MACDUFF FISHING FLEET LIMITED
Overview
| Company Name | MACDUFF FISHING FLEET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC224009 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MACDUFF FISHING FLEET LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTT TRAWLERS LIMITED | Oct 08, 2001 | Oct 08, 2001 |
What are the latest accounts for MACDUFF FISHING FLEET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MACDUFF FISHING FLEET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Ms Nicole Rachel Henneberry as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darryl Andrew Bergman as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Statement of capital on Mar 26, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 26, 2024
| 3 pages | SH01 | ||||||||||
Satisfaction of charge SC2240090070 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2240090071 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2240090072 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2240090073 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Termination of appointment of Teresa Helen Joyce Fortney as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Darryl Andrew Bergman as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Vincent James Strachan as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael George Mcintyre as a director on Jan 25, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of MACDUFF FISHING FLEET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||
| BROWN, Andrew Donald, Dr | Director | Station Road AB42 5EE Mintlaw Macduff Shellfish (Scotland) Limited Aberdeenshire United Kingdom | Scotland | British | 269081130001 | |||||||||
| HENNEBERRY, Nicole Rachel | Director | c/o Pinsent Masons Llp Queens Road AB15 4YL Aberdeen 13 Scotland | Canada | Canadian | 325080170001 | |||||||||
| KELLY, Telaina | Director | Bedford Highway B4A327 Bedford 757 Nova Scotia Canada | Canada | Canadian | 246058820001 | |||||||||
| MITCHELITIS, Shaun | Director | 1st Floor Arthur Road SL4 1SE Windsor Kardleton House United Kingdom | United Kingdom | Canadian | 260391750001 | |||||||||
| STRACHAN, Vincent James | Director | AB42 5EE Peterhead Station Road Aberdeenshire United Kingdom | Scotland | British | 292225730001 | |||||||||
| LESLIE, Derek | Secretary | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | British | 175006730001 | ||||||||||
| MURRAY, Graeme Alexander | Secretary | 66 Ness Circle AB41 9BR Ellon Aberdeenshire | British | 69955970002 | ||||||||||
| SCOTT, Ben Anthony | Secretary | Lochfoot DG2 8NJ Dumfries Shealinghill Dumfriesshire United Kingdom | British | 139943150001 | ||||||||||
| BEATON, Euan Drummond | Director | c/o Pinsent Masons Llp Queens Road AB15 4YL Aberdeen 13 Scotland | United Kingdom | British | 86511820001 | |||||||||
| BERGMAN, Darryl Andrew | Director | c/o Pinsent Masons Llp Queens Road AB15 4YL Aberdeen 13 Scotland | Canada | Canadian | 296493340001 | |||||||||
| BROWN, Andrew Donald, Dr | Director | Station Road AB42 5EE Mintlaw Macduff Shellfish (Scotland) Limited Aberdeenshire United Kingdom | Scotland | British | 269081130001 | |||||||||
| CARGO, Janice Tanya | Director | 272 Kings Road SW3 5AW London College House Uk | England | British | 159812190001 | |||||||||
| CUNNINGHAM, Roy Macgregor | Director | c/o Pinsent Masons Llp Queens Road AB15 4YL Aberdeen 13 Scotland | Scotland | British | 169523760002 | |||||||||
| FORTNEY, Teresa Helen Joyce | Director | Bedford Highway B4A327 Bedford 757 Nova Scotia Canada | Canada | Canadian | 292200660001 | |||||||||
| FORTNEY, Teresa Helen Joyce | Director | Bedford Highway B4A327 Bedford 757 Nova Scotia Canada | Canada | Canadian | 209913590001 | |||||||||
| GRAY, Nicholas | Director | Station Road AB42 4LU Mintlaw Macduff Shellfish Aberdeenshire United Kingdom | Scotland | Scottish | 160700800001 | |||||||||
| HOLLIS, Michael Theodore | Director | 4th Floor 50 Mark Lane EC3R 7QR London Tricor Suite United Kingdom | United Kingdom | American | 202080350001 | |||||||||
| KALUTYCZ, William Dion | Director | Shellbridge Way V6X 3C6 Richmond 100-10991 British Columbia Canada | Canada | Canadian | 279406190001 | |||||||||
| KAVANAGH, David John | Director | Bedford Highway B4A327 Bedford 757 Nova Scotia Canada | Canada | Canadian | 201635590001 | |||||||||
| KELLY, Telaina | Director | Bedford Highway B4A327 Bedford 757 Nova Scotia Canada | Canada | Canadian | 246058820001 | |||||||||
| LESLIE, Derek Cameron | Director | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | Scotland | British | 135400010003 | |||||||||
| MCINTYRE, Michael George | Director | Membertou Street B1S 2M9 Membertou 111 Nova Scotia Canada | Canada | Canadian | 279404890001 | |||||||||
| MITCHELITIS, Shaun | Director | 1st Floor Arthur Road SL4 1SE Windsor Kardleton House United Kingdom | United Kingdom | Canadian | 260391750001 | |||||||||
| SCOTT, Andrew John | Director | Shealinghill Lochfoot DG2 8NJ Dumfries | Scotland | British | 27173420001 | |||||||||
| SCOTT, Marc Andrew | Director | Shealinghill Lochfoot DG2 8NJ Dumfries Dumfriesshire | British | 111576730001 | ||||||||||
| WIGHT, Robert Derek | Director | Bedford Highway Bedford B4A327 Nova Scotia 757 Canada | Canada | Canadian | 201635610001 |
Who are the persons with significant control of MACDUFF FISHING FLEET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glenalvah Limited | Apr 06, 2016 | 13 Queen's Road AB15 4YL Aberdeen C/O Pinsent Masons Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MACDUFF FISHING FLEET LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 13, 2021 Delivered On Aug 25, 2021 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 13, 2021 Delivered On Aug 24, 2021 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 13, 2021 Delivered On Aug 24, 2021 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 26, 2021 Delivered On Feb 10, 2021 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 26, 2021 Delivered On Feb 10, 2021 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 26, 2021 Delivered On Feb 10, 2021 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 30, 2016 Delivered On Sep 07, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 30, 2016 Delivered On Sep 07, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 30, 2016 Delivered On Sep 06, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 30, 2015 Delivered On Dec 14, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 30, 2015 Delivered On Dec 14, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 30, 2015 Delivered On Dec 11, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 30, 2015 Delivered On Dec 11, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 30, 2015 Delivered On Dec 11, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 30, 2015 Delivered On Dec 10, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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