Company NameThe Fish People (Scotland) Limited
DirectorAndrew Bell
Company StatusActive
Company NumberSC338564
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Andrew Bell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleFish Wholesaler
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Secretary NameTeresa Bell
NationalityBritish
StatusCurrent
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address11 Portland Road
Kilmarnock
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£741,107
Cash£1,252,223
Current Liabilities£426,430

Accounts

Latest Accounts30 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 30 March 2023 (10 pages)
30 March 2023Total exemption full accounts made up to 30 March 2022 (10 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 March 2021 (10 pages)
29 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 March 2020 (10 pages)
3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 May 2020Registered office address changed from 11 Portland Street Kilmarnock Ayrshire KA1 2BT to 11 Portland Road Kilmarnock KA1 2BT on 1 May 2020 (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
25 February 2020Secretary's details changed for Teresa Bell on 25 February 2020 (1 page)
25 February 2020Director's details changed for Mr Andrew Bell on 25 February 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 30 March 2018 (10 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (8 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 30 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 30 March 2014 (8 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
21 February 2014Total exemption small company accounts made up to 30 March 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 30 March 2013 (7 pages)
12 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
12 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 March 2010Director's details changed for Andrew Bell on 28 February 2010 (2 pages)
5 March 2010Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT on 5 March 2010 (1 page)
5 March 2010Director's details changed for Andrew Bell on 28 February 2010 (2 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
5 March 2010Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 11 Portland Road Kilmarnock KA1 2BT on 5 March 2010 (1 page)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
15 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
15 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
18 March 2008Secretary appointed teresa bell (2 pages)
18 March 2008Director appointed andrew bell (2 pages)
18 March 2008Secretary appointed teresa bell (2 pages)
18 March 2008Director appointed andrew bell (2 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
6 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
6 March 2008Appointment terminated secretary brian reid LTD. (1 page)
6 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
6 March 2008Appointment terminated secretary brian reid LTD. (1 page)
28 February 2008Incorporation (17 pages)
28 February 2008Incorporation (17 pages)