Company NameForthshore Enterprises Limited
DirectorsBryan Robson Blackie and Jamie Blackie
Company StatusActive
Company NumberSC255920
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)
Previous NameBonaventure Fishing Company Limited

Business Activity

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

Directors

Director NameMr Bryan Robson Blackie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressJesmond
Old Town, Ayton
Eyemouth
Berwickshire
TD14 5RA
Scotland
Director NameMr Jamie Blackie
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(14 years, 6 months after company formation)
Appointment Duration6 years
RoleFisherman And Trawler Skipper
Country of ResidenceUnited Kingdom
Correspondence Address24 Hallydown Crescent
Eyemouth
TD14 5TB
Scotland
Director NameEmma Joan Blackie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleAdministrator
Correspondence AddressJesmond
Old Town, Ayton
Eyemouth
Berwickshire
TD14 5RA
Scotland
Secretary NameEmma Joan Blackie
NationalityBritish
StatusResigned
Appointed16 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressJesmond
Old Town, Ayton
Eyemouth
Berwickshire
TD14 5RA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01890 781378
Telephone regionAyton / Coldstream

Location

Registered Address24 Hallydown Crescent
Eyemouth
TD14 5TB
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Shareholders

2 at £1Mr Bryan R. Blackie
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,163
Cash£4,386
Current Liabilities£78,626

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
19 September 2023Confirmation statement made on 16 September 2023 with updates (5 pages)
4 October 2022Confirmation statement made on 16 September 2022 with updates (5 pages)
23 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
21 September 2021Confirmation statement made on 16 September 2021 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 September 2020Confirmation statement made on 16 September 2020 with updates (5 pages)
7 April 2020Registered office address changed from Jesmond, Old Town Ayton Eyemouth Berwickshire TD14 5RA to 24 Hallydown Crescent Eyemouth TD14 5TB on 7 April 2020 (1 page)
17 September 2019Confirmation statement made on 16 September 2019 with updates (5 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 September 2018Confirmation statement made on 16 September 2018 with updates (5 pages)
13 July 2018Statement of capital following an allotment of shares on 30 March 2018
  • GBP 100
(3 pages)
6 April 2018Appointment of Mr Jamie Blackie as a director on 6 April 2018 (2 pages)
6 April 2018Director's details changed for Mr Jamie Blackie on 6 April 2018 (2 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
22 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Termination of appointment of a director (1 page)
1 December 2015Termination of appointment of a director (1 page)
1 December 2015Termination of appointment of a secretary (1 page)
1 December 2015Termination of appointment of a secretary (1 page)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
30 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
17 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
28 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
22 September 2009Return made up to 16/09/09; full list of members (4 pages)
22 September 2009Return made up to 16/09/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 September 2008Return made up to 16/09/08; full list of members (4 pages)
22 September 2008Return made up to 16/09/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 September 2007Return made up to 16/09/07; full list of members (3 pages)
14 September 2007Return made up to 16/09/07; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 September 2006Return made up to 16/09/06; full list of members (3 pages)
10 September 2006Return made up to 16/09/06; full list of members (3 pages)
20 July 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
20 July 2006Accounting reference date shortened from 30/09/06 to 28/02/06 (1 page)
20 July 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
20 July 2006Accounting reference date shortened from 30/09/06 to 28/02/06 (1 page)
21 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
21 December 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
12 September 2005Return made up to 16/09/05; full list of members (3 pages)
12 September 2005Return made up to 16/09/05; full list of members (3 pages)
4 July 2005Company name changed bonaventure fishing company limi ted\certificate issued on 04/07/05 (2 pages)
4 July 2005Company name changed bonaventure fishing company limi ted\certificate issued on 04/07/05 (2 pages)
28 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2005Return made up to 16/09/04; full list of members (7 pages)
4 January 2005Return made up to 16/09/04; full list of members (7 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Incorporation (17 pages)
16 September 2003Incorporation (17 pages)
16 September 2003Secretary resigned (1 page)