This company is commonly known as O.b. Fishing Company Ltd.. The company was founded 24 years ago and was given the registration number SC203194. The firm's registered office is in PETERHEAD. You can find them at The Don Fishing Company Ltd Bath House, 7 Bath Street, Peterhead, Aberdeenshire. This company's SIC code is 03110 - Marine fishing.
Name | : | O.B. FISHING COMPANY LTD. |
---|---|---|
Company Number | : | SC203194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Don Fishing Company Ltd Bath House, 7 Bath Street, Peterhead, Aberdeenshire, Scotland, AB42 1DX |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Carden Place, Aberdeen, Scotland, AB10 1UR | Corporate Secretary | 02 March 2021 | Active |
3 Coastguard Cottages, Harbour Road, Portavogie, Northern Ireland, BT22 1EA | Director | 22 September 2021 | Active |
22, Commercial Road, Buckie, Scotland, AB56 1UQ | Director | 02 March 2021 | Active |
Ocean Heights, 10 James Stott Road, Peterhead, Scotland, AB42 1GL | Secretary | 04 March 2011 | Active |
66 Ness Circle, Ellon, AB41 9BR | Secretary | 21 January 2000 | Active |
14, Balmoor Terrace, Peterhead, AB42 1ER | Secretary | 01 August 2009 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 21 January 2000 | Active |
The Lakes, Pitfour Lake, Mintlaw, Peterhead, United Kingdom, AB42 4JQ | Director | 21 January 2000 | Active |
5 Riverview, Peterhead, AB42 3JE | Director | 21 January 2000 | Active |
22, Commercial Road, Buckie, Scotland, AB56 1UQ | Director | 02 March 2021 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 21 January 2000 | Active |
Heather Fishing Company Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Denholm Fishselling Limited Units 1&2, Old School, Cawdor, Nairn, Scotland, IV12 5BL |
Nature of control | : |
|
Mr Wayne Beagrie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 5 Riverview, Peterhead, Scotland, AB42 3JE |
Nature of control | : |
|
Mr Ronald Beagrie, Senior | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Lakes, Pitfour Lake, Peterhead, United Kingdom, AB42 4JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Address | Change sail address company with old address new address. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Officers | Appoint person secretary company with name date. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.