Company NameGrampian Sea Fishing Limited
Company StatusActive
Company NumberSC062398
CategoryPrivate Limited Company
Incorporation Date25 May 1977(46 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Christian Leslie Marr
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(33 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Peter & J Johnstone Limited Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Mark James Dougal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(33 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Peter & J Johnstone Limited Bridge Street
Peterhead
AB42 1DH
Scotland
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed25 November 2014(37 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressC/O Peter & J Johnstone Limited Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(43 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressC/O Peter & J Johnstone Limited Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr David Alexander Cardno
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(43 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Peter & J Johnstone Limited Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameJessie Campbell
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 1991)
RoleCompany Director
Correspondence AddressVentura
Elgin
Moray
Iv30 2
Director NameWilliam Campbell
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 1991)
RoleCompany Director
Correspondence AddressVentura
Elgin
Iv30 2
Director NameMr James Douglas Craig
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(13 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NamePatrick Lynch
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(13 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address7a Baillieswells Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9BB
Scotland
Director NameMr Henry John Lints
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(13 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhill Road
Aberdeen
Aberdeenshire
AB15 5ES
Scotland
Director NameDavid Baxter Craig
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(13 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 18 April 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMichael Brian Walker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(21 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Graham Payton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(33 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAndrew Marr International Limited Livingstone Road
Hessle
East Yorkshire
HU13 0EE
Secretary NameChristopher Brian Burt
NationalityBritish
StatusResigned
Appointed03 March 2011(33 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 2014)
RoleCompany Director
Correspondence AddressAndrew Marr International Limited Livingstone Road
Hessle
East Yorkshire
HU13 0EE
Secretary NameCockburns (Corporation)
StatusResigned
Appointed31 December 1988(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 1991)
Correspondence Address82 High Street
Elgin
Morayshire
IV30 1BL
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed20 March 1991(13 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 1996)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed24 January 1996(18 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(28 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 March 2011)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitecraig-group.com
Telephone01224 261401
Telephone regionAberdeen

Location

Registered AddressC/O Peter & J Johnstone Limited
Bridge Street
Peterhead
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Peter & J. Johnstone LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,563,432
Cash£327,956
Current Liabilities£149,529

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

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

Charges

20 November 1985Delivered on: 2 December 1985
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: First statutory mortgage
Secured details: All sums due or to become due.
Particulars: 4/16TH shares in M.F.V. "andromeda ii".
Fully Satisfied
20 November 1985Delivered on: 2 December 1985
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: £424,851 and all other sums due or to become due.
Particulars: 4/16TH shares in M.F.V. "andromeda ii".
Fully Satisfied
11 October 1985Delivered on: 15 October 1985
Satisfied on: 15 February 2011
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due by the company and others.
Particulars: Any moneys which may be or become payable to the owner in accordance with the terms of clause 9 (a) of the deed of covenant if and when so required by the guarantor the vessel under construction known as yard no. 073.
Fully Satisfied
4 October 1985Delivered on: 15 October 1985
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Pledge agreement
Secured details: All sums due or to become due by the company and others.
Particulars: The sum of £431,135 deposited with the bank at international division 38 st. Andrew square, and all interest that may arise thereon from time to time.
Fully Satisfied
2 July 1985Delivered on: 17 July 1985
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Pledge agreement
Secured details: All sums due or to become due.
Particulars: The sum of £424,851 deposited with the bank at international division and all interest that may from time to time arise thereon.
Fully Satisfied
20 June 1985Delivered on: 27 June 1985
Satisfied on: 15 February 2011
Persons entitled: The Secretary of State for Trade & Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: The vessel presently being constructed by campbeltown shipyard LTD for the owner and known during construction as yard no. 072 and any moneys payable to the owner.
Fully Satisfied
28 September 1981Delivered on: 2 October 1981
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 6 shares in the mfv ardent reg. Nos ins 109.
Fully Satisfied
20 April 2001Delivered on: 24 April 2001
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 8/64TH shares in mv tranquility.
Fully Satisfied
25 July 1991Delivered on: 7 August 1991
Satisfied on: 24 February 2011
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.
Fully Satisfied
22 May 1989Delivered on: 7 June 1989
Satisfied on: 15 February 2011
Persons entitled: The Secretary of State for Trade & Industry

Classification: Letter of consent
Secured details: All sums due or to become due.
Particulars: All moneys which may be due or become due to the company.
Fully Satisfied
10 April 1981Delivered on: 16 April 1981
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Five shares in motor boat 'andromeda' of inverness reg. No. Ins 167.
Fully Satisfied
20 May 1989Delivered on: 7 June 1989
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Second priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: 1/64TH share in M.F.V. "brereton" inverness.
Fully Satisfied
5 August 1987Delivered on: 25 August 1987
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fishing boat mortgage
Secured details: All sums due or to become due.
Particulars: 12 shares in M.V. "green valley".
Fully Satisfied
10 June 1987Delivered on: 29 June 1987
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: £500,500 & all sums due or to become due.
Particulars: The ship with all her earnings and passage moneys and hire moneys.
Fully Satisfied
10 June 1987Delivered on: 29 June 1987
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 7/16TH shares of and in motor vessel "brereton" registered in the name of company in inverness no. INS97.
Fully Satisfied
16 May 1987Delivered on: 28 May 1987
Satisfied on: 28 June 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Mfv ardromeda ii mfv ardent ii 200 grt and seiner/pair trowler under construction at yard 078 at campbeltown shipyard LTD.
Fully Satisfied
26 January 1987Delivered on: 30 January 1987
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Pledge agreement
Secured details: All sums due or to become due.
Particulars: The total sum of £500,500 deposited with the bank.
Fully Satisfied
19 November 1986Delivered on: 26 November 1986
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fishing boat mortgage
Secured details: All sums due or to become due by the company and others.
Particulars: Four shares in mb arcturus of inverness.
Fully Satisfied
19 November 1986Delivered on: 26 November 1986
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fishing boat mortgage
Secured details: All sums due or to become due by the company and others.
Particulars: Two shares in the mb arcturus of inverness.
Fully Satisfied
21 February 1986Delivered on: 27 February 1986
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: £431,135 and all other sums due or to become due.
Particulars: Title, benefits under M.V. "ardent ii" earnings, insurances.
Fully Satisfied
21 February 1986Delivered on: 27 February 1986
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: First statutory mortgage
Secured details: All sums due or to become due.
Particulars: 8/6 shares of M.S.V. "ardent ii".
Fully Satisfied
31 March 1981Delivered on: 6 April 1981
Satisfied on: 15 February 2011
Persons entitled: White Fish Authority

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: One share in the fishing vessel "andromeda" ins. 167.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
15 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
8 September 2020Appointment of Mr David Alexander Cardno as a director on 1 September 2020 (2 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 December 2016Full accounts made up to 31 March 2016 (11 pages)
16 December 2016Full accounts made up to 31 March 2016 (11 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(5 pages)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(5 pages)
4 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
4 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(5 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
24 January 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 March 2011Termination of appointment of Michael Walker as a director (2 pages)
31 March 2011Termination of appointment of Michael Walker as a director (2 pages)
10 March 2011Appointment of Mark James Dougal as a director (3 pages)
10 March 2011Appointment of Mark James Dougal as a director (3 pages)
4 March 2011Termination of appointment of Graham Payton as a director (2 pages)
4 March 2011Appointment of Christopher Brian Burt as a secretary (3 pages)
4 March 2011Termination of appointment of Ledingham Chalmers Llp as a secretary (2 pages)
4 March 2011Termination of appointment of Graham Payton as a director (2 pages)
4 March 2011Appointment of Mr Andrew William Regan as a director (3 pages)
4 March 2011Appointment of Mr Andrew William Regan as a director (3 pages)
4 March 2011Termination of appointment of James Craig as a director (2 pages)
4 March 2011Appointment of Mr Christian Leslie Marr as a director (3 pages)
4 March 2011Appointment of Mr Christian Leslie Marr as a director (3 pages)
4 March 2011Termination of appointment of James Craig as a director (2 pages)
4 March 2011Termination of appointment of Ledingham Chalmers Llp as a secretary (2 pages)
4 March 2011Appointment of Christopher Brian Burt as a secretary (3 pages)
4 March 2011Registered office address changed from 12 Queens Road Aberdeen AB15 4ZT Scotland on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 12 Queens Road Aberdeen AB15 4ZT Scotland on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 12 Queens Road Aberdeen AB15 4ZT Scotland on 4 March 2011 (2 pages)
24 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages)
24 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 22 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages)
17 January 2011Director's details changed for Mr James Douglas Craig on 12 January 2011 (2 pages)
26 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 April 2010Termination of appointment of David Craig as a director (1 page)
28 April 2010Termination of appointment of David Craig as a director (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Graham Payton on 30 December 2009 (2 pages)
13 January 2010Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages)
13 January 2010Director's details changed for Graham Payton on 30 December 2009 (2 pages)
13 January 2010Director's details changed for Mr James Douglas Craig on 30 December 2009 (2 pages)
12 January 2010Director's details changed for David Baxter Craig on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Michael Brian Walker on 30 December 2009 (2 pages)
12 January 2010Director's details changed for Michael Brian Walker on 30 December 2009 (2 pages)
12 January 2010Director's details changed for David Baxter Craig on 30 December 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 April 2009Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page)
23 April 2009Registered office changed on 23/04/2009 from 12 queens road aberdeen AB15 7ZT scotland (1 page)
23 March 2009Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page)
23 March 2009Registered office changed on 23/03/2009 from 207 albert quay aberdeen AB11 5FS (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 November 2008Director appointed graham payton (1 page)
17 November 2008Director appointed graham payton (1 page)
26 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
6 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 October 2006Full accounts made up to 31 December 2005 (21 pages)
30 October 2006Full accounts made up to 31 December 2005 (21 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 October 2005Full accounts made up to 31 December 2004 (21 pages)
18 October 2005Full accounts made up to 31 December 2004 (21 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 January 2005Full accounts made up to 31 December 2003 (21 pages)
4 January 2005Full accounts made up to 31 December 2003 (21 pages)
30 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 October 2002Full accounts made up to 31 December 2001 (17 pages)
30 October 2002Full accounts made up to 31 December 2001 (17 pages)
15 January 2002Location of register of members (1 page)
15 January 2002Location of debenture register (1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Location of register of members (1 page)
15 January 2002Location of debenture register (1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 October 2001Full accounts made up to 31 December 2000 (17 pages)
30 October 2001Full accounts made up to 31 December 2000 (17 pages)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Secretary's particulars changed (1 page)
24 April 2001Partic of mort/charge * (6 pages)
24 April 2001Partic of mort/charge * (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Full accounts made up to 31 December 1999 (17 pages)
3 January 2001Full accounts made up to 31 December 1999 (17 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
14 January 1999Return made up to 31/12/98; full list of members (8 pages)
14 January 1999Return made up to 31/12/98; full list of members (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
31 October 1998Full accounts made up to 31 December 1997 (17 pages)
14 January 1998Return made up to 31/12/97; full list of members (8 pages)
14 January 1998Return made up to 31/12/97; full list of members (8 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
23 June 1997Full accounts made up to 31 December 1996 (17 pages)
23 June 1997Full accounts made up to 31 December 1996 (17 pages)
19 January 1997Return made up to 31/12/96; full list of members (7 pages)
19 January 1997Return made up to 31/12/96; full list of members (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (16 pages)
1 November 1996Full accounts made up to 31 December 1995 (16 pages)
26 January 1996New secretary appointed (2 pages)
26 January 1996New secretary appointed (2 pages)
26 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (65 pages)