Company NameNorth East Fishermen's Training Association Limited
Company StatusActive
Company NumberSC278853
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 2005(19 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameIan James Balgowan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address2 Jubilee Court
Stonehaven
Kincardineshire
AB39 2JZ
Scotland
Director NameBruce Thain
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleSkipper
Country of ResidenceScotland
Correspondence AddressPentwyn Inverugie
Peterhead
Aberdeenshire
AB42 3DP
Scotland
Director NameWilliam Wiseman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleSkipper
Country of ResidenceScotland
Correspondence Address11 Castlehill Drive
Gardenstown
Aberdeenshire
AB45 3YG
Scotland
Director NameMr James Reid (Snr)
Date of BirthMay 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed21 July 2011(6 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Strichen Road
Fraserburgh
Aberdeenshire
AB43 9QZ
Scotland
Director NameMr Andrew Campbell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleTrade Association Representative
Country of ResidenceScotland
Correspondence Address2 The Coach House Dunkinty
Elgin
Morayshire
IV30 5RF
Scotland
Director NameMr Jonathan West
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Queen's Road
Fraserburgh
Aberdeenshire
AB43 9PQ
Scotland
Director NameMr Derek Cardno
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleSharefisherman
Country of ResidenceScotland
Correspondence Address50 Cairnhill Drive
Fraserburgh
Aberdeenshire
AB43 9ST
Scotland
Director NameMr Nicholas Tait
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address9 Cromarty Crescent
Fraserburgh
Aberdeenshire
AB43 7FZ
Scotland
Director NameMr George West
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Cowie Crescent St Fergus
Peterhead
Aberdeenshire
AB42 3EZ
Scotland
Director NameMr Alexander George West
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(19 years after company formation)
Appointment Duration1 month, 3 weeks
RoleFishing Skipper
Country of ResidenceUnited Kingdom
Correspondence Address7 Westcroft Close Memsie
Fraserburgh
AB43 7BF
Scotland
Director NameMr Andrew Tait, Snr
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitestones
Lonmay
Fraserburgh
Aberdeenshire
AB43 8SA
Scotland
Director NameMr Derek Duthie
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Secretary NameGeorge Alexander Macrae
NationalityBritish
StatusResigned
Appointed13 April 2005(2 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 04 May 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address87 King Edward Street
Fraserburgh
Grampian
AB43 9PL
Scotland
Secretary NameMoyra Patience
NationalityBritish
StatusResigned
Appointed04 May 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2007)
RoleTraining Officer
Correspondence AddressKirkview
52 Newton Road, St Fergus
Peterhead
Aberdeenshire
AB42 3DD
Scotland
Director NameRobert Reid
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2007)
RoleInventor
Correspondence Address1 Scotstown Road
Peterhead
AB42 1LU
Scotland
Director NameJohn Sutherland Scott
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(4 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2018)
RoleRtd Director
Country of ResidenceScotland
Correspondence AddressPort Beag 125 Pluscarden Road
Elgin
Morayshire
IV30 1SU
Scotland
Director NameHamish More McPherson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(4 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 2009)
RoleSkipper
Correspondence AddressArdent House
43 Forsyth Street
Hopeman
Morayshire
IV30 5SY
Scotland
Director NameMr George Robertson West
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(4 months, 3 weeks after company formation)
Appointment Duration15 years (resigned 18 June 2020)
RoleFishing Skipper
Country of ResidenceUnited Kingdom
Correspondence Address9 Castlehill Drive
Gradenstown
Banff
Aberdeenshire
AB45 3YG
Scotland
Director NamePhilip Aitchison Nicol
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(4 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHolmwood House
103 High Street
Strichen
Aberdeenshire
AB43 6SQ
Scotland
Director NameMr David Lovie
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 2011)
RoleRetired Skipper
Country of ResidenceScotland
Correspondence Address"Davmar"
Seafield Street
Whitehills
Grampian
AB45 2NA
Scotland
Secretary NamePhilip Aitchison Nicol
NationalityBritish
StatusResigned
Appointed11 September 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHolmwood House
103 High Street
Strichen
Aberdeenshire
AB43 6SQ
Scotland
Director NameMr Alexander Wiseman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(3 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 November 2018)
RoleFishing Skipper
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandyhill Gardens
Banff
Banffshire
AB45 1BE
Scotland
Secretary NameJames Watt
NationalityBritish
StatusResigned
Appointed06 November 2008(3 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 November 2013)
RoleCompany Director
Correspondence AddressGreenbank Cottage
Phingask
Fraserburgh
Aberdeenshire
AB43 7AB
Scotland
Director NameMr James Hamilton Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Buchan Terrace
Peterhead
Aberdeenshire
AB42 1AF
Scotland
Director NameMr Ian Gatt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 February 2024)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AR
Scotland
Director NameMr David Taylor Milne
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed29 April 2010(5 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 June 2020)
RoleFishing Skipper
Country of ResidenceScotland
Correspondence Address18 Craigellie Circle
Fraserburgh
Aberdeenshire
AB43 9WH
Scotland
Director NameMr Robert Ross Dougal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Knock View
Stuartfield
Peterhead
Aberdeenshire
Scotland
Director NameGraham Joseph Taylor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Finlayson Street
Fraserburgh
Aberdeenshire
AB43 9JQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenefta.info
Telephone01346 513074
Telephone regionFraserburgh

Location

Registered AddressFraserburgh Business Centre
South Harbour Road
Fraserburgh
Aberdeenshire
AB43 9TN
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£183,529
Cash£179,952
Current Liabilities£6,519

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
21 September 2020Appointment of Mr George West as a director on 1 September 2020 (2 pages)
10 August 2020Appointment of Mr Nicholas Tait as a director on 18 June 2020 (2 pages)
4 August 2020Termination of appointment of David Taylor Milne as a director on 18 June 2020 (1 page)
4 August 2020Termination of appointment of George Robertson West as a director on 18 June 2020 (1 page)
19 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 April 2020Director's details changed for Bruce Thain on 3 April 2020 (2 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
24 January 2019Appointment of Mr Derek Cardno as a director on 9 November 2018 (2 pages)
24 January 2019Appointment of Mr Andrew Campbell as a director on 8 August 2018 (2 pages)
21 November 2018Termination of appointment of Graham Joseph Taylor as a director on 9 November 2018 (1 page)
21 November 2018Appointment of Mr Jonathan West as a director on 9 November 2018 (2 pages)
21 November 2018Termination of appointment of Alexander Wiseman as a director on 9 November 2018 (1 page)
3 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 June 2018Termination of appointment of John Sutherland Scott as a director on 31 March 2018 (1 page)
23 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Termination of appointment of Robert Ross Dougal as a director on 28 April 2016 (1 page)
6 July 2016Termination of appointment of Robert Ross Dougal as a director on 28 April 2016 (1 page)
27 January 2016Annual return made up to 22 January 2016 no member list (12 pages)
27 January 2016Annual return made up to 22 January 2016 no member list (12 pages)
12 August 2015Appointment of Graham Joseph Taylor as a director on 29 January 2015 (3 pages)
12 August 2015Appointment of Graham Joseph Taylor as a director on 29 January 2015 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Termination of appointment of David Lovie as a director on 21 July 2011 (1 page)
13 February 2015Director's details changed for James Reid on 1 January 2015 (2 pages)
13 February 2015Annual return made up to 25 January 2015 no member list (11 pages)
13 February 2015Annual return made up to 25 January 2015 no member list (11 pages)
13 February 2015Termination of appointment of David Lovie as a director on 21 July 2011 (1 page)
13 February 2015Director's details changed for James Reid on 1 January 2015 (2 pages)
13 February 2015Director's details changed for James Reid on 1 January 2015 (2 pages)
29 October 2014Termination of appointment of James Hamilton Brown as a director on 31 July 2014 (1 page)
29 October 2014Termination of appointment of James Hamilton Brown as a director on 31 July 2014 (1 page)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Termination of appointment of James Watt as a secretary (1 page)
3 March 2014Termination of appointment of James Watt as a secretary (1 page)
28 January 2014Annual return made up to 25 January 2014 no member list (13 pages)
28 January 2014Annual return made up to 25 January 2014 no member list (13 pages)
21 January 2014Director's details changed for George Robertson West on 13 October 2013 (2 pages)
21 January 2014Director's details changed for George Robertson West on 13 October 2013 (2 pages)
21 January 2014Registered office address changed from Suite No 4 2 Port Henry Pier Peterhead Aberdeenshire AB42 1ZY on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Suite No 4 2 Port Henry Pier Peterhead Aberdeenshire AB42 1ZY on 21 January 2014 (1 page)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
5 March 2013Appointment of James Reid as a director (3 pages)
5 March 2013Appointment of James Reid as a director (3 pages)
7 February 2013Annual return made up to 25 January 2013 no member list (12 pages)
7 February 2013Annual return made up to 25 January 2013 no member list (12 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Annual return made up to 25 January 2012 no member list (12 pages)
25 January 2012Annual return made up to 25 January 2012 no member list (12 pages)
9 January 2012Appointment of Mr Robert Ross Dougal as a director (2 pages)
9 January 2012Appointment of Mr Robert Ross Dougal as a director (2 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2011Annual return made up to 25 January 2011 no member list (12 pages)
18 February 2011Annual return made up to 25 January 2011 no member list (12 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Termination of appointment of Derek Duthie as a director (2 pages)
16 July 2010Appointment of David Taylor Milne as a director (3 pages)
16 July 2010Appointment of Mr Ian Gatt as a director (3 pages)
16 July 2010Appointment of David Taylor Milne as a director (3 pages)
16 July 2010Termination of appointment of Derek Duthie as a director (2 pages)
16 July 2010Appointment of Mr Ian Gatt as a director (3 pages)
19 February 2010Annual return made up to 25 January 2010 no member list (7 pages)
19 February 2010Annual return made up to 25 January 2010 no member list (7 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Termination of appointment of Philip Nicol as a director (1 page)
12 November 2009Appointment of Dr James Hamilton Brown as a director (2 pages)
12 November 2009Appointment of Dr James Hamilton Brown as a director (2 pages)
12 November 2009Termination of appointment of Philip Nicol as a director (1 page)
12 November 2009Termination of appointment of Hamish Mcpherson as a director (1 page)
12 November 2009Termination of appointment of Hamish Mcpherson as a director (1 page)
5 February 2009Annual return made up to 25/01/09 (5 pages)
5 February 2009Annual return made up to 25/01/09 (5 pages)
5 February 2009Director's change of particulars / philip nicol / 01/01/2009 (1 page)
5 February 2009Director's change of particulars / philip nicol / 01/01/2009 (1 page)
14 November 2008Secretary appointed james watt (2 pages)
14 November 2008Secretary appointed james watt (2 pages)
14 November 2008Appointment terminated secretary philip nicol (1 page)
14 November 2008Appointment terminated secretary philip nicol (1 page)
11 August 2008Director appointed alexander wiseman (2 pages)
11 August 2008Director appointed alexander wiseman (2 pages)
11 August 2008Appointment terminated director andrew tait, snr (1 page)
11 August 2008Appointment terminated director andrew tait, snr (1 page)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Annual return made up to 25/01/08 (5 pages)
13 March 2008Annual return made up to 25/01/08 (5 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Annual return made up to 25/01/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 February 2007Annual return made up to 25/01/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 February 2007Director resigned (1 page)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
4 February 2006Annual return made up to 25/01/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2006Annual return made up to 25/01/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: suite 4 2 port henry pier peterhead aberdeenshire AB42 1ZY (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: suite 4 2 port henry pier peterhead aberdeenshire AB42 1ZY (1 page)
20 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned;director resigned (1 page)
17 May 2005Secretary resigned;director resigned (1 page)
17 May 2005Director resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: 40 broad street fraserburgh AB43 9AH (1 page)
9 May 2005Registered office changed on 09/05/05 from: 40 broad street fraserburgh AB43 9AH (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
25 January 2005Incorporation (19 pages)
25 January 2005Incorporation (19 pages)