About

Registered Number: SC091375
Date of Incorporation: 25/01/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: 100 Shore Street, Fraserburgh, Aberdeenshire, AB43 9BT

 

Fraserburgh Inshore Fishermen Ltd was registered on 25 January 1985 and has its registered office in Fraserburgh, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Buchan, Stewart, Aquarius Fishing Enterprises Llp, Comm Couragous Ltd, Georg Lou N Ltd, Noordze Ltd, Olivia Jean Ltd, Ptarmigan Trawlers Ltd, Sea Lady Trawlers Ltd, Tn Enterprises Ltd, Bremner, John, Bruce, Ian, Buchan, James May, Donn, David, Duncan, Alexander, Greig, Robert George, Hepburn, Alexander, Hepburn, Andrew, Jack, William West, Main, Adam, Masson, James, Masson, Stanley, Mclean, Colin John, Murray, Steven, Nicol, Benjamin, Reid, William Baird, Ritchie, Brian West, Scott, Gary, Sinclair, Wayne, Strachan, John, Strachan, Thomas Buchan, Strachan (Jnr), John, Watt, Andrew, Watt, David Addison, Watt, Martin, Watt, Matthew John, Willox, Graham, Wiseman, Edwin, Wood, Charles Noble.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHAN, Stewart 01 March 2000 - 1
AQUARIUS FISHING ENTERPRISES LLP 01 January 2020 - 1
COMM COURAGOUS LTD 01 January 2020 - 1
GEORG LOU N LTD 01 January 2020 - 1
NOORDZE LTD 13 September 2018 - 1
OLIVIA JEAN LTD 01 January 2020 - 1
PTARMIGAN TRAWLERS LTD 13 September 2018 - 1
SEA LADY TRAWLERS LTD 13 September 2018 - 1
TN ENTERPRISES LTD 13 September 2018 - 1
BREMNER, John 05 November 2004 01 January 2016 1
BRUCE, Ian 29 December 1997 14 January 2004 1
BUCHAN, James May 15 October 1994 29 December 1997 1
DONN, David 29 December 1997 06 January 1998 1
DUNCAN, Alexander 08 October 2001 25 June 2003 1
GREIG, Robert George 06 July 2002 10 February 2007 1
HEPBURN, Alexander 29 August 1995 01 September 2000 1
HEPBURN, Andrew 08 April 2000 07 April 2001 1
JACK, William West N/A 31 December 1991 1
MAIN, Adam 07 April 2001 01 November 2005 1
MASSON, James 28 December 1999 06 July 2002 1
MASSON, Stanley 26 January 1996 14 November 2003 1
MCLEAN, Colin John 29 August 1995 27 February 2007 1
MURRAY, Steven 07 April 2001 01 December 2012 1
NICOL, Benjamin 26 April 1995 08 October 2001 1
REID, William Baird N/A 29 December 1997 1
RITCHIE, Brian West 26 April 1995 29 December 1997 1
SCOTT, Gary 31 July 1993 01 August 2002 1
SINCLAIR, Wayne 29 December 1997 01 November 2005 1
STRACHAN, John N/A 29 December 1997 1
STRACHAN, Thomas Buchan N/A 29 December 1997 1
STRACHAN (JNR), John 31 July 1993 02 October 1998 1
WATT, Andrew 10 February 2007 03 July 2012 1
WATT, David Addison N/A 28 December 1999 1
WATT, Martin 01 November 2003 05 November 2004 1
WATT, Matthew John 29 March 2002 13 May 2011 1
WILLOX, Graham 01 January 2008 30 June 2010 1
WISEMAN, Edwin N/A 12 June 1991 1
WOOD, Charles Noble 07 January 2004 15 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CH01 - Change of particulars for director 05 May 2020
CH02 - Change of particulars for corporate director 17 March 2020
CS01 - N/A 14 January 2020
AP02 - Appointment of corporate director 14 January 2020
AP02 - Appointment of corporate director 14 January 2020
AP02 - Appointment of corporate director 14 January 2020
AP02 - Appointment of corporate director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
CH03 - Change of particulars for secretary 10 January 2020
CH02 - Change of particulars for corporate director 11 August 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 18 January 2019
SH01 - Return of Allotment of shares 09 January 2019
AP02 - Appointment of corporate director 13 September 2018
AP02 - Appointment of corporate director 13 September 2018
AP02 - Appointment of corporate director 13 September 2018
AP02 - Appointment of corporate director 13 September 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 19 January 2018
SH01 - Return of Allotment of shares 27 November 2017
AP01 - Appointment of director 10 July 2017
AA - Annual Accounts 20 January 2017
TM01 - Termination of appointment of director 12 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 20 June 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
AR01 - Annual Return 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 21 January 2016
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 17 January 2014
TM01 - Termination of appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 06 February 2012
AP01 - Appointment of director 20 January 2012
AR01 - Annual Return 11 January 2012
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM01 - Termination of appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AP01 - Appointment of director 07 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
AA - Annual Accounts 11 September 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
363s - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 31 January 2007
AA - Annual Accounts 13 February 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 15 February 2005
363s - Annual Return 11 February 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
AA - Annual Accounts 06 February 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 16 August 2002
288c - Notice of change of directors or secretaries or in their particulars 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
AA - Annual Accounts 22 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
363s - Annual Return 17 January 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 15 January 2001
288c - Notice of change of directors or secretaries or in their particulars 13 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288c - Notice of change of directors or secretaries or in their particulars 07 September 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
363s - Annual Return 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
AA - Annual Accounts 05 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
AA - Annual Accounts 29 September 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
363s - Annual Return 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
AA - Annual Accounts 05 March 1997
363s - Annual Return 17 January 1997
288 - N/A 22 February 1996
363s - Annual Return 05 February 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1996
AA - Annual Accounts 24 January 1996
288 - N/A 05 December 1995
288 - N/A 05 December 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 06 January 1995
288 - N/A 08 November 1994
288 - N/A 07 September 1994
AA - Annual Accounts 27 January 1994
288 - N/A 15 January 1994
288 - N/A 15 January 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 29 January 1993
363s - Annual Return 15 January 1993
288 - N/A 03 November 1992
288 - N/A 02 November 1992
287 - Change in situation or address of Registered Office 27 October 1992
288 - N/A 07 February 1992
363s - Annual Return 03 February 1992
AA - Annual Accounts 03 February 1992
288 - N/A 22 November 1991
288 - N/A 27 July 1991
363a - Annual Return 09 February 1991
AA - Annual Accounts 06 February 1991
AA - Annual Accounts 14 February 1990
288 - N/A 06 December 1989
363 - Annual Return 15 November 1989
288 - N/A 10 November 1989
AA - Annual Accounts 08 February 1989
288 - N/A 13 January 1989
RESOLUTIONS - N/A 07 December 1988
RESOLUTIONS - N/A 07 December 1988
MISC - Miscellaneous document 07 December 1988
288 - N/A 02 November 1988
MISC - Miscellaneous document 25 October 1988
MISC - Miscellaneous document 30 September 1988
288 - N/A 30 September 1988
363 - Annual Return 30 September 1988
MISC - Miscellaneous document 11 May 1988
288 - N/A 27 April 1988
MISC - Miscellaneous document 18 February 1988
AA - Annual Accounts 02 February 1988
288 - N/A 02 February 1988
MISC - Miscellaneous document 04 August 1987
MISC - Miscellaneous document 04 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1987
363 - Annual Return 14 July 1987
288 - N/A 14 July 1987
AA - Annual Accounts 30 June 1987
AA - Annual Accounts 30 June 1987
363 - Annual Return 25 June 1986
NEWINC - New incorporation documents 25 January 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.