MACDUFF FISHING FLEET LIMITED

MACDUFF FISHING FLEET LIMITED

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

    Company NameMACDUFF FISHING FLEET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC224009
    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 MACDUFF FISHING FLEET LIMITED?

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

    Where is MACDUFF FISHING FLEET LIMITED located?

    Registered Office Address
    c/o PINSENT MASONS LLP
    13 Queens Road
    AB15 4YL Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MACDUFF FISHING FLEET LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTT TRAWLERS LIMITEDOct 08, 2001Oct 08, 2001

    What are the latest accounts for MACDUFF FISHING FLEET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MACDUFF FISHING FLEET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Ms Nicole Rachel Henneberry as a director on Jul 12, 2024

    2 pagesAP01

    Termination of appointment of Darryl Andrew Bergman as a director on Jul 12, 2024

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital on Mar 26, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 26, 2024

    • Capital: GBP 2,940,918
    3 pagesSH01

    Satisfaction of charge SC2240090070 in full

    1 pagesMR04

    Satisfaction of charge SC2240090071 in full

    1 pagesMR04

    Satisfaction of charge SC2240090072 in full

    1 pagesMR04

    Satisfaction of charge SC2240090073 in full

    1 pagesMR04

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Termination of appointment of Teresa Helen Joyce Fortney as a director on May 31, 2022

    1 pagesTM01

    Appointment of Darryl Andrew Bergman as a director on Jun 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Feb 07, 2022 with updates

    4 pagesCS01

    Appointment of Vincent James Strachan as a director on Jan 25, 2022

    2 pagesAP01

    Termination of appointment of Michael George Mcintyre as a director on Jan 25, 2022

    1 pagesTM01

    Who are the officers of MACDUFF FISHING FLEET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    BROWN, Andrew Donald, Dr
    Station Road
    AB42 5EE Mintlaw
    Macduff Shellfish (Scotland) Limited
    Aberdeenshire
    United Kingdom
    Director
    Station Road
    AB42 5EE Mintlaw
    Macduff Shellfish (Scotland) Limited
    Aberdeenshire
    United Kingdom
    ScotlandBritish269081130001
    HENNEBERRY, Nicole Rachel
    c/o Pinsent Masons Llp
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Director
    c/o Pinsent Masons Llp
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    CanadaCanadian325080170001
    KELLY, Telaina
    Bedford Highway
    B4A327 Bedford
    757
    Nova Scotia
    Canada
    Director
    Bedford Highway
    B4A327 Bedford
    757
    Nova Scotia
    Canada
    CanadaCanadian246058820001
    MITCHELITIS, Shaun
    1st Floor Arthur Road
    SL4 1SE Windsor
    Kardleton House
    United Kingdom
    Director
    1st Floor Arthur Road
    SL4 1SE Windsor
    Kardleton House
    United Kingdom
    United KingdomCanadian260391750001
    STRACHAN, Vincent James
    AB42 5EE Peterhead
    Station Road
    Aberdeenshire
    United Kingdom
    Director
    AB42 5EE Peterhead
    Station Road
    Aberdeenshire
    United Kingdom
    ScotlandBritish292225730001
    LESLIE, Derek
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Secretary
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    British175006730001
    MURRAY, Graeme Alexander
    66 Ness Circle
    AB41 9BR Ellon
    Aberdeenshire
    Secretary
    66 Ness Circle
    AB41 9BR Ellon
    Aberdeenshire
    British69955970002
    SCOTT, Ben Anthony
    Lochfoot
    DG2 8NJ Dumfries
    Shealinghill
    Dumfriesshire
    United Kingdom
    Secretary
    Lochfoot
    DG2 8NJ Dumfries
    Shealinghill
    Dumfriesshire
    United Kingdom
    British139943150001
    BEATON, Euan Drummond
    c/o Pinsent Masons Llp
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Director
    c/o Pinsent Masons Llp
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    United KingdomBritish86511820001
    BERGMAN, Darryl Andrew
    c/o Pinsent Masons Llp
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Director
    c/o Pinsent Masons Llp
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    CanadaCanadian296493340001
    BROWN, Andrew Donald, Dr
    Station Road
    AB42 5EE Mintlaw
    Macduff Shellfish (Scotland) Limited
    Aberdeenshire
    United Kingdom
    Director
    Station Road
    AB42 5EE Mintlaw
    Macduff Shellfish (Scotland) Limited
    Aberdeenshire
    United Kingdom
    ScotlandBritish269081130001
    CARGO, Janice Tanya
    272 Kings Road
    SW3 5AW London
    College House
    Uk
    Director
    272 Kings Road
    SW3 5AW London
    College House
    Uk
    EnglandBritish159812190001
    CUNNINGHAM, Roy Macgregor
    c/o Pinsent Masons Llp
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Director
    c/o Pinsent Masons Llp
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    ScotlandBritish169523760002
    FORTNEY, Teresa Helen Joyce
    Bedford Highway
    B4A327 Bedford
    757
    Nova Scotia
    Canada
    Director
    Bedford Highway
    B4A327 Bedford
    757
    Nova Scotia
    Canada
    CanadaCanadian292200660001
    FORTNEY, Teresa Helen Joyce
    Bedford Highway
    B4A327 Bedford
    757
    Nova Scotia
    Canada
    Director
    Bedford Highway
    B4A327 Bedford
    757
    Nova Scotia
    Canada
    CanadaCanadian209913590001
    GRAY, Nicholas
    Station Road
    AB42 4LU Mintlaw
    Macduff Shellfish
    Aberdeenshire
    United Kingdom
    Director
    Station Road
    AB42 4LU Mintlaw
    Macduff Shellfish
    Aberdeenshire
    United Kingdom
    ScotlandScottish160700800001
    HOLLIS, Michael Theodore
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    United Kingdom
    Director
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    United Kingdom
    United KingdomAmerican202080350001
    KALUTYCZ, William Dion
    Shellbridge Way
    V6X 3C6 Richmond
    100-10991
    British Columbia
    Canada
    Director
    Shellbridge Way
    V6X 3C6 Richmond
    100-10991
    British Columbia
    Canada
    CanadaCanadian279406190001
    KAVANAGH, David John
    Bedford Highway
    B4A327 Bedford
    757
    Nova Scotia
    Canada
    Director
    Bedford Highway
    B4A327 Bedford
    757
    Nova Scotia
    Canada
    CanadaCanadian201635590001
    KELLY, Telaina
    Bedford Highway
    B4A327 Bedford
    757
    Nova Scotia
    Canada
    Director
    Bedford Highway
    B4A327 Bedford
    757
    Nova Scotia
    Canada
    CanadaCanadian246058820001
    LESLIE, Derek Cameron
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    ScotlandBritish135400010003
    MCINTYRE, Michael George
    Membertou Street
    B1S 2M9 Membertou
    111
    Nova Scotia
    Canada
    Director
    Membertou Street
    B1S 2M9 Membertou
    111
    Nova Scotia
    Canada
    CanadaCanadian279404890001
    MITCHELITIS, Shaun
    1st Floor Arthur Road
    SL4 1SE Windsor
    Kardleton House
    United Kingdom
    Director
    1st Floor Arthur Road
    SL4 1SE Windsor
    Kardleton House
    United Kingdom
    United KingdomCanadian260391750001
    SCOTT, Andrew John
    Shealinghill
    Lochfoot
    DG2 8NJ Dumfries
    Director
    Shealinghill
    Lochfoot
    DG2 8NJ Dumfries
    ScotlandBritish27173420001
    SCOTT, Marc Andrew
    Shealinghill
    Lochfoot
    DG2 8NJ Dumfries
    Dumfriesshire
    Director
    Shealinghill
    Lochfoot
    DG2 8NJ Dumfries
    Dumfriesshire
    British111576730001
    WIGHT, Robert Derek
    Bedford Highway
    Bedford
    B4A327 Nova Scotia
    757
    Canada
    Director
    Bedford Highway
    Bedford
    B4A327 Nova Scotia
    757
    Canada
    CanadaCanadian201635610001

    Who are the persons with significant control of MACDUFF FISHING FLEET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    13 Queen's Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    United Kingdom
    Apr 06, 2016
    13 Queen's Road
    AB15 4YL Aberdeen
    C/O Pinsent Masons Llp
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc395532
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MACDUFF FISHING FLEET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 13, 2021
    Delivered On Aug 25, 2021
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
    Transactions
    • Aug 25, 2021Registration of a charge (MR01)
    • Mar 26, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 13, 2021
    Delivered On Aug 24, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
    Transactions
    • Aug 24, 2021Registration of a charge (MR01)
    • Mar 26, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 13, 2021
    Delivered On Aug 24, 2021
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
    Transactions
    • Aug 24, 2021Registration of a charge (MR01)
    • Mar 26, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 13, 2021
    Delivered On Aug 24, 2021
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
    Transactions
    • Aug 24, 2021Registration of a charge (MR01)
    • Mar 26, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 26, 2021
    Delivered On Feb 10, 2021
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
    Transactions
    • Feb 10, 2021Registration of a charge (MR01)
    • Oct 02, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 26, 2021
    Delivered On Feb 10, 2021
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
    Transactions
    • Feb 10, 2021Registration of a charge (MR01)
    • Oct 02, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 26, 2021
    Delivered On Feb 10, 2021
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
    Transactions
    • Feb 10, 2021Registration of a charge (MR01)
    • Oct 02, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 26, 2021
    Delivered On Feb 04, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
    Transactions
    • Feb 04, 2021Registration of a charge (MR01)
    • Oct 02, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 30, 2016
    Delivered On Sep 07, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
    Transactions
    • Sep 07, 2016Registration of a charge (MR01)
    • Feb 16, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 30, 2016
    Delivered On Sep 07, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
    Transactions
    • Sep 07, 2016Registration of a charge (MR01)
    • Feb 16, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 30, 2016
    Delivered On Sep 06, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
    Transactions
    • Sep 06, 2016Registration of a charge (MR01)
    • Feb 16, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 30, 2016
    Delivered On Sep 06, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
    Transactions
    • Sep 06, 2016Registration of a charge (MR01)
    • Feb 16, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 05, 2016
    Delivered On Jan 19, 2016
    Satisfied
    Brief description
    64 shares in the vessel known as albion registered under UK flag with official number B13827 and its appurtenances.
    Persons Entitled
    • Ge Canada Finance Holding Company
    Transactions
    • Jan 19, 2016Registration of a charge (MR01)
    • Feb 11, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 17, 2015
    Delivered On Dec 30, 2015
    Satisfied
    Brief description
    The company as beneficial legal owner of the ships with full title guarantee mortgages and charges all its right, title and interest present and future in and to the mortgaged property to and in favour of the agent.. (See attached deed of covenant for full details and defined terms).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Canada Finance Holding Company and Its Successors, Permitted Assignees and Permitted Transferees
    Transactions
    • Dec 30, 2015Registration of a charge (MR01)
    • Feb 11, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 30, 2015
    Delivered On Dec 14, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Canada Finance Holding Company and Its Successors in Title, Permitted Assigns and Permitted Transferees
    Transactions
    • Dec 14, 2015Registration of a charge (MR01)
    • Feb 11, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 30, 2015
    Delivered On Dec 14, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Canada Finance Holding Company and Its Successors in Title, Permitted Assigns and Permitted Transferees
    Transactions
    • Dec 14, 2015Registration of a charge (MR01)
    • Feb 11, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 30, 2015
    Delivered On Dec 11, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Canada Finance Holding Company and Its Successors, Assignees and Transferees
    Transactions
    • Dec 11, 2015Registration of a charge (MR01)
    • Feb 11, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 30, 2015
    Delivered On Dec 11, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Canada Finance Holding Company and Its Successors, Assignees and Transferees
    Transactions
    • Dec 11, 2015Registration of a charge (MR01)
    • Feb 11, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 30, 2015
    Delivered On Dec 11, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Canada Finance Holding Company and Its Successors, Assignees and Transferees
    Transactions
    • Dec 11, 2015Registration of a charge (MR01)
    • Feb 11, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 30, 2015
    Delivered On Dec 10, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Canada Finance Holding Company Its Successors in Title and Assigns
    Transactions
    • Dec 10, 2015Registration of a charge (MR01)
    • Feb 11, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 27, 2015
    Delivered On Dec 17, 2015
    Satisfied
    Brief description
    64 shares in the vessel known as tjeerd jacoba registered under UK flag with official number A15179 and its appurtenances.
    Persons Entitled
    • Ge Canada Finance Holding Company
    Transactions
    • Dec 17, 2015Registration of a charge (MR01)
    • Feb 11, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 27, 2015
    Delivered On Dec 17, 2015
    Satisfied
    Brief description
    64 shares in the vessel known as sylvia bowers registered under UK flag with official number C17098 and its appurtenances.
    Persons Entitled
    • Ge Canada Finance Holding Company
    Transactions
    • Dec 17, 2015Registration of a charge (MR01)
    • Feb 11, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 27, 2015
    Delivered On Dec 17, 2015
    Satisfied
    Brief description
    64 shares in the vessel known as honeybourne iii registered under UK flag with official number B12744 and its appurtenances.
    Persons Entitled
    • Ge Canada Finance Holding Company
    Transactions
    • Dec 17, 2015Registration of a charge (MR01)
    • Feb 11, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 27, 2015
    Delivered On Dec 17, 2015
    Satisfied
    Brief description
    64 shares in the vessel known as vertrouwen registered under UK flag with official number B10005 and its appurtenances.
    Persons Entitled
    • Ge Canada Finance Holding Company
    Transactions
    • Dec 17, 2015Registration of a charge (MR01)
    • Feb 11, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 27, 2015
    Delivered On Dec 17, 2015
    Satisfied
    Brief description
    64 shares in the vessel known as glendeveron registered under UK flag with official number A14820 and its appurtenances.
    Persons Entitled
    • Ge Canada Finance Holding Company
    Transactions
    • Dec 17, 2015Registration of a charge (MR01)
    • Feb 11, 2021Satisfaction 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