Company NameClerkhill Fish Bar Limited
Company StatusActive
Company NumberSC241938
CategoryPrivate Limited Company
Incorporation Date8 January 2003(20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameAlan Robertson Sangster
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleChip Shop Owner
Correspondence Address26 Towerhill
Peterhead
Aberdeenshire
AB42 2GP
Scotland
Director NameMr Alan Robertson Sangster
Date of BirthOctober 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleChip Shop Owner
Country of ResidenceScotland
Correspondence Address2 Academy Place
Peterhead
Aberdeenshire
AB42 1JQ
Scotland
Director NameCaroline Sangster
Date of BirthNovember 1946 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleShop Assistant
Correspondence Address26 Towerhill
Peterhead
Aberdeenshire
AB42 2GP
Scotland
Secretary NameCaroline Sangster
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleShop Assistant
Correspondence Address26 Towerhill
Peterhead
Aberdeenshire
AB42 2GP
Scotland
Director NameMrs Susan Robertson
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(4 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address20 Roseberry Drive
Peterhead
Aberdeenshire
AB42 3GP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01779 490346
Telephone regionPeterhead

Location

Registered Address52 Clerkhill Road
Peterhead
AB42 2XE
Scotland
ConstituencyBanff and Buchan
WardPeterhead South and Cruden

Shareholders

50 at £1Alan Robertson Sangster
50.00%
Ordinary
35 at £1Susan Robertson
35.00%
Ordinary
15 at £1Caroline Sangster
15.00%
Ordinary

Financials

Year2014
Net Worth£30,394
Cash£76,676
Current Liabilities£50,997

Accounts

Latest Accounts31 January 2023 (4 months ago)
Next Accounts Due31 October 2024 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2023 (4 months, 3 weeks ago)
Next Return Due22 January 2024 (7 months, 3 weeks from now)

Filing History

14 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
8 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
5 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
8 January 2018Notification of Susan Robertson as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Notification of Alan Robertson Sangster as a person with significant control on 6 April 2016 (2 pages)
12 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(8 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(8 pages)
18 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(8 pages)
13 January 2015Director's details changed for Susan Robertson on 12 May 2014 (2 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(8 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(8 pages)
13 January 2015Director's details changed for Susan Robertson on 12 May 2014 (2 pages)
6 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(8 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(8 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(8 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
13 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (8 pages)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (9 pages)
17 May 2010Director's details changed for Alan Robertson Sangster on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Alan Robertson Sangster on 17 May 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 March 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 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 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 January 2009Return made up to 08/01/09; full list of members (5 pages)
9 January 2009Return made up to 08/01/09; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 January 2008Return made up to 08/01/08; full list of members (3 pages)
11 January 2008Return made up to 08/01/08; full list of members (3 pages)
2 May 2007Location of register of members (non legible) (1 page)
2 May 2007Location of register of members (non legible) (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 March 2007New director appointed (2 pages)
22 January 2007Return made up to 08/01/07; full list of members (3 pages)
22 January 2007Location of register of members (non legible) (1 page)
22 January 2007Return made up to 08/01/07; full list of members (3 pages)
22 January 2007Location of register of members (non legible) (1 page)
20 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 January 2006Return made up to 08/01/06; full list of members (3 pages)
6 January 2006Return made up to 08/01/06; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 January 2005Return made up to 08/01/05; full list of members (7 pages)
18 January 2005Return made up to 08/01/05; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
15 January 2004Return made up to 08/01/04; full list of members (7 pages)
15 January 2004Return made up to 08/01/04; full list of members (7 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Ad 14/01/03-14/01/03 £ si [email protected]=98 £ ic 2/100 (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Ad 14/01/03-14/01/03 £ si [email protected]=98 £ ic 2/100 (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
8 January 2003Incorporation (16 pages)
8 January 2003Incorporation (16 pages)