Company NameAsteria Fishing Company Limited
DirectorAlasdair Montgomery
Company StatusActive
Company NumberSC428647
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr Alasdair Montgomery
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2b Penifiler
Portree
Isle Of Skye
IV51 9NF
Scotland
Director NameMrs Mary Montgomery
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2b Penifiler
Portree
Isle Of Skye
IV51 9NF
Scotland
Director NameMr Andrew Neil Montgomery
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 August 2018)
RoleFisherman
Country of ResidenceScotland
Correspondence Address3 Fingal Place
Portree
Skye
Scotland

Location

Registered AddressFerrybridge Cottage
Borve
Portree
Isle Of Skye
IV51 9PE
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

50 at £1Alasdair Montgomery
50.00%
Ordinary
50 at £1Mary Montgomery
50.00%
Ordinary

Financials

Year2014
Net Worth-£535
Cash£56,565
Current Liabilities£195,129

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

15 November 2017Delivered on: 30 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'asteria' official number C21058 and port letters and number brd 250.
Outstanding
27 January 2014Delivered on: 5 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Mortgage dated 27 january 2014, and registered with the registrar general of shipping and seamen, cardiff on 3 february 2014 over the sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as "content" official number C16843 and port letters and number BRD79 belonging to the company.. Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 64/64TH shares in boat presently named asteria official number B14549.
Outstanding
19 December 2012Delivered on: 29 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
18 April 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
29 March 2023Change of details for Mr Alasdair Montgomery as a person with significant control on 28 June 2019 (2 pages)
2 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
26 April 2022Unaudited abridged accounts made up to 31 July 2021 (11 pages)
27 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
28 October 2020Unaudited abridged accounts made up to 31 July 2020 (10 pages)
27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 31 July 2019 (10 pages)
8 August 2019Purchase of own shares. (3 pages)
29 July 2019Cessation of Mary Montgomery as a person with significant control on 28 June 2019 (1 page)
29 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
9 July 2019Termination of appointment of Mary Montgomery as a director on 28 June 2019 (1 page)
9 July 2019Cancellation of shares. Statement of capital on 28 June 2019
  • GBP 56
(4 pages)
16 April 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
12 April 2019Satisfaction of charge SC4286470004 in full (4 pages)
12 April 2019Satisfaction of charge SC4286470003 in full (4 pages)
12 April 2019Satisfaction of charge SC4286470002 in full (4 pages)
21 February 2019Registered office address changed from 2B Penifiler Portree Isle of Skye IV51 9NF to Ferrybridge Cottage Borve Portree Isle of Skye IV51 9PE on 21 February 2019 (1 page)
27 August 2018Termination of appointment of Andrew Neil Montgomery as a director on 12 August 2018 (1 page)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
24 April 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
30 November 2017Registration of charge SC4286470004, created on 15 November 2017 (9 pages)
9 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
12 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
26 May 2015Appointment of Mr Andrew Neil Montgomery as a director on 28 April 2015 (2 pages)
26 May 2015Appointment of Mr Andrew Neil Montgomery as a director on 28 April 2015 (2 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
19 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
5 February 2014Registration of charge 4286470003 (9 pages)
5 February 2014Registration of charge 4286470003 (9 pages)
2 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
7 May 2013Registration of charge 4286470002 (8 pages)
7 May 2013Registration of charge 4286470002 (8 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 July 2012Incorporation (23 pages)
19 July 2012Incorporation (23 pages)