Ayr
KA7 4BD
Scotland
Secretary Name | Mr David Rae Noble |
---|---|
Status | Current |
Appointed | 15 October 2010(15 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Alloway Place Ayr KA7 2AA Scotland |
Director Name | Martin James McIntyre |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 181 Forest Avenue Aberdeen AB15 4UU Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Mr Brian Richards |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 1998) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 18 Newburgh Drive Bridge Of Don Aberdeen Aberdeenshire AB22 8SR Scotland |
Director Name | Raymond Richards |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 1998) |
Role | Fish Merchant |
Correspondence Address | 11 Huxterstone Terrace Kingswells Aberdeen Aberdeenshire AB1 8UL Scotland |
Director Name | Brian Notman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 20 Glentauar Crescent Dyce Aberdeen AB21 7LZ Scotland |
Director Name | Mr John Charles Edward Robertson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(1 week, 2 days after company formation) |
Appointment Duration | 25 years, 3 months (resigned 26 January 2021) |
Role | Fish Salesman |
Country of Residence | Scotland |
Correspondence Address | 17 Golf Course Road Girvan Ayrshire KA26 9HW Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(1 day after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(1 day after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(13 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2009) |
Correspondence Address | 16 Alloway Place Ayr KA7 2AA Scotland |
Website | aegirfish.com |
---|
Registered Address | 16 Alloway Place Ayr KA7 2AA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
1000 at £1 | David Rae Noble 50.00% Ordinary B |
---|---|
1000 at £1 | John Robertson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £435,078 |
Cash | £387,181 |
Current Liabilities | £376,936 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
30 November 2000 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 |
3 March 2021 | Resolutions
|
---|---|
27 January 2021 | Termination of appointment of John Charles Edward Robertson as a director on 26 January 2021 (1 page) |
27 January 2021 | Cessation of John Charles Edward Robertson as a person with significant control on 26 January 2021 (1 page) |
16 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
7 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 May 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
19 May 2011 | Appointment of Mr David Rae Noble as a secretary (1 page) |
19 May 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
19 May 2011 | Appointment of Mr David Rae Noble as a secretary (1 page) |
15 October 2010 | Termination of appointment of . Paull and Williamsons as a secretary (1 page) |
15 October 2010 | Termination of appointment of . Paull and Williamsons as a secretary (1 page) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for David Rae Noble on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for John Robertson on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Robertson on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Rae Noble on 20 October 2009 (2 pages) |
15 October 2009 | Appointment of . Paull and Williamsons as a secretary (1 page) |
15 October 2009 | Termination of appointment of Aegirfish Ltd as a secretary (1 page) |
15 October 2009 | Termination of appointment of Aegirfish Ltd as a secretary (1 page) |
15 October 2009 | Appointment of . Paull and Williamsons as a secretary (1 page) |
14 October 2009 | Secretary's details changed for Paull & Williamsons Llp on 6 April 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Paull & Williamsons Llp on 6 April 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Paull & Williamsons Llp on 6 April 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
16 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
16 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
16 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
7 November 2008 | Return made up to 04/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 04/10/08; full list of members (5 pages) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 October 2007 | Return made up to 04/10/07; full list of members (5 pages) |
30 October 2007 | Return made up to 04/10/07; full list of members (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (5 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
10 October 2005 | Return made up to 04/10/05; full list of members (5 pages) |
10 October 2005 | Return made up to 04/10/05; full list of members (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (5 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (5 pages) |
6 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
6 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
22 October 2003 | Return made up to 04/10/03; full list of members (5 pages) |
22 October 2003 | Return made up to 04/10/03; full list of members (5 pages) |
18 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
18 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
17 October 2002 | Return made up to 04/10/02; full list of members (5 pages) |
17 October 2002 | Return made up to 04/10/02; full list of members (5 pages) |
5 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
5 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
23 November 2001 | Return made up to 04/10/01; full list of members (5 pages) |
23 November 2001 | Return made up to 04/10/01; full list of members (5 pages) |
23 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
23 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
14 December 2000 | Partic of mort/charge * (5 pages) |
15 November 2000 | Partic of mort/charge * (5 pages) |
15 November 2000 | Partic of mort/charge * (5 pages) |
25 October 2000 | Return made up to 04/10/00; full list of members (5 pages) |
25 October 2000 | Return made up to 04/10/00; full list of members (5 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
8 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
27 October 1998 | Return made up to 04/10/98; full list of members (5 pages) |
27 October 1998 | Return 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 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Dec mort/charge * (4 pages) |
11 June 1998 | Dec mort/charge * (4 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Director resigned (1 page) |
29 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
29 October 1997 | Return made up to 04/10/97; full list of members (9 pages) |
29 October 1997 | Return made up to 04/10/97; full list of members (9 pages) |
29 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
22 October 1996 | Return made up to 04/10/96; full list of members (12 pages) |
22 October 1996 | Return made up to 04/10/96; full list of members (12 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
22 November 1995 | Resolutions
|
7 November 1995 | New director appointed (6 pages) |
7 November 1995 | New director appointed (6 pages) |
7 November 1995 | New director appointed (4 pages) |
7 November 1995 | New director appointed (6 pages) |
7 November 1995 | Secretary resigned;new secretary appointed (6 pages) |
7 November 1995 | New director appointed (4 pages) |
7 November 1995 | New director appointed (6 pages) |
7 November 1995 | New director appointed (6 pages) |
7 November 1995 | New director appointed (6 pages) |
7 November 1995 | New director appointed (4 pages) |
7 November 1995 | Secretary resigned;new secretary appointed (6 pages) |
7 November 1995 | New director appointed (4 pages) |
6 November 1995 | Memorandum and Articles of Association (38 pages) |
6 November 1995 | Director resigned (4 pages) |
6 November 1995 | Ad 13/10/95--------- £ si 3998@1=3998 £ ic 2/4000 (4 pages) |
6 November 1995 | Director resigned (4 pages) |
6 November 1995 | Ad 13/10/95--------- £ si 3998@1=3998 £ ic 2/4000 (4 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Resolutions
|
6 November 1995 | Memorandum and Articles of Association (38 pages) |
30 October 1995 | Company name changed aegir fish LIMITED\certificate issued on 31/10/95 (4 pages) |
30 October 1995 | Company name changed aegir fish LIMITED\certificate issued on 31/10/95 (4 pages) |
25 October 1995 | Partic of mort/charge * (8 pages) |
25 October 1995 | Partic of mort/charge * (8 pages) |
4 October 1995 | Incorporation (46 pages) |
4 October 1995 | Incorporation (46 pages) |