About

Registered Number: SC192237
Date of Incorporation: 29/12/1998 (25 years and 3 months ago)
Company Status: Active
Registered Address: Lootingstone, Rathen, Fraserburgh, Aberdeenshire, AB43 8UR

 

Challenge Fishing Company Ltd was registered on 29 December 1998 and are based in Fraserburgh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Ship mortgage 23 November 1999 Fully Satisfied

N/A

Bond & floating charge 10 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.