Company NameInshore Fishing Ltd
DirectorsDavid Cochrane and Eileen Cochrane
Company StatusActive
Company NumberSC263540
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Cochrane
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Cumberland Street
Edinburgh
EH3 6SA
Scotland
Secretary NameMrs Eileen Cochrane
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Cumberland Street
Edinburgh
EH3 6SA
Scotland
Director NameMrs Eileen Cochrane
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(1 year after company formation)
Appointment Duration19 years, 1 month
RoleAss. Manager
Country of ResidenceScotland
Correspondence Address10 Cumberland Street
Edinburgh
EH3 6SA
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.findafishingboat.com/
Telephone07 818683980
Telephone regionMobile

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Cochrane
50.00%
Ordinary
1 at £1Eileen Cochrane
50.00%
Ordinary

Financials

Year2014
Net Worth£165,490
Cash£200,210
Current Liabilities£42,235

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

2 March 2004Delivered on: 9 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

26 October 2023Micro company accounts made up to 30 June 2023 (6 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 30 June 2022 (6 pages)
9 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 30 June 2021 (6 pages)
26 March 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
14 August 2020Micro company accounts made up to 30 June 2020 (5 pages)
14 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 100
(4 pages)
26 February 2020Confirmation statement made on 16 February 2020 with updates (5 pages)
13 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
25 February 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
16 August 2018Micro company accounts made up to 30 June 2018 (5 pages)
27 February 2018Notification of Eileen Cochrane as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
27 February 2018Notification of David Cochrane as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
3 August 2017Micro company accounts made up to 30 June 2017 (5 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
6 March 2015Director's details changed for Mr David Cochrane on 28 November 2014 (2 pages)
6 March 2015Director's details changed for Mrs Eileen Cochrane on 28 November 2014 (2 pages)
6 March 2015Director's details changed for Mrs Eileen Cochrane on 28 November 2014 (2 pages)
6 March 2015Secretary's details changed for Mrs Eileen Cochrane on 28 November 2014 (1 page)
6 March 2015Secretary's details changed for Mrs Eileen Cochrane on 28 November 2014 (1 page)
6 March 2015Director's details changed for Mr David Cochrane on 28 November 2014 (2 pages)
18 December 2014Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
18 December 2014Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
20 April 2010Registered office address changed from Tigh an Auilt Strontian Acharacle PH36 4HY on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Tigh an Auilt Strontian Acharacle PH36 4HY on 20 April 2010 (1 page)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
14 March 2010Director's details changed for Eileen Cochrane on 24 February 2010 (2 pages)
14 March 2010Director's details changed for Eileen Cochrane on 24 February 2010 (2 pages)
14 March 2010Director's details changed for David Cochrane on 24 February 2010 (2 pages)
14 March 2010Director's details changed for David Cochrane on 24 February 2010 (2 pages)
4 March 2009Return made up to 16/02/09; full list of members (4 pages)
4 March 2009Return made up to 16/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 March 2008Return made up to 16/02/08; full list of members (4 pages)
5 March 2008Return made up to 16/02/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 February 2007Return made up to 16/02/07; full list of members (2 pages)
21 February 2007Return made up to 16/02/07; full list of members (2 pages)
27 February 2006Return made up to 16/02/06; full list of members (2 pages)
27 February 2006Return made up to 16/02/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
14 December 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
5 March 2005New director appointed (2 pages)
5 March 2005Return made up to 16/02/05; full list of members (6 pages)
5 March 2005Return made up to 16/02/05; full list of members (6 pages)
5 March 2005New director appointed (2 pages)
16 February 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
16 February 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
9 March 2004Partic of mort/charge * (7 pages)
9 March 2004Partic of mort/charge * (7 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
16 February 2004Incorporation (13 pages)
16 February 2004Incorporation (13 pages)