Company NameNorman Wilson Fishing Limited
DirectorsGill Wilson and Norman Geddes Wilson
Company StatusActive
Company NumberSC350525
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 5 months ago)

Business Activity

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

Directors

Director NameGill Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2008(same day as company formation)
RoleHomemaker
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Norman Geddes Wilson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2008(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

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

Shareholders

51 at £1Norman Geddes Wilson
51.00%
Ordinary
49 at £1Gill Wilson
49.00%
Ordinary

Financials

Year2014
Net Worth£135
Cash£25,148
Current Liabilities£25,013

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Filing History

11 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
7 August 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 7 August 2020 (1 page)
11 February 2020Micro company accounts made up to 31 October 2019 (7 pages)
20 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 October 2018 (6 pages)
30 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 November 2017Change of details for Mrs Gillian Wilson as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Change of details for Mrs Gillian Wilson as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Change of details for Mr Norman Geddes Wilson as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Change of details for Mr Norman Geddes Wilson as a person with significant control on 6 April 2016 (2 pages)
8 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 November 2009Director's details changed for Gill Wilson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Gill Wilson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Norman Geddes Wilson on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Norman Geddes Wilson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Norman Geddes Wilson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Gill Wilson on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
30 December 2008Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 December 2008Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 December 2008Director appointed gill wilson (2 pages)
8 December 2008Director appointed norman geddes wilson (2 pages)
8 December 2008Director appointed gill wilson (2 pages)
8 December 2008Director appointed norman geddes wilson (2 pages)
5 November 2008Appointment terminated director stephen george mabbott (1 page)
5 November 2008Appointment terminated director stephen george mabbott (1 page)
5 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
5 November 2008Appointment terminated secretary brian reid LTD. (1 page)
5 November 2008Appointment terminated secretary brian reid LTD. (1 page)
28 October 2008Incorporation (18 pages)
28 October 2008Incorporation (18 pages)