FAIRWEATHER FISHING COMPANY LIMITED

C/O Peter & J Johnston Limited 1-3 C/O Peter & J Johnston Limited 1-3, Fraserburgh, AB43 9BH, Aberdeenshire, Scotland
StatusACTIVE
Company No.SC173725
CategoryPrivate Limited Company
Incorporated21 Mar 1997
Age27 years, 2 months, 30 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jan 2016

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2009

Category: Capital

Type: 123

Description: Gbp nc 1200000/1200800\29/05/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr john alexander buchan

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2008

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Mortgage alter floating charge

Date: 02 Feb 2008

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 16/09/98--------- £ si 999992@1=999992 £ ic 8/1000000

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/09/98

Documents

View document PDF

Resolution

Date: 03 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/98 to 20/09/98

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 07/07/98--------- £ si 6@1=6 £ ic 2/8

Documents

View document PDF

Mortgage alter floating charge

Date: 10 Jun 1998

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF


Some Companies

ABBA'S HOUSE LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11689692
Status:ACTIVE
Category:Private Limited Company

BB DESIGNS EUROPE LIMITED

UNIT 4 ECLIPSE INDUSTRIAL CENTRE,WATFORD,WD24 7AE

Number:04963892
Status:ACTIVE
Category:Private Limited Company
Number:01243831
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CB ENGINEERING DESIGN LIMITED

OFFICE GOLD,BUILDING 3,LONDON,W4 5YA

Number:10164797
Status:ACTIVE
Category:Private Limited Company

ESZTER TRAINING LTD

465C UNIT-2,LONDON,N19 4DR

Number:11767946
Status:ACTIVE
Category:Private Limited Company

REESLEAD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10889025
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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