UKBizDB.co.uk

SHAULORA FISHING COMPANY LIMITED

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

This company is commonly known as Shaulora Fishing Company Limited. The company was founded 28 years ago and was given the registration number SC165386. The firm's registered office is in PETERHEAD. You can find them at Bath House, Bath Street, Peterhead, Aberdeenshire. This company's SIC code is 03110 - Marine fishing.

Company Information

Name:SHAULORA FISHING COMPANY LIMITED
Company Number:SC165386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:Bath House, Bath Street, Peterhead, Aberdeenshire, AB42 1DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Melrose Crescent, Macduff, Scotland, AB44 1QX

Secretary01 October 2010Active
16, Colleonard Drive, Banff, AB45 1DP

Director03 July 1996Active
16, Colleonard Drive, Banff, AB45 1DP

Director08 January 2001Active
Loranna, 29 Melrose Crescent, Macduff, AB44 1QX

Director08 January 2001Active
29 Melrose Crescent, Macduff, AB44 1QX

Director03 July 1996Active
Tigh Na Ca-Al, Rathen, Fraserburgh, AB43 8UL

Secretary01 May 2009Active
101 Easter Bankton, Murieston, Livingston, EH54 9BG

Secretary29 May 1996Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary03 May 1996Active
40, Broad Street, Fraserburgh, AB43 9AH

Corporate Secretary17 January 2003Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director03 May 1996Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director03 May 1996Active
34 Cairnhill Drive, Fraserburgh, AB43 5ST

Director29 May 1996Active
10 Douglas Crescent, Peterhead, AB42 7GD

Director29 May 1996Active
24 Kirkton Road, Fraserburgh, AB43 5PF

Director29 May 1996Active

People with Significant Control

Mr Graeme Smart
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Scotland
Address:29, Melrose Crescent, Macduff, Scotland, AB44 1QX
Nature of control:
  • Significant influence or control
Mr Graeme Wilson Buchan
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:Scotland
Address:16, Colleonard Drive, Banff, Scotland, AB45 1DP
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 (5 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
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Address

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

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Officers

Change person director company with change date.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download
2014-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type total exemption small.

Download
2013-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-28Accounts

Accounts with accounts type total exemption small.

Download
2013-03-25Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.