Aberdeen
AB15 4DT
Scotland
Secretary Name | Mr Graham Good |
---|---|
Status | Current |
Appointed | 20 June 2016(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | J W Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2004(13 years after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Edwin Charles Garrett |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | The Beeches Banchory Devenick Aberdeen Aberdeenshire AB12 5YD Scotland |
Director Name | Nicholas John Garrett |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 July 2004) |
Role | Operations Manager |
Correspondence Address | 17 Kings Gate Aberdeen AB15 4EL Scotland |
Director Name | John Raffan Penny |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | 10 Springfield Place Aberdeen Aberdeenshire AB15 7SF Scotland |
Secretary Name | Finlay George Crossan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 22 October 1991) |
Role | Company Director |
Correspondence Address | 42 Bedford Place Aberdeen Aberdeenshire AB2 3NX Scotland |
Secretary Name | Nicholas John Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 17 Kings Gate Aberdeen AB15 4EL Scotland |
Director Name | Albert Van Den Berg |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 March 1992(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | L Dam 50 8321 Ks Urk Foreign |
Director Name | Jacob Van Den Berg |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 March 1992(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Gammels 6 8321 Sb Urk Foreign |
Director Name | Johannnes Van Den Berg |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 March 1992(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Zandplant 49 8321 Ln Urk Foreign |
Secretary Name | Mitchell Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2004) |
Role | Company Director |
Correspondence Address | 32 Langdykes Crescent Cove Aberdeen Aberdeenshire AB12 3HF Scotland |
Secretary Name | Miss Lorraine Sproule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(13 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 January 2013) |
Role | Company Director |
Correspondence Address | John Wood House Greenwell Road Aberdeen AB12 3AX Scotland |
Director Name | Mr William McKenzie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(14 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 July 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Bervie Road Kinlochbervie Lairg Sutherland IV27 4RY Scotland |
Secretary Name | Lindsay McKenzie |
---|---|
Status | Resigned |
Appointed | 08 January 2013(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 2016) |
Role | Company Director |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | J W Fishing Vessel Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(13 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 03 January 2024) |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Website | donfishing.co.uk |
---|---|
Telephone | 01779 474231 |
Telephone region | Peterhead |
Registered Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
252k at £1 | Don Fishing Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £172,732 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
12 December 1995 | Delivered on: 18 December 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of antje de vries. Outstanding |
---|---|
3 March 1992 | Delivered on: 17 March 1992 Persons entitled: Nederlandse Scheepshypotheebank N.V. Classification: First priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in "antje de vries" rss number B12496. Outstanding |
28 February 1992 | Delivered on: 11 March 1992 Persons entitled: Nederlandse Scheepshypotheekbank N.V. Classification: Deed of covenant Secured details: DG1,400,000 all sums due or to become due. Particulars: Company's right title and interest present & future in and to the ship as defined in the deed of covenant being the british fishing vessel "antje devries (ex "maarten cornelia"). Outstanding |
11 January 2024 | Termination of appointment of J W Fishing Vessel Management Limited as a director on 3 January 2024 (1 page) |
---|---|
19 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
7 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 July 2016 | Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page) |
14 July 2016 | Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page) |
22 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for J W Fishing Vessel Management Limited on 5 February 2012 (1 page) |
15 July 2014 | Director's details changed for J W Fishing Vessel Management Limited on 5 February 2012 (1 page) |
15 July 2014 | Director's details changed for J W Holdings Limited on 5 February 2012 (1 page) |
15 July 2014 | Director's details changed for J W Fishing Vessel Management Limited on 5 February 2012 (1 page) |
15 July 2014 | Director's details changed for Mr Graham Good on 5 February 2012 (2 pages) |
15 July 2014 | Director's details changed for J W Holdings Limited on 5 February 2012 (1 page) |
15 July 2014 | Director's details changed for Mr Graham Good on 5 February 2012 (2 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr Graham Good on 5 February 2012 (2 pages) |
15 July 2014 | Director's details changed for J W Holdings Limited on 5 February 2012 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 February 2014 | Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page) |
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 January 2013 | Appointment of Lindsay Mckenzie as a secretary (1 page) |
18 January 2013 | Termination of appointment of Lorraine Sproule as a secretary (1 page) |
18 January 2013 | Termination of appointment of Lorraine Sproule as a secretary (1 page) |
18 January 2013 | Appointment of Lindsay Mckenzie as a secretary (1 page) |
25 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2010 | Director's details changed for J W Fishing Vessel Management Limited on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for J W Fishing Vessel Management Limited on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for J W Fishing Vessel Management Limited on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for J W Holdings Limited on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for J W Holdings Limited on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for J W Holdings Limited on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 December 2009 | Appointment of Mr Graham Good as a director (2 pages) |
9 December 2009 | Appointment of Mr Graham Good as a director (2 pages) |
3 December 2009 | Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page) |
3 December 2009 | Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page) |
3 December 2009 | Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
20 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (1 page) |
31 August 2004 | New secretary appointed (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 45 sinclair road aberdeen AB9 2BG (1 page) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 45 sinclair road aberdeen AB9 2BG (1 page) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | New director appointed (1 page) |
29 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
4 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
19 July 2003 | Return made up to 14/07/03; full list of members
|
19 July 2003 | Return made up to 14/07/03; full list of members
|
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Return made up to 14/07/02; full list of members (7 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Return made up to 14/07/02; full list of members (7 pages) |
23 January 2003 | Secretary resigned (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
16 October 2001 | Return made up to 14/07/99; full list of members; amend (6 pages) |
16 October 2001 | Return made up to 14/07/00; full list of members; amend (6 pages) |
16 October 2001 | Return made up to 14/07/98; full list of members; amend (6 pages) |
16 October 2001 | Return made up to 14/07/00; full list of members; amend (6 pages) |
16 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2001 | Return made up to 14/07/99; full list of members; amend (6 pages) |
16 October 2001 | Return made up to 14/07/98; full list of members; amend (6 pages) |
16 October 2001 | Return made up to 14/07/97; full list of members; amend (7 pages) |
16 October 2001 | Return made up to 14/07/01; full list of members (5 pages) |
16 October 2001 | Return made up to 14/07/97; full list of members; amend (7 pages) |
16 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2001 | Return made up to 14/07/01; full list of members (5 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (10 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (10 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
25 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 August 1999 | Return made up to 14/07/99; full list of members (15 pages) |
19 August 1999 | Return made up to 14/07/99; full list of members (15 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
24 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 September 1998 | Return made up to 14/07/98; full list of members (13 pages) |
3 September 1998 | Return made up to 14/07/98; full list of members (13 pages) |
27 August 1998 | Director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 August 1997 | Return made up to 14/07/97; full list of members
|
7 August 1997 | Return made up to 14/07/97; full list of members
|
23 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 July 1996 | Return made up to 14/07/96; full list of members (8 pages) |
22 July 1996 | Return made up to 14/07/96; full list of members (8 pages) |
13 November 1995 | Nc inc already adjusted 03/11/95 (1 page) |
13 November 1995 | Ad 03/11/95--------- £ si 240000@1=240000 £ ic 12000/252000 (4 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Nc inc already adjusted 03/11/95 (1 page) |
13 November 1995 | Ad 03/11/95--------- £ si 240000@1=240000 £ ic 12000/252000 (4 pages) |
13 November 1995 | Resolutions
|
26 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
8 September 1995 | Return made up to 14/07/95; no change of members (14 pages) |
8 September 1995 | Return made up to 14/07/95; no change of members (14 pages) |