UKBizDB.co.uk

CAMM FISHING LIMITED

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

This company is commonly known as Camm Fishing Limited. The company was founded 29 years ago and was given the registration number SC154533. The firm's registered office is in FRASERBURGH. You can find them at 100 Shore Street, , Fraserburgh, Aberdeenshire. This company's SIC code is 03110 - Marine fishing.

Company Information

Name:CAMM FISHING LIMITED
Company Number:SC154533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1994
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:100 Shore Street, Fraserburgh, Aberdeenshire, AB43 9BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Shaw Road, Aberdeen, Scotland, AB25 3BS

Director19 April 2023Active
Tigh Na Ca-Al, Happy Hillock, Rathen, Fraserburgh, Scotland, AB43 8UL

Director18 December 2018Active
40 Broad Street, Fraserburgh, AB43 9AH

Secretary13 December 1994Active
Tigh Na Ca-Al, Happy Hillock, Rathen, Fraserburgh, Scotland, AB43 8UL

Secretary18 March 2009Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary28 November 1994Active
Tigh Na Ca-Al, Happy Hillock, Rathen, Fraserburgh, Scotland, AB43 8UL

Director13 December 1994Active
14, Barraview, Oldmeldrum, Inverurie, AB51 0EP

Director18 March 2009Active
Tigh Na Ca-Al, Happy Hillock, Rathen, Fraserburgh, Scotland, AB43 5UL

Director14 December 2015Active
Tigh Na Ca-Al, Rathen, Fraserburgh, Scotland, AB43 8UL

Director18 March 2009Active
100 Shore Street, Shore Street, Fraserburgh, Scotland, AB43 9BT

Director19 February 2016Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director28 November 1994Active

People with Significant Control

Mrs Erin Wood
Notified on:20 October 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:Bedewood House, Cullen, United Kingdom, AB56 4XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Alfred Mutch
Notified on:01 June 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:100, Shore Street, Fraserburgh, AB43 9BT
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Insolvency

Liquidation administration insufficient property scotland.

Download
2024-04-22Address

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

Download
2023-12-20Insolvency

Liquidation in administration progress report scotland.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge part.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-18Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2023-07-28Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2023-06-12Address

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

Download
2023-06-09Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination secretary company with name termination date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Change person secretary company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.