Company NameBow Fiddle Fishing Company Limited
Company StatusActive
Company NumberSC179910
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Fraser Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1997(1 week, 5 days after company formation)
Appointment Duration26 years, 5 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Craig Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(2 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMrs Christine McGregor
StatusCurrent
Appointed01 November 2020(23 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Steven Noble Taylor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1&2 Cawdor
Nairn
IV12 5BL
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Saltire Court
Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameBruce Adam
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 1999)
RoleFisherman
Country of ResidenceScotland
Correspondence Address14 King Edward Terrace
Portknockie
Banffshire
AB56 4NX
Scotland
Director NameAlexander Strachan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(1 week, 5 days after company formation)
Appointment Duration9 years, 1 month (resigned 12 December 2006)
RoleCompany Director
Correspondence Address55/1 Bryson Road
Edinburgh
Midlothian
EH11 1DS
Scotland
Secretary NameJackson Bell Pyper
NationalityBritish
StatusResigned
Appointed04 November 1997(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 21 September 2004)
RoleCompany Director
Correspondence Address101 Easter Bankton
Murieston
Livingston
West Lothian
EH54 9BG
Scotland
Secretary NameRobert Ross Dougal
NationalityBritish
StatusResigned
Appointed21 September 2004(6 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 April 2013)
RoleCompany Director
Correspondence Address2 Knock View
Stuartfield
Peterhead
Aberdeenshire
AB42 5TQ
Scotland
Director NameMr William Alasdair Hunter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(9 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMr George Hector Mackay
StatusResigned
Appointed18 April 2013(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address1a Cluny Square
Buckie
AB56 1AH
Scotland
Secretary NameMr Alistair Elliot Simpson
StatusResigned
Appointed31 July 2017(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2020)
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

160.3k at £1Denholm Fishselling LTD
42.77%
Ordinary
140.8k at £1Fraser Smith
37.56%
Ordinary
73.7k at £1Craig Smith
19.67%
Ordinary

Financials

Year2014
Net Worth£203,265
Cash£14,917
Current Liabilities£122,810

Accounts

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

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

4 April 2022Delivered on: 14 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 'Moray endeavour' registered under the united kingdom flag at buckie under official number: C18903. For more details please refer to the instrument.
Outstanding
4 April 2022Delivered on: 14 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 64/64 (sixty four/sixty fourths) shares in the vessel 'moray endeavour' with official number C18903 and its appurtenances.
Outstanding
13 January 2010Delivered on: 22 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in fishing boat moray endeavour official number C16313.
Outstanding
7 July 2009Delivered on: 10 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 November 1997Delivered on: 21 November 1997
Satisfied on: 30 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mfv "moray endeavour".
Fully Satisfied
11 November 1997Delivered on: 14 November 1997
Satisfied on: 30 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
22 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
5 December 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 April 2022Registration of charge SC1799100006, created on 4 April 2022 (44 pages)
14 April 2022Registration of charge SC1799100005, created on 4 April 2022 (17 pages)
29 March 2022Termination of appointment of William Alasdair Hunter as a director on 22 September 2021 (1 page)
21 March 2022Appointment of Mr Steven Noble Taylor as a director on 22 September 2021 (2 pages)
4 January 2022Confirmation statement made on 23 October 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
18 August 2021Termination of appointment of Alistair Elliot Simpson as a secretary on 31 October 2020 (1 page)
18 August 2021Appointment of Mrs Christine Mcgregor as a secretary on 1 November 2020 (2 pages)
4 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
18 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
4 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
21 December 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 January 2018Change of details for Denholm Fishselling Ltd as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Confirmation statement made on 23 October 2017 with no updates (3 pages)
9 January 2018Change of details for Mr Fraser Smith as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Director's details changed for Mr Craig Smith on 23 October 2017 (2 pages)
14 December 2017Director's details changed for Mr Fraser Smith on 23 October 2017 (2 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 August 2017Registered office address changed from C/O Denholm Fishselling Ltd Elm House Cradlehall Business Park Inverness IV2 5GH to 1a Cluny Square Buckie AB56 1AH on 25 August 2017 (1 page)
25 August 2017Termination of appointment of George Hector Mackay as a secretary on 31 July 2017 (1 page)
25 August 2017Termination of appointment of George Hector Mackay as a secretary on 31 July 2017 (1 page)
25 August 2017Appointment of Mr Alistair Elliot Simpson as a secretary on 31 July 2017 (2 pages)
25 August 2017Registered office address changed from C/O Denholm Fishselling Ltd Elm House Cradlehall Business Park Inverness IV2 5GH to 1a Cluny Square Buckie AB56 1AH on 25 August 2017 (1 page)
25 August 2017Appointment of Mr Alistair Elliot Simpson as a secretary on 31 July 2017 (2 pages)
24 August 2017Director's details changed for Mr William Alasdair Hunter on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr William Alasdair Hunter on 24 August 2017 (2 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 374,848
(6 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 374,848
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 October 2014Registered office address changed from 22 Commercial Road Buckie Banffshire AB56 1UQ to C/O Denholm Fishselling Ltd Elm House Cradlehall Business Park Inverness IV2 5GH on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 22 Commercial Road Buckie Banffshire AB56 1UQ to C/O Denholm Fishselling Ltd Elm House Cradlehall Business Park Inverness IV2 5GH on 24 October 2014 (1 page)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 374,848
(6 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 374,848
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 374,848
(6 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 374,848
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 April 2013Appointment of Mr George Hector Mackay as a secretary (1 page)
18 April 2013Termination of appointment of Robert Dougal as a secretary (1 page)
18 April 2013Appointment of Mr George Hector Mackay as a secretary (1 page)
18 April 2013Termination of appointment of Robert Dougal as a secretary (1 page)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 June 2011Register inspection address has been changed (1 page)
30 June 2011Register(s) moved to registered inspection location (1 page)
30 June 2011Register(s) moved to registered inspection location (1 page)
30 June 2011Register inspection address has been changed (1 page)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 May 2010Director's details changed for Craig Smith on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Craig Smith on 14 May 2010 (2 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 373,848
(4 pages)
19 November 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 373,848
(4 pages)
23 October 2009Director's details changed for Craig Smith on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Fraser Smith on 22 October 2009 (2 pages)
23 October 2009Director's details changed for Craig Smith on 22 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Fraser Smith on 22 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2008Location of debenture register (1 page)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Location of debenture register (1 page)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Location of register of members (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 October 2007Return made up to 23/10/07; full list of members (8 pages)
26 October 2007Return made up to 23/10/07; full list of members (8 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (2 pages)
6 November 2006Return made up to 23/10/06; full list of members (7 pages)
6 November 2006Return made up to 23/10/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2005Return made up to 23/10/05; full list of members (7 pages)
27 October 2005Return made up to 23/10/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2004Return made up to 23/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2004Return made up to 23/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
26 November 2003Return made up to 23/10/03; full list of members (7 pages)
26 November 2003Return made up to 23/10/03; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 December 2002Auditor's resignation (1 page)
19 December 2002Auditor's resignation (1 page)
8 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
8 November 2001Return made up to 23/10/01; full list of members (7 pages)
8 November 2001Return made up to 23/10/01; full list of members (7 pages)
16 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 November 2000Return made up to 23/10/00; full list of members (7 pages)
20 November 2000Return made up to 23/10/00; full list of members (7 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
5 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
23 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 November 1999Return made up to 23/10/99; full list of members (7 pages)
11 November 1999Return made up to 23/10/99; full list of members (7 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 February 1998Ad 14/11/97--------- £ si 270039@1=270039 £ ic 2/270041 (2 pages)
17 February 1998Ad 14/11/97--------- £ si 270039@1=270039 £ ic 2/270041 (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
21 November 1997Partic of mort/charge * (5 pages)
21 November 1997Partic of mort/charge * (5 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (4 pages)
19 November 1997New director appointed (4 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997New director appointed (2 pages)
14 November 1997Partic of mort/charge * (6 pages)
14 November 1997Partic of mort/charge * (6 pages)
6 November 1997£ nc 1000/450000 04/11/97 (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997£ nc 1000/450000 04/11/97 (1 page)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
6 November 1997Registered office changed on 06/11/97 from: 20 castle terrace edinburgh EH1 2EN (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: 20 castle terrace edinburgh EH1 2EN (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
5 November 1997Company name changed dunwilco (629) LIMITED\certificate issued on 05/11/97 (2 pages)
5 November 1997Company name changed dunwilco (629) LIMITED\certificate issued on 05/11/97 (2 pages)
23 October 1997Incorporation (28 pages)
23 October 1997Incorporation (28 pages)