of Mr William Alasdair Hunter as a director on May 01, 2017

    2 pagesAP01

    Appointment of Mrs Kathleen Jack Mcleman as a director on May 01, 2017

    2 pagesAP01

    Appointment of Mr Alexander James Mcleman as a director on May 01, 2017

    2 pagesAP01

    Notification of Heather Fishing Company Ltd as a person with significant control on May 01, 2017

    1 pagesPSC02

    Termination of appointment of John Roy Mckay as a director on May 01, 2017

    1 pagesTM01

    Termination of appointment of Annetta Flett Mckay as a director on May 01, 2017

    1 pagesTM01

    Termination of appointment of Annetta Flett Mckay as a secretary on May 01, 2017

    1 pagesTM02

    Confirmation statement made on Jun 05, 2017 with updates

    4 pagesCS01

    Statement of capital on May 17, 2017

    • Capital: GBP 40,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of COPIOUS FISHING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, William Alasdair
    Old School
    Cawdor
    IV12 5BL Nairn
    Units 1 & 2
    Scotland
    Director
    Old School
    Cawdor
    IV12 5BL Nairn
    Units 1 & 2
    Scotland
    ScotlandScottishCompany Director103178940001
    MCLEMAN, Alexander James
    Old School
    Cawdor
    IV12 5BL Nairn
    Units 1 & 2
    Scotland
    Director
    Old School
    Cawdor
    IV12 5BL Nairn
    Units 1 & 2
    Scotland
    ScotlandScottishCompany Director73897630004
    MCLEMAN, Kathleen Jack
    Old School
    Cawdor
    IV12 5BL Nairn
    Units 1 & 2
    Scotland
    Director
    Old School
    Cawdor
    IV12 5BL Nairn
    Units 1 & 2
    Scotland
    ScotlandBritishCompany Director41628030001
    MCKAY, Annetta Flett
    9 Firth View
    AB56 4LA Portknockie
    Banffshire
    Secretary
    9 Firth View
    AB56 4LA Portknockie
    Banffshire
    British91274260001
    MCKAY, Aylza Isabella
    4 Kirkwood Crescent
    Portsoy
    AB45 2QE Banff
    Banffshire
    Secretary
    4 Kirkwood Crescent
    Portsoy
    AB45 2QE Banff
    Banffshire
    British30186310001
    MCKAY, Margaret
    1 Haywood Drive
    Portsoy
    AB45 2QF Banff
    Banffshire
    Secretary
    1 Haywood Drive
    Portsoy
    AB45 2QF Banff
    Banffshire
    British908140001
    MCKAY, Annetta Flett
    AB56 4LA Portknockie
    9 Firth View
    Banffshire
    United Kingdom
    Director
    AB56 4LA Portknockie
    9 Firth View
    Banffshire
    United Kingdom
    United KingdomBritishNone Supplied91274260001
    MCKAY, John Roy
    9 Firth View
    Portknockie
    AB56 4LA Aberdeen
    Director
    9 Firth View
    Portknockie
    AB56 4LA Aberdeen
    ScotlandBritishFisherman91274270001
    MCKAY, Margaret
    1 Haywood Drive
    Portsoy
    AB45 2QF Banff
    Banffshire
    Director
    1 Haywood Drive
    Portsoy
    AB45 2QF Banff
    Banffshire
    BritishHousewife908140001
    MCKAY, William
    4 Kirkwood Crescent
    Portsoy
    AB45 2QE Banff
    Banffshire
    Director
    4 Kirkwood Crescent
    Portsoy
    AB45 2QE Banff
    Banffshire
    BritishFisherman908160001
    MCKAY, William
    1 Haywood Drive
    Portsoy
    AB45 2QF Banff
    Banffshire
    Director
    1 Haywood Drive
    Portsoy
    AB45 2QF Banff
    Banffshire
    BritishFisherman908150001

    Who are the persons with significant control of COPIOUS FISHING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heather Fishing Company Ltd
    Cradlehall Business Park
    IV2 5GH Inverness
    Elm House (C/O Denholm Fishselling Ltd)
    Scotland
    May 01, 2017
    Cradlehall Business Park
    IV2 5GH Inverness
    Elm House (C/O Denholm Fishselling Ltd)
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COPIOUS FISHING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Ship mortgage
    Created On Sep 17, 2002
    Delivered On Sep 20, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the fishing boat presently known as "mfv copious" official number B14623.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 20, 2002Registration of a charge (410)
    • Dec 04, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 23, 2002
    Delivered On Jul 26, 2002
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 26, 2002Registration of a charge (410)
    • Jul 23, 2011Statement of satisfaction of a floating charge (MG03s)
    Shipowner's form
    Created On Jan 24, 1997
    Delivered On Feb 12, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Any moneys which may be payable to the company in accordance with the terms of any of the secuirty documents...................see ch microfiche for more details.
    Persons Entitled
    • The Secretary of State for Trade & Industry
    Transactions
    • Feb 12, 1997Registration of a charge (410)
    • Apr 22, 2016Satisfaction of a charge (MR04)
    Deed of covenant
    Created On Jan 24, 1997
    Delivered On Jan 29, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The companys right,title and interest in and to the mortgaged property.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 29, 1997Registration of a charge (410)
    • Apr 22, 2016Satisfaction of a charge (MR04)
    Second priority statutory mortgage
    Created On Jan 24, 1997
    Delivered On Jan 29, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the vessel "copious bf 237".
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 29, 1997Registration of a charge (410)
    • Apr 22, 2016Satisfaction of a charge (MR04)
    First priority statutory ship mortgage
    Created On Jan 24, 1997
    Delivered On Jan 29, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the vessel "copius bf 237".
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Jan 29, 1997Registration of a charge (410)
    • Apr 22, 2016Satisfaction of a charge (MR04)

    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