Company NameD.S.M. Fishing Limited
DirectorDouglas George Mackay
Company StatusActive
Company NumberSC267451
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Douglas George Mackay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameSarah Jane Mackay
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Hill Street
Portsoy
Banff
AB45 2PL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6 at £1Mr Douglas George Mackay
60.00%
Ordinary
4 at £1Kay Morrison
40.00%
Ordinary

Financials

Year2014
Net Worth£34
Cash£9,070
Current Liabilities£10,102

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Filing History

27 August 2020Micro company accounts made up to 31 May 2020 (7 pages)
21 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
21 May 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 21 May 2020 (1 page)
29 July 2019Micro company accounts made up to 31 May 2019 (7 pages)
27 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
18 July 2017Micro company accounts made up to 31 May 2017 (5 pages)
18 July 2017Micro company accounts made up to 31 May 2017 (5 pages)
24 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
21 November 2016Director's details changed for Douglas George Mackay on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Douglas George Mackay on 21 November 2016 (2 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(3 pages)
24 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(3 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(3 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(3 pages)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(3 pages)
13 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10
(3 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
19 June 2012Director's details changed for Douglas George Mackay on 5 May 2012 (2 pages)
19 June 2012Director's details changed for Douglas George Mackay on 5 May 2012 (2 pages)
19 June 2012Director's details changed for Douglas George Mackay on 5 May 2012 (2 pages)
19 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
6 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Douglas George Mackay on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Douglas George Mackay on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Douglas George Mackay on 1 October 2009 (2 pages)
28 September 2009Appointment terminated secretary sarah mackay (1 page)
28 September 2009Appointment terminated secretary sarah mackay (1 page)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 May 2009Return made up to 05/05/09; full list of members (3 pages)
12 May 2009Return made up to 05/05/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 July 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 May 2008Return made up to 05/05/08; full list of members (3 pages)
23 May 2008Return made up to 05/05/08; full list of members (3 pages)
20 July 2007Ad 14/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 July 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 July 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 July 2007Ad 14/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Secretary's particulars changed (1 page)
7 June 2007Return made up to 05/05/07; full list of members (2 pages)
7 June 2007Secretary's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Return made up to 05/05/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 June 2006Return made up to 05/05/06; full list of members (6 pages)
1 June 2006Return made up to 05/05/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
18 May 2005Return made up to 05/05/05; full list of members (6 pages)
18 May 2005Return made up to 05/05/05; full list of members (6 pages)
2 June 2004Registered office changed on 02/06/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
2 June 2004Registered office changed on 02/06/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
5 May 2004Incorporation (15 pages)
5 May 2004Incorporation (15 pages)