Challenge Fishing Company Ltd was registered on 29 December 1998 and are based in Fraserburgh.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINCLAIR, Louise | 20 October 2008 | - | 1 |
TAIT, Christina Margaret | 29 December 1998 | - | 1 |
TAIT JNR, George | 01 January 2006 | - | 1 |
TAIT SNR, George | 29 December 1998 | - | 1 |
Document Type | Date | |
---|---|---|
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 May 2020 | |
CS01 - N/A | 05 May 2020 | |
CH01 - Change of particulars for director | 04 May 2020 | |
CH01 - Change of particulars for director | 04 May 2020 | |
CS01 - N/A | 13 April 2020 | |
CH01 - Change of particulars for director | 21 January 2020 | |
CS01 - N/A | 23 December 2019 | |
CH01 - Change of particulars for director | 18 December 2019 | |
CH01 - Change of particulars for director | 18 December 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 May 2018 | |
RESOLUTIONS - N/A | 14 May 2018 | |
CS01 - N/A | 18 January 2018 | |
RESOLUTIONS - N/A | 20 October 2017 | |
CC04 - Statement of companies objects | 20 October 2017 | |
CH01 - Change of particulars for director | 24 August 2017 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 15 June 2016 | |
AR01 - Annual Return | 05 January 2016 | |
CH01 - Change of particulars for director | 21 December 2015 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 11 September 2013 | |
MISC - Miscellaneous document | 11 April 2013 | |
AR01 - Annual Return | 03 January 2013 | |
CH01 - Change of particulars for director | 12 October 2012 | |
CH01 - Change of particulars for director | 12 October 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 29 December 2011 | |
AA - Annual Accounts | 03 October 2011 | |
CH01 - Change of particulars for director | 09 September 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 09 August 2010 | |
AR01 - Annual Return | 05 January 2010 | |
AA - Annual Accounts | 22 October 2009 | |
363a - Annual Return | 05 January 2009 | |
288a - Notice of appointment of directors or secretaries | 05 December 2008 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 08 September 2008 | |
363a - Annual Return | 05 October 2007 | |
AA - Annual Accounts | 07 September 2007 | |
363s - Annual Return | 15 February 2007 | |
AA - Annual Accounts | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
363a - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 23 September 2005 | |
363a - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 13 September 2004 | |
363a - Annual Return | 14 May 2004 | |
225 - Change of Accounting Reference Date | 15 March 2004 | |
AA - Annual Accounts | 30 September 2003 | |
363s - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 14 February 2002 | |
419a(Scot) - N/A | 30 January 2002 | |
225 - Change of Accounting Reference Date | 16 January 2002 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 07 March 2001 | |
363s - Annual Return | 12 October 2000 | |
AA - Annual Accounts | 12 October 2000 | |
MEM/ARTS - N/A | 05 July 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 2000 | |
RESOLUTIONS - N/A | 08 May 2000 | |
RESOLUTIONS - N/A | 08 May 2000 | |
RESOLUTIONS - N/A | 08 May 2000 | |
RESOLUTIONS - N/A | 08 May 2000 | |
RESOLUTIONS - N/A | 08 May 2000 | |
123 - Notice of increase in nominal capital | 08 May 2000 | |
410(Scot) - N/A | 02 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 1999 | |
287 - Change in situation or address of Registered Office | 21 June 1999 | |
410(Scot) - N/A | 16 February 1999 | |
288a - Notice of appointment of directors or secretaries | 20 January 1999 | |
288b - Notice of resignation of directors or secretaries | 11 January 1999 | |
288b - Notice of resignation of directors or secretaries | 11 January 1999 | |
287 - Change in situation or address of Registered Office | 11 January 1999 | |
288a - Notice of appointment of directors or secretaries | 11 January 1999 | |
NEWINC - New incorporation documents | 29 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Ship mortgage | 23 November 1999 | Fully Satisfied |
N/A |
Bond & floating charge | 10 February 1999 | Outstanding |
N/A |