About

Registered Number: SC102316
Date of Incorporation: 15/12/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: C/O Don Fishing Company Limited Bath House, Bath Street, Peterhead, Aberdeenshire, AB42 1DX

 

Deveron Fishing Company Ltd was registered on 15 December 1986 and are based in Aberdeenshire. The current directors of the company are listed as Gatt, David John, Gatt, William David, Reid, Barry, Kirby, Anne Patricia, Mackay, George, Gallon, Graeme Masson, Paterson, James Smith Green in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATT, David John 22 September 2009 - 1
GATT, William David 30 September 1996 - 1
REID, Barry 30 August 2006 - 1
GALLON, Graeme Masson N/A 29 November 1991 1
PATERSON, James Smith Green N/A 30 March 1995 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, Anne Patricia N/A 22 September 1989 1
MACKAY, George 09 July 2013 31 December 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 September 2020
CS01 - N/A 29 May 2020
CH01 - Change of particulars for director 29 May 2020
PSC04 - N/A 06 November 2019
AA - Annual Accounts 30 September 2019
MR01 - N/A 23 August 2019
CS01 - N/A 02 May 2019
CH01 - Change of particulars for director 19 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 08 May 2018
MR01 - N/A 14 March 2018
AA - Annual Accounts 30 September 2017
TM02 - Termination of appointment of secretary 27 September 2017
CS01 - N/A 09 June 2017
CH01 - Change of particulars for director 09 June 2017
CH01 - Change of particulars for director 09 June 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 21 April 2015
MR04 - N/A 03 March 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 30 September 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 23 September 2013
AP03 - Appointment of secretary 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 11 September 2012
RESOLUTIONS - N/A 22 August 2012
RP04 - N/A 22 August 2012
AR01 - Annual Return 23 April 2012
SH06 - Notice of cancellation of shares 31 January 2012
SH03 - Return of purchase of own shares 31 January 2012
RESOLUTIONS - N/A 19 January 2012
TM01 - Termination of appointment of director 16 January 2012
AA - Annual Accounts 09 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 08 September 2010
AUD - Auditor's letter of resignation 08 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
SH06 - Notice of cancellation of shares 19 February 2010
SH03 - Return of purchase of own shares 11 February 2010
RESOLUTIONS - N/A 04 January 2010
RESOLUTIONS - N/A 31 December 2009
CAP-SS - N/A 31 December 2009
SH19 - Statement of capital 31 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2009
AA - Annual Accounts 22 October 2009
AP01 - Appointment of director 13 October 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 03 November 2008
353 - Register of members 27 October 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 16 October 2007
410(Scot) - N/A 19 September 2007
419a(Scot) - N/A 05 September 2007
363s - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
RESOLUTIONS - N/A 04 December 2006
RESOLUTIONS - N/A 04 December 2006
169 - Return by a company purchasing its own shares 04 December 2006
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 10 October 2005
419a(Scot) - N/A 17 May 2005
410(Scot) - N/A 05 May 2005
410(Scot) - N/A 26 April 2005
363s - Annual Return 21 April 2005
169 - Return by a company purchasing its own shares 16 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 28 July 2003
225 - Change of Accounting Reference Date 28 July 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 31 July 2000
288c - Notice of change of directors or secretaries or in their particulars 05 July 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 29 July 1999
363a - Annual Return 10 May 1999
AA - Annual Accounts 23 July 1998
363a - Annual Return 21 April 1998
AUD - Auditor's letter of resignation 07 October 1997
AA - Annual Accounts 23 July 1997
363a - Annual Return 08 May 1997
288a - Notice of appointment of directors or secretaries 07 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1996
AA - Annual Accounts 22 July 1996
363x - Annual Return 22 May 1996
363x - Annual Return 31 May 1995
288 - N/A 13 April 1995
AA - Annual Accounts 30 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 21 June 1994
363x - Annual Return 17 May 1994
287 - Change in situation or address of Registered Office 23 February 1994
287 - Change in situation or address of Registered Office 13 July 1993
AA - Annual Accounts 09 June 1993
363x - Annual Return 19 May 1993
288 - N/A 20 April 1993
169 - Return by a company purchasing its own shares 15 December 1992
363s - Annual Return 29 May 1992
288 - N/A 22 May 1992
AA - Annual Accounts 27 February 1992
RESOLUTIONS - N/A 03 December 1991
RESOLUTIONS - N/A 03 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1991
123 - Notice of increase in nominal capital 03 December 1991
363a - Annual Return 13 June 1991
AA - Annual Accounts 18 April 1991
288 - N/A 17 May 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
288 - N/A 30 October 1989
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
288 - N/A 26 May 1989
288 - N/A 26 May 1989
288 - N/A 24 November 1988
363 - Annual Return 08 August 1988
AA - Annual Accounts 08 August 1988
410(Scot) - N/A 24 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1987
CERTNM - Change of name certificate 09 April 1987
287 - Change in situation or address of Registered Office 02 April 1987
288 - N/A 18 March 1987
288 - N/A 13 March 1987
287 - Change in situation or address of Registered Office 06 March 1987
NEWINC - New incorporation documents 15 December 1986
CERTINC - N/A 10 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2019 Outstanding

N/A

A registered charge 08 March 2018 Outstanding

N/A

Mortgage 10 September 2007 Fully Satisfied

N/A

Mortgage 22 April 2005 Fully Satisfied

N/A

Bond & floating charge 14 April 2005 Outstanding

N/A

Shipping mortgage 16 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.