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(48 years, 3 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(48 years, 9 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(58 years, 9 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 | John Raffan Penny |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1988(31 years, 1 month 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(32 years, 8 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 | 01 November 1993(36 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 May 2004) |
Role | Chartered Secretary |
Correspondence Address | The Beeches Banchory Devenick Aberdeen Aberdeenshire AB12 5YD Scotland |
Director Name | Kenneth Mathieson Thomson |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(36 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Drumsmittal Road North Kessock Ross Shire IV1 3JU Scotland |
Secretary Name | Finlay George Crossan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(36 years, 1 month after company formation) |
Appointment Duration | 5 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(36 years, 3 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 | Digby Wilson Morrow |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(39 years, 6 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(41 years, 3 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 |
Director Name | Nicholas John Garrett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 17 Kings Gate Aberdeen AB15 4EL Scotland |
Secretary Name | Mitchell Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(45 years, 6 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(46 years, 11 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 |
Secretary Name | Lindsay McKenzie |
---|---|
Status | Resigned |
Appointed | 08 January 2013(55 years, 3 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 |
30k at £1 | Don Fishing Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,257,345 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Micro Entity |
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) |
29 April 1998 | Delivered on: 1 May 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Contract assignation Secured details: All sums due or to become due. Particulars: The borrower's whole rights, interest and benefits but not its obligations under the ship building contract over the vessel to be known as "yard number 589". Outstanding |
---|---|
23 July 1982 | Delivered on: 13 August 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: £265,478 and all sums due or to become due. Particulars: 2/16TH shares in fishing vessel "alkaid" with all her insurances and earnings. Registered in ullapool number UL257. Outstanding |
23 July 1982 | Delivered on: 13 August 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: First priority statutory mortgage Secured details: All moneys due, or to become due from the company and others. Particulars: 2/16TH shares in the fishing vessel "alkaid", with all insurances and earnings. Registered in ullapool number UL257. 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 |
23 May 2002 | Delivered on: 29 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 16/64TH shares in the fishing boat presently known as "venture ii" official number C17393. Outstanding |
30 August 2001 | Delivered on: 5 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 8 shares in the fishing boat endeavour iii. Outstanding |
1 August 2000 | Delivered on: 8 August 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 14 shares in the fishing boat "mfv enterprise ii" official number C16778. Outstanding |
30 September 1998 | Delivered on: 8 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: 6/64TH shares in the mfv "endeavour iii" & the earnings & requisition compensation. Outstanding |
30 September 1998 | Delivered on: 8 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Second priority statutory mortgage Secured details: All sums due or to become due. Particulars: 8/64TH shares of mfv "endeavour iii". Outstanding |
30 September 1998 | Delivered on: 8 October 1998 Persons entitled: The Secretary of State for Trade and Industry Classification: First priority statutory mortgage Secured details: All sums due or to become due. Particulars: 8/64TH shares of mfv "endeavour iii". Outstanding |
29 April 1998 | Delivered on: 1 May 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Delivery order Secured details: All sums due or to become due. Particulars: The vessel known as "yard no 589" as she is constructed by the builder. See the mortgage charge document for full details. Outstanding |
29 April 1998 | Delivered on: 1 May 1998 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners form Secured details: All sums due or to become due. Particulars: All moneys which may be payable to the borrower in accordance with the terms of the security documents. See the mortgage charge document for full details. Outstanding |
21 March 1973 | Delivered on: 30 March 1973 Persons entitled: Highlands and Islands Development Classification: Mortgage Secured details: £9,090. Particulars: Mfv "sheigra" registered number ul 63. Outstanding |
28 January 1982 | Delivered on: 4 February 1982 Satisfied on: 25 May 1984 Persons entitled: Highlands and Islands Development Board Classification: Mortgage Secured details: £54,000. Particulars: 16 shares in mfv "heather anne I" wk 111. Fully Satisfied |
27 October 1976 | Delivered on: 11 November 1976 Satisfied on: 9 December 1997 Persons entitled: The Highlands and Islands Development Board Classification: Instrument of charge Secured details: £6,800. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 December 1973 | Delivered on: 13 December 1973 Satisfied on: 9 December 1997 Persons entitled: The Highlands & Islands Development Board Classification: Floating charge Secured details: £12,000 and 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 |
27 November 2001 | Delivered on: 4 December 2001 Satisfied on: 8 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 16 shares in the fishing boat presently known as apollo. Fully Satisfied |
24 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 July 2016 | Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page) |
14 July 2016 | Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Mr Graham Good on 5 February 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr William Mckenzie on 5 February 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr William Mckenzie on 5 February 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr Graham Good on 5 February 2014 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 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) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Termination of appointment of Lorraine Sproule as a secretary (1 page) |
18 January 2013 | Appointment of Lindsay Mckenzie as a secretary (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for William Mckenzie on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for 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 Graham Good on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
9 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 (19 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 November 2007 | Director resigned (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Director resigned (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
27 July 2006 | New director appointed (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
14 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members
|
27 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (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) |
21 May 2004 | Partic of mort/charge * (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members
|
27 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (22 pages) |
29 May 2002 | Partic of mort/charge * (5 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 December 2001 | Partic of mort/charge * (5 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (22 pages) |
18 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Partic of mort/charge * (5 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 October 2000 | Director resigned (1 page) |
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 (8 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (22 pages) |
30 March 1999 | New director appointed (4 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
13 January 1999 | Return made up to 31/12/98; full list of members (20 pages) |
8 October 1998 | Partic of mort/charge * (3 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Partic of mort/charge * (3 pages) |
8 October 1998 | Partic of mort/charge * (11 pages) |
5 May 1998 | Director resigned (1 page) |
1 May 1998 | Partic of mort/charge * (13 pages) |
1 May 1998 | Partic of mort/charge * (3 pages) |
1 May 1998 | Partic of mort/charge * (10 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (21 pages) |
9 December 1997 | Dec mort/charge * (7 pages) |
9 December 1997 | Dec mort/charge * (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
2 May 1997 | Director's particulars changed (1 page) |
2 May 1997 | New director appointed (2 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (17 pages) |
7 November 1996 | Return made up to 07/11/96; full list of members (17 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
29 November 1995 | Return made up to 07/11/95; full list of members (18 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
5 January 1981 | Accounts made up to 31 December 1979 (11 pages) |
26 September 1957 | Incorporation (18 pages) |