This company is commonly known as Caithness Fish Salesmen's Association Limited. The company was founded 31 years ago and was given the registration number SC140526. The firm's registered office is in CAITHNESS. You can find them at 22 Bridge Street, Wick, Caithness, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.
Name | : | CAITHNESS FISH SALESMEN'S ASSOCIATION LIMITED |
---|---|---|
Company Number | : | SC140526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1992 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 22 Bridge Street, Wick, Caithness, KW1 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Bridge Street, Wick, Caithness, KW1 4NG | Secretary | 26 February 2024 | Active |
Gate Lodge, Achvarasdal, Reay, Thurso, Scotland, KW14 7RR | Director | 05 September 2014 | Active |
7, Bath Street, Peterhead, Scotland, AB42 1DX | Director | 18 October 2016 | Active |
42 Bedford Place, Aberdeen, Scotland, AB2 3NX | Secretary | 02 October 1992 | Active |
22 Bridge Street, Wick, KW1 4NQ | Secretary | 07 July 1994 | Active |
Suilven Lamington, Kildary, Invergordon, Scotland, IV18 0PE | Director | 02 October 2000 | Active |
10 Buchan Terrace, Peterhead, AB42 1AF | Director | 11 November 1992 | Active |
Rosebank, Janet Street, Thurso, KW14 7EG | Director | 24 September 2003 | Active |
Rosebank, Janet Street, Thurso, KW14 7EG | Director | 24 September 2003 | Active |
Thrumpster House, Thrumpster Estate, Thrumpster Wick, KW1 5NU | Director | 11 August 2000 | Active |
Maldon Thurso Road, Wick, KW1 5LE | Director | 11 November 1992 | Active |
42 Bedford Place, Aberdeen, Scotland, AB2 3NX | Director | 02 October 1992 | Active |
3 St Clair Avenue, Scrabster, Thurso, KW14 7UR | Director | 23 June 2005 | Active |
Avalon, Dunnet Road, Castletown, Scotland, KW14 8TX | Director | 05 September 2014 | Active |
5 Culloden Road, Balloch, Inverness, IV1 2HQ | Director | 11 November 1992 | Active |
Anacail Braal, Halkirk, KW12 6XE | Director | 11 November 1992 | Active |
10, Market Terrace, Strichen, Fraserburgh, Scotland, AB43 6TS | Director | 23 June 2005 | Active |
10 Springfield Place, Aberdeen, AB15 7SF | Director | 02 October 1992 | Active |
Seacliffe Cottage, Scrabster, KW14 7UN | Director | 11 November 1992 | Active |
Karlin 37 Whitehouse Park, Wick, KW1 4NX | Director | 11 November 1992 | Active |
29 John Kennedy Drive, Thurso, KW14 7DZ | Director | 11 August 2000 | Active |
2 Orchard Toll, Edinburgh, EH4 3JF | Director | 11 November 1992 | Active |
141, Kinlochbervie, Lairg, IV27 4RP | Director | 02 August 1999 | Active |
32 Union Street, Wick, KW1 5ED | Director | 29 June 2000 | Active |
4a Springbank Street, Aberdeen, AB11 6LU | Director | 31 March 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-04 | Officers | Appoint person secretary company with name date. | Download |
2024-03-04 | Officers | Termination secretary company with name termination date. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-18 | Officers | Appoint person director company with name date. | Download |
2016-10-18 | Officers | Termination director company with name termination date. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.