Company NameM.F.E. Fishing Company Ltd.
DirectorsMark James Dougal and Christian Leslie Marr
Company StatusActive
Company NumberSC205659
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark James Dougal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(10 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Director NameMr Christian Leslie Marr
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(10 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed25 November 2014(14 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address- Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Director NameThomas Day
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Dales Court
Peterhead
Aberdeenshire
AB42 2YL
Scotland
Director NameJohn Coull McLeman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleFisherman
Correspondence Address16 Braehead Crescent
Peterhead
AB42 1EG
Scotland
Secretary NameGraeme Alexander Murray
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address66 Ness Circle
Ellon
Aberdeenshire
AB41 9BR
Scotland
Secretary NameGrace McLeman
NationalityBritish
StatusResigned
Appointed31 July 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2011)
RoleCompany Director
Correspondence Address16 Braehead Crescent
Peterhead
Aberdeenshire
AB42 1EG
Scotland
Director NameMartin West
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(10 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 January 2011)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressC/O Peter & J Johnstone Limited Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Secretary NameChristopher Brian Burt
NationalityBritish
StatusResigned
Appointed06 January 2011(10 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 2014)
RoleCompany Director
Correspondence AddressAndrew Marr International Limited Livingstone Road
Hessle
North Yorkshire
HU13 0EE
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NamePeter & J Johnstone Limited (Corporation)
StatusResigned
Appointed24 August 2010(10 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 January 2011)
Correspondence Address5-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland

Contact

Websitepjj-fraserburgh.co.uk

Location

Registered Address- Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

16 at £1Peter & J. Johnstone LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£46,850

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Charges

19 October 2010Delivered on: 22 October 2010
Satisfied on: 16 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: 64 shares in the sip attain ii (rss number A13338.
Fully Satisfied
13 September 2010Delivered on: 17 September 2010
Satisfied on: 16 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Deed of undertakings (incorporating assignation)
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the motor fishing vessel mfv attainii A13338 (the vessel)/fishing licences in respect of the vessel.
Fully Satisfied
23 February 2001Delivered on: 2 March 2001
Satisfied on: 16 February 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64 shares in mfv attain ii official number A13338.
Fully Satisfied
6 February 2001Delivered on: 15 February 2001
Satisfied on: 2 March 2011
Persons entitled: Lloyds Tsb 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

9 October 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
31 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
9 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
6 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
16 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 16
(5 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 16
(5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 16
(5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 16
(5 pages)
4 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
4 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 16
(5 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 16
(5 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
29 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 May 2011Director's details changed for Mr Christian Leslie Marr on 30 March 2011 (2 pages)
3 May 2011Register(s) moved to registered office address (1 page)
3 May 2011Director's details changed for Mr Christian Leslie Marr on 30 March 2011 (2 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
3 May 2011Registered office address changed from 3 Bridge Street Peterhead Aberdeenshire AB42 1DH on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 3 Bridge Street Peterhead Aberdeenshire AB42 1DH on 3 May 2011 (1 page)
3 May 2011Director's details changed for Mark James Dougal on 30 March 2011 (2 pages)
3 May 2011Registered office address changed from 3 Bridge Street Peterhead Aberdeenshire AB42 1DH on 3 May 2011 (1 page)
3 May 2011Register(s) moved to registered office address (1 page)
3 May 2011Director's details changed for Mark James Dougal on 30 March 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
17 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
2 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2011Termination of appointment of Peter & J Johnstone Limited as a director (2 pages)
16 February 2011Termination of appointment of Thomas Day as a director (2 pages)
16 February 2011Termination of appointment of Grace Mcleman as a secretary (2 pages)
16 February 2011Termination of appointment of Martin West as a director (2 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
16 February 2011Termination of appointment of Thomas Day as a director (2 pages)
16 February 2011Termination of appointment of Martin West as a director (2 pages)
16 February 2011Appointment of Christopher Brian Burt as a secretary (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
16 February 2011Appointment of Mr Christian Leslie Marr as a director (3 pages)
16 February 2011Termination of appointment of Peter & J Johnstone Limited as a director (2 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 February 2011Termination of appointment of John Mcleman as a director (2 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 February 2011Appointment of Mark James Dougal as a director (3 pages)
16 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 February 2011Termination of appointment of John Mcleman as a director (2 pages)
16 February 2011Appointment of Mark James Dougal as a director (3 pages)
16 February 2011Appointment of Christopher Brian Burt as a secretary (3 pages)
16 February 2011Termination of appointment of Grace Mcleman as a secretary (2 pages)
16 February 2011Appointment of Mr Christian Leslie Marr as a director (3 pages)
12 January 2011Registered office address changed from Suites 13-16 Alexandra Buildings Port Henry Pier Peterhead Aberdeenshire AB42 1ZY on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from Suites 13-16 Alexandra Buildings Port Henry Pier Peterhead Aberdeenshire AB42 1ZY on 12 January 2011 (2 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 August 2010Appointment of Martin West as a director (3 pages)
31 August 2010Appointment of Peter & J Johnstone Limited as a director (3 pages)
31 August 2010Appointment of Peter & J Johnstone Limited as a director (3 pages)
31 August 2010Appointment of Martin West as a director (3 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 October 2009Register(s) moved to registered inspection location (1 page)
24 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
3 August 2009Secretary appointed grace mcleman (2 pages)
3 August 2009Appointment terminated secretary graeme murray (1 page)
3 August 2009Secretary appointed grace mcleman (2 pages)
3 August 2009Appointment terminated secretary graeme murray (1 page)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
31 March 2008Return made up to 30/03/08; full list of members (4 pages)
31 March 2008Return made up to 30/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
2 April 2007Return made up to 30/03/07; full list of members (3 pages)
2 April 2007Return made up to 30/03/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 April 2006Return made up to 30/03/06; full list of members (3 pages)
6 April 2006Location of register of members (non legible) (1 page)
6 April 2006Location of register of members (non legible) (1 page)
6 April 2006Return made up to 30/03/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 April 2005Return made up to 30/03/05; full list of members (7 pages)
6 April 2005Return made up to 30/03/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 May 2004Return made up to 30/03/04; full list of members (7 pages)
24 May 2004Return made up to 30/03/04; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 April 2003Return made up to 30/03/03; full list of members (7 pages)
7 April 2003Return made up to 30/03/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
8 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Partic of mort/charge * (5 pages)
2 March 2001Partic of mort/charge * (5 pages)
15 February 2001Partic of mort/charge * (6 pages)
15 February 2001Partic of mort/charge * (6 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Ad 30/03/00--------- £ si 14@1=14 £ ic 2/16 (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
19 July 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
19 July 2000Ad 30/03/00--------- £ si 14@1=14 £ ic 2/16 (2 pages)
30 March 2000Incorporation (15 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Incorporation (15 pages)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000Director resigned (1 page)