UKBizDB.co.uk

FINFISH LIMITED

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

This company is commonly known as Finfish Limited. The company was founded 33 years ago and was given the registration number SC130308. The firm's registered office is in ROSYTH. You can find them at 1st Floor, Admiralty Park, Admiralty Road,, Rosyth, Fife. This company's SIC code is 03210 - Marine aquaculture.

Company Information

Name:FINFISH LIMITED
Company Number:SC130308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1991
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 03210 - Marine aquaculture
  • 03220 - Freshwater aquaculture

Office Address & Contact

Registered Address:1st Floor, Admiralty Park, Admiralty Road,, Rosyth, Fife, Scotland, KY11 2YW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Admiralty Park, Admiralty Road,, Rosyth, Scotland, KY11 2YW

Secretary07 December 2022Active
1st Floor, Admiralty Park, Admiralty Road, Rosyth, United Kingdom, KY11 2YW

Director31 March 2020Active
1st Floor, Admiralty Park, Admiralty Road, Rosyth, Scotland, KY11 2YW

Director31 March 2020Active
3 Perwick House, Perwick Bay, Port St Mary, IM9 5PD

Secretary01 March 1991Active
Keepings, Fyning Lane, Rogate, Petersfield, United Kingdom, GU31 5DD

Secretary20 January 2005Active
142 Queen Street, Glasgow, G1 3BU

Nominee Secretary01 March 1991Active
3 Perwick House, Perwick Bay, Port St Mary, IM9 5PD

Director01 March 1991Active
3 Perwick House, Perwick Bay, Port St Mary, IM9 5PD

Director01 March 1991Active
Keepings, Fyning Lane, Rogate, Petersfield, United Kingdom, GU31 5DD

Director16 February 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director01 March 1991Active
21, Big Brigs Way, Newtongrange, Scotland, EH22 4DG

Director20 January 2005Active
21, Big Brigs Way, Newtongrange, Dalkieth, Scotland, EH22 4DG

Director10 August 2018Active

People with Significant Control

Mowi Scotland Limited
Notified on:31 March 2020
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Admiralty Park, Rosyth, United Kingdom, KY11 2YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Bruce Hillcoat
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:Isle Of Man
Address:3 Perwick House, Perwick Bay, Port St Mary, Isle Of Man, IM9 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Hillcoat
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:Isle Of Man
Address:3 Perwick House, Perwick Bay, Port St. Mary, Isle Of Man, IM9 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sandcastle Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:3 Perwick House, Perwick Road, Port St Mary, Isle Of Man, IM9 5PD
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Appoint person secretary company with name date.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Address

Change sail address company with old address new address.

Download
2020-04-09Change of constitution

Statement of companys objects.

Download
2020-04-09Incorporation

Memorandum articles.

Download
2020-04-09Resolution

Resolution.

Download
2020-04-06Officers

Second filing of director termination with name.

Download
2020-04-06Officers

Second filing of director termination with name.

Download
2020-04-06Officers

Second filing of secretary termination with name.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Accounts

Change account reference date company current shortened.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Address

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

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.