Company NameScottish Creel Fishermen's Federation
Company StatusActive
Company NumberSC448626
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 April 2013(11 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr James Cowe Cook
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Director NameMr Robert William Younger
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Director NameMr Alasdair George Hughson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Director NameMr Charles Angus Millar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address26 Moray Place
Edinburgh
Midlothian
EH3 6DA
Scotland
Director NameMr Alistair Taylor Sinclair
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address5 Queen Elizabeth Cottages
Furnace
Inveraray
Argyll
PA32 8XX
Scotland
Director NameMr Gavin Buchan Thain
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Towerhill
Peterhead
Aberdeenshire
AB42 2GP
Scotland
Director NameMr John Hogan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(1 year, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Queen Elizabeth Cottages
Inveraray
Argyll
PA32 8XX
Scotland
Director NameMr Andrew Irvine Lochhead
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(1 year, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queen Elizabeth Cottages
Inveraray
Argyll
PA32 8XX
Scotland
Director NameMr Albert Reid Ritchie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(1 year, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Queen Elizabeth Cottages
Inveraray
Argyll
PA32 8XX
Scotland
Director NameMr Brian Edward Beckett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Queen Elizabeth Cottages
Inveraray
Argyll
PA32 8XX
Scotland
Director NameDr Sally Ann Campbell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
Director NameMr Gaetano Joseph Grieve
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queen Elizabeth Cottages
Inveraray
Argyll
PA32 8XX
Scotland

Contact

Websitescottishcreelfishermensfederation.co.uk
Telephone01546 886322
Telephone regionLochgilphead

Location

Registered AddressUnit 1
Coldingham Road Industrial Estate
Eyemouth
TD14 5AN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£837
Cash£10,383
Current Liabilities£11,220

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

26 February 2024Termination of appointment of Sally Ann Campbell as a director on 27 March 2022 (1 page)
7 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
14 April 2023Director's details changed for Mr James Cowe Cook on 1 April 2023 (2 pages)
6 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
24 September 2021Registered office address changed from 5 Queen Elizabeth Cottages Inveraray Argyll PA32 8XX to Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN on 24 September 2021 (1 page)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
21 April 2021Termination of appointment of Gaetano Joseph Grieve as a director on 21 April 2021 (1 page)
20 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 February 2020Termination of appointment of Brian Edward Beckett as a director on 24 February 2020 (1 page)
21 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
3 October 2017Appointment of Mr Gaetano Joseph Grieve as a director on 3 October 2017 (2 pages)
3 October 2017Appointment of Mr Gaetano Joseph Grieve as a director on 3 October 2017 (2 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
28 June 2016Termination of appointment of John Hogan as a director on 26 September 2015 (1 page)
28 June 2016Appointment of Mr Alasdair George Hughson as a director on 26 September 2015 (2 pages)
28 June 2016Termination of appointment of Andrew Irvine Lochhead as a director on 26 September 2015 (1 page)
28 June 2016Termination of appointment of John Hogan as a director on 26 September 2015 (1 page)
28 June 2016Termination of appointment of Andrew Irvine Lochhead as a director on 26 September 2015 (1 page)
28 June 2016Appointment of Mr Alasdair George Hughson as a director on 26 September 2015 (2 pages)
22 June 2016Termination of appointment of Albert Reid Ritchie as a director on 26 September 2015 (1 page)
22 June 2016Termination of appointment of Albert Reid Ritchie as a director on 26 September 2015 (1 page)
4 May 2016Annual return made up to 26 April 2016 no member list (5 pages)
4 May 2016Annual return made up to 26 April 2016 no member list (5 pages)
27 April 2015Annual return made up to 26 April 2015 no member list (5 pages)
27 April 2015Annual return made up to 26 April 2015 no member list (5 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 April 2015Director's details changed for Mr Albert Reid Mcritchie on 30 January 2015 (2 pages)
1 April 2015Director's details changed for Mr Albert Reid Mcritchie on 30 January 2015 (2 pages)
6 February 2015Appointment of Dr Sally Ann Campbell as a director on 30 January 2015 (2 pages)
6 February 2015Appointment of Mr Brian Edward Beckett as a director on 30 January 2015 (2 pages)
6 February 2015Appointment of Dr Sally Ann Campbell as a director on 30 January 2015 (2 pages)
6 February 2015Appointment of Mr John Hogan as a director on 30 January 2015 (2 pages)
6 February 2015Appointment of Mr Andrew Irvine Lochhead as a director on 30 January 2015 (2 pages)
6 February 2015Appointment of Mr Brian Edward Beckett as a director on 30 January 2015 (2 pages)
6 February 2015Appointment of Mr Andrew Irvine Lochhead as a director on 30 January 2015 (2 pages)
6 February 2015Appointment of Mr John Hogan as a director on 30 January 2015 (2 pages)
5 February 2015Appointment of Mr Albert Reid Mcritchie as a director on 30 January 2015 (2 pages)
5 February 2015Termination of appointment of Gavin Buchan Thain as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Gavin Buchan Thain as a director on 30 January 2015 (1 page)
5 February 2015Appointment of Mr Albert Reid Mcritchie as a director on 30 January 2015 (2 pages)
5 February 2015Appointment of Mr Robert William Younger as a director on 30 January 2015 (2 pages)
5 February 2015Appointment of Mr Robert William Younger as a director on 30 January 2015 (2 pages)
17 September 2014Termination of appointment of Alistair Taylor Sinclair as a director on 17 September 2014 (1 page)
17 September 2014Termination of appointment of Alistair Taylor Sinclair as a director on 17 September 2014 (1 page)
21 May 2014Annual return made up to 26 April 2014 no member list (4 pages)
21 May 2014Annual return made up to 26 April 2014 no member list (4 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 November 2013Appointment of Mr Gavin Buchan Thain as a director (2 pages)
26 November 2013Appointment of Mr Gavin Buchan Thain as a director (2 pages)
25 November 2013Appointment of Mr James Cowe Cook as a director (2 pages)
25 November 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
25 November 2013Appointment of Mr James Cowe Cook as a director (2 pages)
25 November 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
11 June 2013Termination of appointment of Charles Millar as a director (2 pages)
11 June 2013Termination of appointment of Charles Millar as a director (2 pages)
26 April 2013Incorporation (32 pages)
26 April 2013Incorporation (32 pages)