Peterhead
AB42 1DH
Scotland
Director Name | Mr Mark James Dougal |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 06 December 2017(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr James Hamilton Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(10 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 21 December 2007) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Buchan Terrace Peterhead Aberdeenshire AB42 1AF Scotland |
Director Name | William Frank Somerville Letten |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | The Grange Healing Grimsby South Humberside DN37 7QB |
Director Name | George Strachan |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(10 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 December 1996) |
Role | Manager |
Correspondence Address | Station House Inverugie Peterhead Aberdeenshire AB42 7DF Scotland |
Secretary Name | Peter Bruce Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(10 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 5 Douglas Crescent Peterhead Aberdeenshire AB42 7GD Scotland |
Director Name | Joseph Roger John Lucas |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Secretary Name | George Stuart Grindley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | George Stuart Grindley Brown |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 December 1995) |
Role | Chartered Accountant |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | Ian Jardine Mackechnie |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 February 1995(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 December 1995) |
Role | Accountant |
Correspondence Address | 19 Swan Cottages Wittersham Tenterden Kent TN30 7PA |
Secretary Name | William Andrew Nichol |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(16 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 13 Elliot Place Edinburgh Midlothian EH14 1DR Scotland |
Secretary Name | William Andrew Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(16 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 13 Elliot Place Edinburgh Midlothian EH14 1DR Scotland |
Director Name | Mr Leonard Turnbull Myers |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1996(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Huntly Road West Monkseaton Whitley Bay Tyne & Wear NE25 9UR |
Secretary Name | Mr Allan Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(25 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Magnus Road Sandhaven Fraserburgh Aberdeenshire AB43 7EG Scotland |
Director Name | Mr Karl Brown |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Bressey Way Peterhead Aberdeenshire AB42 2UH Scotland |
Director Name | Mr John Tait |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Corbie Drive Fraserburgh Aberdeenshire AB43 9QF Scotland |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Website | caley-fisheries.co.uk |
---|---|
Telephone | 01779 479772 |
Telephone region | Peterhead |
Registered Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Caley Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 May 2024 (11 months, 1 week from now) |
1 September 1980 | Delivered 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 1980 | Delivered 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 1988 | Delivered 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 1980 | Delivered 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 1987 | Delivered 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 1980 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 |
23 July 2021 | Satisfaction of charge 47 in full (1 page) |
---|---|
20 July 2021 | Satisfaction of charge 37 in full (1 page) |
20 July 2021 | Satisfaction of charge 47 in part (1 page) |
20 July 2021 | Satisfaction of charge 49 in full (1 page) |
20 July 2021 | Satisfaction of charge 67 in full (1 page) |
20 July 2021 | Satisfaction of charge 68 in full (1 page) |
20 July 2021 | Satisfaction of charge 69 in full (1 page) |
20 July 2021 | Satisfaction of charge 70 in full (1 page) |
13 May 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
12 May 2021 | Satisfaction of charge 10 in full (1 page) |
12 May 2021 | Satisfaction of charge 11 in full (1 page) |
12 May 2021 | Satisfaction of charge 13 in full (1 page) |
12 May 2021 | Satisfaction of charge 14 in full (1 page) |
12 May 2021 | Satisfaction of charge 16 in full (1 page) |
12 May 2021 | Satisfaction of charge 18 in full (1 page) |
12 May 2021 | Satisfaction of charge 22 in full (1 page) |
12 May 2021 | Satisfaction of charge 25 in full (1 page) |
12 May 2021 | Satisfaction of charge 26 in full (1 page) |
12 May 2021 | Satisfaction of charge 29 in full (1 page) |
12 May 2021 | Satisfaction of charge 76 in full (1 page) |
12 May 2021 | Satisfaction of charge 71 in full (1 page) |
12 May 2021 | Satisfaction of charge 77 in full (1 page) |
12 May 2021 | Satisfaction of charge 78 in full (1 page) |
11 May 2021 | Satisfaction of charge 2 in full (1 page) |
11 May 2021 | Satisfaction of charge 63 in full (1 page) |
11 May 2021 | Satisfaction of charge 21 in full (1 page) |
11 May 2021 | Satisfaction of charge 62 in full (1 page) |
11 May 2021 | Satisfaction of charge 64 in full (1 page) |
11 May 2021 | Satisfaction of charge 79 in full (1 page) |
11 May 2021 | Satisfaction of charge 65 in full (1 page) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
14 May 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
23 August 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
25 April 2018 | Notification of Caley Investments Limited as a person with significant control on 6 December 2017 (1 page) |
25 April 2018 | Withdrawal of a person with significant control statement on 25 April 2018 (2 pages) |
14 December 2017 | Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr David Alexander Cardno as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Andrew William Regan as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Paul Morgan Farrar as a secretary on 6 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of John Tait as a director on 6 December 2017 (1 page) |
14 December 2017 | Registered office address changed from 11 Harbour Street Peterhead AB4 6DL to 5-8 Bridge Street Peterhead AB42 1DH on 14 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Allan Watt as a secretary on 6 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Karl Brown as a director on 6 December 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 July 2009 | Secretary's change of particulars / allan watt / 26/06/2009 (1 page) |
27 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 July 2009 | Secretary's change of particulars / allan watt / 26/06/2009 (1 page) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
4 June 2008 | Director's change of particulars / john tait / 07/04/2008 (1 page) |
4 June 2008 | Director's change of particulars / john tait / 07/04/2008 (1 page) |
6 January 2008 | Director resigned (1 page) |
6 January 2008 | Director resigned (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
18 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
5 January 2006 | Director resigned (2 pages) |
5 January 2006 | Director resigned (2 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
10 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
13 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
2 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members
|
2 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members
|
8 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
8 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
8 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
8 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
28 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
28 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
29 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
29 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
12 May 1997 | Return made up to 19/04/97; no change of members (8 pages) |
12 May 1997 | New secretary appointed (1 page) |
12 May 1997 | Return made up to 19/04/97; no change of members (8 pages) |
12 May 1997 | New secretary appointed (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (3 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (3 pages) |
5 November 1996 | Dec mort/charge * (4 pages) |
5 November 1996 | Dec mort/charge * (4 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
29 October 1996 | Resolutions
|
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
29 October 1996 | Resolutions
|
29 April 1996 | Return made up to 19/04/96; no change of members
|
29 April 1996 | Return made up to 19/04/96; no change of members
|
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | New secretary appointed (2 pages) |
27 December 1995 | Declaration of assistance for shares acquisition (10 pages) |
27 December 1995 | Declaration of assistance for shares acquisition (10 pages) |
22 December 1995 | Partic of mort/charge * (8 pages) |
22 December 1995 | Partic of mort/charge * (8 pages) |
28 July 1994 | Memorandum and Articles of Association (3 pages) |
28 July 1994 | Resolutions
|
28 July 1994 | Memorandum and Articles of Association (3 pages) |
28 July 1994 | Resolutions
|