Company NameBrother Isle Fishing Company Ltd.
DirectorArthur Richard Grains
Company StatusActive
Company NumberSC315399
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Arthur Richard Grains
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressOllas Vatn Midgarth
Vidlin
Shetland
ZE2 9QB
Scotland
Secretary NameArthur Richard Grains
StatusCurrent
Appointed26 January 2018(11 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressOllas Vatn Midgarth
Vidlin
Shetland
ZE2 9QB
Scotland
Secretary NameDiana Loren Jamieson
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVaarheim
Mid-Yell
Isle Of Shetland
ZE2 9BJ
Scotland
Secretary NameArthur Sutherland Grains
NationalityBritish
StatusResigned
Appointed01 April 2007(2 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 January 2018)
RoleLGV Driver
Correspondence AddressMidgarth Vidlin
Shetland
ZE2 9QB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressOllas Vatn Midgarth
Vidlin
Shetland
ZE2 9QB
Scotland
ConstituencyOrkney and Shetland
WardShetland North

Shareholders

2 at £1Arthur Richard Grains
100.00%
Ordinary

Financials

Year2014
Net Worth£1,793
Cash£2,639
Current Liabilities£87,114

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

9 August 2022Delivered on: 19 August 2022
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding
11 November 2013Delivered on: 19 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64/64THS shares in mfv valentia official number C20182.
Outstanding
14 October 2013Delivered on: 23 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Whole right, title and interest in and to the mfv valentina official number C201282. Notification of addition to or amendment of charge.
Outstanding
14 October 2013Delivered on: 23 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The whole right, title and interest in and to the insurances. Notification of addition to or amendment of charge.
Outstanding
5 November 2008Delivered on: 7 November 2008
Satisfied on: 19 November 2013
Persons entitled: Bank of Scotland PLC

Classification: Statory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mv liberty official number C17202.
Fully Satisfied
6 October 2008Delivered on: 10 October 2008
Satisfied on: 26 November 2013
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Whole assets of the company.
Fully Satisfied

Filing History

30 November 2023Micro company accounts made up to 5 April 2023 (5 pages)
29 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 5 April 2022 (5 pages)
19 August 2022Registration of charge SC3153990006, created on 9 August 2022 (16 pages)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 5 April 2021 (5 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 5 April 2020 (5 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (5 pages)
17 June 2019Change of details for Arthur Richard Grains as a person with significant control on 14 June 2019 (2 pages)
17 June 2019Registered office address changed from Orgill Vidlin Shetland ZE2 9QB to Ollas Vatn Midgarth Vidlin Shetland ZE2 9QB on 17 June 2019 (1 page)
17 June 2019Director's details changed for Arthur Richard Grains on 14 June 2019 (2 pages)
27 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
26 January 2018Appointment of Arthur Richard Grains as a secretary on 26 January 2018 (2 pages)
26 January 2018Termination of appointment of Arthur Sutherland Grains as a secretary on 26 January 2018 (1 page)
20 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
5 April 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
1 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
6 October 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
6 October 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
6 October 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
7 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
26 November 2013Satisfaction of charge 1 in full (4 pages)
26 November 2013Satisfaction of charge 1 in full (4 pages)
19 November 2013Satisfaction of charge 2 in full (4 pages)
19 November 2013Registration of charge 3153990005 (11 pages)
19 November 2013Registration of charge 3153990005 (11 pages)
19 November 2013Satisfaction of charge 2 in full (4 pages)
23 October 2013Registration of charge 3153990004 (30 pages)
23 October 2013Registration of charge 3153990003 (27 pages)
23 October 2013Registration of charge 3153990004 (30 pages)
23 October 2013Registration of charge 3153990003 (27 pages)
9 September 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
9 September 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
9 September 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
6 June 2013Secretary's details changed for Arthur Sutherland Grains on 5 June 2013 (2 pages)
6 June 2013Secretary's details changed for Arthur Sutherland Grains on 5 June 2013 (2 pages)
6 June 2013Registered office address changed from Midgarth Vidlin Shetland ZE2 9QB on 6 June 2013 (1 page)
6 June 2013Secretary's details changed for Arthur Sutherland Grains on 5 June 2013 (2 pages)
6 June 2013Director's details changed for Arthur Richard Grains on 5 June 2013 (2 pages)
6 June 2013Registered office address changed from Midgarth Vidlin Shetland ZE2 9QB on 6 June 2013 (1 page)
6 June 2013Director's details changed for Arthur Richard Grains on 5 June 2013 (2 pages)
6 June 2013Registered office address changed from Midgarth Vidlin Shetland ZE2 9QB on 6 June 2013 (1 page)
6 June 2013Director's details changed for Arthur Richard Grains on 5 June 2013 (2 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
27 January 2012Director's details changed for Arthur Richard Grains on 26 January 2011 (2 pages)
27 January 2012Secretary's details changed for Arthur Sutherland Grains on 26 January 2011 (1 page)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
27 January 2012Director's details changed for Arthur Richard Grains on 26 January 2011 (2 pages)
27 January 2012Secretary's details changed for Arthur Sutherland Grains on 26 January 2011 (1 page)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 June 2011Previous accounting period extended from 31 January 2011 to 5 April 2011 (1 page)
6 June 2011Previous accounting period extended from 31 January 2011 to 5 April 2011 (1 page)
6 June 2011Previous accounting period extended from 31 January 2011 to 5 April 2011 (1 page)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 January 2010Director's details changed for Arthur Richard Grains on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Arthur Richard Grains on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 January 2009Return made up to 26/01/09; full list of members (3 pages)
28 January 2009Return made up to 26/01/09; full list of members (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2008Return made up to 26/01/08; full list of members (3 pages)
1 April 2008Return made up to 26/01/08; full list of members (3 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
31 January 2007Secretary resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Secretary resigned (1 page)
26 January 2007Incorporation (16 pages)
26 January 2007Incorporation (16 pages)