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.
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 | : |
|
Registered Address | : | 26-60 Marine Place, Buckie, Scotland, AB56 1UT |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-60, Marine Place, Buckie, Scotland, AB56 1UT | Secretary | 20 December 2012 | Active |
26-60, Marine Place, Buckie, Scotland, AB56 1UT | Director | 29 October 2010 | Active |
26-60, Marine Place, Buckie, Scotland, AB56 1UT | Director | 23 December 2013 | Active |
26-60, Marine Place, Buckie, Scotland, AB56 1UT | Director | 01 February 2012 | Active |
26-60, Marine Place, Buckie, Scotland, AB56 1UT | Director | 23 December 2013 | Active |
26-60, Marine Place, Buckie, Scotland, AB56 1UT | Director | 23 December 2013 | Active |
18-20 Queen's Road, Aberdeen, AB15 4ZT | Corporate Nominee Secretary | - | Active |
11, Burns Road, Aberdeen, Scotland, AB15 4NT | Corporate Secretary | 01 May 2000 | Active |
23 Seafield Street, Whitehills, Fraserburgh, AB45 2NA | Director | 01 February 2005 | Active |
23 Seafield Street, Whitehills, Fraserburgh, AB45 2NA | Director | 26 January 1996 | Active |
1a, Cluny Square, Buckie, Scotland, AB56 1AH | Director | 23 December 2013 | Active |
11, Victoria Street, Cullen, Buckie, AB56 4TH | Director | 17 January 2008 | Active |
11, Victoria Street, Cullen, Buckie, AB56 4TH | Director | 19 March 2004 | Active |
11, Victoria Street, Cullen, Buckie, AB56 4TH | Director | 29 January 1999 | Active |
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 | Director | 29 January 1999 | Active |
30 Glebe Park Crescent, Cullen, Buckie, AB56 2YF | Director | - | Active |
26-60, Marine Place, Buckie, Scotland, AB56 1UT | Director | 29 October 2010 | Active |
Elanora, 10 Craigneen Place, Whitehills, Banffshire, AB45 2NE | Director | 19 March 2004 | Active |
Elanora, 10 Craigneen Place, Whitehills, Banffshire, AB45 2NE | Director | 28 January 2000 | Active |
12 Victoria Street, Cullen, AB56 4TH | Director | 08 January 2009 | Active |
Glendale, Craigbo Terrace, Buckie, AB56 1TP | Director | 07 October 1994 | Active |
Ashlea, Rose Lane, Lossiemouth, IV31 6HT | Director | 05 July 2002 | Active |
8 Mill Crescent, Buckie, AB56 1LN | Director | - | Active |
5 Grant Street, Buckie, AB56 1SD | Director | 01 February 2005 | Active |
14 Glebe Park Crescent, Cullen, Banffshire, AB56 4YF | Director | 22 February 2002 | Active |
6 Shand Terrace, Macduff, AB44 1XH | Director | - | Active |
Kintail South Street, Fochabers, IV32 7EF | Director | - | Active |
Lilybank, South Land Street, Buckie, AB56 1BX | Director | 05 July 2002 | Active |
Lilybank, South Land Street, Buckie, AB56 1BX | Director | 07 February 1997 | Active |
26-60, Marine Place, Buckie, Scotland, AB56 1UT | Director | 01 February 2012 | Active |
Shore Croft, Culbokie, Ross Shire, IV7 8JS | Director | 23 February 2007 | Active |
Shore Croft, Culbokie, Ross Shire, IV7 8JS | Director | 22 February 2002 | Active |
Regent Villa, 8 Westfield Drive,Portknockie, Buckie, AB56 4JX | Director | 01 February 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Capital | Capital cancellation shares. | Download |
2024-01-17 | Capital | Capital return purchase own shares. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Capital | Capital cancellation shares. | Download |
2023-10-19 | Capital | Capital return purchase own shares. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Accounts | Accounts with accounts type small. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-08 | Capital | Capital return purchase own shares. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-03-08 | Accounts | Accounts amended with accounts type small. | Download |
2019-02-26 | Accounts | Accounts with accounts type small. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.