UKBizDB.co.uk

CRAIGELLACHIE FISHINGS LIMITED

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

This company is commonly known as Craigellachie Fishings Limited. The company was founded 41 years ago and was given the registration number SC082325. The firm's registered office is in ABERDEEN. You can find them at 13 Queens Road, , Aberdeen, . This company's SIC code is 03210 - Marine aquaculture.

Company Information

Name:CRAIGELLACHIE FISHINGS LIMITED
Company Number:SC082325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1983
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 03210 - Marine aquaculture
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:13 Queens Road, Aberdeen, Scotland, AB15 4YL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director23 November 2020Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director19 September 2008Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director24 November 2015Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director26 May 2018Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Secretary02 March 2009Active
Cherry Tree Cottage, Roxholme Road, Leasingham, Sleaford, NG34 8NQ

Secretary-Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director19 September 2008Active
Cherry Tree Cottage, Roxholme Road, Leasingham, Sleaford, NG34 8NQ

Director-Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director06 November 2014Active
The Granary, Hubberts Bridge, Boston, PE20 3QX

Director-Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director13 July 2009Active

People with Significant Control

Mr Jonathan James Graham Rowley
Notified on:24 November 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Sidings House, Sidings Court, Doncaster, United Kingdom, DN4 5NU
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-09-20Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-11Incorporation

Memorandum articles.

Download
2018-12-11Resolution

Resolution.

Download
2018-11-20Officers

Termination secretary company with name termination date.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.