This company is commonly known as Camm Fishing Limited. The company was founded 29 years ago and was given the registration number SC154533. The firm's registered office is in FRASERBURGH. You can find them at 100 Shore Street, , Fraserburgh, Aberdeenshire. This company's SIC code is 03110 - Marine fishing.
Name | : | CAMM FISHING LIMITED |
---|---|---|
Company Number | : | SC154533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1994 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 100 Shore Street, Fraserburgh, Aberdeenshire, AB43 9BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84, Shaw Road, Aberdeen, Scotland, AB25 3BS | Director | 19 April 2023 | Active |
Tigh Na Ca-Al, Happy Hillock, Rathen, Fraserburgh, Scotland, AB43 8UL | Director | 18 December 2018 | Active |
40 Broad Street, Fraserburgh, AB43 9AH | Secretary | 13 December 1994 | Active |
Tigh Na Ca-Al, Happy Hillock, Rathen, Fraserburgh, Scotland, AB43 8UL | Secretary | 18 March 2009 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 28 November 1994 | Active |
Tigh Na Ca-Al, Happy Hillock, Rathen, Fraserburgh, Scotland, AB43 8UL | Director | 13 December 1994 | Active |
14, Barraview, Oldmeldrum, Inverurie, AB51 0EP | Director | 18 March 2009 | Active |
Tigh Na Ca-Al, Happy Hillock, Rathen, Fraserburgh, Scotland, AB43 5UL | Director | 14 December 2015 | Active |
Tigh Na Ca-Al, Rathen, Fraserburgh, Scotland, AB43 8UL | Director | 18 March 2009 | Active |
100 Shore Street, Shore Street, Fraserburgh, Scotland, AB43 9BT | Director | 19 February 2016 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 28 November 1994 | Active |
Mrs Erin Wood | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bedewood House, Cullen, United Kingdom, AB56 4XN |
Nature of control | : |
|
Mr Alan Alfred Mutch | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | 100, Shore Street, Fraserburgh, AB43 9BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Insolvency | Liquidation administration insufficient property scotland. | Download |
2024-04-22 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge part. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-18 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2023-07-28 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2023-06-12 | Address | Change registered office address company with date old address new address. | Download |
2023-06-09 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-04-19 | Officers | Termination secretary company with name termination date. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Officers | Change person secretary company with change date. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.