Orchard Neuk,Grange Of Elcho
Rhynd
Perthshire
PH2 8QJ
Scotland
Secretary Name | Mr Derek Duthie |
---|---|
Status | Current |
Appointed | 16 September 2013(4 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 24 Rubislaw Terrace Aberdeen Grampian AB10 1XE Scotland |
Director Name | Mr Graham Peter Elgie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2015(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Director Of Finance And Corporate Services |
Country of Residence | England |
Correspondence Address | 24 Rubislaw Terrace Aberdeen Grampian AB10 1XE Scotland |
Director Name | Mr Charles Marshall Scott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Rubislaw Terrace Aberdeen Grampian AB10 1XE Scotland |
Director Name | Ms Elspeth Mary MacDonald |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 September 2019(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Rubislaw Terrace Aberdeen Grampian AB10 1XE Scotland |
Director Name | Mr Michael John Cohen |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Rubislaw Terrace Aberdeen Grampian AB10 1XE Scotland |
Director Name | Mr Frederick George Normandale |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Fisherman/Vessel Owner |
Country of Residence | England |
Correspondence Address | 30 Castle Gate Scarborough North Yorkshire YO11 1QY |
Director Name | Alex West |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bayview Road Gardenstown Banff Banffshire AB45 3YF Scotland |
Director Name | Iain Charles McCombie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 24 Rubislaw Terrace Aberdeen Grampian AB10 1XE Scotland |
Director Name | Mr James Niall Scott |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Langside Drive Glasgow G43 2ST Scotland |
Secretary Name | Paul Fort Dymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Springdale Park Bieldside Aberdeen AB15 9FB Scotland |
Director Name | Mr William David Hill |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Mountain Road Kilkell Co Down BT34 4BB Northern Ireland |
Director Name | Mr Arnold Arthur Locker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Birch Grove Sleights Whitby Yorkshire YO22 5DE |
Secretary Name | Miss Isla Joy Stewart |
---|---|
Status | Resigned |
Appointed | 11 December 2012(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 September 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor The Exchange 2 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Mr Charles Albert Armstrong |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 September 2019) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Sff 24 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Alan Piggott |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 24 Rubislaw Terrace Aberdeen Grampian AB10 1XE Scotland |
Director Name | Mr Dale Paul Rodmell |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 December 2017(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Rubislaw Terrace Aberdeen Grampian AB10 1XE Scotland |
Website | fishsafe.eu/en/home.aspx |
---|---|
Telephone | 01224 646944 |
Telephone region | Aberdeen |
Registered Address | 24 Rubislaw Terrace Aberdeen Grampian AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Uk Fisheries Offshore Oil & Gas Legacy Trust Fund LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £373,423 |
Gross Profit | £10,305 |
Net Worth | £90 |
Cash | £211,696 |
Current Liabilities | £407,511 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
9 October 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
1 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
18 August 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
22 February 2022 | Termination of appointment of Dale Paul Rodmell as a director on 22 February 2022 (1 page) |
22 February 2022 | Appointment of Mr Michael John Cohen as a director on 22 February 2022 (2 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
29 July 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
3 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
16 June 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
6 September 2019 | Termination of appointment of Charles Albert Armstrong as a director on 5 September 2019 (1 page) |
6 September 2019 | Appointment of Ms Elspeth Mary Macdonald as a director on 5 September 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
3 January 2018 | Appointment of Mr Dale Paul Rodmell as a director on 30 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of James Niall Scott as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Alan Piggott as a director on 30 December 2017 (1 page) |
16 October 2017 | Appointment of Mr Charles Marshall Scott as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Charles Marshall Scott as a director on 16 October 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
4 December 2015 | Appointment of Mr Graham Peter Elgie as a director on 19 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Graham Peter Elgie as a director on 19 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Iain Charles Mccombie as a director on 19 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Iain Charles Mccombie as a director on 19 November 2015 (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
2 September 2015 | Director's details changed for Iain Charles Mccombie on 31 August 2015 (2 pages) |
2 September 2015 | Director's details changed for Iain Charles Mccombie on 31 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
17 June 2015 | Termination of appointment of Arnold Arthur Locker as a director on 21 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Arnold Arthur Locker as a director on 21 May 2015 (1 page) |
17 June 2015 | Appointment of Mr Alan Piggott as a director on 21 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Alan Piggott as a director on 21 May 2015 (2 pages) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
24 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2013 | Appointment of Mr Derek Duthie as a secretary (1 page) |
8 October 2013 | Termination of appointment of Isla Stewart as a secretary (1 page) |
8 October 2013 | Appointment of Mr Derek Duthie as a secretary (1 page) |
8 October 2013 | Termination of appointment of Isla Stewart as a secretary (1 page) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
23 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 April 2013 | Termination of appointment of Alex West as a director (1 page) |
30 April 2013 | Appointment of Mr Charles Albert Armstrong as a director (2 pages) |
30 April 2013 | Termination of appointment of Alex West as a director (1 page) |
30 April 2013 | Appointment of Mr Charles Albert Armstrong as a director (2 pages) |
7 January 2013 | Appointment of Miss Isla Joy Stewart as a secretary (2 pages) |
7 January 2013 | Appointment of Miss Isla Joy Stewart as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Paul Dymond as a secretary (1 page) |
7 January 2013 | Termination of appointment of Paul Dymond as a secretary (1 page) |
27 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Termination of appointment of William Hill as a director (1 page) |
27 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Termination of appointment of William Hill as a director (1 page) |
4 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 February 2012 | Appointment of Arnold Arthur Locker as a director (3 pages) |
28 February 2012 | Appointment of Arnold Arthur Locker as a director (3 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 January 2011 | Appointment of William David Hill as a director (3 pages) |
20 January 2011 | Appointment of William David Hill as a director (3 pages) |
12 January 2011 | Termination of appointment of Frederick Normandale as a director (4 pages) |
12 January 2011 | Termination of appointment of Frederick Normandale as a director (4 pages) |
21 September 2010 | Director's details changed for John Craig Skipper on 18 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Director's details changed for John Craig Skipper on 18 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Alex West on 18 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Alex West on 18 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
16 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
23 March 2009 | Director's change of particulars / niall scott / 17/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / niall scott / 17/03/2009 (1 page) |
18 September 2008 | Incorporation (29 pages) |
18 September 2008 | Incorporation (29 pages) |