Company NameTerry Cardno Fishing Limited
DirectorsAlison Margaret Chisholm Cardno and Terry Cardno
Company StatusActive
Company NumberSC280213
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Alison Margaret Chisholm Cardno
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameMr Terry Cardno
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Secretary NameMrs Alison Margaret Chisholm Cardno
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleClassroom Assistant
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alison Margaret Chisholm Cardno
50.00%
Ordinary
1 at £1Terry Cardno
50.00%
Ordinary

Financials

Year2014
Net Worth£268,035
Cash£58,367
Current Liabilities£32,401

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

10 May 2016Delivered on: 11 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 59 mary emslie court, king street, aberdeen.
Outstanding
6 November 2015Delivered on: 13 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 59 mary elmslie court, king street, aberdeen ABN78968.
Outstanding
21 September 2015Delivered on: 22 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 May 2016Registration of charge SC2802130003, created on 10 May 2016 (6 pages)
11 May 2016Registration of charge SC2802130003, created on 10 May 2016 (6 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
13 November 2015Registration of charge SC2802130002, created on 6 November 2015 (9 pages)
13 November 2015Registration of charge SC2802130002, created on 6 November 2015 (9 pages)
22 September 2015Registration of charge SC2802130001, created on 21 September 2015 (7 pages)
22 September 2015Registration of charge SC2802130001, created on 21 September 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 March 2010Director's details changed for Alison Margaret Chisholm Cardno on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Terry Cardno on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Terry Cardno on 1 January 2010 (2 pages)
5 March 2010Secretary's details changed for Alison Margaret Chisholm Cardno on 1 January 2010 (1 page)
5 March 2010Secretary's details changed for Alison Margaret Chisholm Cardno on 1 January 2010 (1 page)
5 March 2010Secretary's details changed for Alison Margaret Chisholm Cardno on 1 January 2010 (1 page)
5 March 2010Director's details changed for Alison Margaret Chisholm Cardno on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Alison Margaret Chisholm Cardno on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Terry Cardno on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 March 2009Return made up to 18/02/09; full list of members (4 pages)
4 March 2009Return made up to 18/02/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 March 2008Return made up to 18/02/08; full list of members (4 pages)
5 March 2008Return made up to 18/02/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 February 2007Return made up to 18/02/07; full list of members (2 pages)
28 February 2007Return made up to 18/02/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 March 2006Return made up to 18/02/06; full list of members (2 pages)
9 March 2006Return made up to 18/02/06; full list of members (2 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 March 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
18 February 2005Incorporation (16 pages)
18 February 2005Incorporation (16 pages)