Company NameThe Isaac Fishing Company Limited
DirectorsCaroline Isaac and David Alexander Isaac
Company StatusActive
Company NumberSC473207
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years ago)

Business Activity

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

Directors

Director NameMrs Caroline Isaac
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerndene Glenmore Road
Oban
PA34 4PG
Scotland
Director NameMr David Alexander Isaac
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerndene Glenmore Road
Oban
PA34 4PG
Scotland

Location

Registered AddressBroombank
North Connel
Oban
PA37 1RD
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1David Alexander Isaac
75.00%
Ordinary
25 at £1Caroline Isaac
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

28 August 2015Delivered on: 1 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
7 March 2021Registered office address changed from C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to Broombank North Connel Oban PA37 1rd on 7 March 2021 (1 page)
4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Registration of charge SC4732070001, created on 28 August 2015 (8 pages)
1 September 2015Registration of charge SC4732070001, created on 28 August 2015 (8 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 100
(23 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 100
(23 pages)