Company NameThe Don Fishing Company, Limited
Company StatusActive
Company NumberSC005222
CategoryPrivate Limited Company
Incorporation Date28 November 1902(121 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Ian Clark Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(90 years after company formation)
Appointment Duration31 years, 5 months
RoleChairman & Chief Executive
Country of ResidenceScotland
Correspondence AddressMarchmont 42 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director NameMr Graham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(103 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr William McKenzie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2006(103 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Secretary NameMr Graham Good
StatusCurrent
Appointed20 June 2016(113 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr Colin Peter Graham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(114 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameJohn Raffan Penny
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1988(86 years after company formation)
Appointment Duration11 years, 10 months (resigned 27 September 2000)
RoleChief Executive
Correspondence Address10 Springfield Place
Aberdeen
Aberdeenshire
AB15 7SF
Scotland
Director NamePeter Burnet
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(87 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(90 years after company formation)
Appointment Duration11 years, 6 months (resigned 19 May 2004)
RoleChartered Secretary
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Secretary NameFinlay George Crossan
NationalityBritish
StatusResigned
Appointed10 November 1992(90 years after company formation)
Appointment Duration6 years, 2 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address42 Bedford Place
Aberdeen
Aberdeenshire
AB2 3NX
Scotland
Director NameRobert Ian Auckland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(91 years, 2 months after company formation)
Appointment Duration12 years (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Director NameNicholas John Garrett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(91 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address17 Kings Gate
Aberdeen
AB15 4EL
Scotland
Director NameDigby Wilson Morrow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(94 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 April 1998)
RoleCompany Director
Correspondence AddressMannerston House
Linlithgow
West Lothian
EH49 7ND
Scotland
Secretary NameRobert Ian Auckland
NationalityBritish
StatusResigned
Appointed08 January 1999(96 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Secretary NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed14 March 2003(100 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2004)
RoleCompany Director
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Secretary NameMiss Lorraine Sproule
NationalityBritish
StatusResigned
Appointed18 August 2004(101 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 January 2013)
RoleCompany Director
Correspondence AddressJohn Wood House
Greenwell Road
Aberdeen
AB12 3AX
Scotland
Director NameMr Colin Peter Graham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(106 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Secretary NameLindsay McKenzie
StatusResigned
Appointed08 January 2013(110 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 2016)
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland

Contact

Websitedonfishing.co.uk
Telephone01779 474231
Telephone regionPeterhead

Location

Registered AddressBlenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Jw Fishing Vessel Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,605,558
Net Worth£9,860,233
Cash£3,936,961
Current Liabilities£5,706,045

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 April 1977Delivered on: 28 April 1977
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of charge
Secured details: £166,500 all other moneys due, or to become due from the company to the chargee.
Particulars: The money & int to account by co & designated the don fishing co LTD motor side trawler no 038 feoga grant deposit acc.
Fully Satisfied
21 April 1977Delivered on: 28 April 1977
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Financial agreement
Secured details: £166,500 all other moneys due, or to become due from the company to the chargee.
Particulars: The motor vessel known as "yard 038".
Fully Satisfied
21 April 1977Delivered on: 28 April 1977
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond & assignation
Secured details: £166,500 all other moneys due, or to become due from the company to the chargee.
Particulars: The motor vessel known as "yard 038".
Fully Satisfied
9 October 2019Delivered on: 18 October 2019
Satisfied on: 24 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The sixteen sixty-fourth (16/64TH) shares in the fishing boat presently known as 'carina' official number B14488.
Fully Satisfied
22 April 1977Delivered on: 28 April 1977
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of charge
Secured details: £166,500 all other moneys due, or to become due from the company to the chargee.
Particulars: The money & int. To account by co & designated the don fishing co LTD motor side trawler no 035 feoga grant deposit account.
Fully Satisfied
21 April 1977Delivered on: 28 April 1977
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Financial agreement
Secured details: £166,500 all other moneys due, or to become due from the company to the chargee.
Particulars: The motor vessel known as yard 035.
Fully Satisfied
27 December 2000Delivered on: 3 January 2001
Satisfied on: 13 January 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 48/64TH shares of mv alba.
Fully Satisfied
21 April 1977Delivered on: 28 April 1977
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond & assignation
Secured details: £166,500 all other moneys due, or to become due from the company to the chargee.
Particulars: The motor vessel known as yard 035 and all money's payable to the owner.
Fully Satisfied
7 December 1971Delivered on: 9 December 1971
Satisfied on: 27 July 2017
Persons entitled: White Fish Authority

Classification: Mortgage
Secured details: £24,929.50.
Particulars: 40 shares in m f u "sealgair".
Fully Satisfied
6 December 1983Delivered on: 22 December 1983
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/16TH m v starwood no 353.
Fully Satisfied
6 December 1983Delivered on: 22 December 1983
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: 16/16TH in m v starwood regd aberdeen no a 353.
Fully Satisfied
6 December 1983Delivered on: 22 December 1983
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: 16/16TH shares in m v supreme regd at inverness nos 276.
Fully Satisfied
9 November 1981Delivered on: 13 November 1981
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of covenant
Secured details: £445,500 & all further moneys due, or to become due from the company to the chargee.
Particulars: 16/16TH shares in motor vessel "starwood" registered aberdeen no a 353 and any earnings or insurances from the mortgaged premises.
Fully Satisfied
9 November 1981Delivered on: 13 November 1981
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 16/16TH shares in the M. V. "starwood" reg. At aberdeen nos. A 353.
Fully Satisfied
12 February 1980Delivered on: 12 February 1980
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Delivery order
Secured details: £319,723 & all further moneys due, or to become due from the company to the chargee.
Particulars: All the company's beneficial interest, rights and titles in and under a building contract over ship 409.
Fully Satisfied
12 February 1980Delivered on: 12 February 1980
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond and assignation
Secured details: £319,723 & all further moneys due, or to become due from the company to the chargee.
Particulars: All the company's beneficial interest, rights and titles in and under a building contract over vessel known as ship 409.
Fully Satisfied
10 January 1980Delivered on: 28 January 1980
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Delivery order
Secured details: £310,723 & all further moneys due, or to become due from the company to the chargee.
Particulars: All the company's beneficial interest rights and titles in and under a building contract over vessel known as ship no 408.
Fully Satisfied
10 January 1980Delivered on: 28 January 1980
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond and assignation
Secured details: £310,723 & all further moneys due, or to become due from the company to the chargee.
Particulars: All the company's beneficial interest rights and titles in and under a building contract over vessel known as ship no 408.
Fully Satisfied
28 November 1980Delivered on: 18 December 1980
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Instrument of charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 September 1970Delivered on: 30 September 1970
Satisfied on: 27 July 2017
Persons entitled: Forward Trust (Finance) LTD

Classification: Mortgage & minute of agreement
Secured details: All sums due or to become due but not exceeding £8,000 of principal.
Particulars: 8 shares in the fishing boat adoration of kirkcaldy, reg. No. KY187.
Fully Satisfied
9 July 1980Delivered on: 17 July 1980
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of covenant
Secured details: £319,723 and all further sums due or to become due.
Particulars: The mortgaged premises (being the ship, the insurances, the earnings of the ship and requisition compensation as defined in the deed of covenant).
Fully Satisfied
9 July 1980Delivered on: 17 July 1980
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: Sixteen-sixteenth shares in the M. V. "milwood" reg. At the port of peterhead under official number PD266 ("ship").
Fully Satisfied
21 February 1980Delivered on: 27 February 1980
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of covenant
Secured details: £310,723 and all further sums due or to become due.
Particulars: The mortgaged premises.
Fully Satisfied
21 February 1980Delivered on: 27 February 1980
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: Sixteen-sixteenth shares in the m v "linwood" BF353.
Fully Satisfied
6 February 1980Delivered on: 15 February 1980
Satisfied on: 27 July 2017
Persons entitled: White Fish Authority

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Sixteen shares in the fishing vessel "pisces" A.193.
Fully Satisfied
28 November 1978Delivered on: 5 December 1978
Satisfied on: 27 July 2017
Persons entitled: White Fish Authority

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Fifteen shares in the fishing vessel "pisces" A.193.
Fully Satisfied
9 February 1978Delivered on: 15 February 1978
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of covenant
Secured details: £155,388 and all sums due or to become duein terms of a financial agreement dated 11TH and 21ST april 1977 and a deed of covenant dated 9/2/78.
Particulars: The mortgaged premises (namely the said ship, the insurances, earnings of the ship and requisition compensation, as those expressions are defined in the deed of covenants).
Fully Satisfied
9 February 1978Delivered on: 15 February 1978
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Statutory mortgage
Secured details: All sums due or to become due in terms of a financial agreement dated 11TH & 21ST april 1977 and deed of covenant dated 9/2/78.
Particulars: 16/16TH shares in m v merlewood registered at p&a of aberdeen under official number A270.
Fully Satisfied
6 May 1977Delivered on: 25 May 1977
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of covenant
Secured details: £151954 & all further moneys due, or to become due from the company to the chargee.
Particulars: The ship, her earnings insurances etc.
Fully Satisfied
6 May 1977Delivered on: 25 May 1977
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 16/16TH shares in m v shieldwood.
Fully Satisfied
10 June 1964Delivered on: 17 June 1964
Satisfied on: 27 July 2017
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit and assignation of lease in security dated 30/5/64 and intimated 10/6/64
Secured details: All sums due or to become due.
Particulars: All whole that piece of ground in the burgh and county of aberdeen measuring 53 feet 6 metres or thereby along the north side of commercial quay aberdeen comprising 657 sq. Yards or thereby.
Fully Satisfied
24 July 2023Delivered on: 28 July 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The vessel 'venture iv' registered under the united kingdom flag at banff under official number C21416 as more particularly described in the instrument evidencing the charge accompanying this MR01.
Outstanding
21 July 2023Delivered on: 28 July 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 16/64THS (sixteen / sixty fourths) shares in the vessel 'venture iv' (official number: C21416) and its appurtenances.
Outstanding
6 July 2023Delivered on: 14 July 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 32/64THS (thirty two / sixty fourths) shares in the vessel 'karen ann iii' (official number: C20442) and its appurtenances.
Outstanding
10 July 2023Delivered on: 14 July 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The vessel 'karen ann iii' registered under the united kingdom flag at fraserburgh under official number C20442 as more particularly described in the instrument evidencing the charge accompanying this MR01.
Outstanding
14 February 2023Delivered on: 1 March 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 20/64THS (twenty / sixty fourths) shares in the vessel 'audacious' (official number: C21004) and its appurtenances.
Outstanding
14 February 2023Delivered on: 1 March 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The vessel 'audacious' registered under the united kingdom flag at banff under official number C21004 as more particularly described in the instrument evidencing the charge accompanying this MR01.
Outstanding
9 October 2019Delivered on: 25 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The sixteen sixty-fourth (16/64TH) shares in the fishing boat presently known as 'carina' official number B14488.
Outstanding
8 August 2019Delivered on: 23 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The twenty/ sixty-fourth (20/64TH) shares in the fishing boat presently known as audacious official number C21134.
Outstanding
28 June 2018Delivered on: 5 July 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The forty-eight sixty-fourth (48/64TH) shares in the fishing boat presently known as 'sparkling star' official number C20972 and port letters and number ul 290.
Outstanding
8 March 2018Delivered on: 14 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The twenty sixty-fourth (20/64TH) shares in the fishing boat presently known as 'audacious' official number B10892 and port letters and number bf 83.
Outstanding
21 December 2017Delivered on: 3 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The thirty-two sixty-fourth (32/64TH) shares in the fishing boat presently known as 'faithlie' official number C20952 and port letters and number fr 220.
Outstanding
12 December 2017Delivered on: 22 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The sixteen sixty-fourth (16/64TH) shares in the fishing boat presently known as 'venture iii' official number C21004 and port letters and number bf 326.
Outstanding
7 January 2016Delivered on: 12 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The thirty-six sixty-fourth (36/64TH) shares in the fishing boat presently known as "mfv adorne ii" official number A13173. Mortgage dated 30/10/15 and registered with the registrar general of shipping and seamen, cardiff on 07/01/16.
Outstanding
27 August 2013Delivered on: 3 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 16 shares in the vessel known as mfv venture ii, official number C17393. Mortgage dated 24 july 2013 and registered with the registrar general of shipping and seamen, cardiff on 27 august 2013.
Outstanding
8 November 2012Delivered on: 16 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Deed of assignation and covenant
Secured details: All sums due or to become due.
Particulars: Right title and interest (but not the obligations) present and future of the company the ship: insurances: fishing licences: fishing rights: all earnings and any requistion compensation (mfv sparkling star C17307).
Outstanding
23 October 2012Delivered on: 27 October 2012
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: 48/64TH shares in mfv sparkling star iv C17307.
Outstanding
1 April 2011Delivered on: 8 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the fishing boat presently known as mfv apollo C17362.
Outstanding
29 April 2010Delivered on: 5 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Deed of undertakings
Secured details: All sums due or to become due.
Particulars: Rights title and interest in the vessel, fishing licences etc.
Outstanding
13 April 2010Delivered on: 15 April 2010
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: 48/64TH shares in the vessel mfv sparkling star iii C18266.
Outstanding
14 October 2009Delivered on: 16 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares fishing boat enterprise ii official number C16778.
Outstanding
13 March 2008Delivered on: 19 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Thirty one sixty fourth (31/64TH) shares in the fishing boat presently known as mfv ryanwood official number A24617 and port letters and number FR307 belonging to the company.
Outstanding
7 November 2006Delivered on: 14 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 32/64TH shares in the fishing boat mfv golden splendour official number A11817 port letters PD1002.
Outstanding
14 May 2004Delivered on: 21 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 August 2003Delivered on: 23 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 24/64TH shares in the fishing boat "golden splendour".
Outstanding
30 June 2003Delivered on: 8 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 48/64TH shares in the fishing boat presaently known as karmarra ii, official number A21651.
Outstanding
4 September 2002Delivered on: 9 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 32 shares in the fishing boat presently known as "mfv karenann ii" official number A10105.
Outstanding
9 December 1997Delivered on: 15 December 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares of M.V. "helenus".
Outstanding
19 May 1997Delivered on: 29 May 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares af antje de vries.
Outstanding
3 April 1996Delivered on: 10 April 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Second priority statutory mortgage
Secured details: All sums due or to become due by the company and others.
Particulars: 16/64TH shares of mfv "carina".
Outstanding
3 April 1996Delivered on: 10 April 1996
Persons entitled: Secretary of State for Trade and Industry

Classification: First priority statutory mortgage
Secured details: All sums due or to become due by the company and others.
Particulars: 16/64TH shares of mfv "carina" in banff.
Outstanding
3 April 1996Delivered on: 10 April 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of covenant
Secured details: All sums due or to become due by the company and others.
Particulars: The vessel mfv "carina", earnings and requisition compensation.
Outstanding
31 October 1995Delivered on: 20 November 1995
Persons entitled: Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
13 January 1995Delivered on: 26 January 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Sixteen sixty fourth shares of'annwood'registered at cardiff A10875.
Outstanding
5 November 1986Delivered on: 10 November 1986
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Four-sixteenth shares of m v fidelia regd fraserburgh no fr 120 on 17/5/83.
Outstanding
22 March 1985Delivered on: 1 April 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64 shares m f v margena reg 359077.
Outstanding
6 December 1983Delivered on: 22 December 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 12/16TH in m v supreme reg 276.
Outstanding

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
5 December 2023Registration of charge SC0052220078, created on 27 November 2023 (17 pages)
5 December 2023Registration of charge SC0052220077, created on 28 November 2023 (47 pages)
30 November 2023Cessation of Jw Fishing Vessel Management Limited as a person with significant control on 20 November 2023 (3 pages)
30 November 2023Notification of J W Holdings Limited as a person with significant control on 20 November 2023 (4 pages)
28 November 2023Registration of charge SC0052220076, created on 20 November 2023 (49 pages)
28 November 2023Registration of charge SC0052220075, created on 17 November 2023 (17 pages)
16 October 2023Full accounts made up to 31 December 2022 (26 pages)
23 August 2023Registration of charge SC0052220071, created on 14 August 2023 (47 pages)
23 August 2023Registration of charge SC0052220073, created on 11 August 2023 (17 pages)
23 August 2023Registration of charge SC0052220074, created on 14 August 2023 (48 pages)
23 August 2023Registration of charge SC0052220072, created on 11 August 2023 (17 pages)
21 August 2023Registration of charge SC0052220070, created on 1 August 2023 (17 pages)
21 August 2023Registration of charge SC0052220069, created on 3 August 2023 (46 pages)
8 August 2023Satisfaction of charge SC0052220062 in full (4 pages)
28 July 2023Registration of charge SC0052220068, created on 24 July 2023 (46 pages)
28 July 2023Registration of charge SC0052220067, created on 21 July 2023 (17 pages)
14 July 2023Registration of charge SC0052220065, created on 10 July 2023 (46 pages)
14 July 2023Registration of charge SC0052220066, created on 6 July 2023 (17 pages)
1 March 2023Registration of charge SC0052220063, created on 14 February 2023 (43 pages)
1 March 2023Registration of charge SC0052220064, created on 14 February 2023 (17 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (26 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (26 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (26 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 October 2019Registration of charge SC0052220062, created on 9 October 2019 (17 pages)
24 October 2019Satisfaction of charge SC0052220061 in full (1 page)
18 October 2019Registration of charge SC0052220061, created on 9 October 2019 (17 pages)
8 October 2019Full accounts made up to 31 December 2018 (26 pages)
23 August 2019Registration of charge SC0052220060, created on 8 August 2019 (17 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
5 July 2018Registration of charge SC0052220059, created on 28 June 2018 (10 pages)
14 March 2018Registration of charge SC0052220058, created on 8 March 2018 (10 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Registration of charge SC0052220057, created on 21 December 2017 (9 pages)
3 January 2018Registration of charge SC0052220057, created on 21 December 2017 (9 pages)
22 December 2017Registration of charge SC0052220056, created on 12 December 2017 (10 pages)
22 December 2017Registration of charge SC0052220056, created on 12 December 2017 (10 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
4 October 2017Full accounts made up to 31 December 2016 (24 pages)
12 September 2017Satisfaction of charge 47 in full (4 pages)
12 September 2017Satisfaction of charge 44 in full (4 pages)
12 September 2017Satisfaction of charge 47 in full (4 pages)
12 September 2017Satisfaction of charge 44 in full (4 pages)
12 September 2017Satisfaction of charge SC0052220055 in full (4 pages)
12 September 2017Satisfaction of charge 46 in full (4 pages)
12 September 2017Satisfaction of charge SC0052220055 in full (4 pages)
12 September 2017Satisfaction of charge 46 in full (4 pages)
27 July 2017Satisfaction of charge 22 in full (4 pages)
27 July 2017Satisfaction of charge 34 in full (4 pages)
27 July 2017Satisfaction of charge 45 in full (4 pages)
27 July 2017Satisfaction of charge 5 in full (4 pages)
27 July 2017Satisfaction of charge 36 in full (4 pages)
27 July 2017Satisfaction of charge 6 in full (4 pages)
27 July 2017Satisfaction of charge 31 in full (4 pages)
27 July 2017Satisfaction of charge 50 in full (4 pages)
27 July 2017Satisfaction of charge 29 in full (4 pages)
27 July 2017Satisfaction of charge 40 in full (4 pages)
27 July 2017Satisfaction of charge 2 in full (4 pages)
27 July 2017Satisfaction of charge 53 in full (4 pages)
27 July 2017Satisfaction of charge 16 in full (4 pages)
27 July 2017Satisfaction of charge 10 in full (4 pages)
27 July 2017Satisfaction of charge 18 in full (4 pages)
27 July 2017Satisfaction of charge 12 in full (4 pages)
27 July 2017Satisfaction of charge 7 in full (4 pages)
27 July 2017Satisfaction of charge 25 in full (4 pages)
27 July 2017Satisfaction of charge 28 in full (4 pages)
27 July 2017Satisfaction of charge 18 in full (4 pages)
27 July 2017Satisfaction of charge 26 in full (4 pages)
27 July 2017Satisfaction of charge 20 in full (4 pages)
27 July 2017Satisfaction of charge 7 in full (4 pages)
27 July 2017Satisfaction of charge 1 in full (4 pages)
27 July 2017Satisfaction of charge 24 in full (4 pages)
27 July 2017Satisfaction of charge 1 in full (4 pages)
27 July 2017Satisfaction of charge 19 in full (4 pages)
27 July 2017Satisfaction of charge 52 in full (4 pages)
27 July 2017Satisfaction of charge 45 in full (4 pages)
27 July 2017Satisfaction of charge 32 in full (4 pages)
27 July 2017Satisfaction of charge 32 in full (4 pages)
27 July 2017Satisfaction of charge 20 in full (4 pages)
27 July 2017Satisfaction of charge 12 in full (4 pages)
27 July 2017Satisfaction of charge 15 in full (4 pages)
27 July 2017Satisfaction of charge 21 in full (4 pages)
27 July 2017Satisfaction of charge 10 in full (4 pages)
27 July 2017Satisfaction of charge 5 in full (4 pages)
27 July 2017Satisfaction of charge 30 in full (4 pages)
27 July 2017Satisfaction of charge 13 in full (4 pages)
27 July 2017Satisfaction of charge 19 in full (4 pages)
27 July 2017Satisfaction of charge 49 in full (4 pages)
27 July 2017Satisfaction of charge 37 in full (4 pages)
27 July 2017Satisfaction of charge 17 in full (4 pages)
27 July 2017Satisfaction of charge 30 in full (4 pages)
27 July 2017Satisfaction of charge 26 in full (4 pages)
27 July 2017Satisfaction of charge 29 in full (4 pages)
27 July 2017Satisfaction of charge 4 in full (4 pages)
27 July 2017Satisfaction of charge 24 in full (4 pages)
27 July 2017Satisfaction of charge 22 in full (4 pages)
27 July 2017Satisfaction of charge 21 in full (4 pages)
27 July 2017Satisfaction of charge 52 in full (4 pages)
27 July 2017Satisfaction of charge 2 in full (4 pages)
27 July 2017Satisfaction of charge 40 in full (4 pages)
27 July 2017Satisfaction of charge 28 in full (4 pages)
27 July 2017Satisfaction of charge 50 in full (4 pages)
27 July 2017Satisfaction of charge 31 in full (4 pages)
27 July 2017Satisfaction of charge 14 in full (4 pages)
27 July 2017Satisfaction of charge 53 in full (4 pages)
27 July 2017Satisfaction of charge 27 in full (4 pages)
27 July 2017Satisfaction of charge 38 in full (4 pages)
27 July 2017Satisfaction of charge 6 in full (4 pages)
27 July 2017Satisfaction of charge 25 in full (4 pages)
27 July 2017Satisfaction of charge 9 in full (4 pages)
27 July 2017Satisfaction of charge 13 in full (4 pages)
27 July 2017Satisfaction of charge 4 in full (4 pages)
27 July 2017Satisfaction of charge 3 in full (4 pages)
27 July 2017Satisfaction of charge 11 in full (4 pages)
27 July 2017Satisfaction of charge 36 in full (4 pages)
27 July 2017Satisfaction of charge 37 in full (4 pages)
27 July 2017Satisfaction of charge 33 in full (4 pages)
27 July 2017Satisfaction of charge 39 in full (4 pages)
27 July 2017Satisfaction of charge 23 in full (4 pages)
27 July 2017Satisfaction of charge 17 in full (4 pages)
27 July 2017Satisfaction of charge 14 in full (4 pages)
27 July 2017Satisfaction of charge 33 in full (4 pages)
27 July 2017Satisfaction of charge 8 in full (4 pages)
27 July 2017Satisfaction of charge 3 in full (4 pages)
27 July 2017Satisfaction of charge 39 in full (4 pages)
27 July 2017Satisfaction of charge 15 in full (4 pages)
27 July 2017Satisfaction of charge 49 in full (4 pages)
27 July 2017Satisfaction of charge 9 in full (4 pages)
27 July 2017Satisfaction of charge 23 in full (4 pages)
27 July 2017Satisfaction of charge 27 in full (4 pages)
27 July 2017Satisfaction of charge 16 in full (4 pages)
27 July 2017Satisfaction of charge 34 in full (4 pages)
27 July 2017Satisfaction of charge 11 in full (4 pages)
27 July 2017Satisfaction of charge 38 in full (4 pages)
27 July 2017Satisfaction of charge 8 in full (4 pages)
30 June 2017Satisfaction of charge SC0052220054 in full (4 pages)
30 June 2017Satisfaction of charge SC0052220054 in full (4 pages)
21 June 2017Appointment of Mr Colin Peter Graham as a director on 21 June 2017 (2 pages)
21 June 2017Appointment of Mr Colin Peter Graham as a director on 21 June 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
14 July 2016Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages)
14 July 2016Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages)
14 July 2016Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page)
14 July 2016Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(5 pages)
12 January 2016Registration of charge SC0052220055, created on 7 January 2016 (8 pages)
12 January 2016Registration of charge SC0052220055, created on 7 January 2016 (8 pages)
11 January 2016Termination of appointment of Colin Peter Graham as a director on 28 September 2015 (1 page)
11 January 2016Termination of appointment of Colin Peter Graham as a director on 28 September 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
26 January 2015Director's details changed for Mr Colin Peter Graham on 5 February 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(6 pages)
26 January 2015Director's details changed for Mr Graham Good on 5 February 2014 (2 pages)
26 January 2015Director's details changed for Mr William Mckenzie on 5 February 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(6 pages)
26 January 2015Director's details changed for Mr Colin Peter Graham on 5 February 2014 (2 pages)
26 January 2015Director's details changed for Mr Graham Good on 5 February 2014 (2 pages)
26 January 2015Director's details changed for Mr William Mckenzie on 5 February 2014 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
5 February 2014Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page)
5 February 2014Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page)
5 February 2014Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(6 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 September 2013Registration of charge 0052220054 (8 pages)
3 September 2013Registration of charge 0052220054 (8 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Appointment of Lindsay Mckenzie as a secretary (1 page)
18 January 2013Appointment of Lindsay Mckenzie as a secretary (1 page)
18 January 2013Termination of appointment of Lorraine Sproule as a secretary (1 page)
18 January 2013Termination of appointment of Lorraine Sproule as a secretary (1 page)
16 November 2012Particulars of a mortgage or charge / charge no: 53 (6 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 53 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 52 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 52 (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages)
15 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages)
9 December 2009Director's details changed for Mr William Mckenzie on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Colin Peter Graham on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Graham Good on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Colin Peter Graham on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr William Mckenzie on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr William Mckenzie on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Graham Good on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Colin Peter Graham on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Graham Good on 1 October 2009 (2 pages)
3 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
3 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
3 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (20 pages)
4 November 2009Full accounts made up to 31 December 2008 (20 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 48 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 48 (5 pages)
29 September 2009Director appointed mr colin peter graham (1 page)
29 September 2009Director appointed mr colin peter graham (1 page)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
14 November 2006Partic of mort/charge * (3 pages)
14 November 2006Partic of mort/charge * (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (20 pages)
1 November 2006Full accounts made up to 31 December 2005 (20 pages)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
14 October 2005Full accounts made up to 31 December 2004 (20 pages)
14 October 2005Full accounts made up to 31 December 2004 (20 pages)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (23 pages)
1 November 2004Full accounts made up to 31 December 2003 (23 pages)
31 August 2004New secretary appointed (1 page)
31 August 2004New secretary appointed (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: 45 sinclair road aberdeen AB9 2BG (1 page)
10 August 2004Registered office changed on 10/08/04 from: 45 sinclair road aberdeen AB9 2BG (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
21 May 2004Partic of mort/charge * (5 pages)
21 May 2004Partic of mort/charge * (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 October 2003Full accounts made up to 31 December 2002 (23 pages)
27 October 2003Full accounts made up to 31 December 2002 (23 pages)
23 August 2003Partic of mort/charge * (5 pages)
23 August 2003Partic of mort/charge * (5 pages)
8 July 2003Partic of mort/charge * (5 pages)
8 July 2003Partic of mort/charge * (5 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 October 2002Full accounts made up to 31 December 2001 (22 pages)
10 October 2002Full accounts made up to 31 December 2001 (22 pages)
9 September 2002Partic of mort/charge * (5 pages)
9 September 2002Partic of mort/charge * (5 pages)
8 February 2002Return made up to 31/12/01; full list of members (26 pages)
8 February 2002Return made up to 31/12/01; full list of members (26 pages)
28 September 2001Full accounts made up to 31 December 2000 (23 pages)
28 September 2001Full accounts made up to 31 December 2000 (23 pages)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 January 2001Partic of mort/charge * (5 pages)
3 January 2001Partic of mort/charge * (5 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
2 October 2000Full accounts made up to 31 December 1999 (23 pages)
2 October 2000Full accounts made up to 31 December 1999 (23 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (30 pages)
14 October 1999Full accounts made up to 31 December 1998 (30 pages)
4 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/07/99
(1 page)
4 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/07/99
(1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
13 January 1999Return made up to 31/12/98; full list of members (21 pages)
13 January 1999Return made up to 31/12/98; full list of members (21 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
24 September 1998Full accounts made up to 31 December 1997 (29 pages)
24 September 1998Full accounts made up to 31 December 1997 (29 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
23 January 1998Return made up to 31/12/97; full list of members (18 pages)
23 January 1998Return made up to 31/12/97; full list of members (18 pages)
15 December 1997Partic of mort/charge * (5 pages)
15 December 1997Partic of mort/charge * (5 pages)
31 October 1997Full accounts made up to 31 December 1996 (26 pages)
31 October 1997Full accounts made up to 31 December 1996 (26 pages)
29 May 1997Partic of mort/charge * (5 pages)
29 May 1997Partic of mort/charge * (5 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Director's particulars changed (1 page)
2 May 1997Director's particulars changed (1 page)
15 January 1997Return made up to 31/12/96; full list of members (13 pages)
15 January 1997Return made up to 31/12/96; full list of members (13 pages)
7 November 1996Return made up to 07/11/96; full list of members (13 pages)
7 November 1996Return made up to 07/11/96; full list of members (13 pages)
23 September 1996Full accounts made up to 31 December 1995 (25 pages)
23 September 1996Full accounts made up to 31 December 1995 (25 pages)
10 April 1996Partic of mort/charge * (9 pages)
29 November 1995Return made up to 07/11/95; full list of members (18 pages)
29 November 1995Return made up to 07/11/95; full list of members (18 pages)
20 November 1995Partic of mort/charge * (6 pages)
20 November 1995Partic of mort/charge * (6 pages)
19 October 1995Full accounts made up to 31 December 1994 (19 pages)
19 October 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (119 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
7 December 1989Memorandum and Articles of Association (3 pages)
7 December 1989Memorandum and Articles of Association (3 pages)
15 December 1980Particulars of mortgage/charge (3 pages)
15 December 1980Particulars of mortgage/charge (3 pages)
28 January 1980Particulars of mortgage/charge (20 pages)
28 January 1980Particulars of mortgage/charge (20 pages)
1 March 1978Accounts made up to 31 December 1976 (11 pages)
1 March 1978Accounts made up to 31 December 1976 (11 pages)
15 February 1978Particulars of mortgage/charge (10 pages)
15 February 1978Particulars of mortgage/charge (10 pages)
25 April 1977Particulars of mortgage/charge (33 pages)
25 April 1977Particulars of mortgage/charge (33 pages)
17 January 1977Accounts made up to 31 December 1975 (9 pages)
17 January 1977Accounts made up to 31 December 1975 (9 pages)
28 November 1902Certificate of incorporation (1 page)
28 November 1902Certificate of incorporation (1 page)