Company NameSaultire Fishing Limited
DirectorKarl James Phimister
Company StatusActive
Company NumberSC269358
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Secretary NameLynsey Watt
NationalityBritish
StatusCurrent
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Karl James Phimister
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(2 years, 9 months after company formation)
Appointment Duration17 years
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Mark George Phimister
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameLynsey Watt
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2007)
RoleNurse
Correspondence AddressC/O 1 Munro Way
Buckie
Banffshire
AB56 4HE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 June 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

Financials

Year2013
Net Worth£552,990
Cash£133,798
Current Liabilities£174,164

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

25 March 2015Delivered on: 27 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The 64 shares in the fishing boat known as arrow official number A22446PORT leter and number BCK101.
Outstanding
8 January 2015Delivered on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 January 2010Delivered on: 18 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: 52 shares in the vessel reliant C17295.
Outstanding
7 August 2009Delivered on: 13 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
2 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
2 July 2019Notification of Lynsey Watt as a person with significant control on 6 April 2016 (2 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
24 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
25 June 2018Statement of capital following an allotment of shares on 1 July 2017
  • GBP 100
(3 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
13 July 2017Notification of Karl James Phimister as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Karl James Phimister as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
13 July 2017Notification of Karl James Phimister as a person with significant control on 13 July 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
22 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 2
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
27 March 2015Registration of charge SC2693580004, created on 25 March 2015 (8 pages)
27 March 2015Registration of charge SC2693580004, created on 25 March 2015 (8 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Registration of charge SC2693580003, created on 8 January 2015 (8 pages)
9 January 2015Registration of charge SC2693580003, created on 8 January 2015 (8 pages)
9 January 2015Registration of charge SC2693580003, created on 8 January 2015 (8 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(4 pages)
11 October 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
18 August 2011Secretary's details changed for Lynsey Watt on 15 June 2011 (1 page)
18 August 2011Secretary's details changed for Lynsey Watt on 15 June 2011 (1 page)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Director's details changed for Mr Karl James Phimister on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Karl James Phimister on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mark George Phimister on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Karl James Phimister on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mark George Phimister on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mark George Phimister on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 July 2009Return made up to 15/06/09; full list of members (3 pages)
13 July 2009Return made up to 15/06/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Return made up to 15/06/08; full list of members (4 pages)
12 January 2009Return made up to 15/06/08; full list of members (4 pages)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 November 2007New director appointed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (1 page)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 November 2007Director resigned (1 page)
24 October 2007Return made up to 15/06/07; full list of members (2 pages)
24 October 2007Return made up to 15/06/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 September 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 September 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
25 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Registered office changed on 25/08/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Registered office changed on 25/08/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Secretary resigned (1 page)
15 June 2004Incorporation (14 pages)
15 June 2004Incorporation (14 pages)