UKBizDB.co.uk

THE MORAY FIRTH FISHSELLING COMPANY, LIMITED

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

This company is commonly known as The Moray Firth Fishselling Company, Limited. The company was founded 107 years ago and was given the registration number SC009788. The firm's registered office is in PETERHEAD. You can find them at 5-8 Bridge Street, , Peterhead, . This company's SIC code is 03110 - Marine fishing.

Company Information

Name:THE MORAY FIRTH FISHSELLING COMPANY, LIMITED
Company Number:SC009788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1917
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:5-8 Bridge Street, Peterhead, Scotland, AB42 1DH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-8, Bridge Street, Peterhead, Scotland, AB42 1DH

Secretary06 December 2017Active
5-8, Bridge Street, Peterhead, Scotland, AB42 1DH

Director06 December 2017Active
5-8, Bridge Street, Peterhead, Scotland, AB42 1DH

Director06 December 2017Active
5-8, Bridge Street, Peterhead, Scotland, AB42 1DH

Director01 August 2020Active
The Oast House, Brittains Lane, Sevenoaks, TN13 2JW

Secretary31 July 1994Active
5 Douglas Crescent, Peterhead, AB42 7GD

Secretary-Active
13 Elliot Place, Edinburgh, EH14 1DR

Secretary22 December 1995Active
12, St Magnus Road, Sandhaven, Fraserburgh, AB43 7EG

Secretary30 June 2004Active
The Oast House, Brittains Lane, Sevenoaks, TN13 2JW

Director13 February 1995Active
10 Buchan Terrace, Peterhead, AB42 1AF

Director-Active
21 Bressey Way, Peterhead, AB42 2UH

Director13 December 2007Active
The Grange, Healing, Grimsby, DN37 7QB

Director-Active
29 Stanstead Road, Caterham, CR3 6AD

Director01 July 1991Active
19 Swan Cottages, Wittersham, Tenterden, TN30 7PA

Director13 February 1995Active
1 Huntly Road, West Monkseaton, Whitley Bay, NE25 9UR

Director21 December 1996Active
5-8, Bridge Street, Peterhead, Scotland, AB42 1DH

Director06 December 2017Active
Station House, Inverugie, Peterhead, AB42 7DF

Director-Active
3, Corbie Drive, Fraserburgh, AB43 9QF

Director13 December 2007Active

People with Significant Control

Caley Investments Limited
Notified on:06 December 2017
Status:Active
Country of residence:Scotland
Address:5-8, Bridge Street, Peterhead, Scotland, AB42 1DH
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
2023-06-16Accounts

Accounts with accounts type dormant.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Capital

Legacy.

Download
2021-04-12Capital

Capital statement capital company with date currency figure.

Download
2021-04-12Insolvency

Legacy.

Download
2021-04-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.