UKBizDB.co.uk

FISHERIES INNOVATION SCOTLAND

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

This company is commonly known as Fisheries Innovation Scotland. The company was founded 10 years ago and was given the registration number SC477579. The firm's registered office is in PITLOCHRY. You can find them at Po Box 7223, Po Box 7223, Pitlochry, Perthshire. This company's SIC code is 03110 - Marine fishing.

Company Information

Name:FISHERIES INNOVATION SCOTLAND
Company Number:SC477579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2014
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 03110 - Marine fishing
  • 03210 - Marine aquaculture

Office Address & Contact

Registered Address:Po Box 7223, Po Box 7223, Pitlochry, Perthshire, Scotland, PH16 9AF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Atholl Road, Pitlochry, Scotland, PH16 5BU

Corporate Secretary14 May 2014Active
Seafish Industry Authority, Origin Way, Europarc, Grimsby, United Kingdom, DN37 9TZ

Director28 March 2017Active
Youngs Seafood Ltd, Youngs House, Wickham Road, Grimsby, England, DN31 3SW

Director18 September 2023Active
Fishmongers' Hall, London Bridge, London, England, EC4R 9EL

Director25 January 2022Active
Fugloy, East Voe, Scalloway, Shetland, Scotland, ZE1 0US

Director25 June 2014Active
Marks & Spencer Plc, Waterside House, 35 North Wharf Road, London, England, W2 1NW

Director27 June 2022Active
Keepers Cottage, Balnakeilly, Pitlochry, Scotland, PH16 5RA

Director07 August 2023Active
51, Atholl Road, Pitlochry, Scotland, PH16 5BU

Director14 May 2014Active
The Durn, Sspo, Isla Road, Perth, Scotland, PH2 7HG

Director30 April 2018Active
33, Holborn, London, England, EC1N 2HT

Director14 May 2014Active
2 Valley View, Mill Lane, Beckington, Frome, England, BA11 6AS

Director01 February 2018Active
PO BOX 7223, PO BOX 7223, Pitlochry, Scotland, PH16 9AF

Director14 October 2016Active
The Lyell Centre, Heriot-Watt University, Riccarton, Edinburgh, Scotland, EH14 4AS

Director01 August 2019Active
PO BOX 7223, PO BOX 7223, Pitlochry, Scotland, PH16 9AF

Director15 December 2017Active
24 Rubislaw Terrace, 24 Rubislaw Terrace, Aberdeen, Scotland, AB10 1XE

Director02 September 2019Active
1, The Street, Hascombe, Godalming, England, GU8 4JG

Director25 May 2015Active
Marine Scotland, Area 1b South, Victoria Quay, Edinburgh, Scotland, EH6 6QQ

Director14 May 2014Active
51, Atholl Road, Pitlochry, Scotland, PH16 5BU

Director14 May 2014Active
Sea Fish Industry Authority, Origin Way, Europarc, Grimsby, England, DN37 9TZ

Director14 May 2014Active
6-10, Borough High Street, London, England, SE1 9QQ

Director01 November 2015Active
Ross House, Wickham Road, Grimsby, England, DN31 3SW

Director14 May 2014Active

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
2024-02-26Address

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

Download
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Change person director company with change date.

Download
2022-12-19Change of constitution

Statement of companys objects.

Download
2022-12-19Incorporation

Memorandum articles.

Download
2022-12-19Resolution

Resolution.

Download
2022-12-19Change of name

Certificate change of name company.

Download
2022-12-19Change of name

Change of name exemption.

Download
2022-12-19Resolution

Resolution.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.