CALEY FISHERIES (GRANTON) LIMITED

5-8 Bridge Street, Peterhead, AB42 1DH, Scotland
StatusACTIVE
Company No.SC037122
CategoryPrivate Limited Company
Incorporated26 Dec 1961
Age62 years, 4 months, 27 days
JurisdictionScotland

SUMMARY

CALEY FISHERIES (GRANTON) LIMITED is an active private limited company with number SC037122. It was incorporated 62 years, 4 months, 27 days ago, on 26 December 1961. The company address is 5-8 Bridge Street, Peterhead, AB42 1DH, Scotland.



People

FARRAR, Paul Morgan

Secretary

ACTIVE

Assigned on 06 Dec 2017

Current time on role 6 years, 5 months, 16 days

CARDNO, David Alexander

Director

Company Director

ACTIVE

Assigned on 06 Dec 2017

Current time on role 6 years, 5 months, 16 days

DOUGAL, Mark James

Director

Company Director

ACTIVE

Assigned on 06 Dec 2017

Current time on role 6 years, 5 months, 16 days

FARRAR, Paul Morgan

Director

Director And Company Secretary

ACTIVE

Assigned on 01 Aug 2020

Current time on role 3 years, 9 months, 21 days

BROWN, George Stuart Grindley

Secretary

RESIGNED

Assigned on 31 Jul 1994

Resigned on 22 Dec 1995

Time on role 1 year, 4 months, 22 days

NICHOL, William Andrew

Secretary

RESIGNED

Assigned on 22 Dec 1995

Resigned on 30 Jun 2004

Time on role 8 years, 6 months, 8 days

NICHOL, William Andrew

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1994

Time on role 29 years, 9 months, 21 days

WATT, Allan

Secretary

RESIGNED

Assigned on 30 Jun 2004

Resigned on 06 Dec 2017

Time on role 13 years, 5 months, 6 days

BOWLEY, Denis

Director

Director

RESIGNED

Assigned on 01 Jul 1991

Resigned on 22 Dec 1995

Time on role 4 years, 5 months, 21 days

BROWN, James Hamilton

Director

Director

RESIGNED

Assigned on 22 Dec 1995

Resigned on 21 Dec 2007

Time on role 11 years, 11 months, 30 days

BROWN, Karl

Director

Director

RESIGNED

Assigned on 13 Dec 2007

Resigned on 06 Dec 2017

Time on role 9 years, 11 months, 24 days

LETTEN, William Frank Somerville

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jul 1991

Time on role 32 years, 10 months, 21 days

LUCAS, Joseph Roger John

Director

Accountant

RESIGNED

Assigned on 08 Feb 1994

Resigned on 31 Jul 1994

Time on role 5 months, 23 days

MYERS, Leonard Turnbull

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Dec 2005

Time on role 18 years, 5 months, 8 days

NICHOL, William Andrew

Director

Accountant

RESIGNED

Assigned on

Resigned on 22 Dec 1995

Time on role 28 years, 5 months

REGAN, Andrew William

Director

Company Director

RESIGNED

Assigned on 06 Dec 2017

Resigned on 31 Jul 2020

Time on role 2 years, 7 months, 25 days

TAIT, John

Director

Director

RESIGNED

Assigned on 13 Dec 2007

Resigned on 06 Dec 2017

Time on role 9 years, 11 months, 24 days


Some Companies

ALMA ROAD PROPERTY MANAGEMENT COMPANY LIMITED

3 COLWICK QUAYS BUSINESS PARK, ROAD NO 2,NOTTINGHAM,NG4 2JY

Number:07105206
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HYPER TRADE CAPITAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11702729
Status:ACTIVE
Category:Private Limited Company

LEAMINGTON ROAD 1960 LIMITED

41 LEAMINGTON ROAD,COVENTRY,CV8 3FL

Number:09176993
Status:ACTIVE
Category:Private Limited Company

LSSW CONSULTANCY LIMITED

21 RUTH KING CLOSE,COLCHESTER,CO3 3FA

Number:10442377
Status:ACTIVE
Category:Private Limited Company

OMNIREX CAPITAL LIMITED

1 BARLOW PLACE,LONDON,W1J 6DG

Number:11250181
Status:ACTIVE
Category:Private Limited Company

SPKD LIFESTYLE LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:11355394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source