About

Registered Number: SC115897
Date of Incorporation: 30/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Co. Rsm Third Floor, Centenary House, 69 Wellington Street, Glasgow, G2 6HG,

 

Established in 1989, Northbay Fishing Company Ltd have registered office in Glasgow. This organisation has 12 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLAM, Rachel Anne 16 December 2011 - 1
PILLAR, Andrew Charles 16 December 2011 - 1
HEPBURN, James N/A 02 December 1991 1
MACLEAN, James Scott Millar 20 April 2011 10 May 2012 1
MACLEOD, Eoina Margaret 20 April 2011 10 May 2012 1
MACLEOD, James 20 April 2011 16 December 2011 1
MACLEOD, John Archie 20 April 1990 16 December 2011 1
MACLEOD, John Archie N/A 22 February 2003 1
MACLEOD, Lachlan 20 April 2011 16 December 2011 1
MACLEOD, Mary Clare 11 April 2003 16 December 2011 1
MACLEOD, Michael 20 April 2011 16 December 2011 1
Secretary Name Appointed Resigned Total Appointments
COLAM, Rachel Anne 16 December 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 11 July 2016
AA01 - Change of accounting reference date 29 June 2016
AR01 - Annual Return 27 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2016
AD01 - Change of registered office address 05 April 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 26 April 2013
AR01 - Annual Return 16 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2012
AD04 - Change of location of company records to the registered office 16 May 2012
TM01 - Termination of appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 23 January 2012
MG02s - Statement of satisfaction in full or in part of a charge 23 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AD01 - Change of registered office address 11 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AP03 - Appointment of secretary 11 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 06 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 06 January 2012
RESOLUTIONS - N/A 29 December 2011
MEM/ARTS - N/A 29 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 22 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 20 December 2011
RP04 - N/A 16 November 2011
RP04 - N/A 16 November 2011
RP04 - N/A 16 November 2011
RP04 - N/A 16 November 2011
RP04 - N/A 16 November 2011
AA - Annual Accounts 11 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2011
AA - Annual Accounts 14 June 2011
MISC - Miscellaneous document 26 May 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 26 April 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
MG02s - Statement of satisfaction in full or in part of a charge 24 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 22 April 2009
353 - Register of members 27 October 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 11 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
363s - Annual Return 02 May 2007
410(Scot) - N/A 04 April 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
419a(Scot) - N/A 27 September 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 21 April 2006
AAMD - Amended Accounts 28 July 2005
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
AA - Annual Accounts 19 April 2005
419a(Scot) - N/A 25 February 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 28 April 2004
419a(Scot) - N/A 26 September 2003
410(Scot) - N/A 24 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
363s - Annual Return 21 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
419a(Scot) - N/A 02 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
AA - Annual Accounts 24 April 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
AUD - Auditor's letter of resignation 19 December 2002
288c - Notice of change of directors or secretaries or in their particulars 24 May 2002
410(Scot) - N/A 17 May 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 28 March 2001
288c - Notice of change of directors or secretaries or in their particulars 05 July 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 19 August 1999
363a - Annual Return 10 May 1999
410(Scot) - N/A 28 May 1998
363a - Annual Return 21 April 1998
AA - Annual Accounts 30 March 1998
419a(Scot) - N/A 13 January 1998
410(Scot) - N/A 22 December 1997
419a(Scot) - N/A 12 August 1997
419a(Scot) - N/A 12 August 1997
AA - Annual Accounts 16 June 1997
363a - Annual Return 08 May 1997
410(Scot) - N/A 06 March 1997
363x - Annual Return 22 May 1996
AA - Annual Accounts 18 April 1996
410(Scot) - N/A 22 February 1996
363x - Annual Return 31 May 1995
AA - Annual Accounts 23 April 1995
PRE95M - N/A 01 January 1995
288 - N/A 18 October 1994
288 - N/A 05 October 1994
AA - Annual Accounts 05 July 1994
363x - Annual Return 17 May 1994
288 - N/A 17 May 1994
363x - Annual Return 19 May 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 29 May 1992
AA - Annual Accounts 21 May 1992
410(Scot) - N/A 21 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1992
410(Scot) - N/A 19 December 1991
288 - N/A 09 December 1991
AA - Annual Accounts 05 June 1991
363a - Annual Return 24 May 1991
288 - N/A 17 May 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1990
288 - N/A 30 October 1989
288 - N/A 13 July 1989
288 - N/A 21 March 1989
288 - N/A 21 March 1989
MEM/ARTS - N/A 21 March 1989
CERTNM - Change of name certificate 16 March 1989
RESOLUTIONS - N/A 13 March 1989
RESOLUTIONS - N/A 13 March 1989
RESOLUTIONS - N/A 13 March 1989
RESOLUTIONS - N/A 13 March 1989
287 - Change in situation or address of Registered Office 13 March 1989
MISC - Miscellaneous document 13 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1989
NEWINC - New incorporation documents 30 January 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 December 2011 Outstanding

N/A

Deed of covenants 16 December 2011 Outstanding

N/A

Bond & floating charge 16 December 2011 Outstanding

N/A

Debenture 16 December 2011 Outstanding

N/A

Mortgage 05 September 2011 Fully Satisfied

N/A

Mortgage 29 March 2007 Fully Satisfied

N/A

Ship mortgage 19 June 2003 Fully Satisfied

N/A

Ship mortgage 14 May 2002 Fully Satisfied

N/A

Mortgage 11 May 1998 Fully Satisfied

N/A

Ship mortgage 15 December 1997 Fully Satisfied

N/A

Bond & floating charge 03 March 1997 Fully Satisfied

N/A

Fishing boat mortgage 14 February 1996 Fully Satisfied

N/A

Fishing vessel mortgage 10 January 1992 Fully Satisfied

N/A

Floating charge 17 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.