Company NameFraserburgh Inshore Fishermen Limited
Company StatusLiquidation
Company NumberSC091375
CategoryPrivate Limited Company
Incorporation Date25 January 1985(39 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alan Alfred Mutch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1989(4 years, 8 months after company formation)
Appointment Duration34 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTigh Na Ca Al, Happyhillock
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Director NameJohn Hepburn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1995(10 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address1 Cairnhill Drive
Fraserburgh
Aberdeenshire
AB43 9ST
Scotland
Director NameGarry Hepburn
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1997(12 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address3 Kirkton Road
Fraserburgh
Aberdeenshire
AB43 9PF
Scotland
Director NameMr Stewart Buchan Junior
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(15 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address43 Kirkton Road
Fraserburgh
Aberdeenshire
AB43 9PF
Scotland
Director NameMr Graeme Wilson Buchan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(17 years, 11 months after company formation)
Appointment Duration21 years, 4 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address16 Colleonard Drive
Banff
AB45 1DP
Scotland
Secretary NameMs Kathleen Grace Mutch
StatusCurrent
Appointed08 May 2009(24 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence AddressTigh Na Ca-Al Happy Hillock
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Director NameMr George West
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2012(26 years, 12 months after company formation)
Appointment Duration12 years, 3 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
Director NameMr Robert Inkster
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(31 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
Director NameAquarius Fishing Enterprises Llp (Corporation)
StatusCurrent
Appointed01 January 2020(34 years, 11 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address100 Shore Street
Fraserburgh
AB43 9BT
Scotland
Director NameJohn Arthur Nicol
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1989(4 years, 8 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 December 2013)
RoleFisherman
Country of ResidenceScotland
Correspondence Address15 Castlehill Drive
Gardenstown
Banff
Banffshire
AB45 3YG
Scotland
Director NameMr William West Jack
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1989(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1991)
RoleVessel Owner
Country of ResidenceScotland
Correspondence AddressWest Haven
Fernie Brae Road
Gardenstown
AB45 3YJ
Scotland
Director NameCharles Watt Duncan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1989(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 August 1994)
RoleFisherman
Correspondence AddressPrimrose Lea 37 Kirkton Road
Fraserburgh
Aberdeenshire
AB43 5PF
Scotland
Director NameMr John Alexander Nicol
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(5 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 December 2013)
RoleFisherman
Country of ResidenceScotland
Correspondence Address9 Troup View Place
Gardenstown
Banff
AB45 3DG
Scotland
Director NameJames May Buchan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1994(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 December 1997)
RoleFisherman
Correspondence Address9 St Charles Street
St Combes
Aberdeenshire
Director NameBenjamin Nicol
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(10 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 October 2001)
RoleFisherman
Country of ResidenceScotland
Correspondence Address5 Castlehill Drive
Gardenstown
Banff
AB45 3YG
Scotland
Director NameAlexander Hepburn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 September 2000)
RoleFisherman
Correspondence Address7 Kennedy Place
Fraserburgh
Aberdeenshire
AB43 5FJ
Scotland
Director NameColin John McLean
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(10 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 February 2007)
RoleFisherman
Correspondence Address2 Castlehill Drive
Gardenstown
Grampian
AB45 3YG
Scotland
Director NameAndrew Strachan Buchan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(10 years, 12 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 January 2010)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address19 West Street
St Combs
Aberdeenshire
AB43 8ZT
Scotland
Director NameMr Stanley Masson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(11 years after company formation)
Appointment Duration7 years, 9 months (resigned 14 November 2003)
RoleFisherman
Correspondence Address4 Summerfield Place
Inverallochy
Fraserburgh
Aberdeenshire
AB43 5YD
Scotland
Director NameDavid Donn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(12 years, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 06 January 1998)
RoleFisherman
Correspondence Address13 Smiddyhill Road
Fraserburgh
Aberdeenshire
AB43 9WL
Scotland
Director NameIain McLean
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2000)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressKittysteen
13 Bracoden Terrace
Gardenstown
AB45 3ZF
Scotland
Director NameIan Bruce
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(12 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 January 2004)
RoleFisherman
Correspondence Address1 Burns Place
Fraserburgh
Aberdeenshire
AB43 7BE
Scotland
Director NameJames Masson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1999(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2002)
RoleFisherman
Correspondence Address4 Rowan Place
Fraserburgh
Aberdeenshire
AB43 9DF
Scotland
Director NameAndrew Hepburn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2000(15 years, 2 months after company formation)
Appointment Duration12 months (resigned 07 April 2001)
RoleFisherman
Correspondence Address41 Candlemakers Lane
Loch Street
Aberdeen
Aberdeenshire
AB25 1DF
Scotland
Director NameMr Robert Kelso Martin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed07 April 2001(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2003)
RoleFisherman
Country of ResidenceScotland
Correspondence Address7 Braegowan Road
Gardenstown
Banffshire
AB45 3YH
Scotland
Director NameAdam Main
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(16 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2005)
RoleFisherman
Correspondence Address17 Middleburgh Road
Fraserburgh
Aberdeenshire
AB43 9SG
Scotland
Director NameMr Steven Murray
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(16 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2012)
RoleFisherman
Country of ResidenceScotland
Correspondence Address9 Church Street
Cairnbulg
Aberdeenshire
AB43 8YN
Scotland
Director NameAlexander Duncan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 2003)
RoleFisherman
Correspondence Address44 Watson Crescent
Peterhead
Aberdeenshire
AB42 2WS
Scotland
Director NameRobert George Greig
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2002(17 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 February 2007)
RoleFisherman
Correspondence Address2 Park Road
Portsoy
AB45 2PQ
Scotland
Director NameMr John Bremner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(19 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 January 2016)
RoleSkipper
Country of ResidenceUnited Kingdom
Correspondence AddressAshgrove
Kininmonth
Aberdeenshire
AB42 4HY
Scotland
Director NameMr Bruce Stephen Buchan
Date of BirthApril 1974 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed06 January 2010(24 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 December 2010)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address19 West Street
St Combs
Fraserburgh
Aberdeenshire
AB43 8ZT
Scotland
Secretary NameMasson & Glennie (Corporation)
StatusResigned
Appointed21 October 1989(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 September 1992)
Correspondence AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Secretary NameMacrae Stephen & Co (Corporation)
StatusResigned
Appointed17 October 1992(7 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 October 2009)
Correspondence Address40 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AH
Scotland
Director NameGeorg Lou N Ltd (Corporation)
StatusResigned
Appointed01 January 2020(34 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 January 2021)
Correspondence Address100 Shore Street
Fraserburgh
AB43 9BT
Scotland
Director NameCOMM Couragous Ltd (Corporation)
StatusResigned
Appointed01 January 2020(34 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 January 2021)
Correspondence Address100 Shore Street
Fraserburgh
AB43 9BT
Scotland

Contact

Websitefifltd.demon.co.uk

Location

Registered Address5th Floor
130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

3k at £1Alan Mutch
6.82%
Ordinary
3k at £1Atlas Fishing LLP
6.82%
Ordinary
3k at £1Brian Tait
6.82%
Ordinary
3k at £1Gary Hepburn
6.82%
Ordinary
3k at £1Graeme Smart
6.82%
Ordinary
3k at £1Graham Buchan
6.82%
Ordinary
3k at £1Hs Fishing LLP
6.82%
Ordinary
3k at £1James Reid
6.82%
Ordinary
3k at £1John Hepburn
6.82%
Ordinary
3k at £1Kaleen Fishing Co LTD
6.82%
Ordinary
3k at £1Orient Star LLP
6.82%
Ordinary
3k at £1Stewart Buchan
6.82%
Ordinary
8k at £1Trustees Of Fraserburgh Inshore Fishermen
18.18%
Ordinary

Financials

Year2014
Net Worth£69,820
Cash£229,070
Current Liabilities£385,740

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 February 2023 (1 year, 2 months ago)
Next Return Due6 March 2024 (overdue)

Filing History

26 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
22 January 2021Termination of appointment of Sea Lady Trawlers Ltd as a director on 19 January 2021 (1 page)
22 January 2021Termination of appointment of Georg Lou N Ltd as a director on 19 January 2021 (1 page)
22 January 2021Termination of appointment of Tn Enterprises Ltd as a director on 19 January 2021 (1 page)
22 January 2021Termination of appointment of Ptarmigan Trawlers Ltd as a director on 19 January 2021 (1 page)
22 January 2021Termination of appointment of Olivia Jean Ltd as a director on 21 January 2021 (1 page)
22 January 2021Termination of appointment of Comm Couragous Ltd as a director on 19 January 2021 (1 page)
22 January 2021Termination of appointment of Noordze Ltd as a director on 19 January 2021 (1 page)
8 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
5 May 2020Director's details changed for Gary Hepburn on 5 May 2020 (2 pages)
17 March 2020Director's details changed for Philomena Trawlers Ltd on 1 January 2020 (1 page)
14 January 2020Termination of appointment of Bruce Joseph Watson Thomson as a director on 1 November 2019 (1 page)
14 January 2020Appointment of Georg Lou N Ltd as a director on 1 January 2020 (2 pages)
14 January 2020Appointment of Olivia Jean Ltd as a director on 1 January 2020 (2 pages)
14 January 2020Confirmation statement made on 11 January 2020 with updates (5 pages)
14 January 2020Appointment of Philomena Trawlers Ltd as a director on 1 January 2020 (2 pages)
14 January 2020Appointment of Aquarius Fishing Enterprises Llp as a director on 1 January 2020 (2 pages)
10 January 2020Secretary's details changed for Ms Kathleen Mutch on 10 January 2020 (1 page)
11 August 2019Director's details changed for Noordzee Ltd on 11 August 2019 (1 page)
21 February 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
18 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
9 January 2019Statement of capital following an allotment of shares on 4 July 2018
  • GBP 72,000
(3 pages)
13 September 2018Appointment of Noordzee Ltd as a director on 13 September 2018 (2 pages)
13 September 2018Appointment of Ptarmigan Trawlers Ltd as a director on 13 September 2018 (2 pages)
13 September 2018Appointment of Sea Lady Trawlers Ltd as a director on 13 September 2018 (2 pages)
13 September 2018Appointment of Tn Enterprises Ltd as a director on 13 September 2018 (2 pages)
19 February 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
19 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
27 November 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 48,000
(3 pages)
27 November 2017Statement of capital following an allotment of shares on 24 November 2017
  • GBP 48,000
(3 pages)
10 July 2017Appointment of Mr Bruce Joseph Watson Thomson as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Mr Bruce Joseph Watson Thomson as a director on 10 July 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
12 January 2017Termination of appointment of James Reid as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of James Reid as a director on 31 December 2016 (1 page)
12 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
20 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 May 2016Appointment of Mr Robert Inkster as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Mr John Pickard as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Mr Robert Inkster as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Mr John Pickard as a director on 9 May 2016 (2 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 44,000
(12 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 44,000
(12 pages)
8 February 2016Termination of appointment of Graeme Smart as a director on 31 January 2016 (1 page)
8 February 2016Termination of appointment of Graeme Smart as a director on 31 January 2016 (1 page)
21 January 2016Termination of appointment of John Bremner as a director on 1 January 2016 (1 page)
21 January 2016Termination of appointment of John Bremner as a director on 1 January 2016 (1 page)
13 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 44,000
(13 pages)
13 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 44,000
(13 pages)
18 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 44,000
(13 pages)
18 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 44,000
(13 pages)
17 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 December 2013Termination of appointment of John Nicol as a director (1 page)
4 December 2013Termination of appointment of John Nicol as a director (1 page)
4 December 2013Termination of appointment of John Nicol as a director (1 page)
4 December 2013Termination of appointment of John Nicol as a director (1 page)
31 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (15 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (15 pages)
11 January 2013Termination of appointment of Steven Murray as a director (1 page)
11 January 2013Termination of appointment of Andrew Watt as a director (1 page)
11 January 2013Termination of appointment of Andrew Watt as a director (1 page)
11 January 2013Termination of appointment of Steven Murray as a director (1 page)
6 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 January 2012Appointment of Mr George West as a director (2 pages)
20 January 2012Appointment of Mr George West as a director (2 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (17 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (17 pages)
13 May 2011Termination of appointment of Matthew Watt as a director (1 page)
13 May 2011Termination of appointment of Matthew Watt as a director (1 page)
31 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (18 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (18 pages)
10 January 2011Termination of appointment of Bruce Buchan as a director (1 page)
10 January 2011Termination of appointment of Bruce Buchan as a director (1 page)
26 October 2010Termination of appointment of Graham Willox as a director (1 page)
26 October 2010Termination of appointment of Peter West as a director (1 page)
26 October 2010Termination of appointment of Peter West as a director (1 page)
26 October 2010Termination of appointment of Graham Willox as a director (1 page)
10 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 January 2010Director's details changed for John Arthur Nicol on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (18 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (18 pages)
12 January 2010Director's details changed for John Alexander Nicol on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Peter West on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Gary Hepburn on 12 January 2010 (2 pages)
12 January 2010Director's details changed for James Reid on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Steven Murray on 12 January 2010 (2 pages)
12 January 2010Director's details changed for John Alexander Nicol on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Gary Hepburn on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Matthew John Watt on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Graeme Buchan on 12 January 2010 (2 pages)
12 January 2010Director's details changed for James Reid on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Steven Murray on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Stewart Buchan on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Graeme Smart on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Graeme Smart on 12 January 2010 (2 pages)
12 January 2010Director's details changed for John Arthur Nicol on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Stewart Buchan on 12 January 2010 (2 pages)
12 January 2010Director's details changed for John Hepburn on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Peter West on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Matthew John Watt on 12 January 2010 (2 pages)
12 January 2010Director's details changed for John Hepburn on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Graeme Buchan on 12 January 2010 (2 pages)
7 January 2010Termination of appointment of Macrae Stephen & Co as a secretary (1 page)
7 January 2010Appointment of Mr Bruce Stephen Buchan as a director (2 pages)
7 January 2010Appointment of Mr Bruce Stephen Buchan as a director (2 pages)
7 January 2010Termination of appointment of Andrew Buchan as a director (1 page)
7 January 2010Termination of appointment of Macrae Stephen & Co as a secretary (1 page)
7 January 2010Termination of appointment of Andrew Buchan as a director (1 page)
11 September 2009Full accounts made up to 30 November 2008 (7 pages)
11 September 2009Full accounts made up to 30 November 2008 (7 pages)
8 May 2009Secretary appointed ms kathleen mutch (1 page)
8 May 2009Secretary appointed ms kathleen mutch (1 page)
6 May 2009Registered office changed on 06/05/2009 from 100 shore street fraserburgh grampian AB43 5BT (1 page)
6 May 2009Registered office changed on 06/05/2009 from 100 shore street fraserburgh grampian AB43 5BT (1 page)
28 January 2009Director's change of particulars / graeme buchan / 18/12/2008 (1 page)
28 January 2009Director's change of particulars / andrew watt / 18/12/2008 (1 page)
28 January 2009Director's change of particulars / graham willox / 21/11/2008 (1 page)
28 January 2009Director's change of particulars / john bremner / 20/09/2008 (1 page)
28 January 2009Return made up to 11/01/09; full list of members (15 pages)
28 January 2009Return made up to 11/01/09; full list of members (15 pages)
28 January 2009Director's change of particulars / john bremner / 20/09/2008 (1 page)
28 January 2009Director's change of particulars / andrew watt / 18/12/2008 (1 page)
28 January 2009Director's change of particulars / graham willox / 21/11/2008 (1 page)
28 January 2009Director's change of particulars / graeme buchan / 18/12/2008 (1 page)
28 January 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
21 January 2008Return made up to 11/01/08; full list of members (15 pages)
21 January 2008Return made up to 11/01/08; full list of members (15 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
13 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
31 January 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
31 January 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
13 February 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
31 January 2006Return made up to 11/01/06; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
31 January 2006Return made up to 11/01/06; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
15 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
11 February 2005Return made up to 11/01/05; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
11 February 2005Return made up to 11/01/05; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
6 February 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
22 January 2004Return made up to 11/01/04; full list of members (18 pages)
22 January 2004Return made up to 11/01/04; full list of members (18 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
7 February 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
17 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director's particulars changed (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Director's particulars changed (1 page)
21 July 2002New director appointed (2 pages)
22 January 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
21 January 2002New director appointed (1 page)
21 January 2002New director appointed (1 page)
17 January 2002Return made up to 11/01/02; full list of members (17 pages)
17 January 2002Return made up to 11/01/02; full list of members (17 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
16 October 2001Ad 10/09/01--------- £ si 2000@1=2000 £ ic 42000/44000 (2 pages)
16 October 2001Ad 10/09/01--------- £ si 2000@1=2000 £ ic 42000/44000 (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Ad 07/04/01--------- £ si 2000@1=2000 £ ic 40000/42000 (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Ad 07/04/01--------- £ si 2000@1=2000 £ ic 40000/42000 (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
31 January 2001Accounts for a small company made up to 30 November 2000 (6 pages)
31 January 2001Accounts for a small company made up to 30 November 2000 (6 pages)
15 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
15 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director's particulars changed (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director's particulars changed (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Return made up to 11/01/00; full list of members (17 pages)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Return made up to 11/01/00; full list of members (17 pages)
4 February 2000Director resigned (1 page)
3 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
3 February 2000Accounts for a small company made up to 30 November 1999 (7 pages)
8 February 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
8 February 1999Return made up to 11/01/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
5 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
5 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
29 September 1998Accounts for a small company made up to 30 November 1997 (9 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (9 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Return made up to 11/01/98; full list of members (12 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Return made up to 11/01/98; full list of members (12 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
5 March 1997Accounts for a small company made up to 30 November 1996 (9 pages)
5 March 1997Accounts for a small company made up to 30 November 1996 (9 pages)
17 January 1997Return made up to 11/01/97; no change of members (12 pages)
17 January 1997Return made up to 11/01/97; no change of members (12 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Ad 22/01/96--------- £ si 2000@1=2000 £ ic 34000/36000 (2 pages)
5 February 1996Ad 22/01/96--------- £ si 2000@1=2000 £ ic 34000/36000 (2 pages)
5 February 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 February 1996Ad 15/11/95--------- £ si 4000@1=4000 £ ic 36000/40000 (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Ad 15/11/95--------- £ si 4000@1=4000 £ ic 36000/40000 (2 pages)
24 January 1996Accounts for a small company made up to 30 November 1995 (8 pages)
24 January 1996Accounts for a small company made up to 30 November 1995 (8 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
21 September 1995Ad 29/08/95--------- £ si 4000@1=4000 £ ic 30000/34000 (2 pages)
21 September 1995Ad 29/08/95--------- £ si 4000@1=4000 £ ic 30000/34000 (2 pages)
7 December 1988G123 inc cap £80000 261188 (1 page)
7 December 1988G123 inc cap £80000 261188 (1 page)
7 December 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 December 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 January 1985Incorporation (16 pages)
25 January 1985Incorporation (16 pages)