Company NameShalimar Fishing Company Ltd.
DirectorsMark James Dougal and David Alexander Cardno
Company StatusActive
Company NumberSC198232
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark James Dougal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleExecutive
Country of ResidenceScotland
Correspondence AddressPeter & J.Johnstone Ltd. Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Director NameMr David Alexander Cardno
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Peter & J.Johnstone Ltd. Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Secretary NameMr Paul Farrar
StatusCurrent
Appointed30 October 2014(15 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
North Humberside
HU13 0EE
Director NameGrace McAllan Milne McLean
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address60 South Road
Peterhead
Aberdeenshire
AB42 2ZX
Scotland
Director NameRobert Stephen McLean
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleFisherman
Correspondence Address60 South Road
Peterhead
Aberdeenshire
AB42 2ZX
Scotland
Director NameMr Robert McLean
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address23 Learig Road
Waterside
Peterhead
Aberdeenshire
AB42 3NP
Scotland
Director NameMr Angus McWilliam Fraser
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address15 Glenugie Drive
Peterhead
Aberdeenshire
AB42 2GR
Scotland
Secretary NameGraeme Alexander Murray
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Ness Circle
Ellon
Aberdeenshire
AB41 9BR
Scotland
Secretary NameMrs Fiona Fraser
NationalityBritish
StatusResigned
Appointed31 July 2009(10 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 2014)
RoleCompany Director
Correspondence Address15 Glenugie Drive
Peterhead
Aberdeenshire
AB42 2GR
Scotland
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Peter & J.Johnstone Ltd.
Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

131.2k at £1Andrew Marr International
99.85%
Ordinary A
200 at £1Andrew Marr International
0.15%
Ordinary B

Financials

Year2014
Net Worth£185,371
Cash£118,305
Current Liabilities£185,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

27 June 2002Delivered on: 5 July 2002
Satisfied on: 13 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat "shalimar ii".
Fully Satisfied
19 February 2002Delivered on: 25 February 2002
Satisfied on: 31 October 2014
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

15 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
13 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
7 December 2021Accounts for a small company made up to 31 March 2021 (15 pages)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (7 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
9 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
6 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
16 December 2016Full accounts made up to 31 March 2016 (10 pages)
16 December 2016Full accounts made up to 31 March 2016 (10 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 131,400
(7 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 131,400
(7 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 131,400
(7 pages)
27 November 2014Appointment of Mr Andrew William Regan as a director on 30 October 2014 (2 pages)
27 November 2014Appointment of Mr Andrew William Regan as a director on 30 October 2014 (2 pages)
26 November 2014Appointment of Mr David Cardno as a director on 30 October 2014 (2 pages)
26 November 2014Appointment of Mr David Cardno as a director on 30 October 2014 (2 pages)
18 November 2014Appointment of Mr Mark James Dougal as a director on 30 October 2014 (2 pages)
18 November 2014Termination of appointment of Grace Mcallan Milne Mclean as a director on 30 October 2014 (1 page)
18 November 2014Termination of appointment of Robert Stephen Mclean as a director on 30 October 2014 (1 page)
18 November 2014Termination of appointment of Grace Mcallan Milne Mclean as a director on 30 October 2014 (1 page)
18 November 2014Termination of appointment of Robert Mclean as a director on 30 October 2014 (1 page)
18 November 2014Termination of appointment of Fiona Fraser as a secretary on 30 October 2014 (1 page)
18 November 2014Termination of appointment of Angus Fraser as a director on 30 October 2014 (1 page)
18 November 2014Termination of appointment of Fiona Fraser as a secretary on 30 October 2014 (1 page)
18 November 2014Registered office address changed from 60 South Road Peterhead Aberdeenshire AB42 2ZX to C/O Peter & J.Johnstone Ltd. Bridge Street Peterhead Aberdeenshire AB42 1DH on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Angus Fraser as a director on 30 October 2014 (1 page)
18 November 2014Appointment of Mr Paul Farrar as a secretary on 30 October 2014 (2 pages)
18 November 2014Registered office address changed from 60 South Road Peterhead Aberdeenshire AB42 2ZX to C/O Peter & J.Johnstone Ltd. Bridge Street Peterhead Aberdeenshire AB42 1DH on 18 November 2014 (1 page)
18 November 2014Appointment of Mr Mark James Dougal as a director on 30 October 2014 (2 pages)
18 November 2014Termination of appointment of Robert Mclean as a director on 30 October 2014 (1 page)
18 November 2014Appointment of Mr Paul Farrar as a secretary on 30 October 2014 (2 pages)
18 November 2014Termination of appointment of Robert Stephen Mclean as a director on 30 October 2014 (1 page)
13 November 2014Satisfaction of charge 2 in full (1 page)
13 November 2014Satisfaction of charge 2 in full (1 page)
31 October 2014Satisfaction of charge 1 in full (1 page)
31 October 2014Satisfaction of charge 1 in full (1 page)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 131,400
(9 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 131,400
(9 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 131,400
(9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (9 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (9 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (9 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (9 pages)
16 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 July 2010Registered office address changed from Suite 13-16, Alexandra Building Port Henry Pier Peterhead Aberdeenshire AB42 1ZY on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Suite 13-16, Alexandra Building Port Henry Pier Peterhead Aberdeenshire AB42 1ZY on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Suite 13-16, Alexandra Building Port Henry Pier Peterhead Aberdeenshire AB42 1ZY on 8 July 2010 (1 page)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
3 August 2009Appointment terminated secretary graeme murray (1 page)
3 August 2009Secretary appointed fiona fraser (2 pages)
3 August 2009Appointment terminated secretary graeme murray (1 page)
3 August 2009Secretary appointed fiona fraser (2 pages)
20 July 2009Return made up to 04/07/09; full list of members (5 pages)
20 July 2009Return made up to 04/07/09; full list of members (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 04/07/08; full list of members (5 pages)
8 July 2008Return made up to 04/07/08; full list of members (5 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 July 2007Return made up to 04/07/07; full list of members (4 pages)
20 July 2007Return made up to 04/07/07; full list of members (4 pages)
17 July 2007Registered office changed on 17/07/07 from: suite 13-16 alexandra building, port henry pier, peterhead aberdeenshire AB42 1ZY (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Registered office changed on 17/07/07 from: suite 13-16 alexandra building, port henry pier, peterhead aberdeenshire AB42 1ZY (1 page)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Return made up to 04/07/06; full list of members (9 pages)
3 August 2006Return made up to 04/07/06; full list of members (9 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 August 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 July 2004Return made up to 04/07/04; full list of members (9 pages)
21 July 2004Return made up to 04/07/04; full list of members (9 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 July 2003Return made up to 04/07/03; full list of members (9 pages)
7 July 2003Return made up to 04/07/03; full list of members (9 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 July 2002Return made up to 04/07/02; full list of members (9 pages)
8 July 2002Return made up to 04/07/02; full list of members (9 pages)
5 July 2002Partic of mort/charge * (5 pages)
5 July 2002Partic of mort/charge * (5 pages)
25 February 2002Partic of mort/charge * (6 pages)
25 February 2002Partic of mort/charge * (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 August 2001Return made up to 20/07/01; full list of members (8 pages)
31 August 2001Return made up to 20/07/01; full list of members (8 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Ad 01/09/99--------- £ si 131198@1 (2 pages)
8 November 2000Ad 01/09/99--------- £ si 131198@1 (2 pages)
25 October 2000Ad 30/11/99--------- £ si 100@1 (2 pages)
25 October 2000Ad 30/11/99--------- £ si 100@1 (2 pages)
2 October 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(8 pages)
2 October 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/10/00
(8 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
2 September 1999Registered office changed on 02/09/99 from: 60 south road peterhead aberdeenshire AB42 2ZX (1 page)
2 September 1999Registered office changed on 02/09/99 from: 60 south road peterhead aberdeenshire AB42 2ZX (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Incorporation (17 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Incorporation (17 pages)