Company NameFishfrom Limited
DirectorsAndrew Robertson and Oddgeir Oddsen
Company StatusActive
Company NumberSC424245
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Andrew Robertson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Oddgeir Oddsen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNorwegian
StatusCurrent
Appointed08 February 2013(8 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Charles David Stewart Cameron
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMrs Fiona Louise Cameron
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Simon Patrick Marriott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Neil William Alan Robertson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(8 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Tristan Gordon Alexander Fischer
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2019)
RoleCorporate Finance Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Chinnor Road
Bledlow Ridge
High Wycombe
HP14 4AA
Director NameMr James Stewart McEuen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Douglas Anthony James Allen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(4 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Craig Findlay
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Thomson Drive, Glasgow Thomson Drive
Bearsden
Glasgow
G61 3PA
Scotland
Director NameMr James Luke Holdsworth
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £0.0001Andrew Robertson
45.05%
Ordinary A
10k at £0.0001Oddgeir Oddsen
45.05%
Ordinary B
555 at £0.0001Charles Cameron
2.50%
Ordinary C
555 at £0.0001Fiona Cameron
2.50%
Ordinary C
555 at £0.0001Neil Robertson
2.50%
Ordinary C
555 at £0.0001Simon Marriott
2.50%
Ordinary C

Financials

Year2014
Net Worth-£4,727
Cash£813
Current Liabilities£56,427

Accounts

Latest Accounts29 November 2023 (4 months, 3 weeks ago)
Next Accounts Due29 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

11 November 2019Delivered on: 12 November 2019
Persons entitled: Gresham House Investment Management (Guernsey) Limited as General Partner of Gresham House Bsi Infrastructure LP

Classification: A registered charge
Outstanding

Filing History

15 January 2021Unaudited abridged accounts made up to 29 November 2020 (8 pages)
17 September 2020Unaudited abridged accounts made up to 29 November 2019 (7 pages)
29 May 2020Director's details changed for Mr Andrew Robertson on 29 May 2020 (2 pages)
29 May 2020Confirmation statement made on 17 May 2020 with updates (6 pages)
9 December 2019Change of details for Mr Andrew Robertson as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Andrew Robertson on 9 December 2019 (2 pages)
21 November 2019Total exemption full accounts made up to 29 November 2018 (8 pages)
19 November 2019Termination of appointment of Neil William Alan Robertson as a director on 11 November 2019 (1 page)
19 November 2019Termination of appointment of Tristan Gordon Alexander Fischer as a director on 11 November 2019 (1 page)
19 November 2019Termination of appointment of James Luke Holdsworth as a director on 11 November 2019 (1 page)
15 November 2019Particulars of variation of rights attached to shares (2 pages)
15 November 2019Change of share class name or designation (2 pages)
15 November 2019Statement of capital following an allotment of shares on 11 November 2019
  • GBP 4.91688
(4 pages)
15 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
12 November 2019Registration of charge SC4242450001, created on 11 November 2019 (20 pages)
5 September 2019Termination of appointment of Craig Findlay as a director on 31 August 2019 (1 page)
23 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
28 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
8 June 2018Change of share class name or designation (2 pages)
31 May 2018Confirmation statement made on 17 May 2018 with updates (6 pages)
12 February 2018Termination of appointment of James Stewart Mceuen as a director on 10 January 2018 (1 page)
12 February 2018Appointment of Mr James Luke Holdsworth as a director on 1 February 2018 (2 pages)
21 November 2017Termination of appointment of Douglas Anthony James Allen as a director on 19 November 2017 (1 page)
21 November 2017Termination of appointment of Douglas Anthony James Allen as a director on 19 November 2017 (1 page)
20 October 2017Change of share class name or designation (2 pages)
20 October 2017Change of share class name or designation (2 pages)
20 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
18 July 2017Notification of Andrew Robertson as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Andrew Robertson as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 July 2017Notification of Oddsen Oddgeir as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 July 2017Notification of Oddsen Oddgeir as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Termination of appointment of Fiona Louise Cameron as a director on 20 April 2017 (1 page)
26 April 2017Termination of appointment of Fiona Louise Cameron as a director on 20 April 2017 (1 page)
26 April 2017Appointment of Mr Craig Findlay as a director on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Charles David Stewart Cameron as a director on 20 April 2017 (1 page)
26 April 2017Appointment of Mr Craig Findlay as a director on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Simon Patrick Marriott as a director on 20 April 2017 (1 page)
26 April 2017Appointment of Mr Dougie Antony, James Allen as a director on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Simon Patrick Marriott as a director on 20 April 2017 (1 page)
26 April 2017Termination of appointment of Charles David Stewart Cameron as a director on 20 April 2017 (1 page)
26 April 2017Appointment of Mr Dougie Antony, James Allen as a director on 26 April 2017 (2 pages)
28 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
28 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
9 January 2017Second filing of a statement of capital following an allotment of shares on 24 October 2016
  • GBP 2.31244
(7 pages)
9 January 2017Second filing of a statement of capital following an allotment of shares on 24 October 2016
  • GBP 2.31244
(7 pages)
9 January 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 2.45352
(4 pages)
9 January 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 2.45352
(4 pages)
30 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 2.6269
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 09/01/2017
(4 pages)
30 November 2016Statement of capital following an allotment of shares on 24 October 2016
  • GBP 2.6269
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 09/01/2017
(4 pages)
30 November 2016Sub-division of shares on 24 October 2016 (4 pages)
30 November 2016Sub-division of shares on 24 October 2016 (4 pages)
17 October 2016Appointment of Mr James Stewart Mceuen as a director on 14 October 2016 (2 pages)
17 October 2016Appointment of Mr James Stewart Mceuen as a director on 14 October 2016 (2 pages)
10 October 2016Appointment of Mr Tristan Gordon Alexander Fischer as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mr Tristan Gordon Alexander Fischer as a director on 10 October 2016 (2 pages)
19 June 2016Change of share class name or designation (2 pages)
19 June 2016Statement of capital following an allotment of shares on 28 May 2015
  • GBP 2.28
(4 pages)
19 June 2016Statement of capital following an allotment of shares on 28 May 2015
  • GBP 2.28
(4 pages)
19 June 2016Change of share class name or designation (2 pages)
31 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2.222
(9 pages)
31 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2.222
(9 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 December 2015Registered office address changed from C/O Andrew Robertson 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 1 George Square Glasgow G2 1AL on 16 December 2015 (1 page)
16 December 2015Registered office address changed from C/O Andrew Robertson 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 1 George Square Glasgow G2 1AL on 16 December 2015 (1 page)
11 November 2015Director's details changed for Mr Neil William Alan Robertson on 21 September 2015 (3 pages)
11 November 2015Director's details changed for Mr Neil William Alan Robertson on 21 September 2015 (3 pages)
6 October 2015Director's details changed for Mr Oddgeir Oddsen on 21 September 2015 (3 pages)
6 October 2015Director's details changed for Mr Charles David Stewart Cameron on 21 September 2015 (3 pages)
6 October 2015Director's details changed for Mr Simon Patrick Marriott on 21 September 2015 (3 pages)
6 October 2015Director's details changed for Mr Andrew Robertson on 21 September 2015 (3 pages)
6 October 2015Director's details changed for Mr Andrew Robertson on 21 September 2015 (3 pages)
6 October 2015Director's details changed for Mr Simon Patrick Marriott on 21 September 2015 (3 pages)
6 October 2015Director's details changed for Mr Oddgeir Oddsen on 21 September 2015 (3 pages)
6 October 2015Director's details changed for Mrs Fiona Louise Cameron on 21 September 2015 (3 pages)
6 October 2015Director's details changed for Mrs Fiona Louise Cameron on 21 September 2015 (3 pages)
6 October 2015Director's details changed for Mr Charles David Stewart Cameron on 21 September 2015 (3 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2.222
(6 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2.222
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2.222
(6 pages)
7 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2.222
(6 pages)
16 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
8 April 2013Appointment of Mr Charles Cameron as a director (2 pages)
8 April 2013Appointment of Mr Charles Cameron as a director (2 pages)
8 April 2013Appointment of Mr Neil William Alan Robertson as a director (2 pages)
8 April 2013Appointment of Mr Oddgeir Oddsen as a director (2 pages)
8 April 2013Appointment of Mr Simon Marriott as a director (2 pages)
8 April 2013Appointment of Mrs Fiona Cameron as a director (2 pages)
8 April 2013Appointment of Mrs Fiona Cameron as a director (2 pages)
8 April 2013Appointment of Mr Oddgeir Oddsen as a director (2 pages)
8 April 2013Appointment of Mr Neil William Alan Robertson as a director (2 pages)
8 April 2013Appointment of Mr Simon Marriott as a director (2 pages)
4 April 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 2.2220
(7 pages)
4 April 2013Change of share class name or designation (2 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
4 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 1 a ord share of £1 be subdivided into 10000 a ord shares of 0.01P 08/02/2013
(1 page)
4 April 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 2.2220
(7 pages)
4 April 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 2.2220
(7 pages)
4 April 2013Sub-division of shares on 8 February 2013 (7 pages)
4 April 2013Sub-division of shares on 8 February 2013 (7 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
4 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 1 a ord share of £1 be subdivided into 10000 a ord shares of 0.01P 08/02/2013
(1 page)
4 April 2013Sub-division of shares on 8 February 2013 (7 pages)
4 April 2013Change of share class name or designation (2 pages)
6 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 September 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 2
(4 pages)
5 September 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 2
(4 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)