Company NameWotherspoon (Fishmongers) Ltd.
DirectorBernard Wotherspoon
Company StatusActive
Company NumberSC249573
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Previous NameB & H Wotherspoon (Fishmongers) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Bernard Wotherspoon
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed16 May 2003(same day as company formation)
RoleFishmonger
Country of ResidenceScotland
Correspondence Address2 Brennan Crescent
Airdrie
Lanarkshire
ML6 9HU
Scotland
Secretary NameElizabeth Wotherspoon
NationalityBritish
StatusCurrent
Appointed16 May 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address2 Brennan Crescent
Airdrie
Lanarkshire
ML6 9HU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12 Buchanan Street
Airdrie
ML6 6BG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Brian Wotherspoon
100.00%
Ordinary

Financials

Year2014
Net Worth£54,465
Cash£2,081
Current Liabilities£66,070

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

22 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
7 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
7 September 2021Registered office address changed from 20 Anderson Street Airdrie North Lanarkshire ML6 0AA Scotland to 12 Buchanan Street Airdrie ML6 6BG on 7 September 2021 (1 page)
21 May 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 June 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
18 May 2020Register inspection address has been changed from C/O Letham & Co., C.A. 5 Victoria Place Airdrie Lanarkshire ML6 9BU Scotland to 2 Brennan Crescent Airdrie Lanarkshire ML6 9HU (1 page)
1 November 2019Registered office address changed from 5 Victoria Place Airdrie Lanarkshire ML6 9BU to 20 Anderson Street Airdrie North Lanarkshire ML6 0AA on 1 November 2019 (1 page)
28 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 June 2016Register(s) moved to registered office address 5 Victoria Place Airdrie Lanarkshire ML6 9BU (1 page)
9 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
9 June 2016Register(s) moved to registered office address 5 Victoria Place Airdrie Lanarkshire ML6 9BU (1 page)
9 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Secretary's details changed for Elizabeth Wotherspoon on 6 April 2015 (1 page)
30 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Director's details changed for Bernard Wotherspoon on 6 April 2015 (2 pages)
30 June 2015Director's details changed for Bernard Wotherspoon on 6 April 2015 (2 pages)
30 June 2015Secretary's details changed for Elizabeth Wotherspoon on 6 April 2015 (1 page)
30 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Secretary's details changed for Elizabeth Wotherspoon on 6 April 2015 (1 page)
30 June 2015Director's details changed for Bernard Wotherspoon on 6 April 2015 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Return made up to 16/05/09; full list of members (3 pages)
26 June 2009Return made up to 16/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Return made up to 16/05/08; full list of members (3 pages)
30 July 2008Return made up to 16/05/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2007Return made up to 16/05/07; full list of members (6 pages)
11 July 2007Return made up to 16/05/07; full list of members (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Return made up to 16/05/06; full list of members (6 pages)
25 May 2006Return made up to 16/05/06; full list of members (6 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 July 2005Return made up to 16/05/05; full list of members (6 pages)
7 July 2005Return made up to 16/05/05; full list of members (6 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
17 December 2004Company name changed b & h wotherspoon (fishmongers) LTD.\certificate issued on 17/12/04 (2 pages)
17 December 2004Company name changed b & h wotherspoon (fishmongers) LTD.\certificate issued on 17/12/04 (2 pages)
3 June 2004Return made up to 16/05/04; full list of members (6 pages)
3 June 2004Return made up to 16/05/04; full list of members (6 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
16 May 2003Incorporation (16 pages)
16 May 2003Incorporation (16 pages)