UKBizDB.co.uk

ASSOCIATED FISHERIES (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Associated Fisheries (scotland) Limited. The company was founded 90 years ago and was given the registration number SC017970. The firm's registered office is in WEST TULLOS. You can find them at C/o A J T Engineering Ltd, Craigshaw Crescent, West Tullos, Aberdeen. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ASSOCIATED FISHERIES (SCOTLAND) LIMITED
Company Number:SC017970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1934
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o A J T Engineering Ltd, Craigshaw Crescent, West Tullos, Aberdeen, AB12 3TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, Rs Team, Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD

Secretary20 April 2018Active
C/O Mazars Llp, Rs Team, Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD

Director26 August 2015Active
C/O Mazars Llp, Rs Team, Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD

Director12 June 2015Active
The Oast House, Brittains Lane, Sevenoaks, TN13 2JW

Secretary31 July 1994Active
Wealdens, Haviker Street, Collier Street Village, TN12 9RG

Secretary01 July 2003Active
C/O A J T Engineering Ltd, Craigshaw Crescent, West Tullos, AB12 3TB

Secretary29 March 2011Active
C/O A J T Engineering Ltd, Craigshaw Crescent, West Tullos, AB12 3TB

Secretary01 September 2011Active
13 Elliot Place, Edinburgh, EH14 1DR

Secretary-Active
C/O A J T Engineering Ltd, Craigshaw Crescent, West Tullos, AB12 3TB

Director29 March 2011Active
The Gatehouse Village Road, Dorney, Windsor, SL4 6QW

Director01 July 1991Active
The Oast House, Brittains Lane, Sevenoaks, TN13 2JW

Director22 December 1995Active
10 Buchan Terrace, Peterhead, AB42 1AF

Director-Active
Wealdens, Haviker Street, Collier Street Village, TN12 9RG

Director30 June 2004Active
Brookside Effingham Road, Burstow, Horley, RH6 9RP

Director-Active
The Grange, Healing, Grimsby, DN37 7QB

Director-Active
29 Stanstead Road, Caterham, CR3 6AD

Director-Active
14 Windmill Heights, Bearsted, Maidstone, ME14 4QE

Director30 June 2004Active
1 Huntly Road, West Monkseaton, Whitley Bay, NE25 9UR

Director-Active
13 Elliot Place, Edinburgh, EH14 1DR

Director-Active
54 Allochy Road, Inverallochy, Fraserburgh, AB43 5YD

Director-Active

People with Significant Control

Associated Fisheries Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Linton Park, Linton, Maidstone, United Kingdom, ME17 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-16Gazette

Gazette dissolved liquidation.

Download
2021-12-16Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-01-08Address

Change sail address company with new address.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-21Address

Change registered office address company with date old address new address.

Download
2020-10-23Accounts

Accounts with accounts type dormant.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Officers

Termination secretary company with name termination date.

Download
2018-04-30Officers

Appoint person secretary company with name date.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Accounts

Accounts with accounts type dormant.

Download
2017-06-12Accounts

Accounts with accounts type dormant.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type dormant.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Officers

Appoint person director company with name date.

Download
2015-07-22Officers

Termination director company with name termination date.

Download
2015-07-13Officers

Appoint person director company with name date.

Download
2015-06-12Officers

Termination director company with name termination date.

Download
2015-05-11Accounts

Accounts with accounts type dormant.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Accounts

Accounts with accounts type dormant.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.