Company NameCAMM Fishing Limited
DirectorsKathleen Grace Mutch and John Greig Mutch
Company StatusIn Administration
Company NumberSC154533
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Kathleen Grace Mutch
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(24 years after company formation)
Appointment Duration5 years, 3 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressTigh Na Ca-Al Happy Hillock
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Director NameMr John Greig Mutch
Date of BirthNovember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed19 April 2023(28 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompetence Consultant
Country of ResidenceScotland
Correspondence Address84 Shaw Road
Aberdeen
AB25 3BS
Scotland
Director NameMr Alan Mutch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(2 weeks, 1 day after company formation)
Appointment Duration28 years, 4 months (resigned 19 April 2023)
RoleFish Salesman
Country of ResidenceScotland
Correspondence AddressTigh Na Ca-Al Happy Hillock
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Secretary NameGeorge Alexander Macrae
NationalityBritish
StatusResigned
Appointed13 December 1994(2 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months (resigned 18 March 2009)
RoleCompany Director
Correspondence Address40 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AH
Scotland
Director NameMr John Greig Mutch
Date of BirthNovember 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2009(14 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2015)
RoleFloorman (Oil & Gas)
Country of ResidenceScotland
Correspondence Address14 Barraview
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EP
Scotland
Director NameMs Lynn Mutch
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(14 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 January 2016)
RoleLogistics Supervisor
Country of ResidenceScotland
Correspondence AddressTigh Na Ca-Al Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Secretary NameMr Alan Alfred Mutch
NationalityBritish
StatusResigned
Appointed18 March 2009(14 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 April 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTigh Na Ca-Al Happy Hillock
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Director NameMrs Kathleen Grace Mutch
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(21 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Na Ca-Al Happy Hillock
Rathen
Fraserburgh
Aberdeenshire
AB43 5UL
Scotland
Director NameMr David John Wood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(21 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address100 Shore Street Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Frp Advisory Trading Limited Suite 2b
Johnstone House, 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

2 at £1Alan Mutch
50.00%
Ordinary
1 at £1Kathleen Grace Mutch
25.00%
Ordinary
1 at £1Lynn Mutch
25.00%
Ordinary

Financials

Year2014
Net Worth£63,042
Cash£3,328
Current Liabilities£8,572

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 May 2022 (1 year, 10 months ago)
Next Return Due18 May 2023 (overdue)

Charges

10 September 2019Delivered on: 13 September 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The company's whole right, title and interest, present and future, in and to the insurances described in the instrument creating the charge (defined therein as the "policy") and to the debts, monies and liabilities due and payable or to become due and payable to the company in respect of such insurances (defined therein as the "policy proceeds").
Outstanding
3 September 2019Delivered on: 13 September 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64 / 64THS (sixty four sixty fourths) shares in the mfv "camm bounteous" official number B10005 and in her appurtenances.
Outstanding
23 May 2019Delivered on: 28 May 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The company's whole right, title and interest, present and future, in and to the insurances described in the instrument creating the charge (defined therein as the "policy") and to the debts, monies and liabilities due and payable or to become due and payable to the company in respect of such insurances (defined therein as the "policy proceeds").
Outstanding
23 May 2019Delivered on: 28 May 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The company's whole right, title and interest, present and future, in and to (I) mfv "ptarmigan" official number C20989 (defined in the instrument creating the charge as the "ship"); (ii) the insurances; (iii) the fishing licences; (iv) the fishing rights; (v) all company's earnings; and (vi) any requisition compensation (each as defined in the instrument creating the charge).
Outstanding
1 May 2019Delivered on: 17 May 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64 / 64THS (sixty four sixty fourths) shares in the mfv "ptarmigan" official number C20989 and in her appurtenances.
Outstanding
16 November 2018Delivered on: 28 November 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
6 April 2002Delivered on: 18 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
21 November 1997Delivered on: 26 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the mv "hawthorn".
Outstanding
10 September 2019Delivered on: 13 September 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The company's whole right, title and interest, present and future, in and to (I) mfv "camm bounteous" official number B10005 (defined in the instrument creating the charge as the "ship"); (ii) the insurances; (iii) the fishing licences; (iv) the fishing rights; (v) all company's earnings; and (vi) any requisition compensation (each as defined in the instrument creating the charge).
Outstanding
2 March 1995Delivered on: 10 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fishing boat mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in mfv "achilles", registered in banff under number A10785, port letter & no. - BF181.
Outstanding

Filing History

8 November 2023Satisfaction of charge SC1545330007 in full (4 pages)
8 November 2023Satisfaction of charge SC1545330004 in part (4 pages)
8 November 2023Satisfaction of charge SC1545330010 in full (4 pages)
8 November 2023Satisfaction of charge SC1545330006 in full (4 pages)
8 November 2023Satisfaction of charge SC1545330005 in full (4 pages)
8 November 2023Satisfaction of charge SC1545330008 in full (4 pages)
8 November 2023Satisfaction of charge SC1545330009 in full (4 pages)
18 August 2023Approval of administrator’s proposals (3 pages)
28 July 2023Notice of Administrator's proposal (30 pages)
12 June 2023Registered office address changed from 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT to C/O Frp Advisory Trading Limited Suite 2B Johnstone House, 52-54 Rose Street Aberdeen AB10 1UD on 12 June 2023 (2 pages)
9 June 2023Appointment of an administrator (5 pages)
19 April 2023Termination of appointment of Alan Alfred Mutch as a secretary on 19 April 2023 (1 page)
19 April 2023Cessation of Alan Alfred Mutch as a person with significant control on 23 March 2023 (1 page)
19 April 2023Termination of appointment of Alan Mutch as a director on 19 April 2023 (1 page)
19 April 2023Appointment of Mr John Greig Mutch as a director on 19 April 2023 (2 pages)
5 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
11 May 2021Director's details changed for Mr Alan Mutch on 11 May 2021 (2 pages)
11 May 2021Secretary's details changed for Mr Alan Mutch on 11 May 2021 (1 page)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 March 2020Satisfaction of charge 2 in full (1 page)
17 March 2020Satisfaction of charge 1 in full (1 page)
31 January 2020Satisfaction of charge 3 in full (1 page)
10 January 2020Director's details changed for Mrs Kathleen Grace Mutch on 10 January 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 September 2019Registration of charge SC1545330010, created on 10 September 2019 (26 pages)
13 September 2019Registration of charge SC1545330009, created on 10 September 2019 (22 pages)
13 September 2019Registration of charge SC1545330008, created on 3 September 2019 (17 pages)
20 August 2019Change of details for Mr Alan Mutch as a person with significant control on 20 October 2016 (2 pages)
28 May 2019Registration of charge SC1545330007, created on 23 May 2019 (22 pages)
28 May 2019Registration of charge SC1545330006, created on 23 May 2019 (26 pages)
17 May 2019Registration of charge SC1545330005, created on 1 May 2019 (17 pages)
13 May 2019Notification of Erin Wood as a person with significant control on 20 October 2016 (2 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (5 pages)
1 May 2019Termination of appointment of a director (1 page)
11 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
18 December 2018Appointment of Ms Kathleen Mutch as a director on 18 December 2018 (2 pages)
28 November 2018Registration of charge SC1545330004, created on 16 November 2018 (17 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 August 2018Statement of capital following an allotment of shares on 8 August 2018
  • GBP 36
(3 pages)
14 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 November 2016Termination of appointment of Kathleen Grace Mutch as a director on 27 November 2016 (1 page)
28 November 2016Termination of appointment of Kathleen Grace Mutch as a director on 27 November 2016 (1 page)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2016Termination of appointment of David John Wood as a director on 1 June 2016 (1 page)
1 July 2016Termination of appointment of David John Wood as a director on 1 June 2016 (1 page)
19 February 2016Appointment of Mr David John Wood as a director on 19 February 2016 (2 pages)
19 February 2016Appointment of Mr David John Wood as a director on 19 February 2016 (2 pages)
13 January 2016Termination of appointment of Lynn Mutch as a director on 13 January 2016 (1 page)
13 January 2016Appointment of Mrs Kathleen Grace Mutch as a director on 14 December 2015 (2 pages)
13 January 2016Termination of appointment of Lynn Mutch as a director on 13 January 2016 (1 page)
13 January 2016Appointment of Mrs Kathleen Grace Mutch as a director on 14 December 2015 (2 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4
(5 pages)
1 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2015Director's details changed for Ms Lynn Mutch on 5 March 2015 (2 pages)
27 May 2015Director's details changed for Ms Lynn Mutch on 5 March 2015 (2 pages)
27 May 2015Director's details changed for Ms Lynn Mutch on 5 March 2015 (2 pages)
26 March 2015Termination of appointment of John Greig Mutch as a director on 1 March 2015 (1 page)
26 March 2015Termination of appointment of John Greig Mutch as a director on 1 March 2015 (1 page)
26 March 2015Termination of appointment of John Greig Mutch as a director on 1 March 2015 (1 page)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4
(6 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4
(6 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 November 2009Director's details changed for Lynn Mutch on 30 November 2009 (2 pages)
30 November 2009Director's details changed for John Greig Mutch on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Lynn Mutch on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for John Greig Mutch on 30 November 2009 (2 pages)
13 November 2009Registered office address changed from 40 Broad Street Fraserburgh AB43 5AH on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 40 Broad Street Fraserburgh AB43 5AH on 13 November 2009 (1 page)
20 March 2009Appointment terminated secretary george macrae (1 page)
20 March 2009Director appointed john greig mutch (2 pages)
20 March 2009Secretary appointed alan mutch (2 pages)
20 March 2009Director appointed lynn mutch (2 pages)
20 March 2009Appointment terminated secretary george macrae (1 page)
20 March 2009Director appointed lynn mutch (2 pages)
20 March 2009Secretary appointed alan mutch (2 pages)
20 March 2009Director appointed john greig mutch (2 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 December 2008Return made up to 28/11/08; full list of members (4 pages)
4 December 2008Return made up to 28/11/08; full list of members (4 pages)
13 December 2007Return made up to 28/11/07; no change of members (6 pages)
13 December 2007Return made up to 28/11/07; no change of members (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 November 2006Return made up to 28/11/06; full list of members (7 pages)
30 November 2006Return made up to 28/11/06; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 November 2005Return made up to 28/11/05; full list of members (7 pages)
29 November 2005Return made up to 28/11/05; full list of members (7 pages)
30 November 2004Return made up to 28/11/04; full list of members (7 pages)
30 November 2004Return made up to 28/11/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 December 2003Return made up to 28/11/03; full list of members (7 pages)
3 December 2003Return made up to 28/11/03; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 April 2002Partic of mort/charge * (5 pages)
18 April 2002Partic of mort/charge * (5 pages)
29 November 2001Return made up to 28/11/01; full list of members (6 pages)
29 November 2001Return made up to 28/11/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 May 2001Return made up to 28/11/00; full list of members; amend (6 pages)
24 May 2001Return made up to 28/11/00; full list of members; amend (6 pages)
24 November 2000Return made up to 28/11/00; full list of members (6 pages)
24 November 2000Return made up to 28/11/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 November 1999Return made up to 28/11/99; full list of members (6 pages)
22 November 1999Return made up to 28/11/99; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 November 1998Return made up to 28/11/98; full list of members (6 pages)
17 November 1998Return made up to 28/11/98; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 December 1997Return made up to 28/11/97; full list of members (6 pages)
2 December 1997Return made up to 28/11/97; full list of members (6 pages)
26 November 1997Partic of mort/charge * (5 pages)
26 November 1997Partic of mort/charge * (5 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Full accounts made up to 31 December 1996 (9 pages)
16 January 1997Return made up to 28/11/96; no change of members (4 pages)
16 January 1997Return made up to 28/11/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 December 1995 (9 pages)
4 September 1996Accounting reference date extended from 30/11/95 to 31/12/95 (1 page)
4 September 1996Full accounts made up to 31 December 1995 (9 pages)
4 September 1996Accounting reference date extended from 30/11/95 to 31/12/95 (1 page)
9 February 1996Return made up to 28/11/95; full list of members (6 pages)
9 February 1996Return made up to 28/11/95; full list of members (6 pages)
26 January 1995Memorandum and Articles of Association (13 pages)
26 January 1995Memorandum and Articles of Association (13 pages)
17 January 1995Company name changed\certificate issued on 17/01/95 (2 pages)
28 November 1994Incorporation (9 pages)