SUNBEAM FISHING COMPANY LIMITED

SUNBEAM FISHING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSUNBEAM FISHING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC141796
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SUNBEAM FISHING COMPANY LIMITED?

    • (0501) /

    Where is SUNBEAM FISHING COMPANY LIMITED located?

    Registered Office Address
    First Floor, Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUNBEAM FISHING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for SUNBEAM FISHING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Total exemption small company accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    8 pages363s

    Total exemption small company accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    8 pages363s

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Accounts for a small company made up to Dec 31, 2004

    7 pagesAA

    legacy

    8 pages363s

    Accounts for a small company made up to Dec 31, 2003

    7 pagesAA

    legacy

    8 pages363s

    Accounts for a small company made up to Dec 31, 2002

    7 pagesAA

    legacy

    8 pages363s

    Who are the officers of SUNBEAM FISHING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LHD LIMITED
    89 Bridge Road
    Oulton Broad
    NR32 3LT Lowestoft
    Suffolk
    Secretary
    89 Bridge Road
    Oulton Broad
    NR32 3LT Lowestoft
    Suffolk
    38386040001
    ABERNETHY, Walter William
    8 Lingard
    Bixter
    Shetland
    Director
    8 Lingard
    Bixter
    Shetland
    BritishDirector38386000003
    GARRIOCK, John Robert Simon
    Solberg 3 Westerloch Terrace
    ZE1 0GA Lerwick
    Shetland
    Director
    Solberg 3 Westerloch Terrace
    ZE1 0GA Lerwick
    Shetland
    United KingdomBritishDirector41957670001
    JAMIESON, James John
    Avena
    Sandwick
    ZE2 9HW Shetland
    Director
    Avena
    Sandwick
    ZE2 9HW Shetland
    ScotlandBritishDirector614290002
    SIMPSON, Richard Harald
    19 Breiwick Road
    ZE1 0AT Lerwick
    Shetland
    Director
    19 Breiwick Road
    ZE1 0AT Lerwick
    Shetland
    ScotlandBritishDirector698390001
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    FRASER, Colin Christopher Andrew
    Varheim
    Aith
    Shetland
    Director
    Varheim
    Aith
    Shetland
    BritishDirector38385790001
    FRASER, Francis
    Manse
    Sand
    ZE2 9NQ Garderhouse
    Shetland
    Director
    Manse
    Sand
    ZE2 9NQ Garderhouse
    Shetland
    BritishDirector38385840001
    FRASER, Norman Charles Andrew
    Kirkeberg
    ZE2 9NJ Reawick
    Shetland
    Director
    Kirkeberg
    ZE2 9NJ Reawick
    Shetland
    BritishDirector38385970001
    GARRICK, John Magnus
    Stillehavn
    Tagon
    Voe
    Shetland
    Director
    Stillehavn
    Tagon
    Voe
    Shetland
    BritishDirector38385950001
    HUNTER, Neil Cameron
    Northwater House
    6 High Street
    DD9 7TE Edzell
    Angus
    Nominee Director
    Northwater House
    6 High Street
    DD9 7TE Edzell
    Angus
    British900006300001
    RENNIE, Thomas George
    Craigton Farmhouse
    Raemoir
    Banchory
    Kincardineshire
    Nominee Director
    Craigton Farmhouse
    Raemoir
    Banchory
    Kincardineshire
    ScotlandBritish900004810001

    Does SUNBEAM FISHING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Ship mortgage
    Created On Jan 26, 2001
    Delivered On Jan 30, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in fishing vessel "sunbeam".
    Persons Entitled
    • Shetland Leasing and Property Developments Limited
    Transactions
    • Jan 30, 2001Registration of a charge (410)
    • Dec 24, 2007Statement of satisfaction of a charge in full or part (419a)
    Deed of undertakings
    Created On Jan 14, 2001
    Delivered On Jan 30, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    (I) 64/64 shares in the vessel sunbeam; (ii) the fishing licences in repsect of the vessel; (iii) the quotas in respect of the vessel; (iv) the insurances in repsect of the vessel; (v) the earnings in respect of the vessels; (vi) any requisition compensation in respect of the vessel.
    Persons Entitled
    • Shetland Leasing and Property Developments Limited
    Transactions
    • Jan 30, 2001Registration of a charge (410)
    • Dec 24, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 14, 2001
    Delivered On Jan 18, 2001
    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
    • Shetland Leasing and Property Developments Limited
    Transactions
    • Jan 18, 2001Registration of a charge (410)
    • Feb 08, 2001Alteration to a floating charge (466 Scot)
    • Dec 24, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Mortgage
    Created On Jul 21, 1997
    Delivered On Jul 28, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in m/v "sunbeam".
    Persons Entitled
    • The Trustees of the Shetland Development Trust
    Transactions
    • Jul 28, 1997Registration of a charge (410)
    • Dec 24, 2007Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jul 15, 1997
    Delivered On Jul 21, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in mfv "sunbeam".
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 21, 1997Registration of a charge (410)
    • May 30, 2001Statement of satisfaction of a charge in full or part (419a)
    Assignation
    Created On Jul 07, 1997
    Delivered On Jul 14, 1997
    Satisfied
    Amount secured
    £750,000
    Short particulars
    The earnings,requisit.compensation & fishing licence of the vessel m/v "sunbeam".
    Persons Entitled
    • The Trustees of the Shetland Development Trust
    Transactions
    • Jul 14, 1997Registration of a charge (410)
    • Dec 24, 2007Statement of satisfaction of a charge in full or part (419a)
    Deed of covenant
    Created On Jul 07, 1997
    Delivered On Jul 14, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The m/v "sunbeam".
    Persons Entitled
    • The Trustees of the Shetland Development Trust
    Transactions
    • Jul 14, 1997Registration of a charge (410)
    • Dec 24, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 07, 1997
    Delivered On Jul 14, 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
    • The Trustees of the Shetland Development Trust
    Transactions
    • Jul 14, 1997Registration of a charge (410)
    • Sep 22, 1997Alteration to a floating charge (466 Scot)
    • Sep 27, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Mortgage
    Created On Jul 02, 1997
    Delivered On Jul 18, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The vessel "sunbeam".
    Persons Entitled
    • Shetland Leasing and Property Developments Limited
    Transactions
    • Jul 18, 1997Registration of a charge (410)
    • Aug 07, 2001Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jul 02, 1997
    Delivered On Jul 18, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the fishing vessel "sunbeam".
    Persons Entitled
    • Shetland Leasing and Property Developments Limited
    Transactions
    • Jul 18, 1997Registration of a charge (410)
    • Aug 07, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 10, 1997
    Delivered On Jun 27, 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
    • Shetland Leasing and Property Developments Limited
    Transactions
    • Jun 27, 1997Registration of a charge (410)
    • Sep 22, 1997Alteration to a floating charge (466 Scot)
    • Aug 07, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 01, 1995
    Delivered On Aug 16, 1995
    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
    • J.H. Goodlad and Others as Trustees of the Shetland Fishermen's Trust
    Transactions
    • Aug 16, 1995Registration of a charge (410)
    • Sep 22, 1997Alteration to a floating charge (466 Scot)
    • Feb 14, 2001Alteration to a floating charge (466 Scot)
    • Dec 24, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Fishing boat mortgage
    Created On Jul 17, 1995
    Delivered On Jul 19, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64 shares in mfv vega.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 19, 1995Registration of a charge (410)
    • Dec 19, 2005Statement of satisfaction of a charge in full or part (419a)
    Fishing boat mortgage
    Created On Jul 10, 1995
    Delivered On Jul 31, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64 shares in mfv vega lk rss no.A12625.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 1995Registration of a charge (410)
    • Dec 19, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 22, 1995
    Delivered On May 25, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 1995Registration of a charge (410)
    • Sep 24, 1997Alteration to a floating charge (466 Scot)
    • Dec 23, 1999Alteration to a floating charge (466 Scot)
    • May 30, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Fishing boat mortgage
    Created On Jan 09, 1995
    Delivered On Jan 18, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64 shares in mvf sunbeam, rss no A12629.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 18, 1995Registration of a charge (410)
    • Dec 24, 2007Statement of satisfaction of a charge in full or part (419a)

    Does SUNBEAM FISHING COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2010Dissolved on
    Dec 21, 2007Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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