Company NameCrovie Fishing Company Limited
Company StatusActive
Company NumberSC191697
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Gavin Buchan Thain
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1998(same day as company formation)
RoleSkipper
Country of ResidenceUnited Kingdom
Correspondence Address17 Towerhill
Peterhead
Aberdeenshire
AB42 2GP
Scotland
Director NameMrs Alice Thain
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrovie 39 Braehead Crescent
Peterhead
AB42 1EG
Scotland
Director NameMrs Lynne Thain
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeawinds 17 Towerhill
Peterhead
AB42 2GP
Scotland
Secretary NameMackinnons Solicitors Llp (Corporation)
StatusCurrent
Appointed30 November 2020(22 years after company formation)
Appointment Duration3 years, 4 months
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameAnne Daphne Scott
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleConsultant
Correspondence Address15 Louisville Avenue
Aberdeen
AB1 6TT
Scotland
Director NameMr James Thain
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleFisherman
Country of ResidenceBritish
Correspondence Address39 Braehead Crescent
Peterhead
Aberdeenshire
AB42 1EG
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Contact

Telephone01224 632464
Telephone regionAberdeen

Location

Registered Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Gavin Buchan Thain
100.00%
Ordinary

Financials

Year2014
Net Worth£447,968
Current Liabilities£2,375,109

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 Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

22 October 2010Delivered on: 30 October 2010
Satisfied on: 2 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 queens crescent aberdeen.
Fully Satisfied
1 October 2010Delivered on: 8 October 2010
Satisfied on: 20 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage over fishing quota
Secured details: All sums due or to become due.
Particulars: Rights title and interest present and future in the fixed quota units (quota).
Fully Satisfied
20 August 2010Delivered on: 27 August 2010
Satisfied on: 6 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
21 November 2008Delivered on: 5 December 2008
Satisfied on: 14 August 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat mfv darcie girl official number C19305.
Fully Satisfied
23 July 2008Delivered on: 1 August 2008
Satisfied on: 18 July 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 queens crescent, aberdeen.
Fully Satisfied
15 December 1998Delivered on: 21 December 1998
Satisfied on: 30 October 2010
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.
Fully Satisfied

Filing History

28 January 2021Secretary's details changed for Mackinnons Solicitors Llp on 1 January 2021 (1 page)
9 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
9 December 2020Appointment of Mackinnons Solicitors Llp as a secretary on 30 November 2020 (2 pages)
9 December 2020Termination of appointment of Mackinnons as a secretary on 30 November 2020 (1 page)
1 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
14 December 2018Termination of appointment of James Thain as a director on 26 February 2018 (1 page)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
13 June 2018Appointment of Mrs Alice Thain as a director on 13 June 2018 (2 pages)
13 June 2018Appointment of Mrs Lynne Thain as a director on 13 June 2018 (2 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Satisfaction of charge 4 in full (1 page)
6 January 2016Satisfaction of charge 4 in full (1 page)
2 December 2015Satisfaction of charge 6 in full (1 page)
2 December 2015Satisfaction of charge 6 in full (1 page)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
(5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 January 2015Satisfaction of charge 5 in full (1 page)
20 January 2015Satisfaction of charge 5 in full (1 page)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(5 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 August 2013Satisfaction of charge 3 in full (1 page)
14 August 2013Satisfaction of charge 3 in full (1 page)
18 July 2013Satisfaction of charge 2 in full (4 pages)
18 July 2013Satisfaction of charge 2 in full (4 pages)
17 January 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
17 January 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a small company made up to 31 August 2011 (7 pages)
31 January 2012Accounts for a small company made up to 31 August 2011 (7 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a small company made up to 31 August 2010 (6 pages)
29 March 2011Accounts for a small company made up to 31 August 2010 (6 pages)
17 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 April 2010Accounts for a small company made up to 31 August 2009 (7 pages)
21 April 2010Accounts for a small company made up to 31 August 2009 (7 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for James Thain on 30 November 2009 (2 pages)
3 December 2009Director's details changed for James Thain on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Gavin Buchan Thain on 30 November 2009 (2 pages)
3 December 2009Secretary's details changed for Mackinnons on 30 November 2009 (2 pages)
3 December 2009Secretary's details changed for Mackinnons on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Gavin Buchan Thain on 30 November 2009 (2 pages)
23 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
23 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 December 2008Return made up to 30/11/08; full list of members (3 pages)
4 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
20 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
30 January 2008Return made up to 30/11/07; full list of members (2 pages)
30 January 2008Return made up to 30/11/07; full list of members (2 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Secretary's particulars changed (1 page)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 January 2007Return made up to 30/11/06; full list of members (7 pages)
12 January 2007Return made up to 30/11/06; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 April 2006Return made up to 30/11/05; full list of members (7 pages)
12 April 2006Return made up to 30/11/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 June 2005Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page)
1 June 2005Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page)
22 December 2004Return made up to 30/11/04; full list of members (7 pages)
22 December 2004Return made up to 30/11/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 December 2003Return made up to 30/11/03; full list of members (7 pages)
5 December 2003Return made up to 30/11/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 January 2003Return made up to 30/11/02; full list of members (7 pages)
16 January 2003Return made up to 30/11/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
16 January 2001Return made up to 30/11/00; full list of members (6 pages)
16 January 2001Return made up to 30/11/00; full list of members (6 pages)
23 March 2000Full accounts made up to 31 August 1999 (6 pages)
23 March 2000Full accounts made up to 31 August 1999 (6 pages)
9 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1999Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page)
26 September 1999Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page)
18 March 1999Ad 01/12/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 March 1999Ad 01/12/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Partic of mort/charge * (6 pages)
21 December 1998Partic of mort/charge * (6 pages)
30 November 1998Incorporation (43 pages)
30 November 1998Incorporation (43 pages)