UKBizDB.co.uk

UNITY FISHING COMPANY LIMITED

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

This company is commonly known as Unity Fishing Company Limited. The company was founded 29 years ago and was given the registration number SC157635. The firm's registered office is in FRASERBURGH. You can find them at Denholm Fishselling Limited, Maxwell Place Industrial Estate, Fraserburgh, . This company's SIC code is 03110 - Marine fishing.

Company Information

Name:UNITY FISHING COMPANY LIMITED
Company Number:SC157635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1995
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:Denholm Fishselling Limited, Maxwell Place Industrial Estate, Fraserburgh, AB43 9SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Alexandra Terrace, Fraserburgh, AB43 9PP

Director21 June 1995Active
93 Allochy Road, Inverallochy, AB43 8YD

Director21 June 1995Active
Denholm Fishselling Limited, Maxwell Place Industrial Estate, Fraserburgh, AB43 9SX

Director21 June 1995Active
4 Pitblae Gardens, Fraserburgh, AB43 7BH

Director01 May 2000Active
2 Knock View, Stuartfield, Peterhead, AB42 5TQ

Secretary22 September 2004Active
101 Easter Bankton, Murieston, Livingston, EH54 9BG

Secretary29 November 1996Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Nominee Secretary25 April 1995Active
2 Derbyhall Avenue, Fraserburgh, AB43 5QG

Director21 June 1995Active
515 North Deeside Road, Aberdeen, AB15 4ZT

Nominee Director25 April 1995Active

People with Significant Control

Mr Stephen Bellany
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:Scotland
Address:Greenrigs, ., Banff, Scotland, AB45 2YS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Johnathan Bellany
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:Scotland
Address:93, Allochy Road, Fraserburgh, Scotland, AB43 8YD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Alexander Bellany
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:Scotland
Address:4, Pitblae Gardens, Fraserburgh, Scotland, AB43 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Bellany
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:Scotland
Address:2, Alexandra Terrace, Fraserburgh, Scotland, AB43 9PP
Nature of control:
  • Ownership of shares 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
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-08Officers

Termination secretary company with name termination date.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.