Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director Name | Mr Graham Good |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2006(103 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Mr William McKenzie |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2006(103 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Secretary Name | Mr Graham Good |
---|---|
Status | Current |
Appointed | 20 June 2016(113 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Mr Colin Peter Graham |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(114 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | John Raffan Penny |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1988(86 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 September 2000) |
Role | Chief Executive |
Correspondence Address | 10 Springfield Place Aberdeen Aberdeenshire AB15 7SF Scotland |
Director Name | Peter Burnet |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(87 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Edwin Charles Garrett |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(90 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 May 2004) |
Role | Chartered Secretary |
Correspondence Address | The Beeches Banchory Devenick Aberdeen Aberdeenshire AB12 5YD Scotland |
Secretary Name | Finlay George Crossan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(90 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 42 Bedford Place Aberdeen Aberdeenshire AB2 3NX Scotland |
Director Name | Robert Ian Auckland |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(91 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 11 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Grampian Terrace Torphins Banchory Kincardineshire AB31 4JS Scotland |
Director Name | Nicholas John Garrett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(91 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 17 Kings Gate Aberdeen AB15 4EL Scotland |
Director Name | Digby Wilson Morrow |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(94 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | Mannerston House Linlithgow West Lothian EH49 7ND Scotland |
Secretary Name | Robert Ian Auckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(96 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Grampian Terrace Torphins Banchory Kincardineshire AB31 4JS Scotland |
Secretary Name | Mitchell Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 2004) |
Role | Company Director |
Correspondence Address | 32 Langdykes Crescent Cove Aberdeen Aberdeenshire AB12 3HF Scotland |
Secretary Name | Miss Lorraine Sproule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(101 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 January 2013) |
Role | Company Director |
Correspondence Address | John Wood House Greenwell Road Aberdeen AB12 3AX Scotland |
Director Name | Mr Colin Peter Graham |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(106 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Secretary Name | Lindsay McKenzie |
---|---|
Status | Resigned |
Appointed | 08 January 2013(110 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 2016) |
Role | Company Director |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Website | donfishing.co.uk |
---|---|
Telephone | 01779 474231 |
Telephone region | Peterhead |
Registered Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Jw Fishing Vessel Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,605,558 |
Net Worth | £9,860,233 |
Cash | £3,936,961 |
Current Liabilities | £5,706,045 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
22 April 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 2019 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 2000 | Delivered 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 1977 | Delivered 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 1971 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1970 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1964 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
5 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 October 2019 | Registration of charge SC0052220062, created on 9 October 2019 (17 pages) |
24 October 2019 | Satisfaction of charge SC0052220061 in full (1 page) |
18 October 2019 | Registration of charge SC0052220061, created on 9 October 2019 (17 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
23 August 2019 | Registration of charge SC0052220060, created on 8 August 2019 (17 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
5 July 2018 | Registration of charge SC0052220059, created on 28 June 2018 (10 pages) |
14 March 2018 | Registration of charge SC0052220058, created on 8 March 2018 (10 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Registration of charge SC0052220057, created on 21 December 2017 (9 pages) |
3 January 2018 | Registration of charge SC0052220057, created on 21 December 2017 (9 pages) |
22 December 2017 | Registration of charge SC0052220056, created on 12 December 2017 (10 pages) |
22 December 2017 | Registration of charge SC0052220056, created on 12 December 2017 (10 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 September 2017 | Satisfaction of charge 47 in full (4 pages) |
12 September 2017 | Satisfaction of charge 44 in full (4 pages) |
12 September 2017 | Satisfaction of charge 47 in full (4 pages) |
12 September 2017 | Satisfaction of charge 44 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC0052220055 in full (4 pages) |
12 September 2017 | Satisfaction of charge 46 in full (4 pages) |
12 September 2017 | Satisfaction of charge SC0052220055 in full (4 pages) |
12 September 2017 | Satisfaction of charge 46 in full (4 pages) |
27 July 2017 | Satisfaction of charge 22 in full (4 pages) |
27 July 2017 | Satisfaction of charge 34 in full (4 pages) |
27 July 2017 | Satisfaction of charge 45 in full (4 pages) |
27 July 2017 | Satisfaction of charge 5 in full (4 pages) |
27 July 2017 | Satisfaction of charge 36 in full (4 pages) |
27 July 2017 | Satisfaction of charge 6 in full (4 pages) |
27 July 2017 | Satisfaction of charge 31 in full (4 pages) |
27 July 2017 | Satisfaction of charge 50 in full (4 pages) |
27 July 2017 | Satisfaction of charge 29 in full (4 pages) |
27 July 2017 | Satisfaction of charge 40 in full (4 pages) |
27 July 2017 | Satisfaction of charge 2 in full (4 pages) |
27 July 2017 | Satisfaction of charge 53 in full (4 pages) |
27 July 2017 | Satisfaction of charge 16 in full (4 pages) |
27 July 2017 | Satisfaction of charge 10 in full (4 pages) |
27 July 2017 | Satisfaction of charge 18 in full (4 pages) |
27 July 2017 | Satisfaction of charge 12 in full (4 pages) |
27 July 2017 | Satisfaction of charge 7 in full (4 pages) |
27 July 2017 | Satisfaction of charge 25 in full (4 pages) |
27 July 2017 | Satisfaction of charge 28 in full (4 pages) |
27 July 2017 | Satisfaction of charge 18 in full (4 pages) |
27 July 2017 | Satisfaction of charge 26 in full (4 pages) |
27 July 2017 | Satisfaction of charge 20 in full (4 pages) |
27 July 2017 | Satisfaction of charge 7 in full (4 pages) |
27 July 2017 | Satisfaction of charge 1 in full (4 pages) |
27 July 2017 | Satisfaction of charge 24 in full (4 pages) |
27 July 2017 | Satisfaction of charge 1 in full (4 pages) |
27 July 2017 | Satisfaction of charge 19 in full (4 pages) |
27 July 2017 | Satisfaction of charge 52 in full (4 pages) |
27 July 2017 | Satisfaction of charge 45 in full (4 pages) |
27 July 2017 | Satisfaction of charge 32 in full (4 pages) |
27 July 2017 | Satisfaction of charge 32 in full (4 pages) |
27 July 2017 | Satisfaction of charge 20 in full (4 pages) |
27 July 2017 | Satisfaction of charge 12 in full (4 pages) |
27 July 2017 | Satisfaction of charge 15 in full (4 pages) |
27 July 2017 | Satisfaction of charge 21 in full (4 pages) |
27 July 2017 | Satisfaction of charge 10 in full (4 pages) |
27 July 2017 | Satisfaction of charge 5 in full (4 pages) |
27 July 2017 | Satisfaction of charge 30 in full (4 pages) |
27 July 2017 | Satisfaction of charge 13 in full (4 pages) |
27 July 2017 | Satisfaction of charge 19 in full (4 pages) |
27 July 2017 | Satisfaction of charge 49 in full (4 pages) |
27 July 2017 | Satisfaction of charge 37 in full (4 pages) |
27 July 2017 | Satisfaction of charge 17 in full (4 pages) |
27 July 2017 | Satisfaction of charge 30 in full (4 pages) |
27 July 2017 | Satisfaction of charge 26 in full (4 pages) |
27 July 2017 | Satisfaction of charge 29 in full (4 pages) |
27 July 2017 | Satisfaction of charge 4 in full (4 pages) |
27 July 2017 | Satisfaction of charge 24 in full (4 pages) |
27 July 2017 | Satisfaction of charge 22 in full (4 pages) |
27 July 2017 | Satisfaction of charge 21 in full (4 pages) |
27 July 2017 | Satisfaction of charge 52 in full (4 pages) |
27 July 2017 | Satisfaction of charge 2 in full (4 pages) |
27 July 2017 | Satisfaction of charge 40 in full (4 pages) |
27 July 2017 | Satisfaction of charge 28 in full (4 pages) |
27 July 2017 | Satisfaction of charge 50 in full (4 pages) |
27 July 2017 | Satisfaction of charge 31 in full (4 pages) |
27 July 2017 | Satisfaction of charge 14 in full (4 pages) |
27 July 2017 | Satisfaction of charge 53 in full (4 pages) |
27 July 2017 | Satisfaction of charge 27 in full (4 pages) |
27 July 2017 | Satisfaction of charge 38 in full (4 pages) |
27 July 2017 | Satisfaction of charge 6 in full (4 pages) |
27 July 2017 | Satisfaction of charge 25 in full (4 pages) |
27 July 2017 | Satisfaction of charge 9 in full (4 pages) |
27 July 2017 | Satisfaction of charge 13 in full (4 pages) |
27 July 2017 | Satisfaction of charge 4 in full (4 pages) |
27 July 2017 | Satisfaction of charge 3 in full (4 pages) |
27 July 2017 | Satisfaction of charge 11 in full (4 pages) |
27 July 2017 | Satisfaction of charge 36 in full (4 pages) |
27 July 2017 | Satisfaction of charge 37 in full (4 pages) |
27 July 2017 | Satisfaction of charge 33 in full (4 pages) |
27 July 2017 | Satisfaction of charge 39 in full (4 pages) |
27 July 2017 | Satisfaction of charge 23 in full (4 pages) |
27 July 2017 | Satisfaction of charge 17 in full (4 pages) |
27 July 2017 | Satisfaction of charge 14 in full (4 pages) |
27 July 2017 | Satisfaction of charge 33 in full (4 pages) |
27 July 2017 | Satisfaction of charge 8 in full (4 pages) |
27 July 2017 | Satisfaction of charge 3 in full (4 pages) |
27 July 2017 | Satisfaction of charge 39 in full (4 pages) |
27 July 2017 | Satisfaction of charge 15 in full (4 pages) |
27 July 2017 | Satisfaction of charge 49 in full (4 pages) |
27 July 2017 | Satisfaction of charge 9 in full (4 pages) |
27 July 2017 | Satisfaction of charge 23 in full (4 pages) |
27 July 2017 | Satisfaction of charge 27 in full (4 pages) |
27 July 2017 | Satisfaction of charge 16 in full (4 pages) |
27 July 2017 | Satisfaction of charge 34 in full (4 pages) |
27 July 2017 | Satisfaction of charge 11 in full (4 pages) |
27 July 2017 | Satisfaction of charge 38 in full (4 pages) |
27 July 2017 | Satisfaction of charge 8 in full (4 pages) |
30 June 2017 | Satisfaction of charge SC0052220054 in full (4 pages) |
30 June 2017 | Satisfaction of charge SC0052220054 in full (4 pages) |
21 June 2017 | Appointment of Mr Colin Peter Graham as a director on 21 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Colin Peter Graham as a director on 21 June 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 July 2016 | Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
12 January 2016 | Registration of charge SC0052220055, created on 7 January 2016 (8 pages) |
12 January 2016 | Registration of charge SC0052220055, created on 7 January 2016 (8 pages) |
11 January 2016 | Termination of appointment of Colin Peter Graham as a director on 28 September 2015 (1 page) |
11 January 2016 | Termination of appointment of Colin Peter Graham as a director on 28 September 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
26 January 2015 | Director's details changed for Mr Colin Peter Graham on 5 February 2014 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr Graham Good on 5 February 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr William Mckenzie on 5 February 2014 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr Colin Peter Graham on 5 February 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Graham Good on 5 February 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr William Mckenzie on 5 February 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
5 February 2014 | Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 September 2013 | Registration of charge 0052220054 (8 pages) |
3 September 2013 | Registration of charge 0052220054 (8 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Appointment of Lindsay Mckenzie as a secretary (1 page) |
18 January 2013 | Appointment of Lindsay Mckenzie as a secretary (1 page) |
18 January 2013 | Termination of appointment of Lorraine Sproule as a secretary (1 page) |
18 January 2013 | Termination of appointment of Lorraine Sproule as a secretary (1 page) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 53 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 52 (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages) |
15 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages) |
9 December 2009 | Director's details changed for Mr William Mckenzie on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Colin Peter Graham on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Graham Good on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Colin Peter Graham on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr William Mckenzie on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr William Mckenzie on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Graham Good on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Colin Peter Graham on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Graham Good on 1 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page) |
3 December 2009 | Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page) |
3 December 2009 | Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
29 September 2009 | Director appointed mr colin peter graham (1 page) |
29 September 2009 | Director appointed mr colin peter graham (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 November 2006 | Partic of mort/charge * (3 pages) |
14 November 2006 | Partic of mort/charge * (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
14 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
31 August 2004 | New secretary appointed (1 page) |
31 August 2004 | New secretary appointed (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 45 sinclair road aberdeen AB9 2BG (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 45 sinclair road aberdeen AB9 2BG (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
21 May 2004 | Partic of mort/charge * (5 pages) |
21 May 2004 | Partic of mort/charge * (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
23 August 2003 | Partic of mort/charge * (5 pages) |
23 August 2003 | Partic of mort/charge * (5 pages) |
8 July 2003 | Partic of mort/charge * (5 pages) |
8 July 2003 | Partic of mort/charge * (5 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
9 September 2002 | Partic of mort/charge * (5 pages) |
9 September 2002 | Partic of mort/charge * (5 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (26 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (26 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (23 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (23 pages) |
18 September 2001 | Director's particulars changed (1 page) |
18 September 2001 | Director's particulars changed (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 January 2001 | Partic of mort/charge * (5 pages) |
3 January 2001 | Partic of mort/charge * (5 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (30 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (30 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (21 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (21 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
24 September 1998 | Full accounts made up to 31 December 1997 (29 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (29 pages) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (18 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (18 pages) |
15 December 1997 | Partic of mort/charge * (5 pages) |
15 December 1997 | Partic of mort/charge * (5 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (26 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (26 pages) |
29 May 1997 | Partic of mort/charge * (5 pages) |
29 May 1997 | Partic of mort/charge * (5 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director's particulars changed (1 page) |
2 May 1997 | Director's particulars changed (1 page) |
15 January 1997 | Return made up to 31/12/96; full list of members (13 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (13 pages) |
7 November 1996 | Return made up to 07/11/96; full list of members (13 pages) |
7 November 1996 | Return made up to 07/11/96; full list of members (13 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (25 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (25 pages) |
10 April 1996 | Partic of mort/charge * (9 pages) |
29 November 1995 | Return made up to 07/11/95; full list of members (18 pages) |
29 November 1995 | Return made up to 07/11/95; full list of members (18 pages) |
20 November 1995 | Partic of mort/charge * (6 pages) |
20 November 1995 | Partic of mort/charge * (6 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (119 pages) |
7 December 1989 | Memorandum and Articles of Association (3 pages) |
7 December 1989 | Memorandum and Articles of Association (3 pages) |
15 December 1980 | Particulars of mortgage/charge (3 pages) |
15 December 1980 | Particulars of mortgage/charge (3 pages) |
28 January 1980 | Particulars of mortgage/charge (20 pages) |
28 January 1980 | Particulars of mortgage/charge (20 pages) |
1 March 1978 | Accounts made up to 31 December 1976 (11 pages) |
1 March 1978 | Accounts made up to 31 December 1976 (11 pages) |
15 February 1978 | Particulars of mortgage/charge (10 pages) |
15 February 1978 | Particulars of mortgage/charge (10 pages) |
25 April 1977 | Particulars of mortgage/charge (33 pages) |
25 April 1977 | Particulars of mortgage/charge (33 pages) |
17 January 1977 | Accounts made up to 31 December 1975 (9 pages) |
17 January 1977 | Accounts made up to 31 December 1975 (9 pages) |
28 November 1902 | Certificate of incorporation (1 page) |
28 November 1902 | Certificate of incorporation (1 page) |