Company NameNorthern Producers' Organisation Limited
DirectorsLuis Ramon Rivero and Gary Masson
Company StatusActive
Company NumberSC149907
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Gary Masson
NationalityScottish
StatusCurrent
Appointed01 May 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Cairngrassie Circle
Portlethen
Aberdeen
AB12 4TZ
Scotland
Director NameMr Luis Ramon Rivero
Date of BirthApril 1971 (Born 53 years ago)
NationalityWelsh
StatusCurrent
Appointed23 March 2001(7 years after company formation)
Appointment Duration23 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressLj Management Ltd Office 3 - Anchor Warehouse
Anchor Quay
Penryn
Cornwall
Tr10 8g2
Director NameMr Gary Masson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2017(23 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Ceo
Country of ResidenceScotland
Correspondence Address116 Abbotswell Crescent
Aberdeen
AB12 5BD
Scotland
Director NameMr Terence Taylor
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleSkipper
Country of ResidenceScotland
Correspondence Address29 Orkney Avenue
Aberdeen
AB16 6QG
Scotland
Secretary NameJohn Duthie Noble
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address162 West Main Street
Armadale
West Lothian
EH48 3HX
Scotland
Director NameDavid John Forman
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(1 year, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 December 2008)
RoleRetired Skipper Boat Owner
Correspondence Address8 Douglas Crescent
Waterside
Peterhead
Aberdeenshire
AB42 1GD
Scotland
Director NameJohn Duthie Noble
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 February 2000)
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address162 West Main Street
Armadale
West Lothian
EH48 3HX
Scotland
Director NameMr John Richardson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address25 Eaton Court
Grimsby
South Humberside
DN34 4UD
Director NameMr Francis Clark (Jnr)
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(1 year, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShannaburn House
Blairs
Aberdeen
Aberdeenshire
AB12 5YQ
Scotland
Director NameMr Peter Edmond Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(2 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2007)
RoleSkipper
Country of ResidenceScotland
Correspondence Address14 Park Grove
Buckie
Banffshire
AB56 1PG
Scotland
Director NameJohn Hancock
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(3 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 April 2012)
RoleFisherman
Country of ResidenceEngland
Correspondence Address5 Park Lane
Cleethorpes
N.E. Lincs
DN35 0PB
Director NameMr Gary Masson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed17 February 2000(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2002)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address17 Cairngrassie Circle
Portlethen
Aberdeen
AB12 4TZ
Scotland
Director NameDavid Brooks Marr
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(5 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 April 2013)
RoleFishing
Country of ResidenceScotland
Correspondence Address38 Towerhill
Peterhead
Aberdeenshire
AB42 2GP
Scotland
Director NameMr Jan Smith Huldal
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 May 2004)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressRathven House
Rathven
Buckie
Banffshire
AB56 4DD
Scotland
Director NameMr Brian Tait
Date of BirthApril 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed23 March 2001(7 years after company formation)
Appointment Duration12 years, 11 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield High
Robbies Road
Fraserburgh
AB43 7AF
Scotland
Director NameHaraldur Gretarsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed19 April 2002(8 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2006)
RoleManager
Country of ResidenceGermany
Correspondence AddressMedemsand 21
21762 Otterndorf
Germany
Director NameIan James Ritchie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 December 2012)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address3 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AR
Scotland
Director NameDavid McRobbie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(15 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 2015)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address3 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AR
Scotland
Director NameJames Reid
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(15 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 December 2017)
RoleFisherman
Country of ResidenceScotland
Correspondence Address3 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AR
Scotland

Contact

Websitewww.northernpo.co.uk
Telephone01346 511185
Telephone regionFraserburgh

Location

Registered Address116 Abbotswell Crescent
Aberdeen
AB12 5BD
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Financials

Year2012
Net Worth£116,399
Cash£50,082
Current Liabilities£149,094

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 November 2020Memorandum and Articles of Association (35 pages)
23 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 November 2020Statement of company's objects (2 pages)
7 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
1 May 2019Termination of appointment of James Reid as a director on 31 December 2017 (1 page)
1 May 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
4 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 May 2017Appointment of Mr Gary Masson as a director on 1 May 2017 (2 pages)
12 May 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
12 May 2017Appointment of Mr Gary Masson as a director on 1 May 2017 (2 pages)
12 May 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Annual return made up to 25 March 2016 no member list (3 pages)
25 April 2016Termination of appointment of David Mcrobbie as a director on 31 December 2015 (1 page)
25 April 2016Annual return made up to 25 March 2016 no member list (3 pages)
25 April 2016Termination of appointment of David Mcrobbie as a director on 31 December 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Annual return made up to 25 March 2015 no member list (4 pages)
14 April 2015Annual return made up to 25 March 2015 no member list (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 April 2014Termination of appointment of Brian Tait as a director (1 page)
2 April 2014Termination of appointment of Brian Tait as a director (1 page)
2 April 2014Annual return made up to 25 March 2014 no member list (5 pages)
2 April 2014Annual return made up to 25 March 2014 no member list (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 April 2013Annual return made up to 25 March 2013 no member list (6 pages)
19 April 2013Termination of appointment of David Marr as a director (1 page)
19 April 2013Termination of appointment of Ian Ritchie as a director (1 page)
19 April 2013Termination of appointment of Ian Ritchie as a director (1 page)
19 April 2013Termination of appointment of David Marr as a director (1 page)
19 April 2013Annual return made up to 25 March 2013 no member list (6 pages)
26 February 2013Director's details changed for Mr Luis Ramon Rivero on 13 February 2013 (3 pages)
26 February 2013Director's details changed for Mr Luis Ramon Rivero on 13 February 2013 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 May 2012Termination of appointment of John Hancock as a director (1 page)
10 May 2012Annual return made up to 25 March 2012 no member list (8 pages)
10 May 2012Termination of appointment of John Hancock as a director (1 page)
10 May 2012Annual return made up to 25 March 2012 no member list (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
31 May 2011Termination of appointment of Francis Clark (Jnr) as a director (1 page)
31 May 2011Annual return made up to 25 March 2011 no member list (8 pages)
31 May 2011Termination of appointment of Francis Clark (Jnr) as a director (1 page)
31 May 2011Annual return made up to 25 March 2011 no member list (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 May 2010Director's details changed for Luis Ramon Rivero on 22 December 2009 (2 pages)
5 May 2010Appointment of Ian Ritchie as a director (2 pages)
5 May 2010Appointment of David Mcrobbie as a director (2 pages)
5 May 2010Annual return made up to 25 March 2010 no member list (6 pages)
5 May 2010Appointment of David Mcrobbie as a director (2 pages)
5 May 2010Director's details changed for David Brooks Marr on 22 December 2009 (2 pages)
5 May 2010Director's details changed for John Hancock on 22 December 2009 (2 pages)
5 May 2010Appointment of James Reid as a director (2 pages)
5 May 2010Annual return made up to 25 March 2010 no member list (6 pages)
5 May 2010Appointment of Ian Ritchie as a director (2 pages)
5 May 2010Director's details changed for Luis Ramon Rivero on 22 December 2009 (2 pages)
5 May 2010Appointment of James Reid as a director (2 pages)
5 May 2010Director's details changed for David Brooks Marr on 22 December 2009 (2 pages)
5 May 2010Director's details changed for John Hancock on 22 December 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 June 2009Appointment terminated director david forman (1 page)
4 June 2009Annual return made up to 25/03/09 (3 pages)
4 June 2009Appointment terminated director david forman (1 page)
4 June 2009Annual return made up to 25/03/09 (3 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 April 2008Appointment terminated director peter smith (1 page)
2 April 2008Appointment terminated director peter smith (1 page)
2 April 2008Annual return made up to 25/03/08 (4 pages)
2 April 2008Annual return made up to 25/03/08 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2007Annual return made up to 25/03/07 (2 pages)
15 May 2007Annual return made up to 25/03/07 (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
30 May 2006Annual return made up to 25/03/06 (3 pages)
30 May 2006Annual return made up to 25/03/06 (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 April 2005Annual return made up to 25/03/05 (7 pages)
15 April 2005Annual return made up to 25/03/05 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 April 2004Annual return made up to 25/03/04 (7 pages)
26 April 2004Annual return made up to 25/03/04 (7 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 April 2003Annual return made up to 25/03/03 (7 pages)
2 April 2003Annual return made up to 25/03/03 (7 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
6 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 March 2002Annual return made up to 25/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Annual return made up to 25/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 March 2002New director appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 5 albert quay aberdeen AB1 5QA (1 page)
14 February 2002Registered office changed on 14/02/02 from: 5 albert quay aberdeen AB1 5QA (1 page)
9 April 2001Annual return made up to 25/03/01 (5 pages)
9 April 2001Annual return made up to 25/03/01 (5 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Annual return made up to 25/03/00 (4 pages)
14 April 2000Annual return made up to 25/03/00 (4 pages)
14 April 2000Director resigned (1 page)
5 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 June 1999Full accounts made up to 31 December 1998 (9 pages)
21 June 1999Full accounts made up to 31 December 1998 (9 pages)
23 March 1999Annual return made up to 25/03/99
  • 363(287) ‐ Registered office changed on 23/03/99
(6 pages)
23 March 1999Annual return made up to 25/03/99
  • 363(287) ‐ Registered office changed on 23/03/99
(6 pages)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1999Memorandum and Articles of Association (28 pages)
15 March 1999Memorandum and Articles of Association (28 pages)
17 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 April 1998Annual return made up to 25/03/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1998Annual return made up to 25/03/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 November 1997Memorandum and Articles of Association (24 pages)
25 November 1997Memorandum and Articles of Association (24 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
29 May 1997Annual return made up to 25/03/97 (6 pages)
29 May 1997Annual return made up to 25/03/97 (6 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 March 1996Annual return made up to 25/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1996Annual return made up to 25/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1995New secretary appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New secretary appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 March 1994Incorporation (49 pages)
25 March 1994Incorporation (49 pages)