Company NameDefiance Fishing Company Limited
DirectorsDonald Alexander Charles Anderson and William James Low
Company StatusActive
Company NumberSC417660
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameDonald Alexander Charles Anderson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
Director NameMr William James Low
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years
RoleFisherman
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Donald Anderson
50.00%
Ordinary
25k at £1William James Low
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,779
Cash£179
Current Liabilities£88,110

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

25 September 2013Delivered on: 2 October 2013
Persons entitled: Peter & J. Johnstone Limited

Classification: A registered charge
Particulars: Whole right title and interest in the catgory a fishing licence (licence number 44334 in respect of the mfv headway x official number A11814. Notification of addition to or amendment of charge.
Outstanding
19 September 2013Delivered on: 2 October 2013
Persons entitled: Peter & J. Johnstone Limited

Classification: A registered charge
Particulars: 64/64THS shares in mfv headway x official number A11814.
Outstanding
19 September 2013Delivered on: 26 September 2013
Persons entitled: Peter & J. Johnstone Limited

Classification: A registered charge
Particulars: 64/64THS shares in mfv headway x official number A11814.
Outstanding
1 June 2012Delivered on: 20 June 2012
Persons entitled: Peter & J Johnstone Limited

Classification: Deed of undertakings
Secured details: All sums due or to become due.
Particulars: Fishing licence in respect of the vessel karen mary.
Outstanding
20 September 2012Delivered on: 28 September 2012
Satisfied on: 27 September 2013
Persons entitled: Peter & J Johnstone Limited

Classification: Mortgage of a ship
Secured details: £100,000.
Particulars: 64/64TH shares in the fishing vessel mfv defiance A19646.
Fully Satisfied

Filing History

29 November 2023Micro company accounts made up to 30 April 2023 (6 pages)
3 August 2023Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page)
13 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 30 April 2022 (6 pages)
10 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
25 November 2021Micro company accounts made up to 30 April 2021 (6 pages)
10 March 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
15 July 2020Micro company accounts made up to 30 April 2020 (5 pages)
13 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 30 April 2019 (5 pages)
18 July 2019Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page)
8 April 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
27 August 2018Micro company accounts made up to 28 February 2018 (5 pages)
6 August 2018Satisfaction of charge SC4176600003 in full (1 page)
6 August 2018Satisfaction of charge SC4176600004 in full (1 page)
6 March 2018Notification of Donald Alexander Charles Anderson as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Notification of William Low as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (3 pages)
25 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50,000
(3 pages)
21 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50,000
(3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 50,000
(3 pages)
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 50,000
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
(3 pages)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
(3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 October 2013Registration of charge 4176600004 (11 pages)
2 October 2013Registration of charge 4176600005 (24 pages)
2 October 2013Registration of charge 4176600005 (24 pages)
2 October 2013Registration of charge 4176600004 (11 pages)
27 September 2013Satisfaction of charge 2 in full (4 pages)
27 September 2013Satisfaction of charge 2 in full (4 pages)
26 September 2013Registration of charge 4176600003 (11 pages)
26 September 2013Registration of charge 4176600003 (11 pages)
11 July 2013Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 11 July 2013 (1 page)
12 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 May 2012Appointment of William James Low as a director (2 pages)
15 May 2012Appointment of William James Low as a director (2 pages)
14 May 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 50,000
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 50,000
(3 pages)
11 May 2012Registered office address changed from 16 Carden Place Aberdeen AB10 1FX Scotland on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 16 Carden Place Aberdeen AB10 1FX Scotland on 11 May 2012 (1 page)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)