Company NameRowantree Fishing Company Limited
Company StatusDissolved
Company NumberSC082720
CategoryPrivate Limited Company
Incorporation Date15 April 1983(41 years ago)
Dissolution Date6 July 2023 (9 months, 3 weeks ago)
Previous NameNAC Allan Sales Limited

Business Activity

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

Directors

Secretary NameMr Craig David George Daniels
StatusClosed
Appointed02 February 2021(37 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 06 July 2023)
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Samuel James Mawhinney
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2021(37 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 06 July 2023)
RoleFishselling Manager
Country of ResidenceNorthern Ireland
Correspondence AddressCoastguard Cottages Harbour Road
Portavogie
Newtownards
Co Down
BT22 1EA
Northern Ireland
Director NameMr Steven Noble Taylor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2021(37 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 06 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 - 2 Old School
Cawdor
Nairn
IV12 5BL
Scotland
Director NameMr Alistair David Wishart Allan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood
Sandy Loan
Gullane
East Lothian
EH31 2BH
Scotland
Director NameJames Smith Green Paterson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 1995)
RoleFishsalesman
Correspondence Address10 Mill Crescent
Buckie
Banffshire
AB56 1LN
Scotland
Director NameGeorge Wiseman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(5 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 May 1997)
RoleFisherman
Correspondence Address45 Gellymill Street
MacDuff
Banffshire
AB44 1UX
Scotland
Director NameMr Michael Wiseman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(5 years, 8 months after company formation)
Appointment Duration31 years, 11 months (resigned 27 November 2020)
RoleFisherman
Country of ResidenceScotland
Correspondence Address11 Grant Street
Whitehills
Banff
Banffshire
AB45 2NU
Scotland
Secretary NameAnne Patricia Kirby
NationalityBritish
StatusResigned
Appointed23 December 1988(5 years, 8 months after company formation)
Appointment Duration9 months (resigned 22 September 1989)
RoleCompany Director
Correspondence Address8 Hawthorn Terrace
Cockenzie
Prestonpans
East Lothian
EH32 0JG
Scotland
Secretary NameRachel Garvie Gray
NationalityBritish
StatusResigned
Appointed22 September 1989(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 1992)
RoleCompany Director
Correspondence Address5 Corbieshot
Duddingston
Edinburgh
Midlothian
Director NameAlexander Strachan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 February 2007)
RoleCompany Director
Correspondence Address55/1 Bryson Road
Edinburgh
Midlothian
EH11 1DS
Scotland
Secretary NameJackson Bell Pyper
NationalityBritish
StatusResigned
Appointed18 December 1992(9 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 September 2004)
RoleAccountant
Correspondence Address101 Easter Bankton
Murieston
Livingston
West Lothian
EH54 9BG
Scotland
Secretary NameRobert Ross Dougal
NationalityBritish
StatusResigned
Appointed22 September 2004(21 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 April 2013)
RoleCompany Director
Correspondence Address2 Knock View
Stuartfield
Peterhead
Aberdeenshire
AB42 5TQ
Scotland
Director NameMr William Alasdair Hunter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed08 October 2010(27 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard House St. Leonards Road
Forres
Morayshire
IV36 1DW
Scotland
Secretary NameMr George Hector Mackay
StatusResigned
Appointed18 April 2013(30 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address1a Cluny Square
Buckie
AB56 1AH
Scotland
Secretary NameMr Alistair Elliot Simpson
StatusResigned
Appointed31 July 2017(34 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2020)
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMrs Christine McGregor
StatusResigned
Appointed01 November 2020(37 years, 7 months after company formation)
Appointment Duration3 months (resigned 02 February 2021)
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland

Contact

Telephone01687 462262
Telephone regionMallaig

Location

Registered AddressC/O Johnston Carmichael
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£320,580
Current Liabilities£40,154

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

14 February 2014Delivered on: 19 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 June 1997Delivered on: 1 July 1997
Satisfied on: 14 February 2012
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
20 July 1989Delivered on: 26 July 1989
Satisfied on: 13 March 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Shares in ship; "ocean sovereign".
Fully Satisfied
23 April 1987Delivered on: 30 April 1987
Satisfied on: 19 September 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/16TH shares of M.V. "rowantree" regd at buckie 9/5/75.
Fully Satisfied

Filing History

6 July 2023Final Gazette dissolved following liquidation (1 page)
6 April 2023Final account prior to dissolution in MVL (final account attached) (13 pages)
29 September 2022Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL United Kingdom to C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 29 September 2022 (2 pages)
26 September 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-23
(2 pages)
25 August 2022Satisfaction of charge SC0827200004 in full (1 page)
6 January 2022Termination of appointment of William Alasdair Hunter as a director on 30 September 2021 (1 page)
6 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 31 December 2020 (7 pages)
13 April 2021Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to 18 Woodside Crescent Glasgow G3 7UL on 13 April 2021 (1 page)
18 March 2021Appointment of Mr Steven Noble Taylor as a director on 15 March 2021 (2 pages)
18 March 2021Appointment of Mr Samuel James Mawhinney as a director on 15 March 2021 (2 pages)
26 February 2021Confirmation statement made on 1 December 2020 with updates (4 pages)
22 February 2021Termination of appointment of Michael Wiseman as a director on 27 November 2020 (1 page)
22 February 2021Cessation of Michael Wiseman as a person with significant control on 27 November 2020 (1 page)
22 February 2021Change of details for Denholm Fishselling Ltd as a person with significant control on 27 November 2020 (2 pages)
19 February 2021Termination of appointment of Christine Mcgregor as a secretary on 2 February 2021 (1 page)
19 February 2021Appointment of Mr Craig David George Daniels as a secretary on 2 February 2021 (2 pages)
9 December 2020Appointment of Mrs Christine Mcgregor as a secretary on 1 November 2020 (2 pages)
9 December 2020Termination of appointment of Alistair Elliot Simpson as a secretary on 31 October 2020 (1 page)
27 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
14 July 2020Micro company accounts made up to 31 March 2020 (7 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
29 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
21 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
7 February 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Registered office address changed from Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH to 1a Cluny Square Buckie AB56 1AH on 25 August 2017 (1 page)
25 August 2017Appointment of Mr Alistair Elliot Simpson as a secretary on 31 July 2017 (2 pages)
25 August 2017Termination of appointment of George Hector Mackay as a secretary on 31 July 2017 (1 page)
25 August 2017Termination of appointment of George Hector Mackay as a secretary on 31 July 2017 (1 page)
25 August 2017Appointment of Mr Alistair Elliot Simpson as a secretary on 31 July 2017 (2 pages)
25 August 2017Registered office address changed from Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH to 1a Cluny Square Buckie AB56 1AH on 25 August 2017 (1 page)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 69,680
(5 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 69,680
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2014Registered office address changed from 22 Commercial Road Buckie AB56 1UQ to Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH on 3 December 2014 (1 page)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 69,680
(5 pages)
3 December 2014Registered office address changed from 22 Commercial Road Buckie AB56 1UQ to Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH on 3 December 2014 (1 page)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 69,680
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 69,680
(5 pages)
3 December 2014Registered office address changed from 22 Commercial Road Buckie AB56 1UQ to Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH on 3 December 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Registration of charge 0827200004 (4 pages)
19 February 2014Registration of charge 0827200004 (4 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 69,680
(5 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 69,680
(5 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 69,680
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Termination of appointment of Robert Dougal as a secretary (1 page)
18 April 2013Appointment of Mr George Hector Mackay as a secretary (1 page)
18 April 2013Termination of appointment of Robert Dougal as a secretary (1 page)
18 April 2013Appointment of Mr George Hector Mackay as a secretary (1 page)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
14 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
15 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
15 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 June 2011Register inspection address has been changed (1 page)
30 June 2011Register(s) moved to registered inspection location (1 page)
30 June 2011Register(s) moved to registered inspection location (1 page)
30 June 2011Register inspection address has been changed (1 page)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
8 October 2010Appointment of William Alasdair Hunter as a director (2 pages)
8 October 2010Appointment of William Alasdair Hunter as a director (2 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2009Director's details changed for Michael Wiseman on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Michael Wiseman on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 December 2008Return made up to 01/12/08; full list of members (3 pages)
5 December 2008Return made up to 01/12/08; full list of members (3 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Location of register of members (1 page)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2007Return made up to 01/12/07; full list of members (2 pages)
3 December 2007Return made up to 01/12/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
11 December 2006Return made up to 01/12/06; full list of members (7 pages)
11 December 2006Return made up to 01/12/06; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2005Return made up to 01/12/05; full list of members (7 pages)
6 December 2005Return made up to 01/12/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 December 2004Return made up to 01/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2004Return made up to 01/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
22 December 2003Return made up to 01/12/03; full list of members (7 pages)
22 December 2003Return made up to 01/12/03; full list of members (7 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 December 2002Return made up to 01/12/02; full list of members (7 pages)
24 December 2002Return made up to 01/12/02; full list of members (7 pages)
19 December 2002Auditor's resignation (1 page)
19 December 2002Auditor's resignation (1 page)
23 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 December 2001Return made up to 01/12/01; full list of members (6 pages)
23 December 2001Return made up to 01/12/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
29 December 1999Return made up to 01/12/99; full list of members (6 pages)
29 December 1999Return made up to 01/12/99; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 December 1998Return made up to 01/12/98; full list of members (6 pages)
2 December 1998Return made up to 01/12/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 December 1997Return made up to 01/12/97; full list of members (6 pages)
10 December 1997Return made up to 01/12/97; full list of members (6 pages)
1 July 1997Director resigned (1 page)
1 July 1997Partic of mort/charge * (6 pages)
1 July 1997Partic of mort/charge * (6 pages)
1 July 1997Director resigned (1 page)
19 June 1997£ ic 90000/69680 19/05/97 £ sr 20320@1=20320 (1 page)
19 June 1997£ ic 90000/69680 19/05/97 £ sr 20320@1=20320 (1 page)
8 May 1997Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
8 May 1997Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 December 1996Return made up to 01/12/96; full list of members (7 pages)
20 December 1996Return made up to 01/12/96; full list of members (7 pages)
27 December 1995Return made up to 01/12/95; no change of members (12 pages)
27 December 1995Return made up to 01/12/95; no change of members (12 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)