Company NameBobby Don (Fishing) Limited
Company StatusActive
Company NumberSC242019
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Louella Stephen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMrs Karen Strachan Cordiner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMrs Pamela Norris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMr Jamie Robert Stephen
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Broad Street
Peterhead
Aberdeenshire
AB42 1BY
Scotland
Director NameMr David Alexander Stephen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address3 Morningside Avenue
Peterhead
AB42 3GR
Scotland
Secretary NameMr David Alexander Stephen
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Morningside Avenue
Peterhead
AB42 3GR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address28 Broad Street
Peterhead
AB42 1BY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Alexander Stephen
50.00%
Ordinary
1 at £1Louella Stephen
50.00%
Ordinary

Financials

Year2014
Net Worth£589,965
Cash£7,214
Current Liabilities£4,099

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 Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

29 January 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
22 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
27 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
28 December 2018Change of details for Mrs Louella Stephen as a person with significant control on 10 January 2018 (2 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 February 2018Change of details for Mrs Louella Stephen as a person with significant control on 20 December 2017 (2 pages)
20 February 2018Director's details changed for Mrs Louella Stephen on 20 December 2017 (2 pages)
20 February 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 October 2017Appointment of Mrs Pamela Norris as a director on 3 October 2017 (2 pages)
24 October 2017Appointment of Mr Jamie Robert Stephen as a director on 3 October 2017 (2 pages)
24 October 2017Appointment of Mrs Pamela Norris as a director on 3 October 2017 (2 pages)
24 October 2017Appointment of Mr Jamie Robert Stephen as a director on 3 October 2017 (2 pages)
24 October 2017Appointment of Mrs Karen Strachan Cordiner as a director on 3 October 2017 (2 pages)
24 October 2017Appointment of Mrs Karen Strachan Cordiner as a director on 3 October 2017 (2 pages)
3 October 2017Termination of appointment of David Alexander Stephen as a secretary on 3 August 2017 (1 page)
3 October 2017Cessation of David Alexander Stephen as a person with significant control on 3 October 2017 (1 page)
3 October 2017Cessation of David Alexander Stephen as a person with significant control on 3 August 2017 (1 page)
3 October 2017Termination of appointment of David Alexander Stephen as a secretary on 3 August 2017 (1 page)
3 October 2017Termination of appointment of David Alexander Stephen as a director on 3 August 2017 (1 page)
3 October 2017Termination of appointment of David Alexander Stephen as a director on 3 August 2017 (1 page)
19 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
16 January 2015Director's details changed for Luella Stephen on 8 January 2015 (2 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Director's details changed for Luella Stephen on 8 January 2015 (2 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Director's details changed for Luella Stephen on 8 January 2015 (2 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
7 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
7 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 February 2009Return made up to 09/01/09; full list of members (4 pages)
5 February 2009Return made up to 09/01/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 April 2008Return made up to 09/01/08; no change of members (7 pages)
2 April 2008Return made up to 09/01/08; no change of members (7 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Return made up to 09/01/07; full list of members (7 pages)
27 February 2007Return made up to 09/01/07; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 January 2005Return made up to 09/01/05; full list of members (7 pages)
23 January 2005Return made up to 09/01/05; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 January 2004Return made up to 09/01/04; full list of members (7 pages)
9 January 2004Ad 15/01/03--------- £ si 1@1 (2 pages)
9 January 2004Ad 15/01/03--------- £ si 1@1 (2 pages)
9 January 2004Return made up to 09/01/04; full list of members (7 pages)
22 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
22 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
9 January 2003Incorporation (16 pages)
9 January 2003Incorporation (16 pages)