Company NameKlondyke Quota Management Group Limited
Company StatusActive
Company NumberSC336720
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 2008(16 years, 3 months ago)
Previous NameKlondyke Fish Producers Organisation Limited

Business Activity

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

Directors

Director NameMr William Whyte Tait, Senior
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(1 month, 3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleFisherman
Country of ResidenceScotland
Correspondence AddressBox T Ranch Inverallochy
Fraserburgh
Aberdeenshire
AB43 5YQ
Scotland
Director NameMr Andrew Tait
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(9 years after company formation)
Appointment Duration7 years, 2 months
RoleFisherman
Country of ResidenceScotland
Correspondence AddressSteamboat Quay North Breakwater
Fraserburgh
AB43 9EE
Scotland
Director NameMr Peter Tait
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(9 years after company formation)
Appointment Duration7 years, 2 months
RoleFisherman
Country of ResidenceScotland
Correspondence AddressSteamboat Quay North Breakwater
Fraserburgh
AB43 9EE
Scotland
Director NameMr Robert Tait
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(9 years after company formation)
Appointment Duration7 years, 2 months
RoleFisherman
Country of ResidenceScotland
Correspondence AddressSteamboat Quay North Breakwater
Fraserburgh
AB43 9EE
Scotland
Director NameMr William Tait, Junior
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(9 years after company formation)
Appointment Duration7 years, 2 months
RoleFisherman
Country of ResidenceScotland
Correspondence AddressSteamboat Quay North Breakwater
Fraserburgh
AB43 9EE
Scotland
Secretary NameBrown & McRae Llp (Corporation)
StatusCurrent
Appointed24 February 2022(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
AB43 9AB
Scotland
Director NameMr Malcolm John Aitkenhead
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9/11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Director NameMr Robert Tait, Senior
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 11 January 2017)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressThe Lookout
Cairnbulg
Fraserburgh
Aberdeenshire
AB43 8WT
Scotland
Director NameMr Andrew Tait, Snr
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2016)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressWhite Stones
Lonmay
Fraserburgh
Aberdeenshire
AB43 8SA
Scotland
Secretary NameBrown & McRae (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland

Location

Registered AddressAnderson House
9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£105,594
Cash£109,904
Current Liabilities£4,310

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

8 November 2023Accounts for a small company made up to 30 June 2023 (7 pages)
26 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 30 June 2022 (7 pages)
24 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
24 February 2022Termination of appointment of Brown & Mcrae as a secretary on 24 February 2022 (1 page)
24 February 2022Appointment of Brown & Mcrae Llp as a secretary on 24 February 2022 (2 pages)
10 September 2021Accounts for a small company made up to 30 June 2021 (8 pages)
31 March 2021Accounts for a small company made up to 30 June 2020 (8 pages)
4 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
2 October 2020Statement of company's objects (2 pages)
2 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 October 2020Memorandum and Articles of Association (28 pages)
2 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-18
(3 pages)
30 September 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-18
(1 page)
24 August 2020Resignation of an auditor (2 pages)
31 January 2020Accounts for a small company made up to 30 June 2019 (6 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
14 March 2019Accounts for a small company made up to 30 June 2018 (6 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
7 March 2018Accounts for a small company made up to 30 June 2017 (5 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
17 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
17 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
2 February 2017Appointment of Mr Andrew Tait as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr Peter Tait as a director on 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
2 February 2017Appointment of Mr William Tait, Junior as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr Peter Tait as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr Andrew Tait as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr Robert Tait as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr Robert Tait as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr William Tait, Junior as a director on 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
1 February 2017Termination of appointment of Robert Tait, Senior as a director on 11 January 2017 (1 page)
1 February 2017Termination of appointment of Robert Tait, Senior as a director on 11 January 2017 (1 page)
30 September 2016Termination of appointment of Andrew Tait, Snr as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Andrew Tait, Snr as a director on 30 September 2016 (1 page)
28 January 2016Annual return made up to 24 January 2016 no member list (5 pages)
28 January 2016Annual return made up to 24 January 2016 no member list (5 pages)
19 October 2015Accounts for a small company made up to 30 June 2015 (6 pages)
19 October 2015Accounts for a small company made up to 30 June 2015 (6 pages)
25 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
25 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
29 January 2015Annual return made up to 24 January 2015 no member list (5 pages)
29 January 2015Annual return made up to 24 January 2015 no member list (5 pages)
27 January 2014Annual return made up to 24 January 2014 no member list (5 pages)
27 January 2014Annual return made up to 24 January 2014 no member list (5 pages)
19 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
19 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
25 January 2013Annual return made up to 24 January 2013 no member list (5 pages)
25 January 2013Annual return made up to 24 January 2013 no member list (5 pages)
26 January 2012Annual return made up to 24 January 2012 no member list (5 pages)
26 January 2012Annual return made up to 24 January 2012 no member list (5 pages)
14 October 2011Accounts for a small company made up to 30 June 2011 (6 pages)
14 October 2011Accounts for a small company made up to 30 June 2011 (6 pages)
24 January 2011Annual return made up to 24 January 2011 no member list (5 pages)
24 January 2011Annual return made up to 24 January 2011 no member list (5 pages)
19 October 2010Accounts for a small company made up to 30 June 2010 (6 pages)
19 October 2010Accounts for a small company made up to 30 June 2010 (6 pages)
26 January 2010Annual return made up to 24 January 2010 no member list (4 pages)
26 January 2010Annual return made up to 24 January 2010 no member list (4 pages)
26 January 2010Secretary's details changed for Brown & Mcrae on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew Tait, Senior on 25 January 2010 (2 pages)
26 January 2010Secretary's details changed for Brown & Mcrae on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew Tait, Senior on 25 January 2010 (2 pages)
16 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
16 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
11 June 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
11 June 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Registered office changed on 27/01/2009 from anderson house 9-11 frithside street fraserburgh aberdeenshire AB43 9AB (1 page)
27 January 2009Annual return made up to 25/01/09 (3 pages)
27 January 2009Annual return made up to 25/01/09 (3 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Registered office changed on 27/01/2009 from anderson house 9-11 frithside street fraserburgh aberdeenshire AB43 9AB (1 page)
27 January 2009Location of register of members (1 page)
26 March 2008Appointment terminated director malcolm aitkenhead (1 page)
26 March 2008Director appointed robert tait, senior (2 pages)
26 March 2008Director appointed robert tait, senior (2 pages)
26 March 2008Director appointed william whyte tait, senior (2 pages)
26 March 2008Director appointed andrew tait, senior (2 pages)
26 March 2008Director appointed andrew tait, senior (2 pages)
26 March 2008Director appointed william whyte tait, senior (2 pages)
26 March 2008Appointment terminated director malcolm aitkenhead (1 page)
25 January 2008Incorporation (43 pages)
25 January 2008Incorporation (43 pages)