About

Registered Number: SC337270
Date of Incorporation: 05/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 5 Alexandra Buildings, Lerwick, Shetland, ZE1 0LL

 

Tranquility Fishing Company Ltd was setup in 2008, it has a status of "Active". Tranquility Fishing Company Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEARER, Chris 12 August 2013 - 1
LHD LIMITED 05 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 05 February 2019
MR01 - N/A 11 December 2018
MR01 - N/A 11 December 2018
MR01 - N/A 28 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 21 February 2014
AP01 - Appointment of director 13 August 2013
AP01 - Appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 07 February 2013
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 09 November 2012
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 09 November 2012
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 09 November 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 10 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 03 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 07 June 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH02 - Change of particulars for corporate director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
410(Scot) - N/A 30 December 2008
225 - Change of Accounting Reference Date 27 June 2008
410(Scot) - N/A 12 June 2008
410(Scot) - N/A 24 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
NEWINC - New incorporation documents 05 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2018 Outstanding

N/A

A registered charge 05 December 2018 Outstanding

N/A

A registered charge 22 November 2018 Outstanding

N/A

Mortgage of a ship 31 August 2011 Outstanding

N/A

Deed of undertakings 26 May 2011 Outstanding

N/A

Of undertakings (incorpoarting assignation) 18 December 2008 Outstanding

N/A

Mortgage 02 June 2008 Outstanding

N/A

Floating charge 16 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.