Company NameGranite City Fish Limited
DirectorEdward Arthur Fletcher
Company StatusActive
Company NumberSC130588
CategoryPrivate Limited Company
Incorporation Date18 March 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Edward Arthur Fletcher
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1991(same day as company formation)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address32 Deemount Road
Aberdeen
AB11 7TJ
Scotland
Secretary NameAlma Mary Routledge
NationalityBritish
StatusCurrent
Appointed25 May 2006(15 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address74 Deemount Gardens
Aberdeen
Aberdeenshire
AB11 7UE
Scotland
Director NameGeorgina Colbert Fletcher
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleFish Merchant
Correspondence Address87 Morrison Drive
Aberdeen
AB10 7HB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Secretary NameGray & Connochie (Corporation)
StatusResigned
Appointed18 March 1991(same day as company formation)
Correspondence Address6 Alford Place
Aberdeen
AB10 1YD
Scotland

Contact

Websitegranitecityfish.com

Location

Registered Address74 Deemount Gardens
Aberdeen
Aberdeenshire
AB11 7UE
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1000 at £1Edward Arthur Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth£121,056
Cash£81,058
Current Liabilities£107,266

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Charges

10 November 2005Delivered on: 16 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
14 August 1991Delivered on: 19 August 1991
Satisfied on: 25 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

20 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
12 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
23 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
23 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (10 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
5 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (9 pages)
5 January 2010Termination of appointment of Georgina Fletcher as a director (1 page)
5 January 2010Termination of appointment of Georgina Fletcher as a director (1 page)
27 March 2009Return made up to 18/03/09; full list of members (4 pages)
27 March 2009Return made up to 18/03/09; full list of members (4 pages)
14 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
14 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (9 pages)
31 March 2008Return made up to 18/03/08; full list of members (4 pages)
31 March 2008Return made up to 18/03/08; full list of members (4 pages)
24 April 2007Return made up to 18/03/07; full list of members (2 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 18/03/07; full list of members (2 pages)
24 April 2007Director's particulars changed (1 page)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
25 January 2007Dec mort/charge * (2 pages)
25 January 2007Dec mort/charge * (2 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (2 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006Registered office changed on 31/05/06 from: 6 alford place aberdeen AB10 1YD (1 page)
31 May 2006Secretary resigned (2 pages)
31 May 2006Registered office changed on 31/05/06 from: 6 alford place aberdeen AB10 1YD (1 page)
21 March 2006Return made up to 18/03/06; full list of members (7 pages)
21 March 2006Return made up to 18/03/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
9 February 2006Return made up to 18/03/05; full list of members (7 pages)
9 February 2006Return made up to 18/03/05; full list of members (7 pages)
16 November 2005Partic of mort/charge * (3 pages)
16 November 2005Partic of mort/charge * (3 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
22 April 2004Return made up to 18/03/04; full list of members (7 pages)
22 April 2004Return made up to 18/03/04; full list of members (7 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
25 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2002Return made up to 18/03/02; full list of members (6 pages)
20 March 2002Return made up to 18/03/02; full list of members (6 pages)
7 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
7 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
3 April 2001Return made up to 18/03/01; full list of members (6 pages)
3 April 2001Return made up to 18/03/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
17 April 2000Return made up to 18/03/00; full list of members (6 pages)
17 April 2000Return made up to 18/03/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
9 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
15 April 1999Return made up to 18/03/99; no change of members (4 pages)
15 April 1999Return made up to 18/03/99; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
14 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
7 January 1999Secretary's particulars changed (1 page)
7 January 1999Registered office changed on 07/01/99 from: 106 crown street aberdeen AB11 6BF (1 page)
7 January 1999Registered office changed on 07/01/99 from: 106 crown street aberdeen AB11 6BF (1 page)
7 January 1999Secretary's particulars changed (1 page)
8 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
8 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
24 March 1997Return made up to 18/03/97; no change of members
  • 363(287) ‐ Registered office changed on 24/03/97
(4 pages)
24 March 1997Return made up to 18/03/97; no change of members
  • 363(287) ‐ Registered office changed on 24/03/97
(4 pages)
16 October 1996Accounts for a small company made up to 31 May 1996 (4 pages)
16 October 1996Accounts for a small company made up to 31 May 1996 (4 pages)
22 March 1996Return made up to 18/03/96; no change of members (4 pages)
22 March 1996Return made up to 18/03/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 31 May 1995 (4 pages)
12 December 1995Accounts for a small company made up to 31 May 1995 (4 pages)