Company NameThe Moray Firth Fishselling Company, Limited
Company StatusActive
Company NumberSC009788
CategoryPrivate Limited Company
Incorporation Date20 March 1917(107 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark James Dougal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(100 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr David Alexander Cardno
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(100 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed06 December 2017(100 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(103 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr James Hamilton Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(72 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 21 December 2007)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Buchan Terrace
Peterhead
Aberdeenshire
AB42 1AF
Scotland
Director NameWilliam Frank Somerville Letten
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(72 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressThe Grange
Healing
Grimsby
South Humberside
DN37 7QB
Director NameGeorge Strachan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(72 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 December 1996)
RoleManager
Correspondence AddressStation House
Inverugie
Peterhead
Aberdeenshire
AB42 7DF
Scotland
Secretary NamePeter Bruce Herd
NationalityBritish
StatusResigned
Appointed18 May 1989(72 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address5 Douglas Crescent
Peterhead
Aberdeenshire
AB42 7GD
Scotland
Director NameJoseph Roger John Lucas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(74 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1994)
RoleAccountant
Correspondence Address29 Stanstead Road
Caterham
Surrey
CR3 6AD
Secretary NameGeorge Stuart Grindley Brown
NationalityBritish
StatusResigned
Appointed31 July 1994(77 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameIan Jardine Mackechnie
Date of BirthOctober 1939 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed13 February 1995(77 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 December 1995)
RoleAccountant
Correspondence Address19 Swan Cottages
Wittersham
Tenterden
Kent
TN30 7PA
Director NameGeorge Stuart Grindley Brown
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(77 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 December 1995)
RoleChartered Accountant
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Secretary NameWilliam Andrew Nichol
NationalityBritish
StatusResigned
Appointed22 December 1995(78 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2004)
RoleAccountant
Correspondence Address13 Elliot Place
Edinburgh
Midlothian
EH14 1DR
Scotland
Director NameMr Leonard Turnbull Myers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1996(79 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Huntly Road
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9UR
Secretary NameMr Allan Watt
NationalityBritish
StatusResigned
Appointed30 June 2004(87 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St Magnus Road
Sandhaven
Fraserburgh
Aberdeenshire
AB43 7EG
Scotland
Director NameMr Karl Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(90 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Bressey Way
Peterhead
Aberdeenshire
AB42 2UH
Scotland
Director NameMr John Tait
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(90 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Corbie Drive
Fraserburgh
Aberdeenshire
AB43 9QF
Scotland
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(100 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland

Location

Registered Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 April 2023 (12 months ago)
Next Return Due3 May 2024 (2 weeks, 1 day from now)

Charges

20 May 1986Delivered on: 30 May 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by jeffrey geddes.
Particulars: Six shares in vessel "shimanda" reg bck 96.
Outstanding
6 May 1983Delivered on: 17 May 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Shipping mortgage
Secured details: All moneys due, or to become due by the company and others.
Particulars: Twenty four sixty fourth shares in the motor vessel "maritan" registered at buckie in 1979, number 2.
Outstanding
30 June 1981Delivered on: 7 July 1981
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the motor ship "realm" nos 333962.
Outstanding
26 April 1979Delivered on: 16 May 1979
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64 shares of maritan registered at leith number 308716.
Outstanding
4 May 1979Delivered on: 11 May 1979
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Sixteen sixty fourth shares in M.V. "peter loumond" registered no 12, at grimsby in 1969.
Outstanding
7 March 1979Delivered on: 14 March 1979
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Sixteen sixty fourths of the fishing vessel known as 'ardelle' registered at buckie, no. 306394.
Outstanding
4 September 1978Delivered on: 15 September 1978
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: M.B. 'horizon' no ins 21 six-sixteenth shares.
Outstanding
1 September 1978Delivered on: 8 September 1978
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Four-sixteenth shares of m/v sapphire stone registered at peterhead no pd 185.
Outstanding
4 January 1996Delivered on: 17 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7,8 & 9 and 10-12,commercial road,buckie.
Outstanding
22 December 1995Delivered on: 22 December 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 August 1994Delivered on: 6 September 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation
Secured details: All sums due or to become due by thomas john mearns.
Particulars: The rights titles and interests present and future in respect of all sumsdue by way of any decommissioning grant awarded to the grantors of the assignation pursuant to the application serial no.1305 For the vessel "emmanuel"(bck 196).
Outstanding
20 September 1989Delivered on: 3 October 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due by thomas john mearns.
Particulars: 24 shares in fishing boat "emmanuel" of buckie rss no A10584.
Outstanding
16 June 1987Delivered on: 11 July 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 4 shares in fishing boat named "seagull" regd bck 62 (buckie).
Outstanding
31 March 1987Delivered on: 3 April 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Six sixteenth shares of mv "amethyst" regd at buckie.
Outstanding
18 May 1978Delivered on: 24 May 1978
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Sixteen-sixty fourth shares of mv 'maitan'.
Outstanding

Filing History

4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
14 May 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 August 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
25 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
25 April 2018Withdrawal of a person with significant control statement on 25 April 2018 (2 pages)
25 April 2018Notification of Caley Investments Limited as a person with significant control on 6 December 2017 (1 page)
14 December 2017Appointment of Mr David Alexander Cardno as a director on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr Andrew William Regan as a director on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr David Alexander Cardno as a director on 6 December 2017 (2 pages)
14 December 2017Termination of appointment of John Tait as a director on 6 December 2017 (1 page)
14 December 2017Registered office address changed from 11 Harbour Street Peterhead AB4 6DL to 5-8 Bridge Street Peterhead AB42 1DH on 14 December 2017 (1 page)
14 December 2017Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr Paul Morgan Farrar as a secretary on 6 December 2017 (2 pages)
14 December 2017Registered office address changed from 11 Harbour Street Peterhead AB4 6DL to 5-8 Bridge Street Peterhead AB42 1DH on 14 December 2017 (1 page)
14 December 2017Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr Paul Morgan Farrar as a secretary on 6 December 2017 (2 pages)
14 December 2017Termination of appointment of John Tait as a director on 6 December 2017 (1 page)
14 December 2017Appointment of Mr Andrew William Regan as a director on 6 December 2017 (2 pages)
13 December 2017Termination of appointment of Karl Brown as a director on 6 December 2017 (1 page)
13 December 2017Termination of appointment of Karl Brown as a director on 6 December 2017 (1 page)
13 December 2017Termination of appointment of Allan Watt as a secretary on 6 December 2017 (1 page)
13 December 2017Termination of appointment of Allan Watt as a secretary on 6 December 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
(6 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
(6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
(6 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
(6 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
15 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,000
(6 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,000
(6 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register inspection address has been changed (1 page)
27 July 2009Return made up to 19/04/09; full list of members (3 pages)
27 July 2009Secretary's change of particulars / allan watt / 26/06/2009 (1 page)
27 July 2009Return made up to 19/04/09; full list of members (3 pages)
27 July 2009Secretary's change of particulars / allan watt / 26/06/2009 (1 page)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 June 2008Return made up to 19/04/08; full list of members (3 pages)
4 June 2008Director's change of particulars / john tait / 07/04/2008 (1 page)
4 June 2008Director's change of particulars / john tait / 07/04/2008 (1 page)
4 June 2008Return made up to 19/04/08; full list of members (3 pages)
6 January 2008Director resigned (1 page)
6 January 2008Director resigned (1 page)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 May 2007Return made up to 19/04/07; no change of members (6 pages)
18 May 2007Return made up to 19/04/07; no change of members (6 pages)
13 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
13 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
17 May 2006Return made up to 19/04/06; full list of members (6 pages)
17 May 2006Return made up to 19/04/06; full list of members (6 pages)
5 January 2006Director resigned (2 pages)
5 January 2006Director resigned (2 pages)
17 May 2005Return made up to 19/04/05; full list of members (7 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 May 2005Return made up to 19/04/05; full list of members (7 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 May 2004Return made up to 19/04/04; full list of members (7 pages)
18 May 2004Return made up to 19/04/04; full list of members (7 pages)
1 May 2003Return made up to 19/04/03; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 May 2003Return made up to 19/04/03; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 April 2002Return made up to 19/04/02; full list of members (6 pages)
24 April 2002Return made up to 19/04/02; full list of members (6 pages)
13 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 April 2001Return made up to 19/04/01; full list of members (6 pages)
27 April 2001Return made up to 19/04/01; full list of members (6 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
8 May 1999Return made up to 19/04/99; full list of members (6 pages)
8 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
8 May 1999Return made up to 19/04/99; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 April 1998Return made up to 19/04/98; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 April 1998Return made up to 19/04/98; full list of members (6 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
1 May 1997Return made up to 19/04/97; no change of members (6 pages)
1 May 1997Return made up to 19/04/97; no change of members (6 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (3 pages)
10 January 1997New director appointed (3 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
29 April 1996Return made up to 19/04/96; no change of members (6 pages)
29 April 1996Return made up to 19/04/96; no change of members (6 pages)
17 January 1996Partic of mort/charge * (5 pages)
17 January 1996Partic of mort/charge * (5 pages)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1996New secretary appointed (2 pages)
9 January 1996Director resigned (1 page)
9 January 1996New secretary appointed (2 pages)
9 January 1996Secretary resigned;director resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Secretary resigned;director resigned (1 page)
27 December 1995Declaration of assistance for shares acquisition (10 pages)
27 December 1995Declaration of assistance for shares acquisition (10 pages)
22 December 1995Partic of mort/charge * (8 pages)
22 December 1995Partic of mort/charge * (8 pages)
28 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
28 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
28 July 1994Memorandum and Articles of Association (3 pages)
28 July 1994Memorandum and Articles of Association (3 pages)