About

Registered Number: SC101009
Date of Incorporation: 23/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: C/O Rsm Third Floor, Centenary House, 69 Wellington Street, Glasgow, G2 6HG,

 

Altaire Fishing Company Ltd was registered on 23 September 1986 with its registered office in Glasgow, it's status in the Companies House registry is set to "Active". There are 15 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Christopher 08 August 2008 - 1
RAMSAY, Ivan 12 April 2016 - 1
RAMSAY, James Robert 16 April 2018 - 1
I.F. LIMITED 15 February 2006 - 1
INTERFISH LIMITED 15 February 2006 - 1
SCERENE FISHING COMPANY LIMITED 15 February 2006 - 1
COUPER, Alexander James N/A 24 May 1990 1
JAMIESON, Robert Christopher N/A 14 February 2006 1
JOHNSON, Ivor N/A 14 February 2006 1
NICOLSON, Ian Frank N/A 18 October 1996 1
RAMSAY, Jerry Barclay N/A 12 April 2016 1
RAMSAY, John N/A 25 March 2008 1
RAMSAY, Martin John 07 April 2008 16 April 2018 1
WILLIAMSON, Christopher Charles N/A 14 February 2006 1
Secretary Name Appointed Resigned Total Appointments
RAMSAY, Ivan 12 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 26 June 2019
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 05 February 2019
CH01 - Change of particulars for director 10 July 2018
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 04 October 2016
CH01 - Change of particulars for director 01 September 2016
AA01 - Change of accounting reference date 29 June 2016
AP03 - Appointment of secretary 29 April 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 28 April 2016
TM02 - Termination of appointment of secretary 28 April 2016
AR01 - Annual Return 29 February 2016
MR01 - N/A 05 August 2015
MR01 - N/A 04 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
MR04 - N/A 30 July 2014
AA - Annual Accounts 12 June 2014
MR01 - N/A 12 June 2014
MR01 - N/A 18 April 2014
MR01 - N/A 18 April 2014
MR01 - N/A 17 April 2014
MR01 - N/A 17 April 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH01 - Change of particulars for director 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 03 February 2010
CH02 - Change of particulars for corporate director 03 February 2010
CH02 - Change of particulars for corporate director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH02 - Change of particulars for corporate director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 09 February 2009
225 - Change of Accounting Reference Date 28 January 2009
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 15 March 2007
RESOLUTIONS - N/A 27 June 2006
419a(Scot) - N/A 21 April 2006
419a(Scot) - N/A 11 April 2006
419a(Scot) - N/A 11 April 2006
410(Scot) - N/A 24 March 2006
410(Scot) - N/A 28 February 2006
410(Scot) - N/A 28 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
410(Scot) - N/A 25 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 31 January 2006
419a(Scot) - N/A 16 January 2006
419a(Scot) - N/A 19 December 2005
419a(Scot) - N/A 19 December 2005
419a(Scot) - N/A 19 December 2005
AA - Annual Accounts 27 April 2005
410(Scot) - N/A 25 March 2005
363s - Annual Return 31 January 2005
410(Scot) - N/A 04 November 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 16 February 2004
410(Scot) - N/A 10 April 2003
410(Scot) - N/A 10 April 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 07 February 2003
419a(Scot) - N/A 11 November 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 27 February 2001
363s - Annual Return 06 February 2001
363s - Annual Return 03 February 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 27 January 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 03 February 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 04 February 1997
AA - Annual Accounts 09 January 1997
288b - Notice of resignation of directors or secretaries 04 November 1996
AA - Annual Accounts 15 April 1996
363s - Annual Return 22 January 1996
363s - Annual Return 20 January 1995
AA - Annual Accounts 10 January 1995
410(Scot) - N/A 22 July 1994
410(Scot) - N/A 24 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 11 January 1994
288 - N/A 23 February 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 22 January 1993
363s - Annual Return 27 February 1992
AA - Annual Accounts 04 January 1992
288 - N/A 06 June 1991
363a - Annual Return 27 February 1991
AA - Annual Accounts 24 January 1991
288 - N/A 07 August 1990
363 - Annual Return 06 June 1990
AA - Annual Accounts 23 May 1990
419a(Scot) - N/A 22 June 1989
419a(Scot) - N/A 22 June 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 08 February 1989
288 - N/A 22 July 1988
410(Scot) - N/A 23 June 1988
410(Scot) - N/A 20 June 1988
RESOLUTIONS - N/A 09 October 1987
AA - Annual Accounts 09 October 1987
RESOLUTIONS - N/A 24 July 1987
RESOLUTIONS - N/A 24 July 1987
MISC - Miscellaneous document 24 July 1987
410(Scot) - N/A 07 July 1987
410(Scot) - N/A 07 July 1987
RESOLUTIONS - N/A 25 June 1987
MISC - Miscellaneous document 24 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1987
MISC - Miscellaneous document 19 November 1986
287 - Change in situation or address of Registered Office 06 November 1986
CERTNM - Change of name certificate 06 November 1986
287 - Change in situation or address of Registered Office 27 October 1986
MISC - Miscellaneous document 23 September 1986
NEWINC - New incorporation documents 23 September 1986
CERTINC - N/A 18 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Outstanding

N/A

A registered charge 31 July 2015 Outstanding

N/A

A registered charge 27 May 2014 Fully Satisfied

N/A

A registered charge 14 April 2014 Outstanding

N/A

A registered charge 14 April 2014 Outstanding

N/A

A registered charge 14 April 2014 Outstanding

N/A

A registered charge 14 April 2014 Outstanding

N/A

Mortgage 20 March 2006 Outstanding

N/A

Mortgage 16 February 2006 Outstanding

N/A

Deed of covenants 15 February 2006 Outstanding

N/A

Floating charge 15 February 2006 Outstanding

N/A

Deed of undertakings (incorporating assignation) 11 March 2005 Fully Satisfied

N/A

Mortgage 25 October 2004 Fully Satisfied

N/A

Assignment 24 March 2003 Fully Satisfied

N/A

Deed of undertakings 24 March 2003 Fully Satisfied

N/A

Mortgage 08 July 1994 Fully Satisfied

N/A

Floating charge 12 May 1994 Fully Satisfied

N/A

Mortgage 13 June 1988 Fully Satisfied

N/A

Floating charge 13 June 1988 Fully Satisfied

N/A

Shipping mortgage 03 July 1987 Fully Satisfied

N/A

Bond & floating charge 03 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.