FINDON FISHING COMPANY LIMITED

FINDON FISHING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFINDON FISHING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC110827
    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 FINDON FISHING COMPANY LIMITED?

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

    Where is FINDON FISHING COMPANY LIMITED located?

    Registered Office Address
    Don Fishing Bath House
    Bath Street
    AB42 1DX Peterhead
    Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FINDON FISHING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (111) LIMITEDApr 28, 1988Apr 28, 1988

    What are the latest accounts for FINDON FISHING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for FINDON FISHING COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FINDON FISHING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Dec 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 292,351
    SH01

    Registered office address changed from 22 Commercial Road Buckie AB56 1UQ to Don Fishing Bath House Bath Street Peterhead Aberdeenshire AB42 1DX on Dec 19, 2014

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Appointment of Mr George Mackay as a secretary on Jul 09, 2013

    1 pagesAP03

    Termination of appointment of Robert Ross Dougal as a secretary on Jul 09, 2013

    1 pagesTM02

    Annual return made up to Dec 31, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Appointment of Barry Reid as a director on Jan 16, 2012

    2 pagesAP01

    Appointment of David John Gatt as a director on Jan 16, 2012

    2 pagesAP01

    Termination of appointment of William Alasdair Hunter as a director on Jan 16, 2012

    1 pagesTM01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for William Gatt on Dec 30, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    3 pagesAA

    Who are the officers of FINDON FISHING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKAY, George
    Bath House
    Bath Street
    AB42 1DX Peterhead
    Don Fishing
    Aberdeenshire
    Scotland
    Secretary
    Bath House
    Bath Street
    AB42 1DX Peterhead
    Don Fishing
    Aberdeenshire
    Scotland
    179666810001
    GATT, David John
    Old School Court
    Whitehills
    AB45 2LY Banff
    Saltstones
    Scotland
    Director
    Old School Court
    Whitehills
    AB45 2LY Banff
    Saltstones
    Scotland
    United KingdomBritishFisherman110404240003
    GATT, William David
    The Old School House
    Loch Street
    Whitehills
    Banffshire
    Director
    The Old School House
    Loch Street
    Whitehills
    Banffshire
    WhitehillsBritishFisherman45893090001
    REID, Barry
    Colleonard Road
    AB45 1DP Banff
    11
    Scotland
    Director
    Colleonard Road
    AB45 1DP Banff
    11
    Scotland
    BanffBritishFisherman94046110004
    DOUGAL, Robert Ross
    2 Knock View
    Stuartfield
    AB42 5TQ Peterhead
    Aberdeenshire
    Secretary
    2 Knock View
    Stuartfield
    AB42 5TQ Peterhead
    Aberdeenshire
    British100375740001
    GRAY, Rachel Garvie
    5 Corbieshot
    Duddingston
    Edinburgh
    Midlothian
    Secretary
    5 Corbieshot
    Duddingston
    Edinburgh
    Midlothian
    British35515980001
    PYPER, Jackson Bell
    101 Easter Bankton
    Murieston
    EH54 9BG Livingston
    West Lothian
    Secretary
    101 Easter Bankton
    Murieston
    EH54 9BG Livingston
    West Lothian
    British31969580001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    GATT, Ian
    8 Craigneen Place
    Whitehills
    AB45 2NE Banffshire
    Director
    8 Craigneen Place
    Whitehills
    AB45 2NE Banffshire
    BritishFisherman475550006
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HUNTER, William Alasdair
    Orchard House
    St Leonard's Road
    IV36 1DW Forres
    Morayshire
    Director
    Orchard House
    St Leonard's Road
    IV36 1DW Forres
    Morayshire
    ScotlandScottishCompany Director103178940001
    MILNE, James George
    23 Wilson Crescent
    Whitehills
    AB45 2LX Banff
    Banffshire
    Director
    23 Wilson Crescent
    Whitehills
    AB45 2LX Banff
    Banffshire
    BritishCompany Director48925030001
    PATERSON, James Smith Green
    10 Mill Crescent
    AB56 1LN Buckie
    Banffshire
    Director
    10 Mill Crescent
    AB56 1LN Buckie
    Banffshire
    BritishCompany Director50300001
    STRACHAN, Alexander
    55/1 Bryson Road
    EH11 1DS Edinburgh
    Midlothian
    Director
    55/1 Bryson Road
    EH11 1DS Edinburgh
    Midlothian
    BritishDirector18388150005

    Does FINDON FISHING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Nov 30, 1998
    Delivered On Dec 03, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the boat "solstice ii".
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 03, 1998Registration of a charge (410)
    • Jan 08, 2003Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Jun 15, 1998
    Delivered On Jun 22, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The 64/64TH shares in the vessel "solstice ii" and the earnings and requisition compensation.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 22, 1998Registration of a charge (410)
    • Jan 08, 2003Statement of satisfaction of a charge in full or part (419a)
    Second priority statutory ship mortgage
    Created On Jun 15, 1998
    Delivered On Jun 22, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The 64/64TH shares in the ship "solstice ii".
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 22, 1998Registration of a charge (410)
    • Jan 08, 2003Statement of satisfaction of a charge in full or part (419a)
    First priority statutory ship mortgage
    Created On Jun 15, 1998
    Delivered On Jun 22, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the ship "solstice ii".
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Jun 22, 1998Registration of a charge (410)
    • Jan 08, 2003Statement of satisfaction of a charge in full or part (419a)
    Contract assignation
    Created On Oct 28, 1997
    Delivered On Nov 05, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The companys whole right benefits and interest relating to the construction of the vessel.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 1997Registration of a charge (410)
    • Jan 08, 2003Statement of satisfaction of a charge in full or part (419a)
    Shipowners form
    Created On Oct 28, 1997
    Delivered On Nov 05, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Any moneys payable in respect of the security documents.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Nov 05, 1997Registration of a charge (410)
    • Jan 08, 2003Statement of satisfaction of a charge in full or part (419a)
    Delivery order
    Created On Oct 28, 1997
    Delivered On Nov 05, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The vessel known as yard no.576.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 1997Registration of a charge (410)
    • Jan 08, 2003Statement of satisfaction of a charge in full or part (419a)
    Postponed performance guarantee assignment
    Created On Oct 28, 1997
    Delivered On Nov 05, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The companys right title and interest in the performance guarantee subject to prior assignation.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 1997Registration of a charge (410)
    • Jan 08, 2003Statement of satisfaction of a charge in full or part (419a)
    Postponed performance guarantee assignation
    Created On Oct 28, 1997
    Delivered On Nov 05, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The companys rights title and interest in the performance guarantee subject to prior assignation.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 1997Registration of a charge (410)
    • Jan 08, 2003Statement of satisfaction of a charge in full or part (419a)
    Performance guarantee assignation
    Created On Oct 28, 1997
    Delivered On Nov 05, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The companys rights title and interest in the performance guarantee.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 1997Registration of a charge (410)
    • Jan 08, 2003Statement of satisfaction of a charge in full or part (419a)
    Performance guarantee assignment
    Created On Oct 28, 1997
    Delivered On Nov 05, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The companys rights title and interest in the performance guarantee.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 1997Registration of a charge (410)
    • Jan 08, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 21, 1997
    Delivered On Sep 01, 1997
    Outstanding
    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
    • Sep 01, 1997Registration of a charge (410)
    • Nov 10, 1997Alteration to a floating charge (466 Scot)
    • May 12, 1999Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Mortgage
    Created On Jan 02, 1997
    Delivered On Jan 10, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64 shares in fishing boat "solstice" of banff number B12388 and port letters and number BF56.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 10, 1997Registration of a charge (410)
    • Jan 08, 2003Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Feb 27, 1995
    Delivered On Mar 08, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64 shares in "audacious" official number A10520.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 1995Registration of a charge (410)
    • Jan 08, 2003Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Oct 16, 1991
    Delivered On Oct 25, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH of fidelity banff bf 92.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 25, 1991Registration of a charge
    • Mar 21, 1994Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Sep 03, 1991
    Delivered On Sep 19, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares of crystal river buckie bck 16.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 19, 1991Registration of a charge
    • Aug 19, 1997Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 19, 1991
    Delivered On Aug 27, 1991
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 27, 1991Registration of a charge
    • Aug 21, 1997Statement of satisfaction of a charge in full or part (419a)
    Fishing boat mortgage
    Created On Feb 24, 1989
    Delivered On Mar 03, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64 share in mfv fidelity registered at banff bf 92.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Mar 03, 1989Registration of a charge

    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