Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director Name | Mervyn Terence Lees |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1990(6 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumgair Drums Foveran Ellon AB41 6AS Scotland |
Director Name | Graeme Alexander Murray |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1990(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1992) |
Role | Fishsalesman |
Country of Residence | Scotland |
Correspondence Address | 66 Ness Circle Ellon Aberdeenshire AB41 9BR Scotland |
Director Name | Charles Alexander David Anderson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1990(6 days after company formation) |
Appointment Duration | 23 years, 9 months (resigned 12 November 2013) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Secretary Name | Rachel Garvie Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1990(6 days after company formation) |
Appointment Duration | 4 years (resigned 12 March 1994) |
Role | Company Director |
Correspondence Address | 5 Corbieshot Duddingston Edinburgh Midlothian |
Director Name | Alexander Strachan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 1995) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Orchard Toll Edinburgh EH4 3JF Scotland |
Secretary Name | Jackson Bell Pyper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 101 Easter Bankton Murieston Livingston West Lothian EH54 9BG Scotland |
Secretary Name | Graeme Alexander Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Ness Circle Ellon Aberdeenshire AB41 9BR Scotland |
Secretary Name | Michael John Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 April 2010) |
Role | Company Director |
Correspondence Address | 19 High Street Stonehaven Kincardineshire AB39 2JP Scotland |
Secretary Name | Mary Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2013) |
Role | Company Director |
Correspondence Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
Registered Address | 37 Broad Street Peterhead Aberdeenshire AB42 1JB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
77k at £1 | Donald Alexander Charles Anderson 70.00% Ordinary |
---|---|
16.5k at £1 | Charles Anderson 15.00% Ordinary |
16.5k at £1 | William Leslie McDonald 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,681 |
Cash | £3,220 |
Current Liabilities | £1,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 29 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
25 September 2013 | Delivered on: 2 October 2013 Persons entitled: Peter & J Johnstone Limited Classification: A registered charge Particulars: Whole right title and interest in to the quota rights.. Notification of addition to or amendment of charge. Outstanding |
---|---|
26 March 1998 | Delivered on: 1 April 1998 Satisfied on: 6 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the boat "strathelliot". Fully Satisfied |
16 February 1998 | Delivered on: 19 February 1998 Satisfied on: 26 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: The 64/64TH shares in the fishing boat "ben loyal". Fully Satisfied |
12 November 1997 | Delivered on: 21 November 1997 Satisfied on: 18 May 2012 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. Fully Satisfied |
21 August 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
---|---|
14 August 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
19 October 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
15 August 2022 | Confirmation statement made on 29 July 2022 with updates (4 pages) |
28 September 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
19 August 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
28 September 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
5 August 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
31 July 2019 | Notification of Reaper White Fish Company Limited as a person with significant control on 14 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with updates (5 pages) |
30 July 2019 | Cessation of Donald Alexander Charles Anderson as a person with significant control on 14 July 2019 (1 page) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
27 August 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
18 December 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
25 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
25 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 November 2016 | Termination of appointment of Mary Anderson as a secretary on 12 November 2013 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 November 2016 | Termination of appointment of Charles Alexander David Anderson as a director on 12 November 2013 (1 page) |
1 November 2016 | Termination of appointment of Mary Anderson as a secretary on 12 November 2013 (1 page) |
1 November 2016 | Termination of appointment of Charles Alexander David Anderson as a director on 12 November 2013 (1 page) |
18 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 October 2013 | Registration of charge 1229790004 (18 pages) |
2 October 2013 | Registration of charge 1229790004 (18 pages) |
19 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 19 April 2013 (1 page) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Director's details changed for Donald Alexander Charles Anderson on 18 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Charles Alexander David Anderson on 18 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Charles Alexander David Anderson on 18 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Donald Alexander Charles Anderson on 18 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Secretary's details changed for Mary Anderson on 18 May 2012 (1 page) |
21 May 2012 | Secretary's details changed for Mary Anderson on 18 May 2012 (1 page) |
18 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 May 2012 | Registered office address changed from 16 Carden Place Aberdeen Aberdeenshire AB10 1FX on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 16 Carden Place Aberdeen Aberdeenshire AB10 1FX on 14 May 2012 (1 page) |
20 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
7 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
22 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Charles Alexander David Anderson on 18 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Charles Alexander David Anderson on 18 May 2010 (2 pages) |
25 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
5 May 2010 | Appointment of Mary Anderson as a secretary (3 pages) |
5 May 2010 | Registered office address changed from Strathelliot Fishing Company Limited C/O Seaward Trawl Management, Marine Base Crombie Road, Aberdeen AB11 9QQ on 5 May 2010 (2 pages) |
5 May 2010 | Appointment of Donald Alexander Charles Anderson as a director (3 pages) |
5 May 2010 | Termination of appointment of Mervyn Lees as a director (2 pages) |
5 May 2010 | Termination of appointment of Mervyn Lees as a director (2 pages) |
5 May 2010 | Termination of appointment of Michael Watt as a secretary (2 pages) |
5 May 2010 | Registered office address changed from Strathelliot Fishing Company Limited C/O Seaward Trawl Management, Marine Base Crombie Road, Aberdeen AB11 9QQ on 5 May 2010 (2 pages) |
5 May 2010 | Appointment of Donald Alexander Charles Anderson as a director (3 pages) |
5 May 2010 | Termination of appointment of Michael Watt as a secretary (2 pages) |
5 May 2010 | Appointment of Mary Anderson as a secretary (3 pages) |
5 May 2010 | Registered office address changed from Strathelliot Fishing Company Limited C/O Seaward Trawl Management, Marine Base Crombie Road, Aberdeen AB11 9QQ on 5 May 2010 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (10 pages) |
21 May 2009 | Return made up to 18/05/09; full list of members (10 pages) |
17 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
17 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
19 June 2008 | Return made up to 18/05/08; full list of members
|
19 June 2008 | Return made up to 18/05/08; full list of members
|
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
24 May 2007 | Return made up to 18/05/07; full list of members (7 pages) |
24 May 2007 | Return made up to 18/05/07; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members
|
31 May 2006 | Return made up to 18/05/06; full list of members
|
26 October 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
1 June 2005 | Return made up to 18/05/05; full list of members
|
1 June 2005 | Return made up to 18/05/05; full list of members
|
28 October 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
27 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
9 December 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
12 November 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
26 July 2001 | Dec mort/charge * (4 pages) |
26 July 2001 | Dec mort/charge * (4 pages) |
18 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
30 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
21 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
21 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
5 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
12 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
12 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
15 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
21 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
1 April 1998 | Partic of mort/charge * (5 pages) |
1 April 1998 | Partic of mort/charge * (5 pages) |
19 February 1998 | Partic of mort/charge * (5 pages) |
19 February 1998 | Partic of mort/charge * (5 pages) |
21 November 1997 | Partic of mort/charge * (6 pages) |
21 November 1997 | Partic of mort/charge * (6 pages) |
22 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
22 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
24 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
24 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
1 November 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
28 May 1996 | Return made up to 31/05/96; full list of members
|
28 May 1996 | Return made up to 31/05/96; full list of members
|