Company NameNEIL Robertson Fishing Limited
DirectorsNeil Robertson and Olivia Mair
Company StatusActive
Company NumberSC273652
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Neil Robertson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMs Olivia Mair
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(13 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMs Olivia Mair
StatusCurrent
Appointed20 September 2018(14 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address11 Blantyre Place
Portknockie
Buckie
AB56 4LJ
Scotland
Secretary NameMrs Glynis Margaret Robertson
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hillhead Of Portknockie
Buckie
Banffshire
AB56 4PB
Scotland
Secretary NameTheresa Anne Wood
NationalityBritish
StatusResigned
Appointed19 June 2006(1 year, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 September 2018)
RoleAccounts Clerk
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 September 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£61
Cash£4,373
Current Liabilities£5,881

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

30 September 2020Director's details changed for Mr Neil Robertson on 20 September 2020 (2 pages)
30 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
30 September 2020Change of details for Mr Neil Robertson as a person with significant control on 20 September 2020 (2 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
29 January 2020Micro company accounts made up to 30 September 2019 (7 pages)
8 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 30 September 2018 (7 pages)
3 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
2 October 2018Appointment of Ms Olivia Mair as a secretary on 20 September 2018 (2 pages)
2 October 2018Termination of appointment of Theresa Anne Wood as a secretary on 20 September 2018 (1 page)
29 January 2018Appointment of Ms Olivia Mair as a director on 1 October 2017 (2 pages)
29 January 2018Change of details for Mr Neil Robertson as a person with significant control on 1 October 2017 (2 pages)
29 January 2018Notification of Olivia Roberta Margaret Mair as a person with significant control on 1 October 2017 (2 pages)
27 December 2017Micro company accounts made up to 30 September 2017 (7 pages)
27 December 2017Micro company accounts made up to 30 September 2017 (7 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 September 2017Change of details for Mr Neil Robertson as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 September 2017Change of details for Mr Neil Robertson as a person with significant control on 6 April 2016 (2 pages)
10 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
5 October 2011Secretary's details changed for Theresa Anne Wood on 21 September 2011 (1 page)
5 October 2011Secretary's details changed for Theresa Anne Wood on 21 September 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Neil Robertson on 21 September 2010 (2 pages)
21 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Neil Robertson on 21 September 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 October 2008Return made up to 21/09/08; full list of members (3 pages)
2 October 2008Return made up to 21/09/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 October 2007Return made up to 21/09/07; full list of members (2 pages)
19 October 2007Return made up to 21/09/07; full list of members (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 October 2006Return made up to 21/09/06; full list of members (6 pages)
3 October 2006Return made up to 21/09/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006Secretary resigned (1 page)
14 September 2005Return made up to 21/09/05; full list of members (6 pages)
14 September 2005Return made up to 21/09/05; full list of members (6 pages)
14 December 2004Registered office changed on 14/12/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004Registered office changed on 14/12/04 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Director resigned (1 page)
21 September 2004Incorporation (16 pages)
21 September 2004Incorporation (16 pages)