Company NameC A J M Fishing Ltd.
Company StatusDissolved
Company NumberSC247019
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Craig Alexander James Milne
Date of BirthJuly 1978 (Born 45 years ago)
NationalityScottish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address38 Melrose Crescent
MacDuff
AB44 1QX
Scotland
Director NameMrs Kimberley Anne Milne
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(9 years after company formation)
Appointment Duration10 years, 2 months (closed 14 June 2022)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address38 Melrose Crescent
MacDuff
AB44 1QX
Scotland
Secretary NameJennifer Anne Milne
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleSupermarket Cashier
Correspondence Address21 Melrose Crescent
MacDuff
Aberdeenshire
AB44 1QX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01542 831868
Telephone regionKeith

Location

Registered Address38 Melrose Crescent
MacDuff
AB44 1QX
Scotland
ConstituencyBanff and Buchan
WardTroup

Shareholders

2 at £1Craig Alexander James Milne
100.00%
Ordinary

Financials

Year2014
Net Worth£18,054
Cash£26,103
Current Liabilities£11,535

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 June 2020Micro company accounts made up to 5 April 2020 (6 pages)
2 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
16 July 2019Micro company accounts made up to 5 April 2019 (6 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
7 August 2018Micro company accounts made up to 5 April 2018 (6 pages)
2 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
20 July 2017Micro company accounts made up to 5 April 2017 (6 pages)
20 July 2017Micro company accounts made up to 5 April 2017 (6 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
28 June 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
7 June 2016Termination of appointment of Jennifer Anne Milne as a secretary on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Jennifer Anne Milne as a secretary on 31 May 2016 (1 page)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
17 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 100
(6 pages)
17 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 100
(6 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
3 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
22 April 2014Director's details changed for Mrs Kimberley Anne Milne on 21 April 2014 (2 pages)
22 April 2014Registered office address changed from 46 Melrose Crescent Macduff Aberdeenshire AB44 1QX on 22 April 2014 (1 page)
22 April 2014Director's details changed for Craig Alexander James Milne on 21 April 2014 (2 pages)
22 April 2014Registered office address changed from 46 Melrose Crescent Macduff Aberdeenshire AB44 1QX on 22 April 2014 (1 page)
22 April 2014Director's details changed for Mrs Kimberley Anne Milne on 21 April 2014 (2 pages)
22 April 2014Director's details changed for Craig Alexander James Milne on 21 April 2014 (2 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(5 pages)
11 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
11 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
11 September 2013Total exemption small company accounts made up to 5 April 2013 (13 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 April 2012Appointment of Mrs Kimberley Anne Milne as a director (2 pages)
16 April 2012Appointment of Mrs Kimberley Anne Milne as a director (2 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
1 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
10 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
10 September 2009Return made up to 01/04/09; full list of members (3 pages)
10 September 2009Return made up to 01/04/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
2 June 2008Return made up to 01/04/08; full list of members (3 pages)
2 June 2008Return made up to 01/04/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 May 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 May 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
19 June 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
18 June 2007Registered office changed on 18/06/07 from: 21 melrose crescent macduff aberdeenshire AB44 1QX (1 page)
18 June 2007Return made up to 01/04/07; full list of members (2 pages)
18 June 2007Return made up to 01/04/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Registered office changed on 18/06/07 from: 21 melrose crescent macduff aberdeenshire AB44 1QX (1 page)
18 June 2007Director's particulars changed (1 page)
12 May 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 May 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 May 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Registered office changed on 03/04/06 from: 31 corskie drive macduff AB44 1QW (1 page)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
3 April 2006Registered office changed on 03/04/06 from: 31 corskie drive macduff AB44 1QW (1 page)
25 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
3 May 2005Return made up to 01/04/05; full list of members (2 pages)
3 May 2005Return made up to 01/04/05; full list of members (2 pages)
4 June 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
4 June 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
4 June 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
20 May 2004Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
20 May 2004Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
22 April 2004Return made up to 01/04/04; full list of members (6 pages)
22 April 2004Return made up to 01/04/04; full list of members (6 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003Director resigned (1 page)
1 April 2003Incorporation (16 pages)
1 April 2003Incorporation (16 pages)