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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Admiralty Park, Admiralty Road,, Rosyth, Scotland, KY11 2YW | Secretary | 07 December 2022 | Active |
1st Floor, Admiralty Park, Admiralty Road, Rosyth, United Kingdom, KY11 2YW | Director | 31 March 2020 | Active |
1st Floor, Admiralty Park, Admiralty Road, Rosyth, Scotland, KY11 2YW | Director | 31 March 2020 | Active |
3 Perwick House, Perwick Bay, Port St Mary, IM9 5PD | Secretary | 01 March 1991 | Active |
Keepings, Fyning Lane, Rogate, Petersfield, United Kingdom, GU31 5DD | Secretary | 20 January 2005 | Active |
142 Queen Street, Glasgow, G1 3BU | Nominee Secretary | 01 March 1991 | Active |
3 Perwick House, Perwick Bay, Port St Mary, IM9 5PD | Director | 01 March 1991 | Active |
3 Perwick House, Perwick Bay, Port St Mary, IM9 5PD | Director | 01 March 1991 | Active |
Keepings, Fyning Lane, Rogate, Petersfield, United Kingdom, GU31 5DD | Director | 16 February 2002 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 01 March 1991 | Active |
21, Big Brigs Way, Newtongrange, Scotland, EH22 4DG | Director | 20 January 2005 | Active |
21, Big Brigs Way, Newtongrange, Dalkieth, Scotland, EH22 4DG | Director | 10 August 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Officers | Appoint person secretary company with name date. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Address | Change sail address company with old address new address. | Download |
2020-04-09 | Change of constitution | Statement of companys objects. | Download |
2020-04-09 | Incorporation | Memorandum articles. | Download |
2020-04-09 | Resolution | Resolution. | Download |
2020-04-06 | Officers | Second filing of director termination with name. | Download |
2020-04-06 | Officers | Second filing of director termination with name. | Download |
2020-04-06 | Officers | Second filing of secretary termination with name. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-02 | Accounts | Change account reference date company current shortened. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Address | Change registered office address company with date old address new address. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.