Company NameThe Don Fishing Company (Trawling) Limited
DirectorsGraham Good and J W Holdings Limited
Company StatusActive
Company NumberSC133042
CategoryPrivate Limited Company
Incorporation Date24 July 1991(32 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(18 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Secretary NameMr Graham Good
StatusCurrent
Appointed20 June 2016(24 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameJ W Holdings Limited (Corporation)
StatusCurrent
Appointed30 July 2004(13 years after company formation)
Appointment Duration19 years, 9 months
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(1 month, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 19 May 2004)
RoleCompany Director
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameNicholas John Garrett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(1 month, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 30 July 2004)
RoleOperations Manager
Correspondence Address17 Kings Gate
Aberdeen
AB15 4EL
Scotland
Director NameJohn Raffan Penny
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(1 month, 3 weeks after company formation)
Appointment Duration9 years (resigned 27 September 2000)
RoleCompany Director
Correspondence Address10 Springfield Place
Aberdeen
Aberdeenshire
AB15 7SF
Scotland
Secretary NameFinlay George Crossan
NationalityBritish
StatusResigned
Appointed18 September 1991(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 22 October 1991)
RoleCompany Director
Correspondence Address42 Bedford Place
Aberdeen
Aberdeenshire
AB2 3NX
Scotland
Secretary NameNicholas John Garrett
NationalityBritish
StatusResigned
Appointed22 October 1991(3 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address17 Kings Gate
Aberdeen
AB15 4EL
Scotland
Director NameAlbert Van Den Berg
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed02 March 1992(7 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressL Dam 50
8321 Ks
Urk
Foreign
Director NameJacob Van Den Berg
Date of BirthNovember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed02 March 1992(7 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressGammels 6
8321 Sb
Urk
Foreign
Director NameJohannnes Van Den Berg
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed02 March 1992(7 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressZandplant 49
8321 Ln
Urk
Foreign
Secretary NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed15 January 2003(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2004)
RoleCompany Director
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Secretary NameMiss Lorraine Sproule
NationalityBritish
StatusResigned
Appointed18 August 2004(13 years after company formation)
Appointment Duration8 years, 4 months (resigned 08 January 2013)
RoleCompany Director
Correspondence AddressJohn Wood House
Greenwell Road
Aberdeen
AB12 3AX
Scotland
Director NameMr William McKenzie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(14 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 06 July 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Bervie Road
Kinlochbervie
Lairg
Sutherland
IV27 4RY
Scotland
Secretary NameLindsay McKenzie
StatusResigned
Appointed08 January 2013(21 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 2016)
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 July 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 July 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJ W Fishing Vessel Management Limited (Corporation)
StatusResigned
Appointed30 July 2004(13 years after company formation)
Appointment Duration19 years, 5 months (resigned 03 January 2024)
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland

Contact

Websitedonfishing.co.uk
Telephone01779 474231
Telephone regionPeterhead

Location

Registered AddressBlenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

252k at £1Don Fishing Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£172,732

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

12 December 1995Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

11 January 2024Termination of appointment of J W Fishing Vessel Management Limited as a director on 3 January 2024 (1 page)
19 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
7 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 July 2016Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages)
14 July 2016Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page)
14 July 2016Appointment of Mr Graham Good as a secretary on 20 June 2016 (2 pages)
14 July 2016Termination of appointment of Lindsay Mckenzie as a secretary on 20 June 2016 (1 page)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 252,000
(4 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 252,000
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 252,000
(4 pages)
15 July 2014Director's details changed for J W Fishing Vessel Management Limited on 5 February 2012 (1 page)
15 July 2014Director's details changed for J W Fishing Vessel Management Limited on 5 February 2012 (1 page)
15 July 2014Director's details changed for J W Holdings Limited on 5 February 2012 (1 page)
15 July 2014Director's details changed for J W Fishing Vessel Management Limited on 5 February 2012 (1 page)
15 July 2014Director's details changed for Mr Graham Good on 5 February 2012 (2 pages)
15 July 2014Director's details changed for J W Holdings Limited on 5 February 2012 (1 page)
15 July 2014Director's details changed for Mr Graham Good on 5 February 2012 (2 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 252,000
(4 pages)
15 July 2014Director's details changed for Mr Graham Good on 5 February 2012 (2 pages)
15 July 2014Director's details changed for J W Holdings Limited on 5 February 2012 (1 page)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 February 2014Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page)
5 February 2014Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page)
5 February 2014Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX on 5 February 2014 (1 page)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 January 2013Appointment of Lindsay Mckenzie as a secretary (1 page)
18 January 2013Termination of appointment of Lorraine Sproule as a secretary (1 page)
18 January 2013Termination of appointment of Lorraine Sproule as a secretary (1 page)
18 January 2013Appointment of Lindsay Mckenzie as a secretary (1 page)
25 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2010Director's details changed for J W Fishing Vessel Management Limited on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for J W Fishing Vessel Management Limited on 1 January 2010 (2 pages)
3 August 2010Director's details changed for J W Fishing Vessel Management Limited on 1 January 2010 (2 pages)
3 August 2010Director's details changed for J W Holdings Limited on 1 January 2010 (2 pages)
3 August 2010Director's details changed for J W Holdings Limited on 1 January 2010 (2 pages)
3 August 2010Director's details changed for J W Holdings Limited on 1 January 2010 (2 pages)
3 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 December 2009Appointment of Mr Graham Good as a director (2 pages)
9 December 2009Appointment of Mr Graham Good as a director (2 pages)
3 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
3 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
3 December 2009Secretary's details changed for Miss Lorraine Sproule on 1 October 2009 (1 page)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 September 2008Return made up to 14/07/08; full list of members (4 pages)
8 September 2008Return made up to 14/07/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 July 2007Return made up to 14/07/07; full list of members (2 pages)
31 July 2007Return made up to 14/07/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 July 2006Return made up to 14/07/06; full list of members (2 pages)
28 July 2006Return made up to 14/07/06; full list of members (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 July 2005Return made up to 14/07/05; full list of members (2 pages)
20 July 2005Return made up to 14/07/05; full list of members (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (1 page)
31 August 2004New secretary appointed (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: 45 sinclair road aberdeen AB9 2BG (1 page)
10 August 2004New director appointed (1 page)
10 August 2004Registered office changed on 10/08/04 from: 45 sinclair road aberdeen AB9 2BG (1 page)
10 August 2004New director appointed (1 page)
10 August 2004New director appointed (1 page)
10 August 2004New director appointed (1 page)
29 July 2004Return made up to 14/07/04; full list of members (6 pages)
29 July 2004Return made up to 14/07/04; full list of members (6 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
4 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Return made up to 14/07/02; full list of members (7 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Return made up to 14/07/02; full list of members (7 pages)
23 January 2003Secretary resigned (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 October 2001Return made up to 14/07/99; full list of members; amend (6 pages)
16 October 2001Return made up to 14/07/00; full list of members; amend (6 pages)
16 October 2001Return made up to 14/07/98; full list of members; amend (6 pages)
16 October 2001Return made up to 14/07/00; full list of members; amend (6 pages)
16 October 2001Secretary's particulars changed;director's particulars changed (1 page)
16 October 2001Return made up to 14/07/99; full list of members; amend (6 pages)
16 October 2001Return made up to 14/07/98; full list of members; amend (6 pages)
16 October 2001Return made up to 14/07/97; full list of members; amend (7 pages)
16 October 2001Return made up to 14/07/01; full list of members (5 pages)
16 October 2001Return made up to 14/07/97; full list of members; amend (7 pages)
16 October 2001Secretary's particulars changed;director's particulars changed (1 page)
16 October 2001Return made up to 14/07/01; full list of members (5 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (10 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (10 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
25 July 2000Return made up to 14/07/00; full list of members (8 pages)
25 July 2000Return made up to 14/07/00; full list of members (8 pages)
5 October 1999Full accounts made up to 31 December 1998 (13 pages)
5 October 1999Full accounts made up to 31 December 1998 (13 pages)
19 August 1999Return made up to 14/07/99; full list of members (15 pages)
19 August 1999Return made up to 14/07/99; full list of members (15 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
24 September 1998Full accounts made up to 31 December 1997 (16 pages)
24 September 1998Full accounts made up to 31 December 1997 (16 pages)
3 September 1998Return made up to 14/07/98; full list of members (13 pages)
3 September 1998Return made up to 14/07/98; full list of members (13 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
7 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 1996Full accounts made up to 31 December 1995 (14 pages)
23 September 1996Full accounts made up to 31 December 1995 (14 pages)
22 July 1996Return made up to 14/07/96; full list of members (8 pages)
22 July 1996Return made up to 14/07/96; full list of members (8 pages)
13 November 1995Nc inc already adjusted 03/11/95 (1 page)
13 November 1995Ad 03/11/95--------- £ si 240000@1=240000 £ ic 12000/252000 (4 pages)
13 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 November 1995Nc inc already adjusted 03/11/95 (1 page)
13 November 1995Ad 03/11/95--------- £ si 240000@1=240000 £ ic 12000/252000 (4 pages)
13 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
8 September 1995Return made up to 14/07/95; no change of members (14 pages)
8 September 1995Return made up to 14/07/95; no change of members (14 pages)