About

Registered Number: SC082720
Date of Incorporation: 15/04/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: 26-30 Marine Place, Buckie, AB56 1UT,

 

Having been setup in 1983, Rowantree Fishing Company Ltd has its registered office in Buckie, it's status is listed as "Active". The companies directors are Simpson, Alistair Elliot, Wiseman, Michael, Mackay, George Hector, Wiseman, George. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISEMAN, Michael N/A - 1
WISEMAN, George N/A 12 May 1997 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Alistair Elliot 31 July 2017 - 1
MACKAY, George Hector 18 April 2013 31 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
AD01 - Change of registered office address 24 April 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 14 November 2017
AP03 - Appointment of secretary 25 August 2017
TM02 - Termination of appointment of secretary 25 August 2017
AD01 - Change of registered office address 25 August 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 03 December 2014
AD01 - Change of registered office address 03 December 2014
AA - Annual Accounts 29 September 2014
MR01 - N/A 19 February 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 02 December 2013
AP03 - Appointment of secretary 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 28 November 2012
MG02s - Statement of satisfaction in full or in part of a charge 14 March 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 15 February 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 16 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 01 December 2010
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 05 December 2008
353 - Register of members 27 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 26 September 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 19 October 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 02 September 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 02 December 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 10 November 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 24 December 2002
AUD - Auditor's letter of resignation 19 December 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 23 December 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 21 December 2000
288c - Notice of change of directors or secretaries or in their particulars 05 July 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 20 December 1999
AA - Annual Accounts 22 January 1999
363a - Annual Return 02 December 1998
AA - Annual Accounts 26 January 1998
363a - Annual Return 10 December 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
410(Scot) - N/A 01 July 1997
169 - Return by a company purchasing its own shares 19 June 1997
RESOLUTIONS - N/A 08 May 1997
AA - Annual Accounts 23 January 1997
363a - Annual Return 20 December 1996
363x - Annual Return 27 December 1995
AA - Annual Accounts 19 December 1995
288 - N/A 13 April 1995
AA - Annual Accounts 14 January 1995
363x - Annual Return 21 December 1994
RESOLUTIONS - N/A 02 September 1994
169 - Return by a company purchasing its own shares 06 June 1994
287 - Change in situation or address of Registered Office 23 February 1994
AA - Annual Accounts 08 December 1993
363x - Annual Return 03 December 1993
287 - Change in situation or address of Registered Office 13 July 1993
288 - N/A 19 January 1993
AA - Annual Accounts 15 January 1993
363b - Annual Return 23 December 1992
363a - Annual Return 22 January 1992
AA - Annual Accounts 31 October 1991
288 - N/A 17 June 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 06 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1990
RESOLUTIONS - N/A 07 February 1990
RESOLUTIONS - N/A 07 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1990
123 - Notice of increase in nominal capital 07 February 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 09 January 1990
288 - N/A 30 October 1989
419a(Scot) - N/A 19 September 1989
410(Scot) - N/A 26 July 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 31 January 1989
288 - N/A 24 November 1988
363 - Annual Return 25 February 1988
AA - Annual Accounts 25 February 1988
MISC - Miscellaneous document 13 May 1987
363 - Annual Return 15 December 1986
AA - Annual Accounts 05 December 1986
288 - N/A 03 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2014 Outstanding

N/A

Floating charge 23 June 1997 Fully Satisfied

N/A

Mortgage 20 July 1989 Fully Satisfied

N/A

Mortgage 23 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.