UKBizDB.co.uk

ROWANTREE FISHING COMPANY LIMITED

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

This company is commonly known as Rowantree Fishing Company Limited. The company was founded 41 years ago and was given the registration number SC082720. The firm's registered office is in BUCKIE. You can find them at 26-30 Marine Place, , Buckie, . This company's SIC code is 03110 - Marine fishing.

Company Information

Name:ROWANTREE FISHING COMPANY LIMITED
Company Number:SC082720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1983
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:26-30 Marine Place, Buckie, Scotland, AB56 1UT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Secretary02 February 2021Active
Coastguard Cottages, Harbour Road, Portavogie, Newtownards, United Kingdom, BT22 1EA

Director15 March 2021Active
Units 1 - 2, Old School, Cawdor, Nairn, United Kingdom, IV12 5BL

Director15 March 2021Active
2 Knock View, Stuartfield, Peterhead, AB42 5TQ

Secretary22 September 2004Active
5 Corbieshot, Duddingston, Edinburgh,

Secretary22 September 1989Active
8 Hawthorn Terrace, Cockenzie, Prestonpans, EH32 0JG

Secretary-Active
1a, Cluny Square, Buckie, Scotland, AB56 1AH

Secretary18 April 2013Active
26-30, Marine Place, Buckie, Scotland, AB56 1UT

Secretary01 November 2020Active
101 Easter Bankton, Murieston, Livingston, EH54 9BG

Secretary18 December 1992Active
26-30, Marine Place, Buckie, Scotland, AB56 1UT

Secretary31 July 2017Active
Sandwood, Sandy Loan, Gullane, EH31 2BH

Director-Active
Orchard House, St. Leonards Road, Forres, Scotland, IV36 1DW

Director08 October 2010Active
10 Mill Crescent, Buckie, AB56 1LN

Director-Active
55/1 Bryson Road, Edinburgh, EH11 1DS

Director31 March 1991Active
45 Gellymill Street, Macduff, AB44 1UX

Director-Active
11 Grant Street, Whitehills, Banff, AB45 2NU

Director-Active

People with Significant Control

Mr Michael Wiseman
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Scotland
Address:26-30, Marine Place, Buckie, Scotland, AB56 1UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Denholm Fishselling Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Elm House, Cradlehall Business Park, Inverness, Scotland, IV2 5GH
Nature of control:
  • Ownership of shares 75 to 100 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
2023-07-06Gazette

Gazette dissolved liquidation.

Download
2023-04-06Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-09-29Address

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

Download
2022-09-26Resolution

Resolution.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Address

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

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-19Officers

Termination secretary company with name termination date.

Download
2021-02-19Officers

Appoint person secretary company with name date.

Download
2020-12-09Officers

Appoint person secretary company with name date.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-11-27Accounts

Change account reference date company current shortened.

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Address

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

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.