Company NameKinlochbervie Fishselling Company Limited
Company StatusActive
Company NumberSC032574
CategoryPrivate Limited Company
Incorporation Date26 September 1957(66 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir Ian Clark Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(36 years, 1 month after company formation)
Appointment Duration30 years, 6 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(48 years, 3 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(48 years, 9 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(58 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
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(31 years, 1 month 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(32 years, 8 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
Appointed01 November 1993(36 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 19 May 2004)
RoleChartered Secretary
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameKenneth Mathieson Thomson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(36 years, 1 month after company formation)
Appointment Duration14 years (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Drumsmittal Road
North Kessock
Ross Shire
IV1 3JU
Scotland
Secretary NameFinlay George Crossan
NationalityBritish
StatusResigned
Appointed01 November 1993(36 years, 1 month after company formation)
Appointment Duration5 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(36 years, 3 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 NameDigby Wilson Morrow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(39 years, 6 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(41 years, 3 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
Director NameNicholas John Garrett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(41 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address17 Kings Gate
Aberdeen
AB15 4EL
Scotland
Secretary NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed14 March 2003(45 years, 6 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(46 years, 11 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
Secretary NameLindsay McKenzie
StatusResigned
Appointed08 January 2013(55 years, 3 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

30k at £1Don Fishing Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,257,345

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
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

29 April 1998Delivered 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 1982Delivered 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 1982Delivered 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 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
23 May 2002Delivered 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 2001Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1973Delivered 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 1982Delivered 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 1976Delivered 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 1973Delivered 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 2001Delivered 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

Filing History

24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 July 2016Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page)
14 July 2016Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 30,000
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 30,000
(5 pages)
16 January 2015Director's details changed for Mr Graham Good on 5 February 2014 (2 pages)
16 January 2015Director's details changed for Mr William Mckenzie on 5 February 2014 (2 pages)
16 January 2015Director's details changed for Mr William Mckenzie on 5 February 2014 (2 pages)
16 January 2015Director's details changed for Mr Graham Good on 5 February 2014 (2 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (3 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)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 30,000
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2013Termination of appointment of Lorraine Sproule as a secretary (1 page)
18 January 2013Appointment of Lindsay Mckenzie as a secretary (1 page)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for William Mckenzie on 1 October 2009 (2 pages)
9 December 2009Director's details changed for 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 Graham Good on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (19 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 November 2007Director resigned (1 page)
31 October 2007Full accounts made up to 31 December 2006 (22 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (22 pages)
27 July 2006New director appointed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
14 October 2005Full accounts made up to 31 December 2004 (22 pages)
11 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2004Full accounts made up to 31 December 2003 (22 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (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)
21 May 2004Partic of mort/charge * (5 pages)
15 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2003Full accounts made up to 31 December 2002 (22 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
19 February 2003Auditor's resignation (1 page)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (22 pages)
29 May 2002Partic of mort/charge * (5 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
4 December 2001Partic of mort/charge * (5 pages)
28 September 2001Full accounts made up to 31 December 2000 (22 pages)
18 September 2001Director's particulars changed (1 page)
5 September 2001Partic of mort/charge * (5 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 October 2000Director resigned (1 page)
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 (8 pages)
5 October 1999Full accounts made up to 31 December 1998 (22 pages)
30 March 1999New director appointed (4 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
13 January 1999Return made up to 31/12/98; full list of members (20 pages)
8 October 1998Partic of mort/charge * (3 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Partic of mort/charge * (3 pages)
8 October 1998Partic of mort/charge * (11 pages)
5 May 1998Director resigned (1 page)
1 May 1998Partic of mort/charge * (13 pages)
1 May 1998Partic of mort/charge * (3 pages)
1 May 1998Partic of mort/charge * (10 pages)
23 January 1998Return made up to 31/12/97; full list of members (21 pages)
9 December 1997Dec mort/charge * (7 pages)
9 December 1997Dec mort/charge * (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (21 pages)
2 May 1997Director's particulars changed (1 page)
2 May 1997New director appointed (2 pages)
15 January 1997Return made up to 31/12/96; full list of members (17 pages)
7 November 1996Return made up to 07/11/96; full list of members (17 pages)
23 September 1996Full accounts made up to 31 December 1995 (19 pages)
29 November 1995Return made up to 07/11/95; full list of members (18 pages)
19 October 1995Full accounts made up to 31 December 1994 (19 pages)
5 January 1981Accounts made up to 31 December 1979 (11 pages)
26 September 1957Incorporation (18 pages)