Company NameWilson Fishing Limited
DirectorWilliam Alexander Wilson
Company StatusActive
Company NumberSC241650
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)

Business Activity

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

Directors

Director NameMr William Alexander Wilson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameDoreen Isobel Wilson
NationalityBritish
StatusCurrent
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr George Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

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

Shareholders

800 at £1William A. Wilson
57.14%
Ordinary
400 at £1Doreen Wilson
28.57%
Ordinary
200 at £1David Wilson
14.29%
Ordinary

Financials

Year2014
Net Worth£120,045
Cash£19,527
Current Liabilities£6,242

Accounts

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

Returns

Latest Return24 December 2023 (3 months, 3 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
7 September 2023Micro company accounts made up to 31 March 2023 (6 pages)
9 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 March 2022 (6 pages)
15 February 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
1 March 2021Confirmation statement made on 24 December 2020 with updates (4 pages)
4 August 2020Micro company accounts made up to 31 March 2020 (7 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
6 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
17 September 2019Cancellation of shares. Statement of capital on 10 June 2018
  • GBP 1,200
(6 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (7 pages)
28 August 2019Second filing of Confirmation Statement dated 24/12/2018 (9 pages)
20 August 2019Purchase of own shares. (3 pages)
3 January 2019Confirmation statement made on 24 December 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/08/2019
(3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
3 January 2018Change of details for Mr William Alexander Wilson as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
3 January 2018Change of details for Mr William Alexander Wilson as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
3 January 2018Change of details for Mrs Doreen Isobel Wilson as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Change of details for Mrs Doreen Isobel Wilson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
9 January 201724/12/16 Statement of Capital gbp 1200 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,400
(3 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,400
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,400
(3 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,400
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,400
(3 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,400
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
11 January 2011Secretary's details changed for Doreen Isobel Wilson on 24 December 2010 (1 page)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
11 January 2011Secretary's details changed for Doreen Isobel Wilson on 24 December 2010 (1 page)
14 September 2010Termination of appointment of George Wilson as a director (1 page)
14 September 2010Termination of appointment of George Wilson as a director (1 page)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for George Wilson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for William Alexander Wilson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for William Alexander Wilson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for George Wilson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for William Alexander Wilson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for George Wilson on 1 October 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Return made up to 24/12/08; full list of members (4 pages)
20 January 2009Return made up to 24/12/08; full list of members (4 pages)
31 December 2008Registered office changed on 31/12/2008 from 65 moss street keith AB55 5HE (1 page)
31 December 2008Registered office changed on 31/12/2008 from 65 moss street keith AB55 5HE (1 page)
7 January 2008Return made up to 24/12/07; full list of members (3 pages)
7 January 2008Return made up to 24/12/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 January 2007Return made up to 24/12/06; full list of members (8 pages)
6 January 2007Return made up to 24/12/06; full list of members (8 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Return made up to 24/12/05; full list of members (8 pages)
5 January 2006Return made up to 24/12/05; full list of members (8 pages)
6 January 2005Return made up to 24/12/04; full list of members (8 pages)
6 January 2005Return made up to 24/12/04; full list of members (8 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2004Return made up to 24/12/03; full list of members (8 pages)
10 January 2004Return made up to 24/12/03; full list of members (8 pages)
7 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002Secretary resigned (1 page)
24 December 2002Incorporation (16 pages)
24 December 2002Incorporation (16 pages)