Eyemouth
TD14 5AN
Scotland
Director Name | Mr Robert William Younger |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Director Name | Mr Alasdair George Hughson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Director Name | Mr Charles Angus Millar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 26 Moray Place Edinburgh Midlothian EH3 6DA Scotland |
Director Name | Mr Alistair Taylor Sinclair |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 5 Queen Elizabeth Cottages Furnace Inveraray Argyll PA32 8XX Scotland |
Director Name | Mr Gavin Buchan Thain |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Towerhill Peterhead Aberdeenshire AB42 2GP Scotland |
Director Name | Mr John Hogan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Queen Elizabeth Cottages Inveraray Argyll PA32 8XX Scotland |
Director Name | Mr Andrew Irvine Lochhead |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queen Elizabeth Cottages Inveraray Argyll PA32 8XX Scotland |
Director Name | Mr Albert Reid Ritchie |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Queen Elizabeth Cottages Inveraray Argyll PA32 8XX Scotland |
Director Name | Mr Brian Edward Beckett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Queen Elizabeth Cottages Inveraray Argyll PA32 8XX Scotland |
Director Name | Dr Sally Ann Campbell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
Director Name | Mr Gaetano Joseph Grieve |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queen Elizabeth Cottages Inveraray Argyll PA32 8XX Scotland |
Website | scottishcreelfishermensfederation.co.uk |
---|---|
Telephone | 01546 886322 |
Telephone region | Lochgilphead |
Registered Address | Unit 1 Coldingham Road Industrial Estate Eyemouth TD14 5AN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£837 |
Cash | £10,383 |
Current Liabilities | £11,220 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
26 February 2024 | Termination of appointment of Sally Ann Campbell as a director on 27 March 2022 (1 page) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
14 April 2023 | Director's details changed for Mr James Cowe Cook on 1 April 2023 (2 pages) |
6 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
24 September 2021 | Registered 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 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
21 April 2021 | Termination of appointment of Gaetano Joseph Grieve as a director on 21 April 2021 (1 page) |
20 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
24 February 2020 | Termination of appointment of Brian Edward Beckett as a director on 24 February 2020 (1 page) |
21 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
3 October 2017 | Appointment of Mr Gaetano Joseph Grieve as a director on 3 October 2017 (2 pages) |
3 October 2017 | Appointment of Mr Gaetano Joseph Grieve as a director on 3 October 2017 (2 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
28 June 2016 | Termination of appointment of John Hogan as a director on 26 September 2015 (1 page) |
28 June 2016 | Appointment of Mr Alasdair George Hughson as a director on 26 September 2015 (2 pages) |
28 June 2016 | Termination of appointment of Andrew Irvine Lochhead as a director on 26 September 2015 (1 page) |
28 June 2016 | Termination of appointment of John Hogan as a director on 26 September 2015 (1 page) |
28 June 2016 | Termination of appointment of Andrew Irvine Lochhead as a director on 26 September 2015 (1 page) |
28 June 2016 | Appointment of Mr Alasdair George Hughson as a director on 26 September 2015 (2 pages) |
22 June 2016 | Termination of appointment of Albert Reid Ritchie as a director on 26 September 2015 (1 page) |
22 June 2016 | Termination of appointment of Albert Reid Ritchie as a director on 26 September 2015 (1 page) |
4 May 2016 | Annual return made up to 26 April 2016 no member list (5 pages) |
4 May 2016 | Annual return made up to 26 April 2016 no member list (5 pages) |
27 April 2015 | Annual return made up to 26 April 2015 no member list (5 pages) |
27 April 2015 | Annual return made up to 26 April 2015 no member list (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 April 2015 | Director's details changed for Mr Albert Reid Mcritchie on 30 January 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Albert Reid Mcritchie on 30 January 2015 (2 pages) |
6 February 2015 | Appointment of Dr Sally Ann Campbell as a director on 30 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Brian Edward Beckett as a director on 30 January 2015 (2 pages) |
6 February 2015 | Appointment of Dr Sally Ann Campbell as a director on 30 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr John Hogan as a director on 30 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Andrew Irvine Lochhead as a director on 30 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Brian Edward Beckett as a director on 30 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Andrew Irvine Lochhead as a director on 30 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr John Hogan as a director on 30 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Albert Reid Mcritchie as a director on 30 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Gavin Buchan Thain as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Gavin Buchan Thain as a director on 30 January 2015 (1 page) |
5 February 2015 | Appointment of Mr Albert Reid Mcritchie as a director on 30 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Robert William Younger as a director on 30 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Robert William Younger as a director on 30 January 2015 (2 pages) |
17 September 2014 | Termination of appointment of Alistair Taylor Sinclair as a director on 17 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Alistair Taylor Sinclair as a director on 17 September 2014 (1 page) |
21 May 2014 | Annual return made up to 26 April 2014 no member list (4 pages) |
21 May 2014 | Annual return made up to 26 April 2014 no member list (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 November 2013 | Appointment of Mr Gavin Buchan Thain as a director (2 pages) |
26 November 2013 | Appointment of Mr Gavin Buchan Thain as a director (2 pages) |
25 November 2013 | Appointment of Mr James Cowe Cook as a director (2 pages) |
25 November 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
25 November 2013 | Appointment of Mr James Cowe Cook as a director (2 pages) |
25 November 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
11 June 2013 | Termination of appointment of Charles Millar as a director (2 pages) |
11 June 2013 | Termination of appointment of Charles Millar as a director (2 pages) |
26 April 2013 | Incorporation (32 pages) |
26 April 2013 | Incorporation (32 pages) |