Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FISHERMEN'S PETROLEUM COMPANY LIMITED
Company Information for

FISHERMEN'S PETROLEUM COMPANY LIMITED

82 BURNS ROAD, ABERDEEN, AB15 4NS,
Company Registration Number
SC070886
Private Limited Company
Active

Company Overview

About Fishermen's Petroleum Company Ltd
FISHERMEN'S PETROLEUM COMPANY LIMITED was founded on 1980-03-17 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Fishermen's Petroleum Company Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FISHERMEN'S PETROLEUM COMPANY LIMITED
 
Legal Registered Office
82 BURNS ROAD
ABERDEEN
AB15 4NS
Other companies in AB15
 
Filing Information
Company Number SC070886
Company ID Number SC070886
Date formed 1980-03-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-10-04 08:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISHERMEN'S PETROLEUM COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FISHERMEN'S PETROLEUM COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MCCOLL & ASSOCIATES LIMITED
Company Secretary 2000-05-11
JOHN WILLIAM BUCHAN
Director 2011-10-24
GEORGE S CARTER
Director 1989-07-14
ANDREW GEORGE GUNN
Director 2012-07-24
ANNE HUGHES
Director 2005-12-12
RODERICK ALEXANDER MCCOLL
Director 1990-03-10
TIMOTHY PETER MOULDS
Director 2014-04-28
ALEXANDER WEST
Director 1989-07-14
DAVID WEST
Director 2003-06-03
GEORGE ROBERTSON WEST
Director 2006-03-01
ALEXANDER WEST JNR
Director 2012-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK DUTHIE
Director 2002-02-19 2017-10-31
JOHN ALEXANDER BUCHAN
Director 1989-07-14 2011-09-23
GEORGE WEST
Director 1989-07-14 2006-03-01
IAIN SMITH AND COMPANY
Company Secretary 1989-07-14 2000-05-01
FRANCIS LAWRENCE
Director 1989-07-14 1998-12-26
FRANCIS WILLIAM LAWRENCE
Director 1989-06-30 1990-07-20
DAVID WEST
Director 1989-06-30 1990-07-20
JOHN WATT WEST
Director 1989-07-14 1990-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCCOLL & ASSOCIATES LIMITED FISH INDUSTRY TRAINING ASSOCIATION (HIGHLANDS & ISLANDS) LIMITED Company Secretary 2005-03-04 CURRENT 2005-02-11 Active
MCCOLL & ASSOCIATES LIMITED MCCOLL LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-22 Dissolved 2014-10-10
MCCOLL & ASSOCIATES LIMITED THE FISHERMEN'S ASSOCIATION LIMITED Company Secretary 2000-05-01 CURRENT 1995-09-12 Dissolved 2016-08-02
JOHN WILLIAM BUCHAN FISHERIES TEMP LIMITED Director 2014-10-21 CURRENT 2014-10-21 Dissolved 2016-04-12
JOHN WILLIAM BUCHAN J W B FISHING LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active - Proposal to Strike off
ANDREW GEORGE GUNN RUMSTER ENERGY LTD Director 2017-12-04 CURRENT 2012-11-08 Active - Proposal to Strike off
ANDREW GEORGE GUNN LYBSTER & TANNACH Director 2017-09-04 CURRENT 2016-05-27 Active
ANDREW GEORGE GUNN A G GUNN LTD Director 2015-12-16 CURRENT 2015-12-16 Liquidation
ANDREW GEORGE GUNN LATHERON, LYBSTER AND CLYTH COMMUNITY DEVELOPMENT COMPANY Director 2006-06-22 CURRENT 2006-06-22 Active
ANNE HUGHES MELANTIC LIMITED Director 2007-01-01 CURRENT 1978-12-28 Active
ANNE HUGHES MB DAYSTAR BF. 250 LIMITED Director 2004-01-05 CURRENT 1989-10-09 Active
RODERICK ALEXANDER MCCOLL MCCOLL & ASSOCIATES LIMITED Director 2000-04-10 CURRENT 2000-03-07 Active
ALEXANDER WEST KERRY 7 LTD Director 2012-02-24 CURRENT 2012-02-24 Active - Proposal to Strike off
ALEXANDER WEST WESTWARD DEVELOPMENTS LTD Director 2006-12-01 CURRENT 2006-12-01 Active
ALEXANDER WEST PLACE D'OR 456 LIMITED Director 1997-07-10 CURRENT 1997-07-10 Active
ALEXANDER WEST MELANTIC LIMITED Director 1988-12-30 CURRENT 1978-12-28 Active
DAVID WEST BIRNIE GOWKHILL ENERGY LTD Director 2017-07-18 CURRENT 2014-11-07 Active
DAVID WEST WESTWINDS ENERGY LTD Director 2011-12-15 CURRENT 2011-12-15 Active
DAVID WEST CASTLEHILL OIL LIMITED Director 2009-12-22 CURRENT 2009-12-22 Dissolved 2017-06-13
DAVID WEST MANORCOVE LIMITED Director 2005-11-23 CURRENT 2005-11-23 Active
GEORGE ROBERTSON WEST BIRNIE GOWKHILL ENERGY LTD Director 2017-07-18 CURRENT 2014-11-07 Active
GEORGE ROBERTSON WEST GULFRIDGE ENERGY LTD Director 2011-12-15 CURRENT 2011-12-15 Active - Proposal to Strike off
GEORGE ROBERTSON WEST CASTLEHILL OIL LIMITED Director 2009-12-22 CURRENT 2009-12-22 Dissolved 2017-06-13
GEORGE ROBERTSON WEST GULFRIDGE LIMITED Director 2005-11-23 CURRENT 2005-11-23 Active
GEORGE ROBERTSON WEST NORTH EAST FISHERMEN'S TRAINING ASSOCIATION LIMITED Director 2005-06-17 CURRENT 2005-01-25 Active
GEORGE ROBERTSON WEST SCOTTISH FISHERMEN'S ORGANISATION LIMITED Director 1995-12-31 CURRENT 1973-06-27 Active
GEORGE ROBERTSON WEST SCOTTISH PELAGIC FISHERMEN'S ASSOCIATION LIMITED Director 1990-05-19 CURRENT 1932-02-09 Active
ALEXANDER WEST JNR NORTH GISBORNE LTD Director 2016-02-22 CURRENT 2015-08-05 Active
ALEXANDER WEST JNR FISHERIES TEMP LIMITED Director 2014-10-21 CURRENT 2014-10-21 Dissolved 2016-04-12
ALEXANDER WEST JNR ZAJO LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
ALEXANDER WEST JNR KERRY 7 LTD Director 2012-02-24 CURRENT 2012-02-24 Active - Proposal to Strike off
ALEXANDER WEST JNR WESTWARD BF 350 LIMITED Director 2007-12-01 CURRENT 1986-12-12 Active
ALEXANDER WEST JNR MELANTIC LIMITED Director 2007-01-01 CURRENT 1978-12-28 Active
ALEXANDER WEST JNR SCOTTISH PELAGIC FISHERMEN'S ASSOCIATION LIMITED Director 2006-09-15 CURRENT 1932-02-09 Active
ALEXANDER WEST JNR ZANDER WEST LIMITED Director 2003-10-01 CURRENT 2003-10-01 Dissolved 2015-11-12
ALEXANDER WEST JNR MB DAYSTAR BF. 250 LIMITED Director 1998-04-01 CURRENT 1989-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-2631/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-05-17CONFIRMATION STATEMENT MADE ON 14/05/25, WITH NO UPDATES
2025-03-26DIRECTOR APPOINTED MRS RUTH ANNE ELIZABETH WEST
2025-03-26DIRECTOR APPOINTED MR GARY HUGHES
2025-03-26DIRECTOR APPOINTED MRS JOANN WEST
2024-09-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BUCHAN
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BUCHAN
2023-03-27CESSATION OF JOHN WILLIAM BUCHAN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27CESSATION OF JOHN WILLIAM BUCHAN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27CESSATION OF RODERICK ALEXANDER MCCOLL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27CESSATION OF RODERICK ALEXANDER MCCOLL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27CESSATION OF TIMOTHY PETER MOULDS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27CESSATION OF TIMOTHY PETER MOULDS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27APPOINTMENT TERMINATED, DIRECTOR RODERICK ALEXANDER MCCOLL
2023-03-27APPOINTMENT TERMINATED, DIRECTOR RODERICK ALEXANDER MCCOLL
2023-03-27APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE GUNN
2023-03-27APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE GUNN
2023-03-27CESSATION OF DAVID WEST AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27CESSATION OF DAVID WEST AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER MOULDS
2023-03-27APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER MOULDS
2023-03-27APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERTSON WEST
2023-03-27APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERTSON WEST
2023-03-27CESSATION OF GEORGE ROBERTSON WEST AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27CESSATION OF GEORGE ROBERTSON WEST AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27APPOINTMENT TERMINATED, DIRECTOR DAVID WEST
2023-03-27APPOINTMENT TERMINATED, DIRECTOR DAVID WEST
2023-02-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-22Memorandum articles filed
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE S CARTER
2021-08-18PSC07CESSATION OF GEORGE SINCLAIR CARTER AS A PERSON OF SIGNIFICANT CONTROL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-01-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2018-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/18 FROM 11 Burns Road Aberdeen Aberdeenshire AB15 4NT
2018-10-03CH01Director's details changed for Mr Andrew George Gunn on 2018-10-02
2018-07-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DUTHIE
2017-11-03PSC07CESSATION OF DEREK DUTHIE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 664804
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 664804
2016-06-24AR0116/06/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 664804
2015-06-16AR0116/06/15 ANNUAL RETURN FULL LIST
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK DUTHIE / 16/06/2015
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BUCHAN / 16/06/2015
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE GUNN / 16/06/2015
2014-10-29MARRe-registration of memorandum and articles of association
2014-10-29RES02Resolutions passed:<ul><li>Resolution of re-registration</ul>
2014-10-29CERT10Certificate of re-registration from Public Limited Company to Private
2014-10-29RR02Re-registration from a public company to a private limited company
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 664804
2014-06-16AR0116/06/14 ANNUAL RETURN FULL LIST
2014-06-16CH01Director's details changed for Mr Roderick Alexander Mccoll on 2014-06-16
2014-05-12AP01DIRECTOR APPOINTED MR TIMOTHY PETER MOULDS
2013-12-11MISCAA03 - notice of resolution removing auditors from office
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0708860017
2013-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0708860018
2013-07-19AR0116/06/13 FULL LIST
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE NICOL / 31/10/2012
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE GUNN / 18/06/2013
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WEST ALEXANDER / 30/07/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUNN ANDREW / 30/07/2012
2012-07-30AP01DIRECTOR APPOINTED MR WEST ALEXANDER
2012-07-30AP01DIRECTOR APPOINTED MR GUNN ANDREW
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21AR0116/06/12 FULL LIST
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE NICOL / 21/06/2012
2012-06-19AP01DIRECTOR APPOINTED MR JOHN WILLIAM BUCHAN
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUCHAN
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0116/06/11 FULL LIST
2010-06-30AR0116/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE S CARTER / 16/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEST / 16/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WEST / 16/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE NICOL / 16/06/2010
2010-06-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCCOLL & ASSOCIATES LIMITED / 16/06/2010
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AUDAUDITOR'S RESIGNATION
2010-04-01AUDAUDITOR'S RESIGNATION
2010-03-18MISCFORM AA03
2009-07-15419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-04-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-04-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-04-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-04-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-04-23419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-07-21363sRETURN MADE UP TO 16/06/08; BULK LIST AVAILABLE SEPARATELY
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06410(Scot)DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15
2008-03-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-03-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363sRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-10-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-29363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
We could not find any licences issued to FISHERMEN'S PETROLEUM COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FISHERMEN'S PETROLEUM COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-10 Outstanding BANCFIRST
2013-09-10 Outstanding BANCFIRST
AMENDED AND RESTATED DEED OF TRUST, SECURITY AGREEMENT, ASSIGNMENT OF PRODUCTION AND FINANCING STATEMENT 2008-02-14 Satisfied BANCFIRST
AMENDED & RESTATED MORTGAGE, COLLATERAL ASSIGNMENT, SECURITY AGREEMENT & FINANCING STATEMENT 2008-02-14 Satisfied BANCFIRST
DEED OF TRUST, SECURITY AGREEMENT, ASSIGNMENT OF PRODUCTION AND FINANCING 2006-09-26 Satisfied BANCFIRST
MORTGAGE, COLLATERAL ASSIGNMENT, SECURITY AGREEMENT AND FINANCING STATEMENT 2006-09-26 Satisfied BANCFIRST
FLOATING CHARGE 2005-05-25 Satisfied GEORGE CARTER
FLOATING CHARGE 2005-05-25 Satisfied DAVID WEST
FLOATING CHARGE 2005-05-25 Satisfied ALEXANDER WEST
FLOATING CHARGE 2005-05-25 Satisfied GEORGE ROBERTSON WEST
FLOATING CHARGE 2005-05-25 Satisfied DAYSTAR BF250 LIMITED
FLOATING CHARGE 2005-05-25 Satisfied PETER OGILVIE GRAHAM
FLOATING CHARGE 2005-05-25 Satisfied MELANTIC LIMITED
MORTGAGE, SECURITY AGREEMENT, ASSIGNMENT OF PRODUCTION AND FINANCING STATEMENT (GRANT COUNTY) 2003-02-19 Satisfied BANCFIRST
MORTGAGE, SECURITY AGREEMENT, ASSIGNMENT OF PRODUCTION AND FINANCING STATEMENT (PITTSBURG COUNTY) 2003-02-19 Satisfied BANCFIRST
MORTGAGE, SECURITY AGREEMENT, ASSIGNMENT OF PRODUCTION AND FINANCING STATEMENT (LOGAN COUNTY) 2003-02-19 Satisfied BANCFIRST
DEED OF TRUST, SECURITY AGREEMENT, ASSIGNMENT OF PRODUCTION AND FINANCING STATEMENT 2002-09-19 Satisfied BANCFIRST
MORTGAGE, COLLATERAL ASSIGNMENT, SECURITY AGREEMENT AND FINANCING STATEMENT 2001-11-16 Satisfied BANCFIRST
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FISHERMEN'S PETROLEUM COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of FISHERMEN'S PETROLEUM COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FISHERMEN'S PETROLEUM COMPANY LIMITED
Trademarks
We have not found any records of FISHERMEN'S PETROLEUM COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISHERMEN'S PETROLEUM COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as FISHERMEN'S PETROLEUM COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FISHERMEN'S PETROLEUM COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FISHERMEN'S PETROLEUM COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FISHERMEN'S PETROLEUM COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.