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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Coastguard Cottages, Harbour Road, Portavogie, Northern Ireland, BT22 1EA | Director | 22 September 2021 | Active |
Gavendale, 2 Deveron Terrace, Banff, AB45 1BB | Director | - | Active |
2 Knock View, Stuartfield, Peterhead, AB42 5TQ | Secretary | 22 September 2004 | Active |
5 Corbieshot, Duddingston, Edinburgh, | Secretary | 22 September 1989 | Active |
8 Hawthorn Terrace, Cockenzie, Prestonpans, EH32 0JG | Secretary | - | Active |
Denholm Fishselling, Elm House, Cradlehall Business Park, Inverness, Scotland, IV2 5GH | Secretary | 18 April 2013 | Active |
101 Easter Bankton, Murieston, Livingston, EH54 9BG | Secretary | 16 April 1993 | Active |
Sandwood, Sandy Loan, Gullane, EH31 2BH | Director | - | Active |
Units 1 & 2, Old School, Cawdor, Nairn, United Kingdom, IV12 5BL | Director | 12 December 2006 | Active |
12 Edward Avenue, Banff, AB45 1BF | Director | - | Active |
10 Mill Crescent, Buckie, AB56 1LN | Director | - | Active |
55/1 Bryson Road, Edinburgh, EH11 1DS | Director | 20 April 1990 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Officers | Termination secretary company with name termination date. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-24 | Officers | Change person director company with change date. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.