About

Registered Number: SC310534
Date of Incorporation: 17/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 8 Mitchell Street, Leven, Fife, KY8 4HJ,

 

St Andrews Harbour Fishing Ltd was setup in 2006. We don't know the number of employees at St Andrews Harbour Fishing Ltd. This organisation has 6 directors listed as Brown, Colin William, Wilbraham, Shane John, Martin, David, Watson, Rhona, Rhona Watson, Watson, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Colin William 17 October 2006 - 1
WILBRAHAM, Shane John 17 October 2006 - 1
WATSON, Mark 01 November 2008 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, David 17 October 2006 25 September 2009 1
WATSON, Rhona 25 September 2009 01 April 2011 1
RHONA WATSON 25 September 2009 13 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 29 October 2019
AD01 - Change of registered office address 19 July 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 07 January 2015
AD01 - Change of registered office address 02 December 2014
AD01 - Change of registered office address 02 December 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 10 November 2011
AA - Annual Accounts 14 July 2011
TM01 - Termination of appointment of director 15 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AP01 - Appointment of director 12 August 2010
AA - Annual Accounts 03 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 July 2010
AR01 - Annual Return 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AP03 - Appointment of secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AP03 - Appointment of secretary 24 November 2009
CH04 - Change of particulars for corporate secretary 10 November 2009
AP04 - Appointment of corporate secretary 08 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
AA - Annual Accounts 11 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
363a - Annual Return 08 November 2007
RESOLUTIONS - N/A 16 November 2006
RESOLUTIONS - N/A 16 November 2006
RESOLUTIONS - N/A 16 November 2006
RESOLUTIONS - N/A 16 November 2006
RESOLUTIONS - N/A 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.