This company is commonly known as Rowantree Fishing Company Limited. The company was founded 41 years ago and was given the registration number SC082720. The firm's registered office is in BUCKIE. You can find them at 26-30 Marine Place, , Buckie, . This company's SIC code is 03110 - Marine fishing.
Name | : | ROWANTREE FISHING COMPANY LIMITED |
---|---|---|
Company Number | : | SC082720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1983 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 26-30 Marine Place, Buckie, Scotland, AB56 1UT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Woodside Crescent, Glasgow, United Kingdom, G3 7UL | Secretary | 02 February 2021 | Active |
Coastguard Cottages, Harbour Road, Portavogie, Newtownards, United Kingdom, BT22 1EA | Director | 15 March 2021 | Active |
Units 1 - 2, Old School, Cawdor, Nairn, United Kingdom, IV12 5BL | Director | 15 March 2021 | Active |
2 Knock View, Stuartfield, Peterhead, AB42 5TQ | Secretary | 22 September 2004 | Active |
5 Corbieshot, Duddingston, Edinburgh, | Secretary | 22 September 1989 | Active |
8 Hawthorn Terrace, Cockenzie, Prestonpans, EH32 0JG | Secretary | - | Active |
1a, Cluny Square, Buckie, Scotland, AB56 1AH | Secretary | 18 April 2013 | Active |
26-30, Marine Place, Buckie, Scotland, AB56 1UT | Secretary | 01 November 2020 | Active |
101 Easter Bankton, Murieston, Livingston, EH54 9BG | Secretary | 18 December 1992 | Active |
26-30, Marine Place, Buckie, Scotland, AB56 1UT | Secretary | 31 July 2017 | Active |
Sandwood, Sandy Loan, Gullane, EH31 2BH | Director | - | Active |
Orchard House, St. Leonards Road, Forres, Scotland, IV36 1DW | Director | 08 October 2010 | Active |
10 Mill Crescent, Buckie, AB56 1LN | Director | - | Active |
55/1 Bryson Road, Edinburgh, EH11 1DS | Director | 31 March 1991 | Active |
45 Gellymill Street, Macduff, AB44 1UX | Director | - | Active |
11 Grant Street, Whitehills, Banff, AB45 2NU | Director | - | Active |
Mr Michael Wiseman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 26-30, Marine Place, Buckie, Scotland, AB56 1UT |
Nature of control | : |
|
Denholm Fishselling Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Elm House, Cradlehall Business Park, Inverness, Scotland, IV2 5GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-06 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Resolution | Resolution. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-19 | Officers | Termination secretary company with name termination date. | Download |
2021-02-19 | Officers | Appoint person secretary company with name date. | Download |
2020-12-09 | Officers | Appoint person secretary company with name date. | Download |
2020-12-09 | Officers | Termination secretary company with name termination date. | Download |
2020-11-27 | Accounts | Change account reference date company current shortened. | Download |
2020-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.