Company NameFreedom Fish Limited
DirectorsChristina Simpson and Ernest Simpson
Company StatusActive
Company NumberSC156998
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years ago)

Business Activity

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

Directors

Director NameChristina Simpson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(4 days after company formation)
Appointment Duration29 years
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Centenary Crescent
Cairnbulg
Fraserburgh
Aberdeenshire
AB43 8ZG
Scotland
Director NameMr Ernest Simpson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(4 days after company formation)
Appointment Duration29 years
RoleFishing Skipper
Country of ResidenceScotland
Correspondence Address1 Centenary Crescent
Cairnbulg
Fraserburgh
Aberdeenshire
AB43 8ZG
Scotland
Secretary NameMackinnons Solicitors Llp (Corporation)
StatusCurrent
Appointed14 December 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameCharles Marshall Scott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address15 Louisville Avenue
Aberdeen
Aberdeenshire
AB15 4TT
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Contact

Telephone01346 582440
Telephone regionFraserburgh

Location

Registered Address1 Centenary Crescent
Cairnbulg
Fraserburgh
Aberdeenshire
AB43 8ZG
Scotland

Shareholders

100 at £1Ernest Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£16,695,748
Cash£965,707
Current Liabilities£470,726

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due24 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Charges

29 December 2008Delivered on: 10 January 2009
Satisfied on: 22 July 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 32/64TH shares in the fishing boat mfv christina s official number GBR000C18943.
Fully Satisfied
5 June 1998Delivered on: 18 June 1998
Satisfied on: 21 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 32/64TH shares in the boat "christina s".
Fully Satisfied
14 November 1995Delivered on: 23 November 1995
Satisfied on: 18 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by the company and others.
Particulars: 32/64TH shares of "christina s", off no A11537.
Fully Satisfied
13 November 1995Delivered on: 23 November 1995
Satisfied on: 18 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by the company and others.
Particulars: 32/64TH shares of "sedulous", off no A11564.
Fully Satisfied
9 June 2000Delivered on: 19 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the fishing boat "valhalla".
Outstanding
26 November 1997Delivered on: 2 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 32/64TH shares in the boat "christina s".
Outstanding
26 October 1995Delivered on: 13 November 1995
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.
Outstanding

Filing History

28 January 2021Register inspection address has been changed to 14 Carden Place Aberdeen AB10 1UR (1 page)
28 January 2021Register(s) moved to registered inspection location 14 Carden Place Aberdeen AB10 1UR (1 page)
28 January 2021Secretary's details changed for Mackinnons Solicitors Llp on 1 January 2021 (1 page)
14 December 2020Appointment of Mackinnons Solicitors Llp as a secretary on 14 December 2020 (2 pages)
14 December 2020Termination of appointment of Mackinnons as a secretary on 14 December 2020 (1 page)
8 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
4 February 2020Secretary's details changed for Mackinnons on 4 February 2020 (1 page)
4 February 2020Director's details changed for Mr Ernest Simpson on 19 December 2019 (2 pages)
4 February 2020Secretary's details changed for Mackinnons on 4 February 2020 (1 page)
4 February 2020Director's details changed for Christina Simpson on 19 December 2019 (2 pages)
4 February 2020Change of details for Mr Ernest Simpson as a person with significant control on 19 December 2019 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 December 2019Director's details changed for Christina Simpson on 19 December 2019 (2 pages)
19 December 2019Director's details changed for Mr Ernest Simpson on 19 December 2019 (2 pages)
19 December 2019Registered office address changed from 68 Allochy Road Inverallochy Fraserburgh Aberdeenshire AB43 8YD to 1 Centenary Crescent Cairnbulg Fraserburgh Aberdeenshire AB43 8ZG on 19 December 2019 (1 page)
30 October 2019Change of details for Mr Ernest Simpson as a person with significant control on 30 October 2019 (2 pages)
27 August 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
22 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (3 pages)
4 January 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (3 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(19 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(19 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (2 pages)
6 January 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (2 pages)
22 July 2015Satisfaction of charge 7 in full (1 page)
22 July 2015Satisfaction of charge 7 in full (1 page)
29 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(14 pages)
29 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(14 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (3 pages)
29 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (3 pages)
5 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(14 pages)
5 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(14 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (3 pages)
19 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (3 pages)
8 May 2013Annual return made up to 28 March 2013 (14 pages)
8 May 2013Annual return made up to 28 March 2013 (14 pages)
19 March 2013Accounts for a small company made up to 31 March 2012 (7 pages)
19 March 2013Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (3 pages)
20 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (3 pages)
29 May 2012Annual return made up to 28 March 2012 (14 pages)
29 May 2012Annual return made up to 28 March 2012 (14 pages)
8 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 March 2012Accounts for a small company made up to 31 March 2011 (7 pages)
28 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (3 pages)
28 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (3 pages)
21 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
8 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
8 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
20 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
20 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (14 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 28/03/09; full list of members (5 pages)
17 April 2009Return made up to 28/03/09; full list of members (5 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 May 2008Return made up to 28/03/08; no change of members (7 pages)
14 May 2008Return made up to 28/03/08; no change of members (7 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
13 April 2007Return made up to 28/03/07; full list of members (7 pages)
13 April 2007Return made up to 28/03/07; full list of members (7 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
21 April 2006Dec mort/charge * (2 pages)
21 April 2006Dec mort/charge * (2 pages)
3 April 2006Return made up to 28/03/06; full list of members (7 pages)
3 April 2006Return made up to 28/03/06; full list of members (7 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 28/03/05; full list of members (7 pages)
28 April 2005Return made up to 28/03/05; full list of members (7 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
26 May 2004Return made up to 28/03/04; full list of members (7 pages)
26 May 2004Return made up to 28/03/04; full list of members (7 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 28/03/03; full list of members (7 pages)
3 April 2003Return made up to 28/03/03; full list of members (7 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 April 2002Return made up to 28/03/02; full list of members (6 pages)
10 April 2002Return made up to 28/03/02; full list of members (6 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 April 2001Return made up to 28/03/01; full list of members (6 pages)
5 April 2001Return made up to 28/03/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 June 2000Partic of mort/charge * (5 pages)
19 June 2000Partic of mort/charge * (5 pages)
17 April 2000Return made up to 28/03/00; full list of members (6 pages)
17 April 2000Return made up to 28/03/00; full list of members (6 pages)
14 April 2000Registered office changed on 14/04/00 from: bridge street peterhead aberdeenshire AB42 1DH (1 page)
14 April 2000Registered office changed on 14/04/00 from: bridge street peterhead aberdeenshire AB42 1DH (1 page)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 April 1999Return made up to 28/03/99; full list of members (6 pages)
3 April 1999Return made up to 28/03/99; full list of members (6 pages)
24 December 1998Full accounts made up to 31 March 1998 (11 pages)
24 December 1998Full accounts made up to 31 March 1998 (11 pages)
4 August 1998Registered office changed on 04/08/98 from: co peter &j johnstone LIMITED former herring saleroom farmers lane peterhead aberdeenshire AB42 6BG (1 page)
4 August 1998Registered office changed on 04/08/98 from: co peter &j johnstone LIMITED former herring saleroom farmers lane peterhead aberdeenshire AB42 6BG (1 page)
18 June 1998Partic of mort/charge * (5 pages)
18 June 1998Partic of mort/charge * (5 pages)
17 April 1998Return made up to 28/03/98; no change of members (4 pages)
17 April 1998Return made up to 28/03/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 December 1997Partic of mort/charge * (5 pages)
2 December 1997Partic of mort/charge * (5 pages)
18 June 1997Dec mort/charge * (6 pages)
18 June 1997Dec mort/charge * (2 pages)
18 June 1997Dec mort/charge * (6 pages)
18 June 1997Dec mort/charge * (2 pages)
6 April 1997Return made up to 28/03/97; no change of members (4 pages)
6 April 1997Return made up to 28/03/97; no change of members (4 pages)
9 January 1997Full accounts made up to 31 March 1996 (10 pages)
9 January 1997Full accounts made up to 31 March 1996 (10 pages)
26 April 1996Return made up to 28/03/96; full list of members (6 pages)
26 April 1996Return made up to 28/03/96; full list of members (6 pages)
23 November 1995Partic of mort/charge * (10 pages)
23 November 1995Partic of mort/charge * (10 pages)
23 November 1995Partic of mort/charge * (12 pages)
23 November 1995Partic of mort/charge * (12 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
6 July 1995Ad 01/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1995Ad 01/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
9 June 1995Company name changed mackinco (one) LIMITED\certificate issued on 12/06/95 (4 pages)
9 June 1995Company name changed mackinco (one) LIMITED\certificate issued on 12/06/95 (4 pages)
28 March 1995Incorporation (43 pages)
28 March 1995Incorporation (43 pages)