Company NameFishdee Limited
Company StatusActive
Company NumberSC257493
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 2003(20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameStuart Robert Grant Young
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCraig-Na-Laoigh
Dunecht
Westhill
Aberdeenshire
AB32 7DE
Scotland
Director NameMr Edward Charles Marcus Humphrey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressDinnet House
Aboyne
Aberdeenshire
AB34 5LN
Scotland
Director NameDr Lorraine Ann Hawkins
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleFishery Manager
Country of ResidenceScotland
Correspondence AddressRiver Office Dinnet
Aboyne
AB34 5LA
Scotland
Secretary NameA C Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed01 June 2015(11 years, 7 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
Director NameJohn Leonard William Foster
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleFarmer & Company Director
Country of ResidenceScotland
Correspondence AddressCraigie Farm
Leuchars
St Andrews
Fife
KY16 0DT
Scotland
Director NameMiranda Jane McHardy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(5 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 October 2023)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend House
Trustach
Banchory
Kincardineshire
AB31 4AY
Scotland
Director NameMr Mark Alan Bilsby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(6 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 June 2018)
RoleRiver Director
Country of ResidenceScotland
Correspondence AddressRiver Office Mill Of Dinnet
Dinnet
Aboyne
Aberdeenshire
AB34 5LA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland

Location

Registered Address18 Bon Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£18,010
Cash£19,081
Current Liabilities£2,405

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

5 March 2021Micro company accounts made up to 30 November 2020 (3 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 30 November 2019 (4 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
25 June 2019Appointment of Dr Lorraine Ann Hawkins as a director on 9 June 2019 (2 pages)
18 June 2019Micro company accounts made up to 30 November 2018 (4 pages)
26 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
26 October 2018Termination of appointment of Mark Alan Bilsby as a director on 8 June 2018 (1 page)
7 June 2018Micro company accounts made up to 30 November 2017 (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
2 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 October 2015Annual return made up to 13 October 2015 no member list (6 pages)
16 October 2015Annual return made up to 13 October 2015 no member list (6 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 June 2015Appointment of A C Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
4 June 2015Appointment of A C Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
4 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
4 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
4 June 2015Appointment of A C Morrison & Richards Llp as a secretary on 1 June 2015 (3 pages)
4 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 May 2015Director's details changed for Edward Charles Marcus Humphrey on 28 November 2014 (3 pages)
14 May 2015Director's details changed for Edward Charles Marcus Humphrey on 28 November 2014 (3 pages)
27 October 2014Annual return made up to 13 October 2014 no member list (6 pages)
27 October 2014Annual return made up to 13 October 2014 no member list (6 pages)
6 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 October 2013Annual return made up to 13 October 2013 no member list (6 pages)
30 October 2013Secretary's details changed for A C Morrison & Richards on 29 October 2013 (1 page)
30 October 2013Annual return made up to 13 October 2013 no member list (6 pages)
30 October 2013Secretary's details changed for A C Morrison & Richards on 29 October 2013 (1 page)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 December 2012Annual return made up to 13 October 2012 (16 pages)
10 December 2012Annual return made up to 13 October 2012 (16 pages)
12 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 November 2011Director's details changed for Stuart Robert Grant Young on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Edward Charles Marcus Humphrey on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Stuart Robert Grant Young on 9 November 2011 (2 pages)
9 November 2011Annual return made up to 13 October 2011 no member list (6 pages)
9 November 2011Director's details changed for Edward Charles Marcus Humphrey on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Edward Charles Marcus Humphrey on 9 November 2011 (2 pages)
9 November 2011Annual return made up to 13 October 2011 no member list (6 pages)
9 November 2011Director's details changed for Stuart Robert Grant Young on 9 November 2011 (2 pages)
1 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 October 2010Annual return made up to 13 October 2010 (17 pages)
22 October 2010Annual return made up to 13 October 2010 (17 pages)
16 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 May 2010Appointment of Mark Bilsby as a director (3 pages)
12 May 2010Appointment of Mark Bilsby as a director (3 pages)
23 November 2009Annual return made up to 13 October 2009 (15 pages)
23 November 2009Annual return made up to 13 October 2009 (15 pages)
27 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
20 May 2009Director appointed miranda jane mchardy (2 pages)
20 May 2009Director appointed miranda jane mchardy (2 pages)
13 May 2009Appointment terminated director john foster (1 page)
13 May 2009Appointment terminated director john foster (1 page)
24 October 2008Annual return made up to 13/10/08 (5 pages)
24 October 2008Annual return made up to 13/10/08 (5 pages)
11 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 November 2007Annual return made up to 13/10/07 (4 pages)
12 November 2007Annual return made up to 13/10/07 (4 pages)
6 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 November 2006Annual return made up to 13/10/06 (4 pages)
20 November 2006Annual return made up to 13/10/06 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 October 2005Annual return made up to 13/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 2005Annual return made up to 13/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
6 June 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
19 April 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
19 April 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
20 October 2004Annual return made up to 13/10/04 (4 pages)
20 October 2004Annual return made up to 13/10/04 (4 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003Secretary resigned (1 page)
13 October 2003Incorporation (23 pages)
13 October 2003Incorporation (23 pages)