UKBizDB.co.uk

FISHERMEN'S PETROLEUM COMPANY LIMITED

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

This company is commonly known as Fishermen's Petroleum Company Limited. The company was founded 44 years ago and was given the registration number SC070886. The firm's registered office is in ABERDEEN. You can find them at 82 Burns Road, , Aberdeen, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:FISHERMEN'S PETROLEUM COMPANY LIMITED
Company Number:SC070886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1980
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:82 Burns Road, Aberdeen, Scotland, AB15 4NS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Burns Road, Aberdeen, United Kingdom, AB15 4NT

Corporate Secretary11 May 2000Active
Bungalow, Mains Of Whitehill, Gardenstown, United Kingdom, AB45 3ES

Director12 December 2005Active
Heritage, 2 Bayview Road, Gardenstown, AB45 3YF

Director-Active
1, Castlehill Drive, Gardenstown, Banff, Scotland, AB45 3YG

Director24 July 2012Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Secretary-Active
Tigh Na Mara, 10, Golf Road, Peterhead, United Kingdom, AB42 1LS

Director24 October 2011Active
Suil Na Mara 9 Iona Avenue, Peterhead, AB42 1NZ

Director-Active
Old Bank, Lybster, Caithness,

Director-Active
19, Blairythan Place, Foveran, Ellon, Scotland, AB41 6HA

Director19 February 2002Active
Newton Park, Newton Park, Lybster, Scotland, KW3 6BS

Director24 July 2012Active
9 Alterton Close, Woking, GU21 3DD

Director30 June 1989Active
9 Cameron Crescent, Buckie, AB56 1AA

Director-Active
82, Burns Road, Aberdeen, Scotland, AB15 4NS

Director10 March 1990Active
12, Hillview Road, Cults, Aberdeen, Scotland, AB15 9HB

Director28 April 2014Active
Braemhor, Macduff Road, Gardenstown, AB45 3YJ

Director03 June 2003Active
Braemhor, Macduff Road, Gardenstown, AB45 3YJ

Director30 June 1989Active
9 Castlehill Drive, Gardenstown, Banff, AB45 3YG

Director01 March 2006Active
Ebronah, Macduff Road, Gardenstown, AB45 3YG

Director-Active
The Oasis, Gardenstown, AB45 3YL

Director-Active

People with Significant Control

Mr David West
Notified on:30 June 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:Scotland
Address:Braemhor, Macduff Road, Banff, Scotland, AB45 3YJ
Nature of control:
  • Significant influence or control
Mr George Robertson West
Notified on:30 June 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:Scotland
Address:9, Castlehill Drive, Banff, Scotland, AB45 3YG
Nature of control:
  • Significant influence or control
Mr Roderick Alexander Mccoll
Notified on:30 June 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:Scotland
Address:11, Burns Road, Aberdeen, Scotland, AB15 4NT
Nature of control:
  • Significant influence or control
Mr Timothy Peter Moulds
Notified on:30 June 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:Scotland
Address:12, Hillview Road, Aberdeen, Scotland, AB15 9HB
Nature of control:
  • Significant influence or control
Mr John William Buchan
Notified on:30 June 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:Scotland
Address:Tigh Na Mara, Golf Road, Peterhead, Scotland, AB42 1LS
Nature of control:
  • Significant influence or control
Mr George Sinclair Carter
Notified on:30 June 2016
Status:Active
Date of birth:February 1935
Nationality:British
Country of residence:Scotland
Address:Old Bank, Main Street, Lybster, Scotland, KW3 6AQ
Nature of control:
  • Significant influence or control
Mr Derek Duthie
Notified on:30 June 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:Scotland
Address:19, Blairythan Place, Ellon, Scotland, AB41 6HA
Nature of control:
  • Significant influence or control
Mr Alexander West
Notified on:30 June 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:Scotland
Address:Heritage, Bayview Road, Banff, Scotland, AB45 3YF
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-02-22Incorporation

Memorandum articles.

Download
2023-02-22Resolution

Resolution.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.