Company NameWestburn Fishing Company Limited
Company StatusActive
Company NumberSC503123
CategoryPrivate Limited Company
Incorporation Date13 April 2015(9 years ago)

Business Activity

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

Directors

Director NameMr Mark James Dougal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Director NameMr Andrew John West
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Kirkton Farm St. Fergus
Peterhead
Aberdeenshire
AB42 3EL
Scotland
Secretary NameMr Paul Farrar
StatusCurrent
Appointed13 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address5-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Director NamePeter & J Johnstone Limited (Corporation)
StatusCurrent
Appointed01 August 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE

Location

Registered Address5-8 Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Charges

7 November 2017Delivered on: 10 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 'forever faithful' official number C20787 and port letters and number pd 289.
Outstanding
8 July 2016Delivered on: 11 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
31 August 2022Director's details changed for Mr Andrew John West on 31 August 2022 (2 pages)
31 August 2022Change of details for Awfb Limited as a person with significant control on 31 August 2022 (2 pages)
19 August 2022Change of details for Awfb Limited as a person with significant control on 19 August 2022 (2 pages)
19 August 2022Director's details changed for Mr Andrew John West on 19 August 2022 (2 pages)
19 August 2022Change of details for Peter & J Johnstone Limited as a person with significant control on 19 August 2022 (2 pages)
10 June 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
17 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
7 December 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
7 December 2020Appointment of Peter & J Johnstone Limited as a director on 1 August 2020 (2 pages)
15 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
25 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
10 November 2017Registration of charge SC5031230002, created on 7 November 2017 (10 pages)
10 November 2017Registration of charge SC5031230002, created on 7 November 2017 (10 pages)
12 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 July 2016Registration of charge SC5031230001, created on 8 July 2016 (5 pages)
11 July 2016Registration of charge SC5031230001, created on 8 July 2016 (5 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)