Fraserburgh
Aberdeenshire
AB43 9DY
Scotland
Director Name | Mr Francis Clark (Jnr) |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O International Fish Canners (Scotland) Limited Fraserburgh Aberdeenshire AB43 5DY Scotland |
Director Name | Mr Alistair George Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3HE Scotland |
Director Name | Gregor John McNicol |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Derek Richard Hutchins |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Easter Place Portlethen Aberdeen AB12 4XL Scotland |
Director Name | George Vincent Nolan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ard Drum 8 Sydney Avenue Blackrock Dublin Ireland |
Secretary Name | Caroline Mackie |
---|---|
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Loirston Avenue Cove Aberdeen AB12 3HE Scotland |
Director Name | Ms Susan Jane Calder |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3AN Scotland |
Director Name | Alex Young |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3HE Scotland |
Secretary Name | Susan Jane Calder |
---|---|
Status | Resigned |
Appointed | 06 June 2016(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2017) |
Role | Company Director |
Correspondence Address | Craigshaw Drive West Tullos Industrial Estate Aberdeen AB12 3AN Scotland |
Director Name | Mr James Ross Rennie |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O International Fish Canners (Scotland) Limited Fraserburgh AB43 9DY Scotland |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
550 at £1 | George Nolan 55.00% Ordinary |
---|---|
450 at £1 | Derek Hutchins 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,950 |
Cash | £17,668 |
Current Liabilities | £397,710 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
10 October 2017 | Delivered on: 20 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
21 May 2010 | Delivered on: 29 May 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease regarding 4.93 acres at craigshaw drive west tullos industrial estate aberdeen. Outstanding |
1 February 2010 | Delivered on: 9 February 2010 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 |
27 December 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
---|---|
22 December 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
12 July 2023 | Change of details for Ifc Holdings Limited as a person with significant control on 10 July 2023 (2 pages) |
10 July 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 (1 page) |
22 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
19 October 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
22 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
8 November 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
26 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
15 October 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (12 pages) |
20 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
23 August 2019 | Appointment of Gregor John Mcnicol as a director on 19 August 2019 (2 pages) |
14 June 2019 | Termination of appointment of James Ross Rennie as a director on 14 June 2019 (1 page) |
22 May 2019 | Resolutions
|
19 February 2019 | Termination of appointment of George Vincent Nolan as a director on 12 February 2019 (1 page) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
23 November 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
18 May 2018 | Appointment of Mr Alistair George Brown as a director on 15 May 2018 (2 pages) |
28 November 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
28 November 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
8 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
8 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
20 October 2017 | Registration of charge SC3687520003, created on 10 October 2017 (19 pages) |
20 October 2017 | Registration of charge SC3687520003, created on 10 October 2017 (19 pages) |
19 October 2017 | Appointment of Burness Paull Llp as a secretary on 10 October 2017 (2 pages) |
19 October 2017 | Appointment of Burness Paull Llp as a secretary on 10 October 2017 (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
16 October 2017 | Satisfaction of charge 2 in full (1 page) |
16 October 2017 | Satisfaction of charge 1 in full (1 page) |
16 October 2017 | Satisfaction of charge 2 in full (1 page) |
16 October 2017 | Satisfaction of charge 1 in full (1 page) |
12 October 2017 | Appointment of Mr Michael William Gordon Clark as a director on 10 October 2017 (2 pages) |
12 October 2017 | Cessation of George Vincent Nolan as a person with significant control on 10 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Francis Clark as a director on 10 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Susan Jane Calder as a director on 10 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Craigshaw Drive West Tullos Industrial Estate Aberdeen Aberdeenshire AB12 3AN to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 12 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Francis Clark as a director on 10 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Susan Jane Calder as a secretary on 10 October 2017 (1 page) |
12 October 2017 | Notification of Ifc Holdings Limited as a person with significant control on 10 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Alex Young as a director on 10 October 2017 (1 page) |
12 October 2017 | Notification of Ifc Holdings Limited as a person with significant control on 10 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr James Ross Rennie as a director on 10 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr James Ross Rennie as a director on 10 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from Craigshaw Drive West Tullos Industrial Estate Aberdeen Aberdeenshire AB12 3AN to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Alex Young as a director on 10 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Susan Jane Calder as a director on 10 October 2017 (1 page) |
12 October 2017 | Cessation of George Vincent Nolan as a person with significant control on 10 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Michael William Gordon Clark as a director on 10 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Susan Jane Calder as a secretary on 10 October 2017 (1 page) |
4 July 2017 | Cessation of Derek Richard Hutchins as a person with significant control on 23 December 2016 (1 page) |
4 July 2017 | Change of details for Mr George Vincent Nolan as a person with significant control on 23 December 2016 (2 pages) |
4 July 2017 | Cessation of Derek Richard Hutchins as a person with significant control on 23 December 2016 (1 page) |
4 July 2017 | Change of details for Mr Derek Richard Nolan as a person with significant control on 18 November 2016 (2 pages) |
4 July 2017 | Change of details for Mr George Vincent Nolan as a person with significant control on 23 December 2016 (2 pages) |
4 July 2017 | Change of details for Mr Derek Richard Nolan as a person with significant control on 18 November 2016 (2 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
25 November 2016 | Director's details changed for Ms Susan Jane Calder on 25 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Ms Susan Jane Calder on 25 November 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 August 2016 | Termination of appointment of Derek Richard Hutchins as a director on 1 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Derek Richard Hutchins as a director on 1 August 2016 (2 pages) |
16 June 2016 | Appointment of Ms Susan Jane Calder as a director on 6 June 2016 (3 pages) |
16 June 2016 | Appointment of Ms Susan Jane Calder as a director on 6 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Caroline Mackie as a secretary on 6 June 2016 (2 pages) |
15 June 2016 | Appointment of Alex Young as a director on 6 June 2016 (3 pages) |
15 June 2016 | Appointment of Susan Jane Calder as a secretary on 6 June 2016 (3 pages) |
15 June 2016 | Appointment of Susan Jane Calder as a secretary on 6 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Caroline Mackie as a secretary on 6 June 2016 (2 pages) |
15 June 2016 | Appointment of Alex Young as a director on 6 June 2016 (3 pages) |
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
18 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 14 March 2011 (2 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2010 | Director's details changed for Derek Richard Hutchins on 4 December 2009 (3 pages) |
28 January 2010 | Director's details changed for Derek Richard Hutchins on 4 December 2009 (3 pages) |
28 January 2010 | Director's details changed for Derek Richard Hutchins on 4 December 2009 (3 pages) |
9 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
9 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|