FRASERBURGH INSHORE FISHERMEN LIMITED
Status | LIQUIDATION |
Company No. | SC091375 |
Category | Private Limited Company |
Incorporated | 25 Jan 1985 |
Age | 39 years, 4 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
FRASERBURGH INSHORE FISHERMEN LIMITED is an liquidation private limited company with number SC091375. It was incorporated 39 years, 4 months, 10 days ago, on 25 January 1985. The company address is 5th Floor 130 St Vincent Street, Glasgow, G2 5HF.
Company Fillings
Change registered office address company with date old address new address
Date: 17 May 2023
Action Date: 17 May 2023
Category: Address
Type: AD01
New address: 5th Floor 130 st Vincent Street Glasgow G2 5HF
Change date: 2023-05-17
Old address: 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT
Documents
Liquidation compulsory notice winding up order court scotland
Date: 15 May 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George West
Termination date: 2023-02-13
Documents
Confirmation statement with updates
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Termination director company with name termination date
Date: 13 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-01
Officer name: John Hepburn
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Termination director company with name termination date
Date: 06 Sep 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-16
Officer name: John Pickard
Documents
Change person director company with change date
Date: 13 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Mutch
Change date: 2021-05-13
Documents
Change person director company with change date
Date: 13 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stewart Buchan
Change date: 2021-05-13
Documents
Change corporate director company with change date
Date: 13 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Aquarius Fishing Enterprises Llp
Change date: 2021-05-13
Documents
Change person secretary company with change date
Date: 13 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-05-13
Officer name: Ms Kathleen Mutch
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Termination director company with name termination date
Date: 22 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-19
Officer name: Noordze Ltd
Documents
Termination director company with name termination date
Date: 22 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tn Enterprises Ltd
Termination date: 2021-01-19
Documents
Termination director company with name termination date
Date: 22 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-19
Officer name: Sea Lady Trawlers Ltd
Documents
Termination director company with name termination date
Date: 22 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-19
Officer name: Georg Lou N Ltd
Documents
Termination director company with name termination date
Date: 22 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ptarmigan Trawlers Ltd
Termination date: 2021-01-19
Documents
Termination director company with name termination date
Date: 22 Jan 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-21
Officer name: Olivia Jean Ltd
Documents
Termination director company with name termination date
Date: 22 Jan 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Comm Couragous Ltd
Termination date: 2021-01-19
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 05 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Hepburn
Change date: 2020-05-05
Documents
Change corporate director company with change date
Date: 17 Mar 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Philomena Trawlers Ltd
Change date: 2020-01-01
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Appoint corporate director company with name date
Date: 14 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Olivia Jean Ltd
Appointment date: 2020-01-01
Documents
Appoint corporate director company with name date
Date: 14 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Philomena Trawlers Ltd
Appointment date: 2020-01-01
Documents
Appoint corporate director company with name date
Date: 14 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Georg Lou N Ltd
Appointment date: 2020-01-01
Documents
Appoint corporate director company with name date
Date: 14 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Aquarius Fishing Enterprises Llp
Appointment date: 2020-01-01
Documents
Termination director company with name termination date
Date: 14 Jan 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Joseph Watson Thomson
Termination date: 2019-11-01
Documents
Change person secretary company with change date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-01-10
Officer name: Ms Kathleen Mutch
Documents
Change corporate director company with change date
Date: 11 Aug 2019
Action Date: 11 Aug 2019
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Noordzee Ltd
Change date: 2019-08-11
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Capital allotment shares
Date: 09 Jan 2019
Action Date: 04 Jul 2018
Category: Capital
Type: SH01
Capital : 72,000 GBP
Date: 2018-07-04
Documents
Appoint corporate director company with name date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ptarmigan Trawlers Ltd
Appointment date: 2018-09-13
Documents
Appoint corporate director company with name date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-09-13
Officer name: Noordzee Ltd
Documents
Appoint corporate director company with name date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-09-13
Officer name: Sea Lady Trawlers Ltd
Documents
Appoint corporate director company with name date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-09-13
Officer name: Tn Enterprises Ltd
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Capital allotment shares
Date: 27 Nov 2017
Action Date: 24 Nov 2017
Category: Capital
Type: SH01
Capital : 48,000 GBP
Date: 2017-11-24
Documents
Appoint person director company with name date
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Joseph Watson Thomson
Appointment date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Reid
Termination date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 10 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-09
Officer name: Mr John Pickard
Documents
Appoint person director company with name date
Date: 10 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Inkster
Appointment date: 2016-05-09
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Termination director company with name termination date
Date: 08 Feb 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-31
Officer name: Graeme Smart
Documents
Termination director company with name termination date
Date: 21 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bremner
Termination date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Nicol
Documents
Termination director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Nicol
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Termination director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Watt
Documents
Termination director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Murray
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George West
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Termination director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Watt
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Termination director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Buchan
Documents
Termination director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Willox
Documents
Termination director company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter West
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Graeme Smart
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter West
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Matthew John Watt
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Alexander Nicol
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: James Reid
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Arthur Nicol
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Murray
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Hepburn
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: John Hepburn
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graeme Buchan
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-12
Officer name: Stewart Buchan
Documents
Appoint person director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruce Stephen Buchan
Documents
Termination director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Buchan
Documents
Termination secretary company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Macrae Stephen & Co
Documents
Accounts with accounts type full
Date: 11 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed ms kathleen mutch
Documents
Legacy
Date: 06 May 2009
Category: Address
Type: 287
Description: Registered office changed on 06/05/2009 from 100 shore street fraserburgh grampian AB43 5BT
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john bremner / 20/09/2008
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / graham willox / 21/11/2008
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew watt / 18/12/2008
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / graeme buchan / 18/12/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/08; full list of members
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 17, 25 ORBITAL BUSINESS PARK,WATFORD,WD18 9DA
Number: | 10136966 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,HAVANT,PO9 2NP
Number: | 08256597 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KINGSWAY,ROYSTON,SG8 5EG
Number: | 08618445 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 GREAT EASTERN STREET,LONDON,EC2A 3QR
Number: | 06492606 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
13 MILLFIELD ROAD,NEWCASTLE UPON TYNE,NE16 4QA
Number: | 10785886 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 613,LONDON,N1 7AA
Number: | 10462620 |
Status: | ACTIVE |
Category: | Private Limited Company |