Company NameGuardian Angell Fishing Company Limited
Company StatusLiquidation
Company NumberSC284520
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael John Henderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressLinnadield
Cullivoe
Yell
Shetland
ZE2 9DD
Scotland
Director NameMr Mark Sinclair Hoseason
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressValeview
Houster
Tingwall
Shetland
ZE2 9SF
Scotland
Director NameMr Lindsay Magnus Inkster
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
Secretary NameMrs Hazel Jane Henderson
NationalityBritish
StatusCurrent
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDaalamist South Strand
Tingwall, Gott
Shetland
ZE2 9SF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

20k at £1Michael John Henderson
50.00%
Ordinary
10k at £1Lindsay Magnus Inkster
25.00%
Ordinary
10k at £1Mark Sinclair Hoseason
25.00%
Ordinary

Financials

Year2014
Net Worth-£11,712
Cash£30
Current Liabilities£765,140

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2020 (3 years, 11 months ago)
Next Return Due24 May 2021 (overdue)

Charges

11 September 2014Delivered on: 19 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The company's whole right, title and interest in and to the insurances and to the debts, monies and liabilities payable in respect of such insurances.
Outstanding
9 September 2014Delivered on: 19 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64/64THS shares in the mfv "guardian angell" official number B12872 and in her appurtenances.
Outstanding
11 September 2014Delivered on: 19 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The company's whole right, title and interest in the mfv "guardian angell" official number B12872;the insurances;the fishing licences;the fishing rights;all earnings and any requisition compensation.
Outstanding
28 July 2011Delivered on: 4 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 August 2016Delivered on: 23 August 2016
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
18 August 2016Delivered on: 23 August 2016
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) the mfv "guardian angell" official number C20705 (defined in the instrument creating the charge as the "ship"); (ii) the insurances; (iii) the fishing licences; (iv) the fishing rights; (v) all earnings; and (vi) any requisition compensation (each as defined in the instrument creating the charge).
Outstanding
28 July 2016Delivered on: 2 August 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64 / 64THS (sixty four sixty fourths) shares in the mfv "guardian angell" official number C20705 and in her appurtenances.
Outstanding
14 July 2016Delivered on: 28 July 2016
Persons entitled: Shetland Islands Council

Classification: A registered charge
Particulars: 64/64 shares in vessel mv guardian angell with official number C20705.
Outstanding
16 September 2014Delivered on: 27 September 2014
Persons entitled: Shetland Islands Council

Classification: A registered charge
Outstanding
16 September 2014Delivered on: 27 September 2014
Persons entitled: Shetland Islands Council

Classification: A registered charge
Particulars: 64/64 shares shares in the vessell guardian angell official number B12872.
Outstanding
12 August 2005Delivered on: 19 August 2005
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.
Outstanding
27 January 2006Delivered on: 9 February 2006
Satisfied on: 13 December 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of undertakings (incorporating assignation)
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the vessel guardian angell B12872, earnings, requisition compensation, fishing licences and quotas in respect of the vessels.
Fully Satisfied
14 October 2005Delivered on: 29 October 2005
Satisfied on: 13 December 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64 sixty fourth shares of guardian angel rss number B12872.
Fully Satisfied
13 September 2005Delivered on: 3 October 2005
Satisfied on: 12 June 2009
Persons entitled: The Trustees of the Shetland Development Trust

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: Mfv guardian angell B12872.
Fully Satisfied
12 August 2005Delivered on: 25 August 2005
Satisfied on: 12 June 2009
Persons entitled: The Trustees of Shetland Development Trust

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

20 October 2020Registered office address changed from 5 Alexandra Buildings Lerwick Shetland ZE1 0LL to 4/2 100 West Regent Street Glasgow G2 2QD on 20 October 2020 (2 pages)
12 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-06
(2 pages)
5 October 2020Satisfaction of charge SC2845200011 in full (1 page)
5 October 2020Satisfaction of charge SC2845200012 in full (1 page)
5 October 2020Satisfaction of charge 1 in full (1 page)
5 October 2020Satisfaction of charge SC2845200010 in full (1 page)
5 October 2020Satisfaction of charge 6 in full (1 page)
5 October 2020Satisfaction of charge SC2845200014 in full (1 page)
5 October 2020Satisfaction of charge SC2845200015 in full (1 page)
5 October 2020Satisfaction of charge SC2845200013 in full (1 page)
22 September 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
19 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
22 April 2020Current accounting period extended from 31 December 2019 to 31 May 2020 (1 page)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
1 September 2016Alterations to floating charge SC2845200011 (18 pages)
1 September 2016Alterations to floating charge SC2845200011 (18 pages)
30 August 2016Alterations to floating charge 6 (18 pages)
30 August 2016Alterations to floating charge 6 (18 pages)
30 August 2016Alterations to floating charge 1 (20 pages)
30 August 2016Alterations to floating charge 1 (20 pages)
23 August 2016Registration of charge SC2845200014, created on 18 August 2016 (29 pages)
23 August 2016Satisfaction of charge SC2845200007 in full (1 page)
23 August 2016Satisfaction of charge SC2845200007 in full (1 page)
23 August 2016Registration of charge SC2845200015, created on 18 August 2016 (23 pages)
23 August 2016Satisfaction of charge SC2845200009 in full (1 page)
23 August 2016Registration of charge SC2845200014, created on 18 August 2016 (29 pages)
23 August 2016Registration of charge SC2845200015, created on 18 August 2016 (23 pages)
23 August 2016Satisfaction of charge SC2845200009 in full (1 page)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2016Satisfaction of charge SC2845200008 in full (1 page)
4 August 2016Satisfaction of charge SC2845200008 in full (1 page)
2 August 2016Registration of charge SC2845200013, created on 28 July 2016 (9 pages)
2 August 2016Registration of charge SC2845200013, created on 28 July 2016 (9 pages)
28 July 2016Registration of charge SC2845200012, created on 14 July 2016 (11 pages)
28 July 2016Registration of charge SC2845200012, created on 14 July 2016 (11 pages)
2 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 40,000
(6 pages)
2 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 40,000
(6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 May 2015Director's details changed for Mr Lindsay Magnus Inkster on 10 August 2014 (2 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 40,000
(6 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 40,000
(6 pages)
15 May 2015Director's details changed for Mr Lindsay Magnus Inkster on 10 August 2014 (2 pages)
13 December 2014Satisfaction of charge 5 in full (4 pages)
13 December 2014Satisfaction of charge 4 in full (4 pages)
13 December 2014Satisfaction of charge 4 in full (4 pages)
13 December 2014Satisfaction of charge 5 in full (4 pages)
14 October 2014Alterations to floating charge 1 (15 pages)
14 October 2014Alterations to floating charge 1 (15 pages)
14 October 2014Alterations to floating charge 6 (15 pages)
14 October 2014Alterations to floating charge 6 (15 pages)
27 September 2014Registration of charge SC2845200010, created on 16 September 2014 (12 pages)
27 September 2014Registration of charge SC2845200010, created on 16 September 2014 (12 pages)
27 September 2014Registration of charge SC2845200011, created on 16 September 2014 (12 pages)
27 September 2014Registration of charge SC2845200011, created on 16 September 2014 (12 pages)
19 September 2014Registration of charge SC2845200007, created on 11 September 2014 (34 pages)
19 September 2014Registration of charge SC2845200008, created on 9 September 2014 (10 pages)
19 September 2014Registration of charge SC2845200007, created on 11 September 2014 (34 pages)
19 September 2014Registration of charge SC2845200008, created on 9 September 2014 (10 pages)
19 September 2014Registration of charge SC2845200009, created on 11 September 2014 (26 pages)
19 September 2014Registration of charge SC2845200008, created on 9 September 2014 (10 pages)
19 September 2014Registration of charge SC2845200009, created on 11 September 2014 (26 pages)
26 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 40,000
(6 pages)
26 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 40,000
(6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
9 November 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 5 (3 pages)
9 November 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (4 pages)
9 November 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 6 (4 pages)
9 November 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 6 (4 pages)
9 November 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 5 (3 pages)
9 November 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 1 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 June 2010Director's details changed for Mark Sinclair Hoseason on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Michael John Henderson on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Lindsay Magnus Inkster on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mark Sinclair Hoseason on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Michael John Henderson on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Lindsay Magnus Inkster on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Michael John Henderson on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Lindsay Magnus Inkster on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mark Sinclair Hoseason on 1 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
15 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
19 May 2009Return made up to 10/05/09; full list of members (4 pages)
19 May 2009Secretary's change of particulars / hazel henderson / 24/10/2008 (1 page)
19 May 2009Secretary's change of particulars / hazel henderson / 24/10/2008 (1 page)
19 May 2009Return made up to 10/05/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 June 2008Secretary's change of particulars / hazel williamson / 18/08/2007 (2 pages)
3 June 2008Secretary's change of particulars / hazel williamson / 18/08/2007 (2 pages)
3 June 2008Return made up to 10/05/08; full list of members (4 pages)
3 June 2008Return made up to 10/05/08; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 May 2007Return made up to 10/05/07; full list of members (3 pages)
23 May 2007Return made up to 10/05/07; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Return made up to 10/05/06; full list of members (7 pages)
1 June 2006Return made up to 10/05/06; full list of members (7 pages)
21 March 2006Alterations to a floating charge (7 pages)
21 March 2006Alterations to a floating charge (7 pages)
14 February 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
14 February 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
9 February 2006Partic of mort/charge * (3 pages)
9 February 2006Partic of mort/charge * (3 pages)
8 February 2006Alterations to a floating charge (5 pages)
8 February 2006Alterations to a floating charge (5 pages)
29 October 2005Partic of mort/charge * (3 pages)
29 October 2005Partic of mort/charge * (3 pages)
3 October 2005Partic of mort/charge * (4 pages)
3 October 2005Partic of mort/charge * (4 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
31 August 2005Ad 12/08/05--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages)
31 August 2005Ad 12/08/05--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages)
25 August 2005Partic of mort/charge * (5 pages)
25 August 2005Partic of mort/charge * (5 pages)
19 August 2005Partic of mort/charge * (3 pages)
19 August 2005Partic of mort/charge * (3 pages)
12 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Incorporation (17 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Incorporation (17 pages)