Company NameAnstruther Fish Bar Limited
DirectorsGary Lindsay and Walker Doig Murray
Company StatusActive
Company NumberSC263446
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Gary Lindsay
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(18 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mitchell Street
Leven
KY8 4HJ
Scotland
Director NameMr Walker Doig Murray
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(18 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Mitchell Street
Leven
KY8 4HJ
Scotland
Director NameMrs Alison Swanston Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleOwner/Manager
Country of ResidenceScotland
Correspondence Address23 Taeping Close
Cellardyke
Anstruther
Fife
KY10 3YL
Scotland
Director NameMr Robert Aitken Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleOwner/Manager
Country of ResidenceScotland
Correspondence Address23 Taeping Close
Cellardyke
Anstruther
Fife
KY10 3YL
Scotland
Secretary NameMrs Alison Swanston Smith
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleOwner/Manager
Country of ResidenceScotland
Correspondence Address23 Taeping Close
Cellardyke
Anstruther
Fife
KY10 3YL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.anstruther.org

Location

Registered Address8 Mitchell Street
Leven
KY8 4HJ
Scotland
ConstituencyNorth East Fife
WardLeven, Kennoway and Largo
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alison Swanston Smith
50.00%
Ordinary
1 at £1Robert Aitken Smith
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

26 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
15 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
6 March 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
3 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
24 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
21 February 2022Termination of appointment of Robert Aitken Smith as a director on 18 February 2022 (1 page)
21 February 2022Termination of appointment of Alison Swanston Smith as a director on 18 February 2022 (1 page)
21 February 2022Registered office address changed from 28 Rodger Street Anstruther Fife KY10 3DU Scotland to 8 Mitchell Street Leven KY8 4HJ on 21 February 2022 (1 page)
21 February 2022Cessation of Alison Swanston Smith as a person with significant control on 18 February 2022 (1 page)
21 February 2022Termination of appointment of Alison Swanston Smith as a secretary on 18 February 2022 (1 page)
21 February 2022Cessation of Robert Aitken Smith as a person with significant control on 18 February 2022 (1 page)
21 February 2022Appointment of Mr Gary Lindsay as a director on 18 February 2022 (2 pages)
21 February 2022Notification of Kasa Holdings Limited as a person with significant control on 18 February 2022 (2 pages)
21 February 2022Appointment of Mr Walker Doig Murray as a director on 18 February 2022 (2 pages)
21 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
5 March 2021Registered office address changed from 26 Rodger Street Anstruther KY10 3DU to 28 Rodger Street Anstruther Fife KY10 3DU on 5 March 2021 (1 page)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
29 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
9 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
6 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
25 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
25 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
4 April 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
4 April 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
7 March 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
7 March 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
12 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 February 2010Director's details changed for Alison Swanston Smith on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Robert Aitken Smith on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Alison Swanston Smith on 13 February 2010 (2 pages)
15 February 2010Director's details changed for Robert Aitken Smith on 13 February 2010 (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
13 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
13 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
10 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
10 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
1 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
15 February 2007Return made up to 13/02/07; full list of members (2 pages)
15 February 2007Return made up to 13/02/07; full list of members (2 pages)
29 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
29 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
22 March 2006Return made up to 13/02/06; full list of members (2 pages)
22 March 2006Return made up to 13/02/06; full list of members (2 pages)
10 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
10 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
24 February 2005Return made up to 13/02/05; full list of members (7 pages)
24 February 2005Return made up to 13/02/05; full list of members (7 pages)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
13 February 2004Incorporation (16 pages)
13 February 2004Incorporation (16 pages)