Company NameMikelynd Fishing Limited
DirectorsLynda Marie Mathers and Michael Graham Mathers
Company StatusActive
Company NumberSC578689
CategoryPrivate Limited Company
Incorporation Date12 October 2017(6 years, 6 months ago)

Business Activity

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

Directors

Director NameLynda Marie Mathers
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Allochy Road
Inverallochy
AB43 8YD
Scotland
Director NameMichael Graham Mathers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address12 Allochy Road
Inverallochy
AB43 8YD
Scotland

Location

Registered AddressBank House
Seaforth Street
Fraserburgh
AB43 9BB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

17 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
17 October 2023Register inspection address has been changed from 15 Frithside Street Fraserburgh Aberdeenshire AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB (1 page)
2 March 2023Registered office address changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB on 2 March 2023 (1 page)
17 January 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
26 March 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
12 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
25 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
19 November 2020Registered office address changed from Bank House Seaforth Street Fraserburgh AB43 9BB United Kingdom to 15 Frithside Street Fraserburgh AB43 9AR on 19 November 2020 (1 page)
13 November 2020Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 15 Frithside Street Fraserburgh Aberdeenshire AB43 9AR (1 page)
25 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
23 October 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
23 October 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
23 October 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
23 October 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 100
(27 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 100
(27 pages)