Company NameAegirfish Limited
DirectorDavid Rae Noble
Company StatusActive
Company NumberSC160797
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr David Rae Noble
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1995(1 week, 2 days after company formation)
Appointment Duration28 years, 6 months
RoleFish Salesman
Country of ResidenceScotland
Correspondence Address25 Auchentrae Crescent
Ayr
KA7 4BD
Scotland
Secretary NameMr David Rae Noble
StatusCurrent
Appointed15 October 2010(15 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address16 Alloway Place
Ayr
KA7 2AA
Scotland
Director NameMartin James McIntyre
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleSolicitor
Correspondence Address181 Forest Avenue
Aberdeen
AB15 4UU
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameMr Brian Richards
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 1998)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address18 Newburgh Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8SR
Scotland
Director NameRaymond Richards
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 1998)
RoleFish Merchant
Correspondence Address11 Huxterstone Terrace
Kingswells
Aberdeen
Aberdeenshire
AB1 8UL
Scotland
Director NameBrian Notman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(1 week, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 20 September 1996)
RoleCompany Director
Correspondence Address20 Glentauar Crescent
Dyce
Aberdeen
AB21 7LZ
Scotland
Director NameMr John Charles Edward Robertson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(1 week, 2 days after company formation)
Appointment Duration25 years, 3 months (resigned 26 January 2021)
RoleFish Salesman
Country of ResidenceScotland
Correspondence Address17 Golf Course Road
Girvan
Ayrshire
KA26 9HW
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed05 October 1995(1 day after company formation)
Appointment Duration13 years, 6 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed05 October 1995(1 day after company formation)
Appointment Duration13 years, 6 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(13 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2009)
Correspondence Address16 Alloway Place
Ayr
KA7 2AA
Scotland

Contact

Websiteaegirfish.com

Location

Registered Address16 Alloway Place
Ayr
KA7 2AA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1000 at £1David Rae Noble
50.00%
Ordinary B
1000 at £1John Robertson
50.00%
Ordinary B

Financials

Year2014
Net Worth£435,078
Cash£387,181
Current Liabilities£376,936

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Charges

30 November 2000Delivered on: 14 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 alloway place, ayr.
Outstanding
3 November 2000Delivered on: 15 November 2000
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
13 October 1995Delivered on: 25 October 1995
Satisfied on: 11 June 1998
Persons entitled: John Richards and Sons Limited

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

Filing History

3 March 2021Resolutions
  • RES13 ‐ Proposed contract/sections 693 and 694 approved 26/01/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 January 2021Termination of appointment of John Charles Edward Robertson as a director on 26 January 2021 (1 page)
27 January 2021Cessation of John Charles Edward Robertson as a person with significant control on 26 January 2021 (1 page)
16 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,000
(4 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,000
(4 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,000
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000
(4 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000
(4 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,000
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,000
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 May 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 May 2011Appointment of Mr David Rae Noble as a secretary (1 page)
19 May 2011Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
19 May 2011Appointment of Mr David Rae Noble as a secretary (1 page)
15 October 2010Termination of appointment of . Paull and Williamsons as a secretary (1 page)
15 October 2010Termination of appointment of . Paull and Williamsons as a secretary (1 page)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for David Rae Noble on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for John Robertson on 20 October 2009 (2 pages)
20 October 2009Director's details changed for John Robertson on 20 October 2009 (2 pages)
20 October 2009Director's details changed for David Rae Noble on 20 October 2009 (2 pages)
15 October 2009Appointment of . Paull and Williamsons as a secretary (1 page)
15 October 2009Termination of appointment of Aegirfish Ltd as a secretary (1 page)
15 October 2009Termination of appointment of Aegirfish Ltd as a secretary (1 page)
15 October 2009Appointment of . Paull and Williamsons as a secretary (1 page)
14 October 2009Secretary's details changed for Paull & Williamsons Llp on 6 April 2009 (2 pages)
14 October 2009Secretary's details changed for Paull & Williamsons Llp on 6 April 2009 (2 pages)
14 October 2009Secretary's details changed for Paull & Williamsons Llp on 6 April 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 April 2009Appointment terminated secretary paull & williamsons (1 page)
16 April 2009Secretary appointed paull & williamsons LLP (1 page)
16 April 2009Appointment terminated secretary paull & williamsons (1 page)
16 April 2009Secretary appointed paull & williamsons LLP (1 page)
7 November 2008Return made up to 04/10/08; full list of members (5 pages)
7 November 2008Return made up to 04/10/08; full list of members (5 pages)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
3 September 2008Registered office changed on 03/09/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
3 September 2008Registered office changed on 03/09/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 October 2007Return made up to 04/10/07; full list of members (5 pages)
30 October 2007Return made up to 04/10/07; full list of members (5 pages)
31 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
31 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
13 October 2006Return made up to 04/10/06; full list of members (5 pages)
13 October 2006Return made up to 04/10/06; full list of members (5 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
10 October 2005Return made up to 04/10/05; full list of members (5 pages)
10 October 2005Return made up to 04/10/05; full list of members (5 pages)
1 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
12 October 2004Return made up to 04/10/04; full list of members (5 pages)
12 October 2004Return made up to 04/10/04; full list of members (5 pages)
6 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
6 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
22 October 2003Return made up to 04/10/03; full list of members (5 pages)
22 October 2003Return made up to 04/10/03; full list of members (5 pages)
18 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
18 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
17 October 2002Return made up to 04/10/02; full list of members (5 pages)
17 October 2002Return made up to 04/10/02; full list of members (5 pages)
5 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
5 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
23 November 2001Return made up to 04/10/01; full list of members (5 pages)
23 November 2001Return made up to 04/10/01; full list of members (5 pages)
23 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
23 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 December 2000Partic of mort/charge * (5 pages)
14 December 2000Partic of mort/charge * (5 pages)
15 November 2000Partic of mort/charge * (5 pages)
15 November 2000Partic of mort/charge * (5 pages)
25 October 2000Return made up to 04/10/00; full list of members (5 pages)
25 October 2000Return made up to 04/10/00; full list of members (5 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 October 1999Return made up to 04/10/99; full list of members (7 pages)
8 October 1999Return made up to 04/10/99; full list of members (7 pages)
19 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
27 October 1998Return made up to 04/10/98; full list of members (5 pages)
27 October 1998Return made up to 04/10/98; full list of members (5 pages)
18 June 1998£ ic 4000/2000 20/05/98 £ sr 2000@1=2000 (1 page)
18 June 1998£ ic 4000/2000 20/05/98 £ sr 2000@1=2000 (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 June 1998Dec mort/charge * (4 pages)
11 June 1998Dec mort/charge * (4 pages)
11 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 June 1998Director resigned (1 page)
29 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 October 1997Return made up to 04/10/97; full list of members (9 pages)
29 October 1997Return made up to 04/10/97; full list of members (9 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
22 October 1996Return made up to 04/10/96; full list of members (12 pages)
22 October 1996Return made up to 04/10/96; full list of members (12 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 November 1995New director appointed (6 pages)
7 November 1995New director appointed (6 pages)
7 November 1995New director appointed (4 pages)
7 November 1995New director appointed (6 pages)
7 November 1995Secretary resigned;new secretary appointed (6 pages)
7 November 1995New director appointed (4 pages)
7 November 1995New director appointed (6 pages)
7 November 1995New director appointed (6 pages)
7 November 1995New director appointed (6 pages)
7 November 1995New director appointed (4 pages)
7 November 1995Secretary resigned;new secretary appointed (6 pages)
7 November 1995New director appointed (4 pages)
6 November 1995Memorandum and Articles of Association (38 pages)
6 November 1995Director resigned (4 pages)
6 November 1995Ad 13/10/95--------- £ si 3998@1=3998 £ ic 2/4000 (4 pages)
6 November 1995Director resigned (4 pages)
6 November 1995Ad 13/10/95--------- £ si 3998@1=3998 £ ic 2/4000 (4 pages)
6 November 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
6 November 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
6 November 1995Memorandum and Articles of Association (38 pages)
30 October 1995Company name changed aegir fish LIMITED\certificate issued on 31/10/95 (4 pages)
30 October 1995Company name changed aegir fish LIMITED\certificate issued on 31/10/95 (4 pages)
25 October 1995Partic of mort/charge * (8 pages)
25 October 1995Partic of mort/charge * (8 pages)
4 October 1995Incorporation (46 pages)
4 October 1995Incorporation (46 pages)