Company NameCaley Fisheries (Partnerships) Limited
Company StatusActive
Company NumberSC067774
CategoryPrivate Limited Company
Incorporation Date1 May 1979(45 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Alexander Cardno
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(38 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Mark James Dougal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(38 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed06 December 2017(38 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(41 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr James Hamilton Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(10 years after company formation)
Appointment Duration18 years, 7 months (resigned 21 December 2007)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Buchan Terrace
Peterhead
Aberdeenshire
AB42 1AF
Scotland
Director NameWilliam Frank Somerville Letten
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressThe Grange
Healing
Grimsby
South Humberside
DN37 7QB
Director NameGeorge Strachan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(10 years after company formation)
Appointment Duration7 years, 7 months (resigned 21 December 1996)
RoleManager
Correspondence AddressStation House
Inverugie
Peterhead
Aberdeenshire
AB42 7DF
Scotland
Secretary NamePeter Bruce Herd
NationalityBritish
StatusResigned
Appointed18 May 1989(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address5 Douglas Crescent
Peterhead
Aberdeenshire
AB42 7GD
Scotland
Director NameJoseph Roger John Lucas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1994)
RoleAccountant
Correspondence Address29 Stanstead Road
Caterham
Surrey
CR3 6AD
Secretary NameGeorge Stuart Grindley Brown
NationalityBritish
StatusResigned
Appointed31 July 1994(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameGeorge Stuart Grindley Brown
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(15 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 December 1995)
RoleChartered Accountant
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameIan Jardine Mackechnie
Date of BirthOctober 1939 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed13 February 1995(15 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 December 1995)
RoleAccountant
Correspondence Address19 Swan Cottages
Wittersham
Tenterden
Kent
TN30 7PA
Secretary NameWilliam Andrew Nichol
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(16 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 22 December 1995)
RoleCompany Director
Correspondence Address13 Elliot Place
Edinburgh
Midlothian
EH14 1DR
Scotland
Secretary NameWilliam Andrew Nichol
NationalityBritish
StatusResigned
Appointed22 December 1995(16 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 22 December 1995)
RoleCompany Director
Correspondence Address13 Elliot Place
Edinburgh
Midlothian
EH14 1DR
Scotland
Director NameMr Leonard Turnbull Myers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1996(17 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Huntly Road
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9UR
Secretary NameMr Allan Watt
NationalityBritish
StatusResigned
Appointed30 June 2004(25 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St Magnus Road
Sandhaven
Fraserburgh
Aberdeenshire
AB43 7EG
Scotland
Director NameMr Karl Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(28 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Bressey Way
Peterhead
Aberdeenshire
AB42 2UH
Scotland
Director NameMr John Tait
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(28 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Corbie Drive
Fraserburgh
Aberdeenshire
AB43 9QF
Scotland
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(38 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland

Contact

Websitecaley-fisheries.co.uk
Telephone01779 479772
Telephone regionPeterhead

Location

Registered Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Caley Investments LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

1 September 1980Delivered on: 9 September 1980
Satisfied on: 21 January 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: The sixteen shares in the vessel "sandringham" of grimbsy no. 181395.
Fully Satisfied
27 August 1980Delivered on: 8 September 1980
Satisfied on: 18 October 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Three shares in the fishing boat "budding rose" of peterhead nos pd 284.
Fully Satisfied
25 August 1988Delivered on: 5 September 1988
Satisfied on: 1 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by charles buchan & another.
Particulars: 2 shares in fishing boat "ulysses ii" of peterhead pd 76.
Fully Satisfied
25 August 1980Delivered on: 5 September 1980
Satisfied on: 21 January 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Four shares in the fishing boat named "lilacina" of leith nos. LH205.
Fully Satisfied
29 May 1987Delivered on: 15 June 1987
Satisfied on: 1 March 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage shipping
Secured details: All moneys due, or to become due by james mcpherson & others.
Particulars: Two shares in fishing boat "prestige" of inverness reg. No. Ins 305.
Fully Satisfied
27 August 1980Delivered on: 3 September 1980
Satisfied on: 18 May 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due from the company and others.
Particulars: Four shares in the fishing boat named constant faith of fraserburgh nos fr 303.
Fully Satisfied
16 May 1985Delivered on: 28 May 1985
Satisfied on: 8 August 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by the company and others.
Particulars: Four shares in "uberoues",registered no,FR50.
Fully Satisfied
6 November 1984Delivered on: 15 November 1984
Satisfied on: 3 March 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by alexander tait summers and others.
Particulars: Two shares in fishing vessel "our guide" of peterhead reg no pd 235.
Fully Satisfied
27 August 1980Delivered on: 3 September 1980
Satisfied on: 17 November 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due from the company and others.
Particulars: 4 shares in the fishing boat steadfast ii of fraserburgh registered number FR443.
Fully Satisfied
25 June 1984Delivered on: 5 July 1984
Satisfied on: 1 September 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Four shares in the fishing boat named "constant faith" of fraserburgh registered numbered fr 303.
Fully Satisfied
23 May 1984Delivered on: 11 June 1984
Satisfied on: 7 February 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due.
Particulars: 2 shares in the vessel "amoria" of fraserburgh registered no. Fr 375.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 1 July 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due by the company and brian webster.
Particulars: The 4 shares in the fishing boat named "seagull" of oban, registered number OB251.
Fully Satisfied
6 February 1984Delivered on: 20 February 1984
Satisfied on: 5 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Five shares in vessel golden dawn pd 211.
Fully Satisfied
5 July 1983Delivered on: 18 July 1983
Satisfied on: 7 January 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due from the company & others to the chargee.
Particulars: 6/16 shares in fishing vessel uberous of fraserburgh number fr 50.
Fully Satisfied
10 August 1982Delivered on: 16 August 1982
Satisfied on: 28 June 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due by the company and others.
Particulars: 5 shares in the vessel "steadfast ii" of fraserburgh official number FR443.
Fully Satisfied
27 July 1982Delivered on: 13 August 1982
Satisfied on: 18 August 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due by the company and others.
Particulars: 2 shares in the fishing boat "constant friend" of peterhead registered number pd 83.
Fully Satisfied
24 March 1980Delivered on: 2 April 1980
Satisfied on: 14 May 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due by the company & others.
Particulars: The three shares in the fishing boat named "glenngie iv" of peterhead registered number PP340.
Fully Satisfied
16 July 1982Delivered on: 22 July 1982
Satisfied on: 12 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due or to become due by the company and another.
Particulars: The six shares in the fishing boat named "horizon" of buckie registered number bck 212 belonging to the company.
Fully Satisfied
20 May 1982Delivered on: 28 May 1982
Satisfied on: 21 March 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 4 shares in the fishing boat "rayella" registered number lh 271.
Fully Satisfied
2 April 1982Delivered on: 7 April 1982
Satisfied on: 10 November 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 6 shares on fishing boat "horizon" of buchie registered number bck 212.
Fully Satisfied
25 January 1982Delivered on: 3 February 1982
Satisfied on: 12 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: £289,488 and all further moneys due, or to become due by james mcpherson and the company and others.
Particulars: 2/16TH shares in the motor fishing vessel "prestige" registered at inverness under number ins 305.
Fully Satisfied
25 January 1982Delivered on: 3 February 1982
Satisfied on: 12 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: First priority statutory mortgage
Secured details: All moneys due, or to become due by james mcpherson and others.
Particulars: 2/16TH shares in the motor fishing vessel "prestige" registered at inverness under number INS305.
Fully Satisfied
20 November 1981Delivered on: 7 December 1981
Satisfied on: 22 May 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Five shares in the vessel, "golden dawn" of peterhead. Nos pd 211.
Fully Satisfied
12 November 1981Delivered on: 18 November 1981
Satisfied on: 27 May 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Two shares in the fishing boat named zephyrus of buckie.
Fully Satisfied
29 June 1981Delivered on: 16 July 1981
Satisfied on: 12 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due from the company and others to the chargee.
Particulars: The four shares in the fishing boat named "ulysses" of peterhead reg. Nos. Pd 76.
Fully Satisfied
17 March 1981Delivered on: 20 March 1981
Satisfied on: 11 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: Pledge agreement
Secured details: £272,439 & all further moneys due, or to become due from james mcpherson and others.
Particulars: The amount of £272,439 which has been deposited by the partnership with the bank and all interest they may arise.
Fully Satisfied
4 February 1981Delivered on: 13 February 1981
Satisfied on: 11 June 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: The two shares in the fishing boat named "amoria" of fraserburgh reg. Nos fr 375 belonging to the company.
Fully Satisfied
13 February 1980Delivered on: 3 March 1980
Satisfied on: 11 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: £346,980 and all further moneys due, or to become due from the company to the chargee.
Particulars: The company's interest in the mortgaged premises (being the ship, the insurances, the earnings of the ship, and requisition compensation all as defined in the deed of covenant.
Fully Satisfied
23 January 1981Delivered on: 5 February 1981
Satisfied on: 27 February 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due from the company and others to the chargee.
Particulars: The one share owned by the company in the fishing boat named "inger" of leith reg. Nos. Lh 262.
Fully Satisfied
30 December 1980Delivered on: 7 January 1981
Satisfied on: 12 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Four shares in the fishing boat "golden strand" of oban reg. Nos. Ob 365.
Fully Satisfied
5 December 1980Delivered on: 16 December 1980
Satisfied on: 9 March 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due from the company and others to the chargee.
Particulars: Six shares in the fishing boat "comrade" of fraserburgh. No. FR122.
Fully Satisfied
13 November 1980Delivered on: 20 November 1980
Satisfied on: 12 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due from the company and william paul to the chargee by the company.
Particulars: 4 shares of fishing boat "joneen" of aberdeen no A677.
Fully Satisfied
11 November 1980Delivered on: 19 November 1980
Satisfied on: 11 December 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due from the company and others to the chargee.
Particulars: Two/sixteenth shares in the M.B. "our guide" of peterhead registered pd 235.
Fully Satisfied
10 November 1980Delivered on: 18 November 1980
Satisfied on: 12 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due from the company and others to the chargee.
Particulars: Three shares in the fishing boat "radiant star" of banff registered number bf 347.
Fully Satisfied
27 October 1980Delivered on: 10 November 1980
Satisfied on: 12 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due from the company and others to the chargee.
Particulars: The four shares owned by the company in the fishing boat "shannon" no. Fr 293.
Fully Satisfied
27 October 1980Delivered on: 3 November 1980
Satisfied on: 12 July 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due from the company and others to the chargee.
Particulars: 4/16TH shares in the M.F.V. "shannan" no. Fr 293.
Fully Satisfied
4 September 1980Delivered on: 16 September 1980
Satisfied on: 12 May 2021
Persons entitled: A/S Lane Instituttet for Skips Byggeriene of Drammewsveien, 20A Oslo 2, Norway

Classification: Deed of covenant
Secured details: Norwegian kroner nkr 10,755,000 with interest thereon and all other sums that become due from time to time.
Particulars: The mortgaged premises being the vessel, her insurances and all the benefits thereof, and the owners requisition compensation.
Fully Satisfied
4 September 1980Delivered on: 16 September 1980
Satisfied on: 12 May 2021
Persons entitled: A/S Lane Instuttet for Skips Byggeriene of Drammensveien 20A Oslo 2, Norway

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: (3/16TH) shares in the fishing boat M.V. radion star, regd at the port of bauff, official no. Bf 347 (the vessel).
Fully Satisfied
26 February 1980Delivered on: 3 March 1980
Satisfied on: 22 May 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: First priority statutory mortgage
Secured details: All sums due or to become due.
Particulars: Three sixteenth shares in the M.F.V. "glenugie iv" registered at the port of peterhead under official number pd 340 ("the ship").
Fully Satisfied
22 December 1995Delivered on: 22 December 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
8 December 1994Delivered on: 23 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by charles buchan.
Particulars: The eight/sixty fourth shares in the vessel presently known as 'ulysses ii' of peterhead,rss no.A13161 & port letters & N0.PD76 belonging to the company.
Outstanding
15 November 1994Delivered on: 22 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by charles buchan.
Particulars: The eight 64TH shares in the ship presently known as 'ulysses ii' of peterhead rss number A13161 & port letters and no.pd 76 belonging to the company.
Outstanding
1 December 1989Delivered on: 18 December 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All moneys due, or to become due on an account current in name of charles buchan.
Particulars: Eight shares in fishing boat "ulysses ii" of peterhead pd 76.
Outstanding
21 July 1988Delivered on: 29 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: £639,509 and all sums of money due or to become due.
Particulars: The company's rights, title, interest and benefits into fishing vessel "ulysses ii" registered at peterhead.
Outstanding
21 July 1988Delivered on: 29 July 1988
Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 2/16 shares in M.V. "ulysses ii" registered in peterhead no. Pd 76.
Outstanding
21 July 1988Delivered on: 29 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 2/16 shares in M.V. "ulysses ii" registered at peterhead under no. Pd 76.
Outstanding
8 June 1988Delivered on: 24 June 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by co and others.
Particulars: Five shares fishing boat "steadfast ii" no fr 443.
Outstanding
14 July 1988Delivered on: 28 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by bruce thain and another.
Particulars: 2 shares in fishing boat "constant friend" of peterhead pd 83.
Outstanding
18 March 1988Delivered on: 4 April 1988
Persons entitled: The Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All sums due or to become due.
Particulars: All money's payable to the company under the financial agreement between the bank and the company.
Outstanding
18 March 1988Delivered on: 23 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond and assignation
Secured details: All sums due or to become due.
Particulars: The whole of the company's rights, interest and benefits into the building contract for vessel yard no. 1034.
Outstanding
18 March 1988Delivered on: 23 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Delivery order
Secured details: All sums due or to become due.
Particulars: The vessel, being yard no 1034 with all boilers and materials.
Outstanding
18 March 1988Delivered on: 23 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: A pledge agreement
Secured details: All sums due or to become due.
Particulars: The sum of £639,509 deposited with the bank in the interest bearing account.
Outstanding
27 September 1984Delivered on: 16 October 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due.
Particulars: 3 shares in the vessel "krossfjord" of banff.
Outstanding
25 June 1984Delivered on: 4 July 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 2 shares in the vessel "ulysses" registered pd 76.
Outstanding
30 June 1983Delivered on: 14 July 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due from the company & others to the chargee.
Particulars: Four shares in fishing boat shannon of fraserburgh number fr 293.
Outstanding

Filing History

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)
14 May 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
23 August 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
25 April 2018Withdrawal of a person with significant control statement on 25 April 2018 (2 pages)
25 April 2018Notification of Caley Investments Limited as a person with significant control on 6 December 2017 (1 page)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
14 December 2017Appointment of Mr Paul Morgan Farrar as a secretary on 6 December 2017 (2 pages)
14 December 2017Termination of appointment of John Tait as a director on 6 December 2017 (1 page)
14 December 2017Appointment of Mr Andrew William Regan as a director on 6 December 2017 (2 pages)
14 December 2017Registered office address changed from 11 Harbour Street Peterhead AB4 6DL to 5-8 Bridge Street Peterhead AB42 1DH on 14 December 2017 (1 page)
14 December 2017Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr David Alexander Cardno as a director on 6 December 2017 (2 pages)
13 December 2017Termination of appointment of Allan Watt as a secretary on 6 December 2017 (1 page)
13 December 2017Termination of appointment of Karl Brown as a director on 6 December 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
27 July 2009Secretary's change of particulars / allan watt / 26/06/2009 (1 page)
27 July 2009Return made up to 19/04/09; full list of members (3 pages)
27 July 2009Return made up to 19/04/09; full list of members (3 pages)
27 July 2009Secretary's change of particulars / allan watt / 26/06/2009 (1 page)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 June 2008Return made up to 19/04/08; full list of members (3 pages)
13 June 2008Return made up to 19/04/08; full list of members (3 pages)
4 June 2008Director's change of particulars / john tait / 07/04/2008 (1 page)
4 June 2008Director's change of particulars / john tait / 07/04/2008 (1 page)
6 January 2008Director resigned (1 page)
6 January 2008Director resigned (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 May 2007Return made up to 19/04/07; no change of members (6 pages)
18 May 2007Return made up to 19/04/07; no change of members (6 pages)
13 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 May 2006Return made up to 19/04/06; full list of members (6 pages)
17 May 2006Return made up to 19/04/06; full list of members (6 pages)
5 January 2006Director resigned (2 pages)
5 January 2006Director resigned (2 pages)
17 May 2005Return made up to 19/04/05; full list of members (7 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 May 2005Return made up to 19/04/05; full list of members (7 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
18 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 May 2004Return made up to 19/04/04; full list of members (7 pages)
18 May 2004Return made up to 19/04/04; full list of members (7 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 May 2003Return made up to 19/04/03; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 May 2003Return made up to 19/04/03; full list of members (7 pages)
10 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 April 2002Return made up to 19/04/02; full list of members (6 pages)
24 April 2002Return made up to 19/04/02; full list of members (6 pages)
13 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 April 2001Return made up to 19/04/01; full list of members (6 pages)
27 April 2001Return made up to 19/04/01; full list of members (6 pages)
2 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
2 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
8 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 May 1999Return made up to 19/04/99; full list of members (6 pages)
8 May 1999Return made up to 19/04/99; full list of members (6 pages)
8 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 April 1998Return made up to 19/04/98; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 April 1998Return made up to 19/04/98; full list of members (6 pages)
29 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
29 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
12 May 1997Return made up to 19/04/97; no change of members (8 pages)
12 May 1997New secretary appointed (1 page)
12 May 1997New secretary appointed (1 page)
12 May 1997Return made up to 19/04/97; no change of members (8 pages)
10 January 1997New director appointed (3 pages)
10 January 1997New director appointed (3 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
5 November 1996Dec mort/charge * (4 pages)
5 November 1996Dec mort/charge * (4 pages)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 April 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996New secretary appointed (2 pages)
9 January 1996New secretary appointed (2 pages)
27 December 1995Declaration of assistance for shares acquisition (10 pages)
27 December 1995Declaration of assistance for shares acquisition (10 pages)
22 December 1995Partic of mort/charge * (8 pages)
22 December 1995Partic of mort/charge * (8 pages)
28 July 1994Memorandum and Articles of Association (3 pages)
28 July 1994Memorandum and Articles of Association (3 pages)
28 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)