Company NameMurthly Fishings (Trustees) Limited
DirectorThomas Scrymsoure Steuart Fothringham
Company StatusActive
Company NumberSC161877
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 1995(28 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr Thomas Scrymsoure Steuart Fothringham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed08 December 1995(1 week, 4 days after company formation)
Appointment Duration28 years, 4 months
RoleLandowner
Country of ResidenceScotland
Correspondence AddressMurthly Castle
Murthly
Perth
PH1 4HP
Scotland
Director NameMr Julian Cecil Arthur Voge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address10 Hermitage Gardens
Edinburgh
Midlothian
EH10 6BA
Scotland
Director NameRobert Steuart Fothringham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(1 week, 4 days after company formation)
Appointment Duration16 years, 5 months (resigned 12 May 2012)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressFothringham
Forfar
Angus
DD8 2JP
Scotland
Secretary NameRobert Steuart Fothringham
NationalityBritish
StatusResigned
Appointed08 December 1995(1 week, 4 days after company formation)
Appointment Duration16 years, 5 months (resigned 12 May 2012)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressFothringham
Forfar
Angus
DD8 2JP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed27 November 1995(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered AddressBroxden House
Lamberkine Drive
Perth
PH1 1RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

4 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
26 April 2019Registered office address changed from 5 Atholl Place Perth PH1 5NE to Broxden House Lamberkine Drive Perth PH1 1RA on 26 April 2019 (1 page)
7 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
17 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (4 pages)
16 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 November 2015Annual return made up to 27 November 2015 no member list (2 pages)
30 November 2015Annual return made up to 27 November 2015 no member list (2 pages)
22 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 December 2014Annual return made up to 27 November 2014 no member list (2 pages)
4 December 2014Annual return made up to 27 November 2014 no member list (2 pages)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 December 2013Annual return made up to 27 November 2013 no member list (2 pages)
5 December 2013Annual return made up to 27 November 2013 no member list (2 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 December 2012Termination of appointment of Robert Steuart Fothringham as a secretary (1 page)
17 December 2012Annual return made up to 27 November 2012 no member list (2 pages)
17 December 2012Termination of appointment of Robert Steuart Fothringham as a director (1 page)
17 December 2012Annual return made up to 27 November 2012 no member list (2 pages)
17 December 2012Termination of appointment of Robert Steuart Fothringham as a secretary (1 page)
17 December 2012Termination of appointment of Robert Steuart Fothringham as a director (1 page)
16 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 December 2011Annual return made up to 27 November 2011 no member list (4 pages)
5 December 2011Annual return made up to 27 November 2011 no member list (4 pages)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 November 2010Annual return made up to 27 November 2010 no member list (4 pages)
29 November 2010Annual return made up to 27 November 2010 no member list (4 pages)
9 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 December 2009Director's details changed for Thomas Scrymsoure Steuart Fothringham on 27 November 2009 (2 pages)
15 December 2009Director's details changed for Robert Steuart Fothringham on 27 November 2009 (2 pages)
15 December 2009Director's details changed for Thomas Scrymsoure Steuart Fothringham on 27 November 2009 (2 pages)
15 December 2009Director's details changed for Robert Steuart Fothringham on 27 November 2009 (2 pages)
15 December 2009Annual return made up to 27 November 2009 no member list (3 pages)
15 December 2009Annual return made up to 27 November 2009 no member list (3 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 December 2008Annual return made up to 27/11/08 (2 pages)
19 December 2008Annual return made up to 27/11/08 (2 pages)
8 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 January 2008Annual return made up to 27/11/07 (4 pages)
28 January 2008Annual return made up to 27/11/07 (4 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 December 2006Annual return made up to 27/11/06
  • 363(287) ‐ Registered office changed on 29/12/06
(4 pages)
29 December 2006Annual return made up to 27/11/06
  • 363(287) ‐ Registered office changed on 29/12/06
(4 pages)
30 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 January 2006Annual return made up to 27/11/05 (4 pages)
24 January 2006Annual return made up to 27/11/05 (4 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 December 2004Annual return made up to 27/11/04 (4 pages)
1 December 2004Annual return made up to 27/11/04 (4 pages)
16 August 2004Registered office changed on 16/08/04 from: murthly castle murthly perth PH1 4HP (1 page)
16 August 2004Registered office changed on 16/08/04 from: murthly castle murthly perth PH1 4HP (1 page)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 January 2004Annual return made up to 27/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 January 2004Annual return made up to 27/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 February 2003Registered office changed on 11/02/03 from: murthly castle murthly perth PH1 4HP (1 page)
11 February 2003Registered office changed on 11/02/03 from: murthly castle murthly perth PH1 4HP (1 page)
28 January 2003Annual return made up to 27/11/02
  • 363(287) ‐ Registered office changed on 28/01/03
(4 pages)
28 January 2003Annual return made up to 27/11/02
  • 363(287) ‐ Registered office changed on 28/01/03
(4 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 December 2001Annual return made up to 27/11/01 (3 pages)
12 December 2001Annual return made up to 27/11/01 (3 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 January 2001Annual return made up to 27/11/00 (3 pages)
18 January 2001Annual return made up to 27/11/00 (3 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 December 1999Annual return made up to 27/11/99 (4 pages)
9 December 1999Annual return made up to 27/11/99 (4 pages)
31 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
31 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 January 1999Annual return made up to 27/11/98 (4 pages)
19 January 1999Annual return made up to 27/11/98 (4 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 December 1997Annual return made up to 27/11/97 (4 pages)
12 December 1997Annual return made up to 27/11/97 (4 pages)
19 August 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 November 1996Annual return made up to 27/11/96
  • 363(287) ‐ Registered office changed on 29/11/96
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
29 November 1996Annual return made up to 27/11/96
  • 363(287) ‐ Registered office changed on 29/11/96
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
17 July 1996Accounting reference date notified as 31/12 (1 page)
17 July 1996Accounting reference date notified as 31/12 (1 page)
11 December 1995Registered office changed on 11/12/95 from: 15 atholl crescent edinburgh midlothian, EH3 8HA (1 page)
11 December 1995Registered office changed on 11/12/95 from: 15 atholl crescent edinburgh midlothian, EH3 8HA (1 page)
27 November 1995Incorporation (26 pages)
27 November 1995Incorporation (26 pages)