About

Registered Number: SC114816
Date of Incorporation: 29/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, Begbies Traynor (Central) Llp 2nd Floor Excel House, Semple Street, Edinburgh, EH3 8BL,

 

Wyvis Fishing Company Ltd was registered on 29 November 1988, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATIENCE, Alick 13 May 2008 - 1
HOSSACK, Alister N/A 30 January 1995 1
HOSSACK, John N/A 30 January 1995 1
Secretary Name Appointed Resigned Total Appointments
MACKAY, George Hector 18 April 2013 16 January 2019 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
TM01 - Termination of appointment of director 17 January 2019
TM02 - Termination of appointment of secretary 17 January 2019
3(Scot) - Notice of the Receiver ceasing to act or of his removal 22 November 2018
AD01 - Change of registered office address 12 September 2016
3(Scot) - Notice of the Receiver ceasing to act or of his removal 18 February 2015
AR01 - Annual Return 25 June 2014
3.5(Scot) - Notice of Receiver's report 06 December 2013
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 05 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 12 June 2013
AP03 - Appointment of secretary 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 11 June 2012
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
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 07 June 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 11 June 2009
353 - Register of members 27 October 2008
RESOLUTIONS - N/A 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
123 - Notice of increase in nominal capital 04 July 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 27 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 28 June 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
419a(Scot) - N/A 20 November 2006
419a(Scot) - N/A 20 November 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 08 June 2005
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 07 July 2004
363s - Annual Return 05 July 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
AA - Annual Accounts 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
AUD - Auditor's letter of resignation 19 December 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 10 May 2002
410(Scot) - N/A 04 January 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 28 February 2000
363a - Annual Return 01 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2000
419a(Scot) - N/A 26 January 2000
419a(Scot) - N/A 26 January 2000
419a(Scot) - N/A 26 January 2000
419a(Scot) - N/A 26 January 2000
410(Scot) - N/A 29 September 1999
AA - Annual Accounts 19 August 1999
363a - Annual Return 16 July 1999
410(Scot) - N/A 26 November 1998
410(Scot) - N/A 26 November 1998
410(Scot) - N/A 26 November 1998
363a - Annual Return 03 July 1998
AA - Annual Accounts 10 June 1998
410(Scot) - N/A 03 September 1997
410(Scot) - N/A 03 September 1997
410(Scot) - N/A 03 September 1997
363a - Annual Return 15 July 1997
AA - Annual Accounts 09 July 1997
419a(Scot) - N/A 03 September 1996
419a(Scot) - N/A 03 September 1996
419a(Scot) - N/A 03 September 1996
419a(Scot) - N/A 03 September 1996
419a(Scot) - N/A 03 September 1996
363a - Annual Return 12 July 1996
AA - Annual Accounts 18 April 1996
RESOLUTIONS - N/A 27 December 1995
169 - Return by a company purchasing its own shares 27 December 1995
363x - Annual Return 11 July 1995
169 - Return by a company purchasing its own shares 03 March 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
AA - Annual Accounts 23 January 1995
RESOLUTIONS - N/A 08 January 1995
288 - N/A 24 October 1994
288 - N/A 05 October 1994
363x - Annual Return 14 July 1994
AA - Annual Accounts 13 April 1994
288 - N/A 22 March 1994
363x - Annual Return 23 July 1993
288 - N/A 31 March 1993
288 - N/A 16 March 1993
AA - Annual Accounts 12 March 1993
288 - N/A 22 January 1993
363s - Annual Return 03 July 1992
AA - Annual Accounts 29 May 1992
288 - N/A 22 May 1992
363a - Annual Return 13 June 1991
AA - Annual Accounts 25 April 1991
AA - Annual Accounts 20 August 1990
363 - Annual Return 20 August 1990
MISC - Miscellaneous document 02 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1990
RESOLUTIONS - N/A 01 May 1990
RESOLUTIONS - N/A 01 May 1990
123 - Notice of increase in nominal capital 01 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1989
410(Scot) - N/A 05 December 1989
410(Scot) - N/A 29 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1989
288 - N/A 30 October 1989
410(Scot) - N/A 08 September 1989
410(Scot) - N/A 08 September 1989
410(Scot) - N/A 08 September 1989
MISC - Miscellaneous document 11 August 1989
MISC - Miscellaneous document 11 August 1989
MISC - Miscellaneous document 29 March 1989
MISC - Miscellaneous document 29 March 1989
MISC - Miscellaneous document 20 March 1989
MISC - Miscellaneous document 20 March 1989
288 - N/A 20 March 1989
MEM/ARTS - N/A 16 January 1989
288 - N/A 16 January 1989
288 - N/A 16 January 1989
288 - N/A 16 January 1989
RESOLUTIONS - N/A 10 January 1989
CERTNM - Change of name certificate 04 January 1989
RESOLUTIONS - N/A 03 January 1989
RESOLUTIONS - N/A 03 January 1989
RESOLUTIONS - N/A 03 January 1989
MISC - Miscellaneous document 03 January 1989
287 - Change in situation or address of Registered Office 03 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 January 1989
NEWINC - New incorporation documents 29 November 1988
MISC - Miscellaneous document 29 November 1988

Mortgages & Charges

Description Date Status Charge by
Ship mortgage 21 December 2001 Outstanding

N/A

Bond & floating charge 17 September 1999 Outstanding

N/A

Deed of covenant 19 November 1998 Fully Satisfied

N/A

Second priority statutory mortgage 19 November 1998 Fully Satisfied

N/A

First priority statutory mortgage 19 November 1998 Fully Satisfied

N/A

Shipowner's form 27 August 1997 Fully Satisfied

N/A

Assignment 27 August 1997 Fully Satisfied

N/A

Performance guarantee assignment 27 August 1997 Fully Satisfied

N/A

Deed of covenant 24 November 1989 Fully Satisfied

N/A

Fishing mortgage 24 November 1989 Fully Satisfied

N/A

Delivery order 06 September 1989 Fully Satisfied

N/A

Shipowners agreement 06 September 1989 Fully Satisfied

N/A

Bond and assignation in security 06 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.