FRASERBURGH INSHORE FISHERMEN LIMITED

5th Floor 130 St Vincent Street, Glasgow, G2 5HF
StatusLIQUIDATION
Company No.SC091375
CategoryPrivate Limited Company
Incorporated25 Jan 1985
Age39 years, 4 months, 10 days
JurisdictionScotland

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

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 15 May 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nicol

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Nicol

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Watt

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Murray

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George West

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Watt

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Buchan

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Willox

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter West

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Stephen Buchan

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Buchan

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Macrae Stephen & Co

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed ms kathleen mutch

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john bremner / 20/09/2008

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / graham willox / 21/11/2008

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew watt / 18/12/2008

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / graeme buchan / 18/12/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CHAPA KAZI LTD

UNIT 17, 25 ORBITAL BUSINESS PARK,WATFORD,WD18 9DA

Number:10136966
Status:ACTIVE
Category:Private Limited Company

FIVESTAR APPS LTD

UNIT 4,HAVANT,PO9 2NP

Number:08256597
Status:ACTIVE
Category:Private Limited Company

KTT PURE LTD

6 KINGSWAY,ROYSTON,SG8 5EG

Number:08618445
Status:ACTIVE
Category:Private Limited Company

PEOPLE'S HEALTH TRUST

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)

RED MOMENTUM MANAGEMENT LTD

13 MILLFIELD ROAD,NEWCASTLE UPON TYNE,NE16 4QA

Number:10785886
Status:ACTIVE
Category:Private Limited Company

SOLAS IT LIMITED

OFFICE 613,LONDON,N1 7AA

Number:10462620
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