Company NameGreen Haul Fishing Ltd
Company StatusActive
Company NumberSC259339
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)
Previous NameBrrab Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry Reid
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address4 Greenhall Way
Insch
Aberdeenshire
AB52 6HH
Scotland
Director NameArleen Duncan Pirie
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Temple View
Banff
AB45 1HG
Scotland
Director NameMrs Colleen Esther Reid
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed04 November 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Greenhall Way
Insch
Aberdeenshire
AB52 6HH
Scotland
Director NameRachael Reid
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleShopkeeper
Country of ResidenceBanff
Correspondence Address11 Colleonard Drive
Banff
Aberdeenshire
AB45 1DP
Scotland
Secretary NameRachael Reid
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleShopkeeper
Country of ResidenceBanff
Correspondence Address11 Colleonard Drive
Banff
Aberdeenshire
AB45 1DP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Greenhall Way
Insch
Aberdeenshire
AB52 6HH
Scotland
ConstituencyGordon
WardWest Garioch
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Barry Reid
50.00%
Ordinary
50 at £1Rachael Reid
50.00%
Ordinary

Financials

Year2014
Net Worth£10,977
Cash£16,067
Current Liabilities£12,493

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

7 February 2024Confirmation statement made on 22 January 2024 with updates (5 pages)
24 January 2024Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 4 Greenhall Way Insch Aberdeenshire AB52 6HH (1 page)
19 January 2024Change of details for Mr Barry Reid as a person with significant control on 8 June 2017 (2 pages)
15 May 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
23 January 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
23 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
3 February 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
29 November 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
26 January 2021Director's details changed for Mrs Colleen Esther Reid on 20 January 2021 (2 pages)
26 January 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
26 January 2021Director's details changed for Colleen Esther Fraser on 20 January 2021 (2 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
25 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
25 February 2020Director's details changed for Barry Reid on 4 December 2019 (2 pages)
5 November 2019Appointment of Colleen Esther Fraser as a director on 4 November 2019 (2 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
22 February 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
20 February 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 114
(4 pages)
19 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
4 June 2018Registered office address changed from 22B High Street Insch Aberdeenshire AB52 6JF United Kingdom to 4 Greenhall Way Insch Aberdeenshire AB52 6HH on 4 June 2018 (1 page)
4 June 2018Director's details changed for Barry Reid on 4 June 2018 (2 pages)
4 June 2018Change of details for Barry Reid as a person with significant control on 4 June 2018 (2 pages)
17 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-16
(3 pages)
10 January 2018Registered office address changed from 22B High Stret Insch Aberdeenshire AB52 6JF United Kingdom to 22B High Street Insch Aberdeenshire AB52 6JF on 10 January 2018 (1 page)
4 January 2018Director's details changed for Barry Reid on 3 January 2018 (2 pages)
4 January 2018Registered office address changed from 6 Loch Street Whitehills AB45 2LT United Kingdom to 22B High Stret Insch Aberdeenshire AB52 6JF on 4 January 2018 (1 page)
3 January 2018Particulars of variation of rights attached to shares (2 pages)
20 December 2017Statement of company's objects (2 pages)
20 December 2017Resolutions
  • RES13 ‐ Section 175 authorise directors conflicts of interest 29/09/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 December 2017Change of share class name or designation (2 pages)
18 December 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 110
(4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
6 October 2017Cessation of Barry Reid as a person with significant control on 8 June 2017 (1 page)
6 October 2017Cessation of Barry Reid as a person with significant control on 6 October 2017 (1 page)
6 October 2017Notification of Barry Reid as a person with significant control on 8 June 2017 (2 pages)
6 October 2017Notification of Barry Reid as a person with significant control on 8 June 2017 (2 pages)
6 October 2017Cessation of Rachael Reid as a person with significant control on 6 October 2017 (1 page)
6 October 2017Cessation of Rachael Reid as a person with significant control on 8 June 2017 (1 page)
29 September 2017Appointment of Arleen Duncan Pirie as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Arleen Duncan Pirie as a director on 29 September 2017 (2 pages)
24 August 2017Termination of appointment of Rachael Reid as a director on 9 June 2017 (1 page)
24 August 2017Termination of appointment of Rachael Reid as a secretary on 9 June 2017 (1 page)
24 August 2017Termination of appointment of Rachael Reid as a secretary on 9 June 2017 (1 page)
24 August 2017Termination of appointment of Rachael Reid as a director on 9 June 2017 (1 page)
26 July 2017Director's details changed for Barry Reid on 26 July 2017 (2 pages)
26 July 2017Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to 6 Loch Street Whitehills AB45 2LT on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to 6 Loch Street Whitehills AB45 2LT on 26 July 2017 (1 page)
26 July 2017Director's details changed for Barry Reid on 26 July 2017 (2 pages)
13 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
13 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
3 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
26 October 2015Registered office address changed from 11 Colleonard Drive Banff Aberdeenshire AB45 1DP to Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 11 Colleonard Drive Banff Aberdeenshire AB45 1DP to Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB on 26 October 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
2 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (6 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
28 January 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
17 November 2008Return made up to 17/11/08; no change of members (3 pages)
17 November 2008Return made up to 17/11/08; no change of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from 3 loch street whitehills banff aberdeenshire AB43 2LT (1 page)
3 September 2008Director's change of particulars / barry reid / 03/09/2008 (1 page)
3 September 2008Director and secretary's change of particulars / rachael reid / 03/09/2008 (1 page)
3 September 2008Director's change of particulars / barry reid / 03/09/2008 (1 page)
3 September 2008Director and secretary's change of particulars / rachael reid / 03/09/2008 (1 page)
3 September 2008Registered office changed on 03/09/2008 from 3 loch street whitehills banff aberdeenshire AB43 2LT (1 page)
27 November 2007Return made up to 17/11/07; full list of members (2 pages)
27 November 2007Return made up to 17/11/07; full list of members (2 pages)
7 November 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
7 November 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
5 February 2007Return made up to 17/11/06; no change of members (2 pages)
5 February 2007Return made up to 17/11/06; no change of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
20 July 2006Registered office changed on 20/07/06 from: 3 brachcads whitehills banff AB45 2NP (1 page)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: 3 brachcads whitehills banff AB45 2NP (1 page)
13 December 2005Return made up to 17/11/05; no change of members (5 pages)
13 December 2005Return made up to 17/11/05; no change of members (5 pages)
26 May 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
26 May 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
16 November 2004Return made up to 17/11/04; full list of members (6 pages)
16 November 2004Return made up to 17/11/04; full list of members (6 pages)
8 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2003Location of register of members (1 page)
8 December 2003Location of register of members (1 page)
24 November 2003New director appointed (1 page)
24 November 2003New secretary appointed;new director appointed (1 page)
24 November 2003New secretary appointed;new director appointed (1 page)
24 November 2003New director appointed (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Ad 17/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 2003Ad 17/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
17 November 2003Incorporation (16 pages)
17 November 2003Incorporation (16 pages)