Company NameStrathelliot Fishing Company Limited
DirectorDonald Alexander Charles Anderson
Company StatusActive
Company NumberSC122979
CategoryPrivate Limited Company
Incorporation Date14 February 1990(34 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Donald Alexander Charles Anderson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(20 years, 2 months after company formation)
Appointment Duration14 years
RoleFisherman
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameMervyn Terence Lees
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1990(6 days after company formation)
Appointment Duration20 years, 2 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumgair Drums
Foveran
Ellon
AB41 6AS
Scotland
Director NameGraeme Alexander Murray
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1990(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1992)
RoleFishsalesman
Country of ResidenceScotland
Correspondence Address66 Ness Circle
Ellon
Aberdeenshire
AB41 9BR
Scotland
Director NameCharles Alexander David Anderson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1990(6 days after company formation)
Appointment Duration23 years, 9 months (resigned 12 November 2013)
RoleFisherman
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Secretary NameRachel Garvie Gray
NationalityBritish
StatusResigned
Appointed20 February 1990(6 days after company formation)
Appointment Duration4 years (resigned 12 March 1994)
RoleCompany Director
Correspondence Address5 Corbieshot
Duddingston
Edinburgh
Midlothian
Director NameAlexander Strachan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 22 February 1995)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Orchard Toll
Edinburgh
EH4 3JF
Scotland
Secretary NameJackson Bell Pyper
NationalityBritish
StatusResigned
Appointed12 March 1994(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 February 1995)
RoleCompany Director
Correspondence Address101 Easter Bankton
Murieston
Livingston
West Lothian
EH54 9BG
Scotland
Secretary NameGraeme Alexander Murray
NationalityBritish
StatusResigned
Appointed22 February 1995(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Ness Circle
Ellon
Aberdeenshire
AB41 9BR
Scotland
Secretary NameMichael John Watt
NationalityBritish
StatusResigned
Appointed15 June 1999(9 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 April 2010)
RoleCompany Director
Correspondence Address19 High Street
Stonehaven
Kincardineshire
AB39 2JP
Scotland
Secretary NameMary Anderson
NationalityBritish
StatusResigned
Appointed20 April 2010(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2013)
RoleCompany Director
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

77k at £1Donald Alexander Charles Anderson
70.00%
Ordinary
16.5k at £1Charles Anderson
15.00%
Ordinary
16.5k at £1William Leslie McDonald
15.00%
Ordinary

Financials

Year2014
Net Worth£111,681
Cash£3,220
Current Liabilities£1,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return29 July 2023 (8 months, 4 weeks ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

25 September 2013Delivered on: 2 October 2013
Persons entitled: Peter & J Johnstone Limited

Classification: A registered charge
Particulars: Whole right title and interest in to the quota rights.. Notification of addition to or amendment of charge.
Outstanding
26 March 1998Delivered on: 1 April 1998
Satisfied on: 6 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the boat "strathelliot".
Fully Satisfied
16 February 1998Delivered on: 19 February 1998
Satisfied on: 26 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: The 64/64TH shares in the fishing boat "ben loyal".
Fully Satisfied
12 November 1997Delivered on: 21 November 1997
Satisfied on: 18 May 2012
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.
Fully Satisfied

Filing History

21 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
14 August 2023Micro company accounts made up to 28 February 2023 (6 pages)
19 October 2022Micro company accounts made up to 28 February 2022 (6 pages)
15 August 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
28 September 2021Micro company accounts made up to 28 February 2021 (6 pages)
19 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
28 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 29 February 2020 (5 pages)
5 August 2019Micro company accounts made up to 28 February 2019 (5 pages)
31 July 2019Notification of Reaper White Fish Company Limited as a person with significant control on 14 July 2019 (2 pages)
30 July 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
30 July 2019Cessation of Donald Alexander Charles Anderson as a person with significant control on 14 July 2019 (1 page)
25 October 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
27 August 2018Micro company accounts made up to 28 February 2018 (5 pages)
18 December 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
25 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
25 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 November 2016Termination of appointment of Mary Anderson as a secretary on 12 November 2013 (1 page)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 November 2016Termination of appointment of Charles Alexander David Anderson as a director on 12 November 2013 (1 page)
1 November 2016Termination of appointment of Mary Anderson as a secretary on 12 November 2013 (1 page)
1 November 2016Termination of appointment of Charles Alexander David Anderson as a director on 12 November 2013 (1 page)
18 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 110,000
(6 pages)
18 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 110,000
(6 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 110,000
(4 pages)
29 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 110,000
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 110,000
(4 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 110,000
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 October 2013Registration of charge 1229790004 (18 pages)
2 October 2013Registration of charge 1229790004 (18 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
19 April 2013Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 19 April 2013 (1 page)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 May 2012Director's details changed for Donald Alexander Charles Anderson on 18 May 2012 (2 pages)
22 May 2012Director's details changed for Charles Alexander David Anderson on 18 May 2012 (2 pages)
22 May 2012Director's details changed for Charles Alexander David Anderson on 18 May 2012 (2 pages)
22 May 2012Director's details changed for Donald Alexander Charles Anderson on 18 May 2012 (2 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
21 May 2012Secretary's details changed for Mary Anderson on 18 May 2012 (1 page)
21 May 2012Secretary's details changed for Mary Anderson on 18 May 2012 (1 page)
18 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 May 2012Registered office address changed from 16 Carden Place Aberdeen Aberdeenshire AB10 1FX on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 16 Carden Place Aberdeen Aberdeenshire AB10 1FX on 14 May 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
7 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
22 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Charles Alexander David Anderson on 18 May 2010 (2 pages)
6 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Charles Alexander David Anderson on 18 May 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
5 May 2010Appointment of Mary Anderson as a secretary (3 pages)
5 May 2010Registered office address changed from Strathelliot Fishing Company Limited C/O Seaward Trawl Management, Marine Base Crombie Road, Aberdeen AB11 9QQ on 5 May 2010 (2 pages)
5 May 2010Appointment of Donald Alexander Charles Anderson as a director (3 pages)
5 May 2010Termination of appointment of Mervyn Lees as a director (2 pages)
5 May 2010Termination of appointment of Mervyn Lees as a director (2 pages)
5 May 2010Termination of appointment of Michael Watt as a secretary (2 pages)
5 May 2010Registered office address changed from Strathelliot Fishing Company Limited C/O Seaward Trawl Management, Marine Base Crombie Road, Aberdeen AB11 9QQ on 5 May 2010 (2 pages)
5 May 2010Appointment of Donald Alexander Charles Anderson as a director (3 pages)
5 May 2010Termination of appointment of Michael Watt as a secretary (2 pages)
5 May 2010Appointment of Mary Anderson as a secretary (3 pages)
5 May 2010Registered office address changed from Strathelliot Fishing Company Limited C/O Seaward Trawl Management, Marine Base Crombie Road, Aberdeen AB11 9QQ on 5 May 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 May 2009Return made up to 18/05/09; full list of members (10 pages)
21 May 2009Return made up to 18/05/09; full list of members (10 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
17 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
19 June 2008Return made up to 18/05/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2008Return made up to 18/05/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
24 May 2007Return made up to 18/05/07; full list of members (7 pages)
24 May 2007Return made up to 18/05/07; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 May 2006Return made up to 18/05/06; full list of members
  • 363(287) ‐ Registered office changed on 31/05/06
(7 pages)
31 May 2006Return made up to 18/05/06; full list of members
  • 363(287) ‐ Registered office changed on 31/05/06
(7 pages)
26 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
26 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
1 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
28 October 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
27 May 2004Return made up to 18/05/04; full list of members (7 pages)
27 May 2004Return made up to 18/05/04; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
27 May 2003Return made up to 18/05/03; full list of members (7 pages)
27 May 2003Return made up to 18/05/03; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
12 November 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
26 July 2001Dec mort/charge * (4 pages)
26 July 2001Dec mort/charge * (4 pages)
18 June 2001Return made up to 18/05/01; full list of members (6 pages)
18 June 2001Return made up to 18/05/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
30 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
21 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
21 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
5 June 2000Return made up to 18/05/00; full list of members (6 pages)
5 June 2000Return made up to 18/05/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
12 May 1999Return made up to 18/05/99; full list of members (6 pages)
12 May 1999Return made up to 18/05/99; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
15 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 May 1998Return made up to 18/05/98; no change of members (4 pages)
21 May 1998Return made up to 18/05/98; no change of members (4 pages)
1 April 1998Partic of mort/charge * (5 pages)
1 April 1998Partic of mort/charge * (5 pages)
19 February 1998Partic of mort/charge * (5 pages)
19 February 1998Partic of mort/charge * (5 pages)
21 November 1997Partic of mort/charge * (6 pages)
21 November 1997Partic of mort/charge * (6 pages)
22 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
22 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
24 June 1997Return made up to 31/05/97; no change of members (4 pages)
24 June 1997Return made up to 31/05/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 28 February 1996 (8 pages)
1 November 1996Accounts for a small company made up to 28 February 1996 (8 pages)
28 May 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1996Return made up to 31/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)