UKBizDB.co.uk

TARLAIR FISHING COMPANY LIMITED

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

This company is commonly known as Tarlair Fishing Company Limited. The company was founded 36 years ago and was given the registration number SC108545. The firm's registered office is in NAIRN. You can find them at Units 1 & 2 Old School, Cawdor, Nairn, . This company's SIC code is 03110 - Marine fishing.

Company Information

Name:TARLAIR FISHING COMPANY LIMITED
Company Number:SC108545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1988
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:Units 1 & 2 Old School, Cawdor, Nairn, United Kingdom, IV12 5BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Coastguard Cottages, Harbour Road, Portavogie, Northern Ireland, BT22 1EA

Director22 September 2021Active
Gavendale, 2 Deveron Terrace, Banff, AB45 1BB

Director-Active
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
Denholm Fishselling, Elm House, Cradlehall Business Park, Inverness, Scotland, IV2 5GH

Secretary18 April 2013Active
101 Easter Bankton, Murieston, Livingston, EH54 9BG

Secretary16 April 1993Active
Sandwood, Sandy Loan, Gullane, EH31 2BH

Director-Active
Units 1 & 2, Old School, Cawdor, Nairn, United Kingdom, IV12 5BL

Director12 December 2006Active
12 Edward Avenue, Banff, AB45 1BF

Director-Active
10 Mill Crescent, Buckie, AB56 1LN

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

Director20 April 1990Active

People with Significant Control

Mr Alexander Watt Wood
Notified on:05 May 2016
Status:Active
Date of birth:December 1958
Nationality:United Kingdom
Country of residence:United Kingdom
Address:Units 1 & 2, Old School, Nairn, United Kingdom, IV12 5BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-02-21Address

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

Download
2019-01-16Officers

Termination secretary company with name termination date.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Persons with significant control

Change to a person with significant control.

Download
2017-11-03Persons with significant control

Change to a person with significant control.

Download
2017-08-24Officers

Change person director company with change date.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.