UKBizDB.co.uk

FISH MERCHANTS CREDIT MANAGEMENT LIMITED

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

This company is commonly known as Fish Merchants Credit Management Limited. The company was founded 27 years ago and was given the registration number SC169155. The firm's registered office is in GRAMPIAN. You can find them at 21 Palmerston Road, Aberdeen, Grampian, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:FISH MERCHANTS CREDIT MANAGEMENT LIMITED
Company Number:SC169155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:21 Palmerston Road, Aberdeen, Grampian, AB11 5QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Hopeman Drive, Ellon, AB41 8AS

Secretary01 August 2000Active
73 Forrest Road, Peterhead, AB42 2XN

Director06 April 2009Active
44 Hopeman Drive, Ellon, AB41 8AS

Director11 September 2000Active
44 Hopeman Drive, Ellon, AB41 8AS

Director30 September 2003Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary18 October 1996Active
The Coach House, 16 Roscobie Park, Banchory, AB31 3YR

Secretary18 October 1996Active
68 Silverbank Gardens, Banchory, AB31 5YZ

Director27 July 2000Active
73 Forrest Road, Peterhead, AB42 2XN

Director10 February 2005Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director18 October 1996Active
The Coach House, 16 Roscobie Park, Banchory, AB31 5RE

Director18 October 1996Active
The Coach House, 16 Roscobie Park, Banchory, AB31 3YR

Director18 October 1996Active
30 Burnett Road, Banchory, AB31 5SB

Director19 December 1997Active
2 St Keiran Crescent, Stonehaven, AB3 2GQ

Director17 March 1997Active

People with Significant Control

Mr Graeme Thomson
Notified on:22 May 2020
Status:Active
Date of birth:March 1966
Nationality:British
Address:21 Palmerston Road, Grampian, AB11 5QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jacqueline Violet Thomson
Notified on:22 May 2020
Status:Active
Date of birth:July 1964
Nationality:British
Address:21 Palmerston Road, Grampian, AB11 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Change account reference date company current extended.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.