FAIRWEATHER FISHING COMPANY LIMITED
Status | ACTIVE |
Company No. | SC173725 |
Category | Private Limited Company |
Incorporated | 21 Mar 1997 |
Age | 27 years, 2 months, 30 days |
Jurisdiction | Scotland |
SUMMARY
FAIRWEATHER FISHING COMPANY LIMITED is an active private limited company with number SC173725. It was incorporated 27 years, 2 months, 30 days ago, on 21 March 1997. The company address is C/O Peter & J Johnston Limited 1-3 C/O Peter & J Johnston Limited 1-3, Fraserburgh, AB43 9BH, Aberdeenshire, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 19 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Change to a person with significant control
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Alexander Buchan
Change date: 2024-01-26
Documents
Change to a person with significant control
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-26
Psc name: John William Buchan
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-26
New address: C/O Peter & J Johnston Limited 1-3 Dalrymple Street Fraserburgh Aberdeenshire AB43 9BH
Old address: 1-3 Dalrymple Street Fraserburgh Aberdeenshire AB43 9BH Scotland
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-26
Old address: C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland
New address: 1-3 Dalrymple Street Fraserburgh Aberdeenshire AB43 9BH
Documents
Change to a person with significant control
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-26
Psc name: Mr John Alexander Buchan
Documents
Change to a person with significant control
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: John William Buchan
Change date: 2024-01-26
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 21 Mar 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: John William Buchan
Documents
Change to a person with significant control
Date: 21 Mar 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr John Alexander Buchan
Documents
Confirmation statement with updates
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Address
Type: AD01
Old address: Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB United Kingdom
Change date: 2022-11-01
New address: C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 29 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 22 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company current extended
Date: 26 Jun 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 20 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-20
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Capital alter shares redemption statement of capital
Date: 30 Jan 2018
Action Date: 18 Dec 2017
Category: Capital
Type: SH02
Capital : 875,000 GBP
Date: 2017-12-18
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 20 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-20
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 20 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-20
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Address
Type: AD01
New address: Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB
Old address: 1 Dalrymple Street Fraserburgh Aberdeenshire AB43 8BH
Change date: 2016-03-08
Documents
Termination director company with name termination date
Date: 08 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-01
Officer name: Caley Fisheries Limited
Documents
Appoint person director company with name date
Date: 08 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrea Mary Bruce Buchan
Appointment date: 2016-03-01
Documents
Capital cancellation shares
Date: 13 Jan 2016
Action Date: 21 Dec 2015
Category: Capital
Type: SH06
Capital : 1,150,625 GBP
Date: 2015-12-21
Documents
Resolution
Date: 13 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 13 Jan 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 20 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-20
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 20 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Mortgage satisfy charge full
Date: 04 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 04 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 20 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 20 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-20
Documents
Change registered office address company with date old address
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-12
Old address: 11 Harbour Street Peterhead AB42 1DL
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 21 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-21
Documents
Change person director company with change date
Date: 14 Sep 2011
Action Date: 30 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-30
Officer name: Mr John Alexander Buchan
Documents
Accounts with accounts type small
Date: 21 Jun 2011
Action Date: 20 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-20
Documents
Accounts with accounts type small
Date: 28 May 2010
Action Date: 20 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-20
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 21 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-21
Documents
Change corporate director company with change date
Date: 10 May 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Caley Fisheries Limited
Change date: 2010-03-21
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-21
Officer name: John William Buchan
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-21
Officer name: Mr John Alexander Buchan
Documents
Resolution
Date: 03 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 29/05/09\gbp si 315000@1=315000\gbp ic 1000000/1315000\
Documents
Legacy
Date: 03 Aug 2009
Category: Capital
Type: 123
Description: Gbp nc 1200000/1200800\29/05/09
Documents
Accounts with accounts type small
Date: 20 Jul 2009
Action Date: 20 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-20
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr john alexander buchan
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/08; full list of members
Documents
Accounts with accounts type small
Date: 11 Jun 2008
Action Date: 20 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-20
Documents
Legacy
Date: 12 Feb 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Mortgage alter floating charge
Date: 02 Feb 2008
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 05 Jun 2007
Action Date: 20 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-20
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/07; full list of members
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 12 Oct 2006
Action Date: 20 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-20
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/06; full list of members
Documents
Accounts with accounts type small
Date: 16 May 2005
Action Date: 20 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-20
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/05; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 2004
Action Date: 20 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-20
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/04; full list of members
Documents
Accounts with accounts type small
Date: 12 Jul 2003
Action Date: 20 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-20
Documents
Legacy
Date: 08 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/03; full list of members
Documents
Accounts with accounts type small
Date: 24 Jun 2002
Action Date: 20 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-20
Documents
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/02; full list of members
Documents
Accounts with accounts type full
Date: 16 Jul 2001
Action Date: 20 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-20
Documents
Legacy
Date: 18 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 2000
Action Date: 20 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-20
Documents
Legacy
Date: 09 Jun 2000
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/00; full list of members
Documents
Legacy
Date: 23 Aug 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type full
Date: 20 Jul 1999
Action Date: 20 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-20
Documents
Legacy
Date: 12 Jul 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 12 Jul 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 12 Jul 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 12 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/99; full list of members
Documents
Legacy
Date: 03 Dec 1998
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 03 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 16/09/98--------- £ si 999992@1=999992 £ ic 8/1000000
Documents
Legacy
Date: 03 Dec 1998
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/09/98
Documents
Resolution
Date: 03 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/98 to 20/09/98
Documents
Legacy
Date: 09 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 07/07/98--------- £ si 6@1=6 £ ic 2/8
Documents
Mortgage alter floating charge
Date: 10 Jun 1998
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 08 Jun 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Jun 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Jun 1998
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11689692 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 ECLIPSE INDUSTRIAL CENTRE,WATFORD,WD24 7AE
Number: | 04963892 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWNHAM PARK RODBOROUGH RESIDENTS' ASSOCIATION LIMITED
STOKESCROFT,NAILSWORTH,GL6 0DB
Number: | 01243831 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OFFICE GOLD,BUILDING 3,LONDON,W4 5YA
Number: | 10164797 |
Status: | ACTIVE |
Category: | Private Limited Company |
465C UNIT-2,LONDON,N19 4DR
Number: | 11767946 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10889025 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |