Yearly Archives: 2009

S.T. River Ythan M51

Technical

Official Number: 118159
Yard Number: 388
Completed: 1905
Gross Tonnage: 161
Net Tonnage: 61
Length: 112.2 ft
Breadth: 21.1 ft
Depth: 11.1 ft
Engine: T.3-cyl by Hall, Russell & Co Ltd, Aberdeen
Built: Hall, Russell & Co Ltd, Aberdeen

History

3.7.1905: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.388) for Thomas Devlin, Jnr, Trinity, Edinburgh (managing owner) as CHAMBERLAIN.
18.7.1905: Registered at Granton (GN19).
7.1905: Completed.
1910: Sold to Thomas L. Devlin, Trinity, Edinburgh (managing owner).
3.1917: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.3336). Based Larne.
By 12.3.1919: Returned to owner at Granton.
17.6.1919: Sold to John Inglis, Peebles (Thomas L. Devlin & Robert D. Devlin, managers).
12.10.1920: Stranded on rocks N of St. Abbs Head. Later refloated.
1923: Sold to Thomas L. Devlin & Robert D. Devlin, Leith (managing owners).
1929: Sold to Thomas L. Devlin & Son, Granton (Robert Devlin, manager).
5.2.1930: Sold to Adam Bros. Ltd, London (Thomas L. Adams, Aberdeen, manager).
9.6.1931: When some 50 miles off Aberdeen, in collision with drifter REPLENISH (BF530) which subsequently foundered. Crew picked up and landed at Aberdeen.
1932: Sold to Alexander King & Benjamin Allenby, Aberdeen (Alexander King, managing owner).
3.1932: Granton registry closed.
31.3.1932: Registered at Aberdeen (A188).
22.11.1932: Registered at Aberdeen as RIVER YTHAN (A188).
12.1939: Sold to John C. Llewellin, Hakin; Joseph L. Yolland, Milford Haven; John Yolland Jnr, Fleetwood & Thomas S. Yolland, Swansea (John C. Llewellin, Hakin, manager).
7.12.1939: Aberdeen registry closed.
15.12.1939: Registered at Milford (M51).
1940: On requisition list for war service but not taken up.
12.8.1940: Fishing the Small’s ground (Sk. W. Davies) in company with KERNEVAL (M62) (Sk. J. Cheyney) and JASMINE (M90) (Sk. Walter Perry) damaged by German aircraft attack 6 miles NW of Smalls Lighthouse. Injured *.
9.3.1941: Sold to Boston Deep Sea Fishing & Ice Co Ltd, Fleetwood (Basil A. Parkes, Cleveleys, manager).
26.10.1944: Sold to Loyal Steam Fishing Co Ltd, Grimsby (Albert W. Butt, manager).
15.12.1944: Missing since leaving Grimsby. Twelve crew lost.
9.3.1945: Milford registry closed.

(* Injured – Sk. Walter Perry and Bosun Fred McKay – ERMINE. Ch. Eng. George Turrell – KERNEVAL )

(Lost – Sk. E. A. Bray, A. E. Bacon, A. J. Bennett, H. Brightmore, F. Bullock, J. G. Foster, W. Gfug, C. F. Graves, H. L. Hunter, A. E. Miles, G. A. Smith, F. W. Sullivan.)

Changelog
04/01/2009: Page published. 5 updates since then.

S.T. River Spey A6

Additional information courtesy of Maggie Law Maritime Museum

Technical

Admiralty Number: 3691
Official Number: 143906
Yard Number: 80
Completed: 1918
Gross Tonnage: 202
Net Tonnage: 89
Length: 115.1 ft
Breadth: 22.1 ft
Depth: 12.1 ft
Engine: T.3-cyl by W. Beardmore & Co Ltd, Glasgow
Boiler: Lindsay Burnett & Co, Govan
Built: Montrose Shipbuilding & Repairing Co Ltd, Montrose

History

13.7.1918: Launched by Montrose Shipbuilding Co, Montrose (Yd.No.80) (“Strath” class) for The Admiralty as DAVID CONN (Ad.No.3691).
3.12.1918: Completed (1-12pdr).
29.11.1919: Registered by The Admiralty at London (Part I) O.N.143906.
26.8.1919: The Admiralty (Director of Contracts) letter giving Charles F. Paton, Glasgow the option to purchase twelve steam trawlers at a price of £182,000.
21.10.1919: Option transferred by Charles F Paton to The Montrose Fishing Co Ltd, Montrose.
15.11.1919: Sold to The Montrose Fishing Co Ltd (64/64), Montrose. Charles F. Paton, Glasgow designated manager.
29.11.1919: Registered at London (Part I) as DAVID CONN O.N.143906.
12.1919: London registry closed.
26.12.1919: Registered at Montrose (Part IV) as DAVID CONN (ME96). Fishing as a great liner.
16.3.1920: Registered at Montrose as RIVER SPEY (ME96).
26.8.1921: Extraordinary general meeting called for the purpose of considering resolutions for the voluntary winding-up of the company, and the selling, by the liquidators, of the business and property of the company to a new company proposed to be formed with a name nearly as may be the same as that of the present company. Further finance to be arranged. Vessels laid up.
9.1921: Some vessels returned to fishing. Harry A. Holmes, Aberdeen designated manager.
10.5.1922: Extraordinary general meeting of the Company has been called in Edinburgh to consider the voluntary winding-up of the Company as, in the words of the resolution submitted, it ” cannot, by reason of its liabilities, continue its business.”
10.5.1922: Company in voluntary liquidation; deficit about £100,000. Mr James Winning, chartered accountant, Glasgow appointed liquidator on advice of National Bank of Scotland Ltd the largest secured creditor.
1923: Sold by the liquidator to Boston Deep Sea Fishing & Ice Co Ltd, Boston. Fred Parkes, Wyburton designated manager.
16.1.1924: Sold to the Misses Williamina & Kate H. Lewis (64/64 joint owners), Pitfodels, Aberdeen. William A. Mackie designated manager.
22.1.1924: Montrose registry closed.
23.1.1924: Registered at Aberdeen (A6).
17.10.1932: Sold to William Alexander Leith (64/64), Aberdeen. William Alexander Leith designated managing owner.
23.3.1934: At Sheriff Court, Stornoway, Sk. George Marsh pleaded “Guilty” to a charge of illegal trawling four-fifths of a mile off the Butt of Lewis and was fined £100 or 60 days imprisonment. On a second charge of failing to show regulation lights he was fined £40 or 40 days imprisonment. Sk. Marsh had three previous convictions and elected to go to prison.
29.12.1937: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood. Basil Arthur Parkes, Cleveleys designated manager.
9.1.1939: First landing at Fleetwood, 290 boxes grossed £502.
8.4.1940: Requisitioned for war service for patrol duties (Hire rate £38.18.4d/month).
20.4.1940: Fitted out as a minesweeper (P.No.FY.1643).
21.10.1942: Sold to Northern Trawlers Ltd (64/64), London. William A. Bennett designated manager.
16/17.4.1941: On patrol off Lowestoft (Sk. G. J. T. Rose RNR). RAF Wellington (S/L. Roy Elliott RAF) of No.3 Photographic Unit returning from a mission over Bremen in the wake of a bombing raid, had engine fire and shedding a propeller, lost height and ditched some nine miles E of Lowestoft. The eight man crew took to the damaged dinghy with two in the water holding on and were eventually sighted and picked up.
17.4.1941: Survivors landed at Lowestoft.
4.1944: Fitted out for danlaying and miscellaneous duties.
11.1944: Returned.
30.11.1945: Insured value £17,000; for 1946 same.
17.6.1946: Sold to St. Christopher Steam Fishing Co Ltd (64/64), London. Basil Arthur Parkes, Cleveleys designated manager.
3.4.1951: First landing at Milford.
4.4.1951: Sold to J. C. Llewellin (Trawlers) Ltd (64/64), Milford Haven. John Charles Llewellin designated manager.
4.4.1951: Aberdeen registry closed.
9.4.1951: Registered at Milford (M130). Pareja pair trawling with SHIELBURN (M15).
14.8.1951: At Milford landed from a twelve day trip to west Ireland grounds (Sk. Jack Garnham Snr) pairing with SHIELBURN (M15) (Sk. Matthew Owston) a record post war catch of 401 kits £4,301 gross.
15.1.1955: Last landing at Milford.
16.1.1955: Berthed between SHIELBURN (M15) and LETTERSTON (M158), alongside Fish Market at Milford Haven. At just after 6.00 am. watchman found water ingress in engine room. Fire Brigade arrived quickly but despite their efforts with three pumps, started to settle by the stern and sank.
27.1.1955: Sold to D. V. Howells & Sons Ltd, Hakin. David V. Howells designated manager.
3.1955: Salved and sold to BISCO, allocated to Thos. W. Ward, Sheffield for breaking up.
23.5.1955: Arrived at Castle Pill, Milford Haven.
4.8.1955: Milford registry closed, breaking up completed.

(David Conn. Landsman, age 24, b. Stratford, London – VICTORY (SB61)

Note: – Crew 1940/41 – Skipper G. J. T. Rose RNR; Coxswain P. D. Jackson; Engine W. O. J. F. McEune, & Engineman W. Johnstone; Ldg Sea W. MacDonald: L/Sig (T) J. Quinn; Seaman Greathead, Seaman M’Coy, Seaman MacLeod, Seaman W. Rea, Seaman Squires; O/Seaman Chatburn, O/Seaman Booth, O/Seaman Wood; Stoker 1/c W. Walsh; Stoker 2/c G. Butler; Stoker 2/c G. G. Phipps; L/Cook G. W. Hume.
Click to enlarge images

HMT River Spey

HMT River Spey
Picture reproduced under IWM Non-Commercial Licence

S.T. River Spey A6

S.T. River Spey M15
Picture courtesy of Milford Trawlers

04/01/2009: Page published. 7 updates since then.
07/10/2015: Information updated.
12/04/2018: Removed FMHT watermark from image.
20/04/2018: Information updated.
05/11/2018: Information updated.

S.T. River Earn FD419

Additional information courtesy of Andy Hall and Maggie Law Maritime Museum

Technical

Admiralty Number: 3760
Official Number: 135790
Yard Number: 83
Completed: 1919
Gross Tonnage: 215
Net Tonnage: 105
Length: 112 ft
Breadth: 22.2 ft
Depth: 12 ft
Engine: 57hp T.3-cyl by W. Beardmore & Co Ltd, Glasgow
Built: Montrose Shipbuilding Co Ltd, Montrose

History

1919: Launched by Montrose Shipbuilding Co Ltd, Montrose (Yd.No.83) (“Strath” class) for The Admiralty as JAMES FEAGAN (Ad.No.3760).
5.2.1919: Forms for tender to purchase received by the Admiralty.
26.8.1919: The Admiralty (Director of Contracts) letter giving Charles F. Paton, Glasgow the option to purchase twelve steam trawlers at a price of £182,000.
21.10.1919: Option transferred by Charles F. Paton to The Montrose Fishing Co Ltd.
17.12.1919: Completed as a fishing vessel for The Montrose Fishing Co Ltd (64/64), Montrose. Charles F. Paton, Glasgow designated manager.
22.12.1919: Registered at Montrose (Part I & IV) as JAMES FEAGAN O.N.135790 (ME57).
16.3.1920: Registered at Montrose as RIVER EARN (ME57).
26.8.1921: Extraordinary general meeting called for the purpose of considering resolutions for the voluntary winding-up of the company, and the selling, by the liquidators, of the business and property of the company to a new company proposed to be formed with a name nearly as may be the same as that of the present company. Further finance to be arranged. Vessels laid up.
9.1921: Some vessels returned to fishing. Harry A. Holmes, Aberdeen designated manager.
10.5.1922: Extraordinary general meeting of the Company has been called in Edinburgh to consider the voluntary winding-up of the Company as, in the words of the resolution submitted, it ” cannot, by reason of its liabilities, continue its business.”
10.5.1922: Company in voluntary liquidation; deficit about £100,000. Mr James Winning, chartered accountant, Glasgow appointed liquidator on advice of National Bank of Scotland Ltd, the largest secured creditor.
2.11.1922: Sold by the liquidator to Thomas Frederick Kelsall & Henry Blackburn (64/64 joint owners), Fleetwood.
12.11.1924: Sold to The River Steam Fishing Co Ltd (64/64), Fleetwood. Thomas Frederick Kelsall & Henry Blackburn designated joint managers.
14.11.1922: Montrose registry closed.
20.11.1922: Registered at Fleetwood (FD419).
10.1925: Sold to A. Ciriza, San Sebastian, Spain.
31.10.1925: Fleetwood registry closed.
10.1925: Registered at San Sebastian as MARCELINA de CIRIZA.
1944: Sold to Miguel Ojeda Perez, San Sebastian.
1946: Registered at San Sebastian as COSTA MONTAÑESA.
Post 1954 pre 1959: Sold to Constantino Castro Barrenechea & Others, Gijon.
1970?: Sold for breaking up.

Changelog
04/01/2009: Page published. 4 updates since then.
07/10/2015: Information updated.
20/04/2018: Information updated.

S.T. River Doon GY424

Additional information courtesy of Bill Blow, Andy Hall and Maggie Law Maritime Museum

Technical

Official Number: 127131
Yard Number: 436
Completed: 1907
Gross Tonnage: 198
Net Tonnage: 74
Length: 112.2 ft
Breadth: 22.9 ft
Depth: 11.6 ft
Engine: T.3-cyl by Hall, Russell & Co Ltd, Aberdeen
Built: Hall, Russell & Co Ltd, Aberdeen

History

19.9.1907: Launched by Hall, Russell & Co Ltd, Aberdeen (Yd.No.436) for The Loch Line Steam Trawling & Fishing Co Ltd (64/64), Aberdeen as LOCH DOON.
12.10.1907: Registered at Aberdeen (A161).
10.1907: Completed. Harry A. Holmes designated manager.
1.1.1914: Tonnage altered to 73.97 net under provision of Merchant Shipping Act 1907.
8.1914: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.271).
1918: Sold to The Montrose Fishing Co Ltd (64/64), Montrose for the sum of £9,750. Charles F. Paton, Glasgow designated manager.
8.4.1918: Aberdeen registry closed.
10.4.1918: Registered at Montrose (ME248). Based Tyne.
10.1.1919: Ref. M. Branch Acquaint, Ser.No.198. to be returned to owner at Aberdeen.
14.1.1919: Amended by Ref. M. Branch Acquaint, Ser.No.206. to be returned to owner at Granton.
16.3.1920: Registered at Montrose as RIVER DOON (ME248).
26.8.1921: Extraordinary general meeting called for the purpose of considering resolutions for the voluntary winding-up of the company, and the selling, by the liquidators, of the business and property of the company to a new company proposed to be formed with a name nearly as may be the same as that of the present company. Further finance to be arranged. Vessels laid up.
9.1921: Some vessels returned to fishing. Harry A. Holmes, Aberdeen designated manager.
10.5.1922: Extraordinary general meeting of the Company has been called in Edinburgh to consider the voluntary winding-up of the Company as, in the words of the resolution submitted, it ” cannot, by reason of its liabilities, continue its business.”
10.5.1922: Company in voluntary liquidation; deficit about £100,000. Mr James Winning, chartered accountant, Glasgow appointed liquidator on advice of National Bank of Scotland Ltd, the largest secured creditor.
21.9.1922: Sold to William Brown (64/64), Granton. William Brown designated managing owner.
27.2.1923: Vessel mortgaged (64/64) to Royal Bank of Scotland Ltd, Edinburgh (A). 3.1931: Mortgage (A) discharged.
9.3.1931: Sold to Alexander Duthie, Alexander A. Davidson and William Ward Jnr (64/64 joint owners), Aberdeen. Alexander A. Davidson designated managing owner.
9.3.1931: Montrose registry closed.
12.3.1931: Registered at Aberdeen (A152).
1940: Sold to J. Bennett (Wholesale) Ltd (64/64), London. William A. Bennett designated manager.
1940: Directed to Fleetwood under wartime controls.
8.10.1941: Sold to Aldred Fishing Co Ltd (64/64), Grimsby. Harry Markham Cook, Louth designated manager.
1942: Registered office transferred to Fleetwood.
18.6.1943: Typical wartime landing. 288 kits – hake-88, cod/codling-64, ling/coley-93, roker-43.
3.1944: Returned to Grimsby.
26.3.1945: Sold to Arthur Gladstone Hamer (64/64), Grimsby. Arthur Gladstone Hamer designated managing owner.
29.11.1946: Aberdeen registry closed.
4.12.1946: Registered at Grimsby (GY424).
1946: Fishing out of Fleetwood.
3.2.1948: Sold to St. Annes Trawling Co Ltd (64/64), St. Anne’s-on-the-Sea.
9.2.1948: Arthur Gladstone Hamer, Grimsby appointed manager.
11.1948: Company placed in Members’ Voluntary Winding Up. William Earl, St. Anne’s-on-the-Sea appointed Liquidator.
24.11.1948: Sold to Joseph Parker (64/64), Grimsby.
26.11.1948: Joseph Parker designated managing owner.
23.3.1949: Sold to Grange Fishing Co Ltd (64/64), Fleetwood.
28.3.1949: Herbert Schofield appointed manager.
20.10.1949: St. Annes Trawling Co Ltd wound up.
2.1950: Sold to BISCO and allocated to Thos. W. Ward Ltd, Sheffield for breaking up at Preston.
8.8.1950: Grimsby registry closed “Ship broken up”.

Click to enlarge image

S.T. Loch Doon A152

S.T. Loch Doon A152
Picture from the Internet

Changelog
04/01/2009: Page published. 3 updates since then.
07/10/2015: Information updated.
20/04/2018: Information updated.
07/12/2023: Added image.

S.T. River Dart FD227

Technical

Official Number: 127568
Yard Number: 415
Completed: 1908
Gross Tonnage: 328
Net Tonnage: 130
Length: 141 ft
Breadth: 24.1 ft
Depth: 12.67 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: T.3-cyl and boiler by Earle’s Shipbuilding & Engineering Co Ltd, Hull

History

28.9.1908: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.415) for The Devon Steam Trawling Co Ltd, Fleetwood (John R. Dier, manager). as RIVER DART.
11.1908: Completed.
14.11.1908: Registered at Fleetwood (FD227).
21.1.1910: Alongside at Berehaven, Co. Cork took onboard survivors of steam trawler TRITON (M93) (Sk. Joyce) and provided them with restoratives and warm clothing. TRITON had started to take in water when some 20 miles SSW of Blackball Head and despite all efforts with the pumps started to settle and crew abandoned in boat before vessel foundered and pulled for Kingstown, Co. Cork.
1913: Sold to C. J. Spahde, Riga, Russia.
9.5.1913: Fleetwood registry closed.
1913: Registered at Archangel as SAPED.
Post 1913. Registered at Archangel as ZAPAD.
7.1915: Requisitioned by Russian Naval Authorities as a minesweeper.
12.1916: Renamed T.12.
3.8.1918: Seized in WhiteSea and subsequently renamed STEAMAXE (Ad.No.4342).
1.11.1919: Inward from Murmansk to Rosyth, stranded on rocks off Inchkeith Island, Firth of Forth.
1921: Salved and cut up.

Changelog
04/01/2009: Page published. 4 updates since then.
20/07/2021: Updated history.