Company NameDavid Wilson Fishing Limited
DirectorDavid Wilson
Company StatusActive
Company NumberSC332120
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid Wilson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameClaire Wilson
NationalityBritish
StatusCurrent
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Claire Wilson
50.00%
Ordinary
50 at £1David Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£102
Cash£22,145
Current Liabilities£22,043

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

27 October 2020Confirmation statement made on 9 October 2020 with no updates (3 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)
19 February 2020Micro company accounts made up to 31 October 2019 (7 pages)
11 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
16 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 November 2017Change of details for Mr David Wilson as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Change of details for Mrs Claire Wilson as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
15 November 2017Change of details for Mr David Wilson as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
15 November 2017Change of details for Mrs Claire Wilson as a person with significant control on 6 April 2016 (2 pages)
13 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
21 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
27 April 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
27 April 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
16 November 2010Secretary's details changed for Claire Wilson on 9 October 2010 (1 page)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
16 November 2010Secretary's details changed for Claire Wilson on 9 October 2010 (1 page)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
16 November 2010Secretary's details changed for Claire Wilson on 9 October 2010 (1 page)
20 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
20 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
16 November 2009Director's details changed for David Wilson on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for David Wilson on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for David Wilson on 1 October 2009 (2 pages)
30 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
30 July 2009Registered office changed on 30/07/2009 from 4 manar street buckie banffshire AB56 1UL united kingdom (1 page)
30 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
30 July 2009Registered office changed on 30/07/2009 from 4 manar street buckie banffshire AB56 1UL united kingdom (1 page)
15 October 2008Return made up to 09/10/08; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from 4 manar street buckie banffshire AB56 1UL united kingdom (1 page)
15 October 2008Registered office changed on 15/10/2008 from 4 manar street buckie banffshire AB56 1UL united kingdom (1 page)
15 October 2008Return made up to 09/10/08; full list of members (3 pages)
14 October 2008Registered office changed on 14/10/2008 from taxright, 65 moss street keith banffshire AB55 5HE (1 page)
14 October 2008Registered office changed on 14/10/2008 from taxright, 65 moss street keith banffshire AB55 5HE (1 page)
9 October 2007Incorporation (17 pages)
9 October 2007Incorporation (17 pages)