Company NameAltries Fishing Company Limited
DirectorsLucy Jane Campbell and Melfort Andrew Campbell
Company StatusActive
Company NumberSC035258
CategoryPrivate Limited Company
Incorporation Date16 May 1960(63 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMrs Lucy Jane Campbell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(49 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Melfort Andrew Campbell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(49 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed01 October 2012(52 years, 5 months after company formation)
Appointment Duration11 years
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameRobert Adair Campbell
Date of BirthMarch 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1989(28 years, 8 months after company formation)
Appointment Duration21 years (resigned 29 January 2010)
RoleLandowner
Correspondence AddressAltries
Maryculter
Aberdeen
AB12 5GD
Scotland
Director NameMorag Nada The Lady Stafford
NationalityBritish
StatusResigned
Appointed18 January 1989(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 1990)
RoleMarried Woman
Correspondence AddressSwynnerton Park
Stone
Staffordshire
Secretary NameRobert Adair Campbell
NationalityBritish
StatusResigned
Appointed18 January 1989(28 years, 8 months after company formation)
Appointment Duration21 years (resigned 29 January 2010)
RoleCompany Director
Correspondence AddressAltries
Maryculter
Aberdeen
AB12 5GD
Scotland
Director NameNorma Louise Campbell
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990(29 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 29 January 2010)
RoleHousewife
Correspondence AddressAltries
Maryculter
Aberdeen
AB12 5GD
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed29 January 2010(49 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2012)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Shareholders

7.6k at £1Mr Melfort A. Campbell
50.39%
Ordinary
4k at £1Vindex Trustees LTD A/c C197
26.67%
Ordinary
360 at £1Eila Elizabeth Campbell
2.40%
Ordinary
360 at £1Iain Adair Campbell
2.40%
Ordinary
360 at £1Shena Margaret Campbell
2.40%
Ordinary
360 at £1Theresa Louise Campbell
2.40%
Ordinary
2k at £1Mr Christopher Alastair Campbell
13.33%
Ordinary
2 at £1Robert Adair Campbell
0.01%
Ordinary

Financials

Year2014
Net Worth-£3,076
Cash£7,949
Current Liabilities£198,259

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2022 (12 months ago)
Next Return Due18 October 2023 (2 weeks from now)

Filing History

2 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 15,000
(5 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 15,000
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 15,000
(5 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 15,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,000
(5 pages)
1 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Appointment of Burnett & Reid Llp as a secretary (2 pages)
19 November 2012Termination of appointment of Burnett & Reid as a secretary (1 page)
19 November 2012Appointment of Burnett & Reid Llp as a secretary (2 pages)
19 November 2012Termination of appointment of Burnett & Reid as a secretary (1 page)
23 March 2012Director's details changed for Mrs Lucy Jane Campbell on 1 February 2012 (2 pages)
23 March 2012Director's details changed for Mrs Lucy Jane Campbell on 1 February 2012 (2 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
23 March 2012Director's details changed for Mr Melfort Andrew Campbell on 1 February 2012 (2 pages)
23 March 2012Director's details changed for Mr Melfort Andrew Campbell on 1 February 2012 (2 pages)
23 March 2012Director's details changed for Mr Melfort Andrew Campbell on 1 February 2012 (2 pages)
23 March 2012Director's details changed for Mrs Lucy Jane Campbell on 1 February 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Change of accounting reference date (3 pages)
14 June 2010Change of accounting reference date (3 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (8 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (8 pages)
8 March 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
8 March 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
1 February 2010Termination of appointment of Norma Campbell as a director (1 page)
1 February 2010Termination of appointment of Norma Campbell as a director (1 page)
1 February 2010Appointment of Mrs Lucy Jane Campbell as a director (2 pages)
1 February 2010Registered office address changed from Commerce House South Street Elgin Morayshire IV30 1JE on 1 February 2010 (1 page)
1 February 2010Termination of appointment of Robert Campbell as a secretary (1 page)
1 February 2010Registered office address changed from Commerce House South Street Elgin Morayshire IV30 1JE on 1 February 2010 (1 page)
1 February 2010Termination of appointment of Robert Campbell as a secretary (1 page)
1 February 2010Registered office address changed from Commerce House South Street Elgin Morayshire IV30 1JE on 1 February 2010 (1 page)
1 February 2010Appointment of Burnett & Reid as a secretary (2 pages)
1 February 2010Appointment of Mrs Lucy Jane Campbell as a director (2 pages)
1 February 2010Appointment of Mr Melfort Andrew Campbell as a director (2 pages)
1 February 2010Appointment of Burnett & Reid as a secretary (2 pages)
1 February 2010Termination of appointment of Robert Campbell as a director (1 page)
1 February 2010Appointment of Mr Melfort Andrew Campbell as a director (2 pages)
1 February 2010Termination of appointment of Robert Campbell as a director (1 page)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 February 2009Return made up to 27/02/09; full list of members (5 pages)
27 February 2009Return made up to 27/02/09; full list of members (5 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 February 2008Return made up to 27/02/08; no change of members (3 pages)
27 February 2008Return made up to 27/02/08; no change of members (3 pages)
27 February 2007Return made up to 27/02/07; no change of members (2 pages)
27 February 2007Return made up to 27/02/07; no change of members (2 pages)
22 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 March 2006Return made up to 27/02/06; full list of members (6 pages)
1 March 2006Return made up to 27/02/06; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 March 2005Return made up to 27/02/05; no change of members (4 pages)
2 March 2005Return made up to 27/02/05; no change of members (4 pages)
19 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 March 2004Return made up to 27/02/04; no change of members (4 pages)
9 March 2004Return made up to 27/02/04; no change of members (4 pages)
6 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 March 2003Return made up to 27/02/03; full list of members (6 pages)
3 March 2003Return made up to 27/02/03; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 March 2002Return made up to 27/02/02; no change of members (4 pages)
14 March 2002Return made up to 27/02/02; no change of members (4 pages)
2 March 2001Return made up to 27/02/01; no change of members (4 pages)
2 March 2001Return made up to 27/02/01; no change of members (4 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 March 2000Return made up to 27/02/00; full list of members (6 pages)
1 March 2000Return made up to 27/02/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 March 1999Return made up to 27/02/99; no change of members (4 pages)
17 March 1999Return made up to 27/02/99; no change of members (4 pages)
3 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/09/97
(1 page)
3 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/09/97
(1 page)
20 March 1998Return made up to 27/02/98; no change of members (4 pages)
20 March 1998Return made up to 27/02/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 October 1997Registered office changed on 03/10/97 from: c/o youngs chartered surveyors manor street forfar angus, DD8 1EX (1 page)
3 October 1997Return made up to 27/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 October 1997Registered office changed on 03/10/97 from: c/o youngs chartered surveyors manor street forfar angus, DD8 1EX (1 page)
3 October 1997Return made up to 27/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 May 1997Registered office changed on 23/05/97 from: 10 constitution road dundee DD1 9PN (1 page)
23 May 1997Registered office changed on 23/05/97 from: 10 constitution road dundee DD1 9PN (1 page)
2 August 1996Return made up to 27/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1996Return made up to 27/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 1996Full accounts made up to 30 September 1995 (7 pages)
4 April 1996Full accounts made up to 30 September 1995 (7 pages)