Company NameFLTC Services Limited
Company StatusActive
Company NumberSC348751
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Craig Skipper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(same day as company formation)
RoleAssistant General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Orchard Neuk,Grange Of Elcho
Rhynd
Perthshire
PH2 8QJ
Scotland
Secretary NameMr Derek Duthie
StatusCurrent
Appointed16 September 2013(4 years, 12 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address24 Rubislaw Terrace
Aberdeen
Grampian
AB10 1XE
Scotland
Director NameMr Graham Peter Elgie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(7 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleDirector Of Finance And Corporate Services
Country of ResidenceEngland
Correspondence Address24 Rubislaw Terrace
Aberdeen
Grampian
AB10 1XE
Scotland
Director NameMr Charles Marshall Scott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Rubislaw Terrace
Aberdeen
Grampian
AB10 1XE
Scotland
Director NameMs Elspeth Mary MacDonald
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed05 September 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Rubislaw Terrace
Aberdeen
Grampian
AB10 1XE
Scotland
Director NameMr Michael John Cohen
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Rubislaw Terrace
Aberdeen
Grampian
AB10 1XE
Scotland
Director NameMr Frederick George Normandale
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleFisherman/Vessel Owner
Country of ResidenceEngland
Correspondence Address30 Castle Gate
Scarborough
North Yorkshire
YO11 1QY
Director NameAlex West
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bayview Road
Gardenstown
Banff
Banffshire
AB45 3YF
Scotland
Director NameIain Charles McCombie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address24 Rubislaw Terrace
Aberdeen
Grampian
AB10 1XE
Scotland
Director NameMr James Niall Scott
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Langside Drive
Glasgow
G43 2ST
Scotland
Secretary NamePaul Fort Dymond
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Springdale Park
Bieldside
Aberdeen
AB15 9FB
Scotland
Director NameMr William David Hill
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Mountain Road
Kilkell
Co Down
BT34 4BB
Northern Ireland
Director NameMr Arnold Arthur Locker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Birch Grove
Sleights
Whitby
Yorkshire
YO22 5DE
Secretary NameMiss Isla Joy Stewart
StatusResigned
Appointed11 December 2012(4 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 September 2013)
RoleCompany Director
Correspondence Address2nd Floor The Exchange 2
62 Market Street
Aberdeen
AB11 5PJ
Scotland
Director NameMr Charles Albert Armstrong
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 September 2019)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressSff 24 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Alan Piggott
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address24 Rubislaw Terrace
Aberdeen
Grampian
AB10 1XE
Scotland
Director NameMr Dale Paul Rodmell
Date of BirthMay 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 2017(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Rubislaw Terrace
Aberdeen
Grampian
AB10 1XE
Scotland

Contact

Websitefishsafe.eu/en/home.aspx
Telephone01224 646944
Telephone regionAberdeen

Location

Registered Address24 Rubislaw Terrace
Aberdeen
Grampian
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Uk Fisheries Offshore Oil & Gas Legacy Trust Fund LTD
100.00%
Ordinary

Financials

Year2014
Turnover£373,423
Gross Profit£10,305
Net Worth£90
Cash£211,696
Current Liabilities£407,511

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

9 October 2023Accounts for a small company made up to 31 December 2022 (14 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
1 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
18 August 2022Accounts for a small company made up to 31 December 2021 (15 pages)
22 February 2022Termination of appointment of Dale Paul Rodmell as a director on 22 February 2022 (1 page)
22 February 2022Appointment of Mr Michael John Cohen as a director on 22 February 2022 (2 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
29 July 2021Accounts for a small company made up to 31 December 2020 (17 pages)
3 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
16 June 2020Accounts for a small company made up to 31 December 2019 (17 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
6 September 2019Termination of appointment of Charles Albert Armstrong as a director on 5 September 2019 (1 page)
6 September 2019Appointment of Ms Elspeth Mary Macdonald as a director on 5 September 2019 (2 pages)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (15 pages)
3 January 2018Appointment of Mr Dale Paul Rodmell as a director on 30 December 2017 (2 pages)
3 January 2018Termination of appointment of James Niall Scott as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Alan Piggott as a director on 30 December 2017 (1 page)
16 October 2017Appointment of Mr Charles Marshall Scott as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Mr Charles Marshall Scott as a director on 16 October 2017 (2 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 July 2017Full accounts made up to 31 December 2016 (14 pages)
4 July 2017Full accounts made up to 31 December 2016 (14 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
27 June 2016Full accounts made up to 31 December 2015 (15 pages)
27 June 2016Full accounts made up to 31 December 2015 (15 pages)
4 December 2015Appointment of Mr Graham Peter Elgie as a director on 19 November 2015 (2 pages)
4 December 2015Appointment of Mr Graham Peter Elgie as a director on 19 November 2015 (2 pages)
26 November 2015Termination of appointment of Iain Charles Mccombie as a director on 19 November 2015 (1 page)
26 November 2015Termination of appointment of Iain Charles Mccombie as a director on 19 November 2015 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (11 pages)
2 October 2015Full accounts made up to 31 December 2014 (11 pages)
2 September 2015Director's details changed for Iain Charles Mccombie on 31 August 2015 (2 pages)
2 September 2015Director's details changed for Iain Charles Mccombie on 31 August 2015 (2 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
17 June 2015Termination of appointment of Arnold Arthur Locker as a director on 21 May 2015 (1 page)
17 June 2015Termination of appointment of Arnold Arthur Locker as a director on 21 May 2015 (1 page)
17 June 2015Appointment of Mr Alan Piggott as a director on 21 May 2015 (2 pages)
17 June 2015Appointment of Mr Alan Piggott as a director on 21 May 2015 (2 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(7 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(7 pages)
24 April 2014Full accounts made up to 31 December 2013 (11 pages)
24 April 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2013Appointment of Mr Derek Duthie as a secretary (1 page)
8 October 2013Termination of appointment of Isla Stewart as a secretary (1 page)
8 October 2013Appointment of Mr Derek Duthie as a secretary (1 page)
8 October 2013Termination of appointment of Isla Stewart as a secretary (1 page)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(8 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(8 pages)
23 July 2013Full accounts made up to 31 December 2012 (11 pages)
23 July 2013Full accounts made up to 31 December 2012 (11 pages)
30 April 2013Termination of appointment of Alex West as a director (1 page)
30 April 2013Appointment of Mr Charles Albert Armstrong as a director (2 pages)
30 April 2013Termination of appointment of Alex West as a director (1 page)
30 April 2013Appointment of Mr Charles Albert Armstrong as a director (2 pages)
7 January 2013Appointment of Miss Isla Joy Stewart as a secretary (2 pages)
7 January 2013Appointment of Miss Isla Joy Stewart as a secretary (2 pages)
7 January 2013Termination of appointment of Paul Dymond as a secretary (1 page)
7 January 2013Termination of appointment of Paul Dymond as a secretary (1 page)
27 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
27 September 2012Termination of appointment of William Hill as a director (1 page)
27 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
27 September 2012Termination of appointment of William Hill as a director (1 page)
4 September 2012Full accounts made up to 31 December 2011 (22 pages)
4 September 2012Full accounts made up to 31 December 2011 (22 pages)
28 February 2012Appointment of Arnold Arthur Locker as a director (3 pages)
28 February 2012Appointment of Arnold Arthur Locker as a director (3 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
12 July 2011Full accounts made up to 31 December 2010 (11 pages)
12 July 2011Full accounts made up to 31 December 2010 (11 pages)
20 January 2011Appointment of William David Hill as a director (3 pages)
20 January 2011Appointment of William David Hill as a director (3 pages)
12 January 2011Termination of appointment of Frederick Normandale as a director (4 pages)
12 January 2011Termination of appointment of Frederick Normandale as a director (4 pages)
21 September 2010Director's details changed for John Craig Skipper on 18 September 2010 (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for John Craig Skipper on 18 September 2010 (2 pages)
21 September 2010Director's details changed for Alex West on 18 September 2010 (2 pages)
21 September 2010Director's details changed for Alex West on 18 September 2010 (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
18 June 2010Full accounts made up to 31 December 2009 (12 pages)
18 June 2010Full accounts made up to 31 December 2009 (12 pages)
16 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
16 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
23 March 2009Director's change of particulars / niall scott / 17/03/2009 (1 page)
23 March 2009Director's change of particulars / niall scott / 17/03/2009 (1 page)
18 September 2008Incorporation (29 pages)
18 September 2008Incorporation (29 pages)