UKBizDB.co.uk

UNITED FISH SELLING LIMITED

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

This company is commonly known as United Fish Selling Limited. The company was founded 42 years ago and was given the registration number SC077168. The firm's registered office is in BUCKIE. You can find them at 26-60 Marine Place, , Buckie, . This company's SIC code is 03110 - Marine fishing.

Company Information

Name:UNITED FISH SELLING LIMITED
Company Number:SC077168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1982
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:26-60 Marine Place, Buckie, Scotland, AB56 1UT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-60, Marine Place, Buckie, Scotland, AB56 1UT

Secretary20 December 2012Active
26-60, Marine Place, Buckie, Scotland, AB56 1UT

Director29 October 2010Active
26-60, Marine Place, Buckie, Scotland, AB56 1UT

Director23 December 2013Active
26-60, Marine Place, Buckie, Scotland, AB56 1UT

Director01 February 2012Active
26-60, Marine Place, Buckie, Scotland, AB56 1UT

Director23 December 2013Active
26-60, Marine Place, Buckie, Scotland, AB56 1UT

Director23 December 2013Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Nominee Secretary-Active
11, Burns Road, Aberdeen, Scotland, AB15 4NT

Corporate Secretary01 May 2000Active
23 Seafield Street, Whitehills, Fraserburgh, AB45 2NA

Director01 February 2005Active
23 Seafield Street, Whitehills, Fraserburgh, AB45 2NA

Director26 January 1996Active
1a, Cluny Square, Buckie, Scotland, AB56 1AH

Director23 December 2013Active
11, Victoria Street, Cullen, Buckie, AB56 4TH

Director17 January 2008Active
11, Victoria Street, Cullen, Buckie, AB56 4TH

Director19 March 2004Active
11, Victoria Street, Cullen, Buckie, AB56 4TH

Director29 January 1999Active
2 Findlater Drive, Cullen, Buckie, AB56 2RX

Director-Active
26-60, Marine Place, Buckie, Scotland, AB56 1UT

Director-Active
West Field 69 Duff Street, Macduff, AB44 1LQ

Director29 January 1999Active
30 Glebe Park Crescent, Cullen, Buckie, AB56 2YF

Director-Active
26-60, Marine Place, Buckie, Scotland, AB56 1UT

Director29 October 2010Active
Elanora, 10 Craigneen Place, Whitehills, Banffshire, AB45 2NE

Director19 March 2004Active
Elanora, 10 Craigneen Place, Whitehills, Banffshire, AB45 2NE

Director28 January 2000Active
12 Victoria Street, Cullen, AB56 4TH

Director08 January 2009Active
Glendale, Craigbo Terrace, Buckie, AB56 1TP

Director07 October 1994Active
Ashlea, Rose Lane, Lossiemouth, IV31 6HT

Director05 July 2002Active
8 Mill Crescent, Buckie, AB56 1LN

Director-Active
5 Grant Street, Buckie, AB56 1SD

Director01 February 2005Active
14 Glebe Park Crescent, Cullen, Banffshire, AB56 4YF

Director22 February 2002Active
6 Shand Terrace, Macduff, AB44 1XH

Director-Active
Kintail South Street, Fochabers, IV32 7EF

Director-Active
Lilybank, South Land Street, Buckie, AB56 1BX

Director05 July 2002Active
Lilybank, South Land Street, Buckie, AB56 1BX

Director07 February 1997Active
26-60, Marine Place, Buckie, Scotland, AB56 1UT

Director01 February 2012Active
Shore Croft, Culbokie, Ross Shire, IV7 8JS

Director23 February 2007Active
Shore Croft, Culbokie, Ross Shire, IV7 8JS

Director22 February 2002Active
Regent Villa, 8 Westfield Drive,Portknockie, Buckie, AB56 4JX

Director01 February 2005Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-17Capital

Capital cancellation shares.

Download
2024-01-17Capital

Capital return purchase own shares.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Capital

Capital cancellation shares.

Download
2023-10-19Capital

Capital return purchase own shares.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type small.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-08Capital

Capital return purchase own shares.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Address

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

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-03-08Accounts

Accounts amended with accounts type small.

Download
2019-02-26Accounts

Accounts with accounts type small.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.