About

Registered Number: SC169155
Date of Incorporation: 18/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 21 Palmerston Road, Aberdeen, Grampian, AB11 5QP

 

Founded in 1996, Fish Merchants Credit Management Ltd have registered office in Grampian, it's status in the Companies House registry is set to "Active". There are 7 directors listed as Thomson, Graeme, Thomson, Jacqueline Violet, Corson, Robert, Craighead, Robert John, Fitzgerald, Allan Dalton, Fitzgerald, Janice Lesley, Grove, John Robertson for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Graeme 11 September 2000 - 1
THOMSON, Jacqueline Violet 30 September 2003 - 1
CORSON, Robert 27 July 2000 18 May 2006 1
CRAIGHEAD, Robert John 10 February 2005 01 September 2007 1
FITZGERALD, Allan Dalton 18 October 1996 01 November 1998 1
FITZGERALD, Janice Lesley 18 October 1996 27 July 2000 1
GROVE, John Robertson 19 December 1997 14 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
PSC01 - N/A 22 May 2020
PSC01 - N/A 22 May 2020
PSC09 - N/A 22 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 04 November 2016
AR01 - Annual Return 06 November 2015
AA01 - Change of accounting reference date 06 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 05 July 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 22 September 2005
287 - Change in situation or address of Registered Office 24 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
363s - Annual Return 24 November 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
AA - Annual Accounts 11 July 2003
419a(Scot) - N/A 14 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 22 October 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 11 June 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
AA - Annual Accounts 04 July 2000
363a - Annual Return 16 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
363(353) - N/A 14 February 2000
363(190) - N/A 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
287 - Change in situation or address of Registered Office 21 January 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
AA - Annual Accounts 26 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
363s - Annual Return 12 November 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
410(Scot) - N/A 04 December 1997
225 - Change of Accounting Reference Date 30 November 1997
363s - Annual Return 30 November 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1997
MISC - Miscellaneous document 19 March 1997
410(Scot) - N/A 20 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1997
288a - Notice of appointment of directors or secretaries 29 October 1996
288a - Notice of appointment of directors or secretaries 29 October 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
NEWINC - New incorporation documents 18 October 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 26 November 1997 Outstanding

N/A

Floating charge 14 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.