Company NameAssociated Fisheries (Scotland) Limited
Company StatusDissolved
Company NumberSC017970
CategoryPrivate Limited Company
Incorporation Date13 June 1934(89 years, 11 months ago)
Dissolution Date16 March 2022 (2 years, 1 month ago)
Previous NamesThe Caledonian Fishing Company Limited and Caley Fisheries Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Ann Walker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2015(81 years after company formation)
Appointment Duration6 years, 9 months (closed 16 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp, Rs Team Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Thomas Kenric Franks
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2015(81 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 16 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp, Rs Team Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameAmarpal Takk
StatusClosed
Appointed20 April 2018(83 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 16 March 2022)
RoleCompany Director
Correspondence AddressC/O Mazars Llp, Rs Team Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameJoseph Roger John Lucas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(54 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1994)
RoleChartered Accountant
Correspondence Address29 Stanstead Road
Caterham
Surrey
CR3 6AD
Director NameWilliam Andrew Nichol
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(54 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1994)
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
Appointed30 March 1989(54 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Huntly Road
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9UR
Director NameWilliam Frank Somerville Letten
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(54 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressThe Grange
Healing
Grimsby
South Humberside
DN37 7QB
Director NameMr Stewart Norman Harper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(54 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Effingham Road
Burstow
Horley
Surrey
RH6 9RP
Director NameMr James Hamilton Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(54 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Buchan Terrace
Peterhead
Aberdeenshire
AB42 1AF
Scotland
Secretary NameWilliam Andrew Nichol
NationalityBritish
StatusResigned
Appointed30 March 1989(54 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address13 Elliot Place
Edinburgh
Midlothian
EH14 1DR
Scotland
Director NameMr Denis Bowley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(57 years, 1 month after company formation)
Appointment Duration13 years (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Director NameRobert Stephen
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(57 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 1993)
RoleMgr
Correspondence Address54 Allochy Road
Inverallochy
Fraserburgh
Aberdeenshire
AB43 5YD
Scotland
Secretary NameGeorge Stuart Grindley Brown
NationalityBritish
StatusResigned
Appointed31 July 1994(60 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameGeorge Stuart Grindley Brown
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(61 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2003)
RoleChartered Accountant
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed01 July 2003(69 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressWealdens
Haviker Street
Collier Street Village
Kent
TN12 9RG
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(70 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2011)
RoleSecretary
Country of ResidenceKent
Correspondence AddressWealdens
Haviker Street
Collier Street Village
Kent
TN12 9RG
Director NameMr Anil Kumar Mathur
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(70 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 04 June 2015)
RoleDirector/Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Windmill Heights
Bearsted
Maidstone
Kent
ME14 4QE
Director NameMr Christopher John Ames
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(76 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O A J T Engineering Ltd
Craigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Secretary NameAnil Kumar Mathur
NationalityBritish
StatusResigned
Appointed29 March 2011(76 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressC/O A J T Engineering Ltd
Craigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland
Secretary NameJulia Alison Morton
NationalityBritish
StatusResigned
Appointed01 September 2011(77 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressC/O A J T Engineering Ltd
Craigshaw Crescent
West Tullos
Aberdeen
AB12 3TB
Scotland

Contact

Websitesimpsonshotel.co.uk
Telephone01224 327777
Telephone regionAberdeen

Location

Registered AddressC/O Mazars Llp, Rs Team Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

58.4k at £1Associated Fisheries LTD
100.00%
Ordinary
2 at £1George Stuart Grindley Brown
0.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 58,413
(4 pages)
9 September 2015Appointment of Thomas Kenric Franks as a director on 26 August 2015 (3 pages)
22 July 2015Termination of appointment of Christopher John Ames as a director on 10 July 2015 (2 pages)
13 July 2015Appointment of Susan Ann Walker as a director on 12 June 2015 (3 pages)
12 June 2015Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages)
12 June 2015Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 58,413
(4 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 58,413
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
13 August 2012Amended accounts made up to 31 December 2011 (3 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
21 October 2011Appointment of Julia Alison Morton as a secretary (3 pages)
21 October 2011Termination of appointment of Anil Mathur as a secretary (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 April 2011Appointment of Christopher John Ames as a director (3 pages)
15 April 2011Termination of appointment of Michael Conway as a director (2 pages)
15 April 2011Appointment of Anil Kumar Mathur as a secretary (3 pages)
15 April 2011Termination of appointment of Michael Conway as a secretary (2 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 March 2009Return made up to 19/03/09; full list of members (4 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
16 April 2007Return made up to 19/03/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 April 2006Return made up to 19/03/06; full list of members (2 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
20 April 2005Return made up to 19/03/05; full list of members (5 pages)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 July 2004New director appointed (3 pages)
15 July 2004New director appointed (4 pages)
15 July 2004Director resigned (1 page)
30 March 2004Return made up to 19/03/04; full list of members (5 pages)
22 December 2003Director resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
14 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 March 2003Return made up to 19/03/03; no change of members (4 pages)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 March 2002Return made up to 19/03/02; no change of members (5 pages)
18 March 2002Registered office changed on 18/03/02 from: craigshaw crescent west tullos aberdeen AB1 4AW (1 page)
3 July 2001Registered office changed on 03/07/01 from: affric house beechwood park inverness IV2 3BW (1 page)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 March 2001Return made up to 19/03/01; full list of members (5 pages)
23 March 2000Return made up to 19/03/00; no change of members (7 pages)
23 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 April 1999Return made up to 19/03/99; no change of members (7 pages)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
9 April 1998Return made up to 19/03/98; full list of members (8 pages)
9 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 April 1997Return made up to 19/03/97; full list of members (7 pages)
15 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 April 1996Return made up to 19/03/96; full list of members (8 pages)
18 January 1996Company name changed caley fisheries group LIMITED\certificate issued on 19/01/96 (2 pages)
15 January 1996Registered office changed on 15/01/96 from: 4 granton square edinburgh EH5 1HE (1 page)
10 January 1996Director resigned (3 pages)
10 January 1996Secretary resigned (2 pages)
10 January 1996Director resigned;new director appointed (2 pages)
26 April 1995Return made up to 19/03/95; full list of members (16 pages)
26 April 1995Full accounts made up to 31 December 1994 (7 pages)