Company NameFladda Maid Fishing Company Limited
DirectorsJohn Gillies Mackenzie and Angus Malcolm Mackenzie Macleod
Company StatusActive
Company NumberSC511113
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Gillies Mackenzie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Angus Malcolm Mackenzie Macleod
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameMrs Christine McGregor
StatusCurrent
Appointed01 November 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr George Hector Mackay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Cluny Square
Buckie
AB56 1AH
Scotland
Secretary NameMr George Hector Mackay
StatusResigned
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address1a Cluny Square
Buckie
AB56 1AH
Scotland
Secretary NameMr Alistair Elliot Simpson
StatusResigned
Appointed31 July 2017(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2020)
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Steven Noble Taylor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 March 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

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 Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

10 May 2016Delivered on: 23 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 May 2016Delivered on: 19 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Mortgage dated 10 may 2016, and to be registered with the registrar general of shipping and seamen, cardiff over the sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as "fladda maid" official number B10654AND port letters and number UL209 belonging to the company.
Outstanding

Filing History

5 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
5 August 2020Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 5 August 2020 (1 page)
19 May 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
29 March 2019Appointment of Mr Steven Noble Taylor as a director on 7 March 2019 (2 pages)
29 March 2019Termination of appointment of George Hector Mackay as a director on 7 March 2019 (1 page)
4 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
12 October 2017Amended total exemption small company accounts made up to 31 December 2016 (6 pages)
12 October 2017Amended total exemption small company accounts made up to 31 December 2016 (6 pages)
25 August 2017Appointment of Mr Alistair Elliot Simpson as a secretary on 31 July 2017 (2 pages)
25 August 2017Registered office address changed from C/O Denholm Fishselling Limited Elm House Cradlehall Business Park Inverness IV2 5GH Scotland to 1a Cluny Square Buckie AB56 1AH on 25 August 2017 (1 page)
25 August 2017Termination of appointment of George Hector Mackay as a secretary on 31 July 2017 (1 page)
25 August 2017Appointment of Mr Alistair Elliot Simpson as a secretary on 31 July 2017 (2 pages)
25 August 2017Registered office address changed from C/O Denholm Fishselling Limited Elm House Cradlehall Business Park Inverness IV2 5GH Scotland to 1a Cluny Square Buckie AB56 1AH on 25 August 2017 (1 page)
25 August 2017Termination of appointment of George Hector Mackay as a secretary on 31 July 2017 (1 page)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
23 May 2016Registration of charge SC5111130002, created on 10 May 2016 (5 pages)
23 May 2016Registration of charge SC5111130002, created on 10 May 2016 (5 pages)
19 May 2016Registration of charge SC5111130001, created on 10 May 2016 (9 pages)
19 May 2016Registration of charge SC5111130001, created on 10 May 2016 (9 pages)
25 March 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
25 March 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 195
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 195
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)