Company NameBud 8685 Fishing Co. Ltd.
DirectorsAndrew Don Hay and Lesley Isabel Hay
Company StatusActive
Company NumberSC385136
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Don Hay
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2010(same day as company formation)
RoleShare Fisherman
Country of ResidenceScotland
Correspondence Address50 Main Street Longside
Peterhead
Aberdeenshire
AB42 4XJ
Scotland
Director NameMrs Lesley Isabel Hay
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(3 years, 7 months after company formation)
Appointment Duration10 years
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address50 Main Street Longside
Peterhead
Aberdeenshire
AB42 4XJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 September 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Cross Street
Fraserburgh
AB43 9EQ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew Don Hay
50.00%
Ordinary
1 at £1Lesley Hay
50.00%
Ordinary

Financials

Year2014
Net Worth£44,440
Cash£20,692
Current Liabilities£26,103

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

2 October 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
9 September 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
16 May 2020Change of details for Mrs Lesley Isabel Hay as a person with significant control on 16 May 2020 (2 pages)
16 May 2020Director's details changed for Mrs Lesley Hay on 16 May 2020 (2 pages)
13 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
11 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
2 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 January 2016Director's details changed for Andrew Don Hay on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Andrew Don Hay on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Mrs Lesley Hay on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Mrs Lesley Hay on 27 January 2016 (2 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
16 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 April 2014Appointment of Mrs Lesley Hay as a director (2 pages)
15 April 2014Appointment of Mrs Lesley Hay as a director (2 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(3 pages)
17 April 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
17 April 2013Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 April 2013Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(3 pages)
17 April 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
17 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(3 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
2 November 2010Appointment of Andrew Don Hay as a director (3 pages)
2 November 2010Appointment of Andrew Don Hay as a director (3 pages)
14 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
14 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 September 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
14 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
9 September 2010Incorporation (23 pages)
9 September 2010Incorporation (23 pages)