Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GRAMPIAN SEA FISHING LIMITED
Company Information for

GRAMPIAN SEA FISHING LIMITED

C/O PETER & J JOHNSTONE LIMITED, BRIDGE STREET, PETERHEAD, AB42 1DH,
Company Registration Number
SC062398
Private Limited Company
Active

Company Overview

About Grampian Sea Fishing Ltd
GRAMPIAN SEA FISHING LIMITED was founded on 1977-05-25 and has its registered office in Peterhead. The organisation's status is listed as "Active". Grampian Sea Fishing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRAMPIAN SEA FISHING LIMITED
 
Legal Registered Office
C/O PETER & J JOHNSTONE LIMITED
BRIDGE STREET
PETERHEAD
AB42 1DH
Other companies in AB42
 
Telephone01779475285
 
Filing Information
Company Number SC062398
Company ID Number SC062398
Date formed 1977-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 17:43:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAMPIAN SEA FISHING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAMPIAN SEA FISHING LIMITED

Current Directors
Officer Role Date Appointed
PAUL MORGAN FARRAR
Company Secretary 2014-11-25
MARK JAMES DOUGAL
Director 2011-03-03
CHRISTIAN LESLIE MARR
Director 2011-03-03
ANDREW WILLIAM REGAN
Director 2011-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BRIAN BURT
Company Secretary 2011-03-03 2014-11-25
MICHAEL BRIAN WALKER
Director 1999-01-01 2011-03-14
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01 2011-03-03
JAMES DOUGLAS CRAIG
Director 1991-03-20 2011-03-03
GRAHAM PAYTON
Director 2008-10-30 2011-03-03
DAVID BAXTER CRAIG
Director 1991-03-20 2010-04-18
HENRY JOHN LINTS
Director 1991-03-20 2006-09-18
LEDINGHAM CHALMERS LLP
Company Secretary 1996-01-24 2006-04-01
PATRICK LYNCH
Director 1991-03-20 1999-11-12
A C MORRISON & RICHARDS
Company Secretary 1991-03-20 1996-01-24
COCKBURNS
Company Secretary 1988-12-31 1991-03-20
JESSIE CAMPBELL
Director 1988-12-31 1991-03-20
WILLIAM CAMPBELL
Director 1988-12-31 1991-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES DOUGAL GUIDING LIGHT LIMITED Director 2018-01-19 CURRENT 2016-11-24 Active
MARK JAMES DOUGAL CALEY INVESTMENTS LIMITED Director 2017-12-11 CURRENT 1995-10-25 Active
MARK JAMES DOUGAL THE MORAY FIRTH FISHSELLING COMPANY, LIMITED Director 2017-12-06 CURRENT 1917-03-20 Active
MARK JAMES DOUGAL MANFILL LIMITED Director 2017-12-06 CURRENT 2008-04-10 Active - Proposal to Strike off
MARK JAMES DOUGAL CALEY MARITIME LIMITED Director 2017-12-06 CURRENT 2014-02-24 Active
MARK JAMES DOUGAL CALEY SEAFOODS LIMITED Director 2017-12-06 CURRENT 2014-03-03 Active
MARK JAMES DOUGAL CALEY INTERNATIONAL LIMITED Director 2017-12-06 CURRENT 1983-07-11 Active
MARK JAMES DOUGAL CALEY FISHERIES LIMITED Director 2017-12-06 CURRENT 1936-06-19 Active
MARK JAMES DOUGAL CALEY FISHERIES (GRANTON) LIMITED Director 2017-12-06 CURRENT 1961-12-26 Active
MARK JAMES DOUGAL CALEY FISHERIES (PARTNERSHIPS) LIMITED Director 2017-12-06 CURRENT 1979-05-01 Active
MARK JAMES DOUGAL CALEY RENEWABLES LIMITED Director 2017-12-06 CURRENT 2014-07-29 Active
MARK JAMES DOUGAL JJR FISHING LIMITED Director 2017-03-24 CURRENT 2004-05-27 Active
MARK JAMES DOUGAL SIRANIAR LIMITED Director 2015-12-04 CURRENT 1979-05-25 Dissolved 2018-06-12
MARK JAMES DOUGAL SOLITAIRE FISHING COMPANY LIMITED Director 2015-12-04 CURRENT 2002-07-29 Active - Proposal to Strike off
MARK JAMES DOUGAL JUBILEE PRIDE FISHING COMPANY LIMITED Director 2015-12-04 CURRENT 2011-08-25 Active - Proposal to Strike off
MARK JAMES DOUGAL OLBEK FISHING COMPANY LIMITED Director 2015-12-04 CURRENT 1967-10-25 Active
MARK JAMES DOUGAL JUBILEE FISHING COMPANY LIMITED Director 2015-12-04 CURRENT 1982-06-21 Active
MARK JAMES DOUGAL WESTBURN FISHING COMPANY LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
MARK JAMES DOUGAL SHALIMAR FISHING COMPANY LTD. Director 2014-10-30 CURRENT 1999-07-20 Active
MARK JAMES DOUGAL MINERVA FISHING LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
MARK JAMES DOUGAL TYNE FISHING LIMITED Director 2014-01-24 CURRENT 2014-01-21 Active
MARK JAMES DOUGAL GOOD HOPE FISHING LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
MARK JAMES DOUGAL CASTLEWOOD FISHING LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
MARK JAMES DOUGAL ATTAIN FISHING LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
MARK JAMES DOUGAL FALCON FISHING LIMITED Director 2013-08-06 CURRENT 2012-10-19 Active
MARK JAMES DOUGAL VIKING FISHING LIMITED Director 2012-12-06 CURRENT 2012-10-19 Active
MARK JAMES DOUGAL HUMBER FISHING LIMITED Director 2012-12-06 CURRENT 2012-10-19 Active
MARK JAMES DOUGAL FISHING VESSEL AGENTS & OWNERS ASSOCIATION (SCOTLAND) LIMITED Director 2011-04-19 CURRENT 1993-08-13 Active
MARK JAMES DOUGAL M.F.E. FISHING COMPANY LTD. Director 2011-01-06 CURRENT 2000-03-30 Active
MARK JAMES DOUGAL BUCHAN TRAWLERS LIMITED Director 2010-06-20 CURRENT 1999-06-30 Active
MARK JAMES DOUGAL PETER & J.JOHNSTONE LIMITED Director 2009-01-01 CURRENT 1963-04-02 Active
CHRISTIAN LESLIE MARR GUIDING LIGHT LIMITED Director 2018-01-19 CURRENT 2016-11-24 Active
CHRISTIAN LESLIE MARR CALEY MARITIME LIMITED Director 2017-12-06 CURRENT 2014-02-24 Active
CHRISTIAN LESLIE MARR JUBILEE FISHING COMPANY LIMITED Director 2015-12-04 CURRENT 1982-06-21 Active
CHRISTIAN LESLIE MARR MINERVA FISHING LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
CHRISTIAN LESLIE MARR TYNE FISHING LIMITED Director 2014-01-24 CURRENT 2014-01-21 Active
CHRISTIAN LESLIE MARR GOOD HOPE FISHING LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
CHRISTIAN LESLIE MARR CASTLEWOOD FISHING LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
CHRISTIAN LESLIE MARR ATTAIN FISHING LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
CHRISTIAN LESLIE MARR FALCON FISHING LIMITED Director 2013-08-06 CURRENT 2012-10-19 Active
CHRISTIAN LESLIE MARR VIKING FISHING LIMITED Director 2012-12-06 CURRENT 2012-10-19 Active
CHRISTIAN LESLIE MARR HUMBER FISHING LIMITED Director 2012-12-06 CURRENT 2012-10-19 Active
CHRISTIAN LESLIE MARR M.F.E. FISHING COMPANY LTD. Director 2011-01-06 CURRENT 2000-03-30 Active
CHRISTIAN LESLIE MARR MARRFISH LIMITED Director 2010-08-26 CURRENT 2009-10-28 Active
CHRISTIAN LESLIE MARR FASTNET HOLDINGS LIMITED Director 2010-01-04 CURRENT 1980-04-08 Active
CHRISTIAN LESLIE MARR F A S 2000 LIMITED Director 2010-01-04 CURRENT 1984-09-05 Active
CHRISTIAN LESLIE MARR FASTNET HIGHLANDS LIMITED Director 2010-01-04 CURRENT 1986-03-07 Active
CHRISTIAN LESLIE MARR FASTNET FISH LIMITED Director 2010-01-04 CURRENT 1987-01-19 Active
CHRISTIAN LESLIE MARR ANDREW MARR INTERNATIONAL LIMITED Director 2003-04-28 CURRENT 1986-04-18 Active
CHRISTIAN LESLIE MARR BUCHAN TRAWLERS LIMITED Director 2002-11-11 CURRENT 1999-06-30 Active
CHRISTIAN LESLIE MARR J. MARR (ABERDEEN) LIMITED Director 2002-02-01 CURRENT 1930-07-26 Active
CHRISTIAN LESLIE MARR PETER & J.JOHNSTONE LIMITED Director 2002-02-01 CURRENT 1963-04-02 Active
ANDREW WILLIAM REGAN CALEY INVESTMENTS LIMITED Director 2017-12-11 CURRENT 1995-10-25 Active
ANDREW WILLIAM REGAN THE MORAY FIRTH FISHSELLING COMPANY, LIMITED Director 2017-12-06 CURRENT 1917-03-20 Active
ANDREW WILLIAM REGAN MANFILL LIMITED Director 2017-12-06 CURRENT 2008-04-10 Active - Proposal to Strike off
ANDREW WILLIAM REGAN CALEY MARITIME LIMITED Director 2017-12-06 CURRENT 2014-02-24 Active
ANDREW WILLIAM REGAN CALEY SEAFOODS LIMITED Director 2017-12-06 CURRENT 2014-03-03 Active
ANDREW WILLIAM REGAN CALEY INTERNATIONAL LIMITED Director 2017-12-06 CURRENT 1983-07-11 Active
ANDREW WILLIAM REGAN CALEY FISHERIES LIMITED Director 2017-12-06 CURRENT 1936-06-19 Active
ANDREW WILLIAM REGAN CALEY FISHERIES (GRANTON) LIMITED Director 2017-12-06 CURRENT 1961-12-26 Active
ANDREW WILLIAM REGAN CALEY FISHERIES (PARTNERSHIPS) LIMITED Director 2017-12-06 CURRENT 1979-05-01 Active
ANDREW WILLIAM REGAN CALEY RENEWABLES LIMITED Director 2017-12-06 CURRENT 2014-07-29 Active
ANDREW WILLIAM REGAN GUIDING LIGHT LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
ANDREW WILLIAM REGAN COOLSHIPS 3 LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
ANDREW WILLIAM REGAN SIRANIAR LIMITED Director 2015-12-04 CURRENT 1979-05-25 Dissolved 2018-06-12
ANDREW WILLIAM REGAN SOLITAIRE FISHING COMPANY LIMITED Director 2015-12-04 CURRENT 2002-07-29 Active - Proposal to Strike off
ANDREW WILLIAM REGAN JUBILEE PRIDE FISHING COMPANY LIMITED Director 2015-12-04 CURRENT 2011-08-25 Active - Proposal to Strike off
ANDREW WILLIAM REGAN OLBEK FISHING COMPANY LIMITED Director 2015-12-04 CURRENT 1967-10-25 Active
ANDREW WILLIAM REGAN JUBILEE FISHING COMPANY LIMITED Director 2015-12-04 CURRENT 1982-06-21 Active
ANDREW WILLIAM REGAN WESTBURN FISHING COMPANY LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
ANDREW WILLIAM REGAN SHALIMAR FISHING COMPANY LTD. Director 2014-10-30 CURRENT 1999-07-20 Active
ANDREW WILLIAM REGAN MARR ATLANTIC LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
ANDREW WILLIAM REGAN MINERVA FISHING LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
ANDREW WILLIAM REGAN NORTH EAST FISHERIES LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
ANDREW WILLIAM REGAN TYNE FISHING LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
ANDREW WILLIAM REGAN NORTH WEST FISHERIES LIMITED Director 2014-01-10 CURRENT 2013-12-03 Active
ANDREW WILLIAM REGAN VIKING FISHING LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
ANDREW WILLIAM REGAN HUMBER FISHING LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
ANDREW WILLIAM REGAN JOHNSTONE ENTERPRISES LIMITED Director 2011-09-12 CURRENT 1957-01-28 Active
ANDREW WILLIAM REGAN FORWARD MOTOR TRAWLERS LIMITED Director 2011-09-12 CURRENT 1959-03-06 Active
ANDREW WILLIAM REGAN RANGOR FISHING COMPANY LIMITED Director 2011-09-12 CURRENT 1957-10-25 Active
ANDREW WILLIAM REGAN JOHNSTONE MOTOR TRAWLERS LIMITED Director 2011-09-12 CURRENT 1959-12-11 Active
ANDREW WILLIAM REGAN PRIME FISH COMPANY(NEWCASTLE)LIMITED(THE) Director 2011-09-12 CURRENT 1948-05-06 Active
ANDREW WILLIAM REGAN J. MARR (GRIMSBY) LIMITED Director 2011-09-12 CURRENT 1936-01-27 Active
ANDREW WILLIAM REGAN J.E. SOWDEN LIMITED Director 2011-09-12 CURRENT 1947-02-06 Active
ANDREW WILLIAM REGAN MARR (NORTH WEST AFRICA) LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
ANDREW WILLIAM REGAN MARRFISH LIMITED Director 2010-08-27 CURRENT 2009-10-28 Active
ANDREW WILLIAM REGAN COOLSHIPS UK LIMITED Director 2009-03-06 CURRENT 2009-03-06 Active
ANDREW WILLIAM REGAN J MARR (MANAGEMENT) SERVICES LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active
ANDREW WILLIAM REGAN HESSLE INVESTMENTS LIMITED Director 2004-12-20 CURRENT 2004-10-22 Active
ANDREW WILLIAM REGAN FASTNET HOLDINGS LIMITED Director 2004-10-01 CURRENT 1980-04-08 Active
ANDREW WILLIAM REGAN F A S 2000 LIMITED Director 2004-10-01 CURRENT 1984-09-05 Active
ANDREW WILLIAM REGAN FASTNET HIGHLANDS LIMITED Director 2004-10-01 CURRENT 1986-03-07 Active
ANDREW WILLIAM REGAN FASTNET FISH LIMITED Director 2004-10-01 CURRENT 1987-01-19 Active
ANDREW WILLIAM REGAN J. MARR SEAFOODS (HOLDINGS) LIMITED Director 2004-10-01 CURRENT 1960-04-13 Active
ANDREW WILLIAM REGAN J. MARR (SEA PRODUCTS) LIMITED Director 2003-03-26 CURRENT 1955-07-22 Active
ANDREW WILLIAM REGAN LIVINGSTONE SEAFOODS LIMITED Director 2000-12-01 CURRENT 1953-11-11 Active
ANDREW WILLIAM REGAN ELITE MARKETING LIMITED Director 2000-01-01 CURRENT 1915-09-27 Active
ANDREW WILLIAM REGAN RUSMAR LIMITED Director 2000-01-01 CURRENT 1993-05-10 Active
ANDREW WILLIAM REGAN ANDREW JOHNSON KNUDTZON LIMITED Director 2000-01-01 CURRENT 1915-07-20 Active
ANDREW WILLIAM REGAN J. MARR SEAFOODS (SHIP SERVICES) LIMITED Director 2000-01-01 CURRENT 1923-08-04 Active
ANDREW WILLIAM REGAN A.M.I. COLD STORES LIMITED Director 2000-01-01 CURRENT 1929-10-31 Active
ANDREW WILLIAM REGAN CLENHAM LIMITED Director 2000-01-01 CURRENT 1976-09-22 Active
ANDREW WILLIAM REGAN BRITISH MACKEREL EXPORTS LIMITED Director 2000-01-01 CURRENT 1979-09-14 Active
ANDREW WILLIAM REGAN ANDREW MARR INTERNATIONAL LIMITED Director 2000-01-01 CURRENT 1986-04-18 Active
ANDREW WILLIAM REGAN ATLANTIC SEAFOODS INTERNATIONAL LIMITED Director 2000-01-01 CURRENT 1993-09-06 Active
ANDREW WILLIAM REGAN J. MARR (MEAT) LIMITED Director 2000-01-01 CURRENT 1994-07-08 Active
ANDREW WILLIAM REGAN J. MARR (ABERDEEN) LIMITED Director 2000-01-01 CURRENT 1930-07-26 Active
ANDREW WILLIAM REGAN PETER & J.JOHNSTONE LIMITED Director 2000-01-01 CURRENT 1963-04-02 Active
ANDREW WILLIAM REGAN WALTER OFFORD LIMITED Director 2000-01-01 CURRENT 1939-09-04 Active
ANDREW WILLIAM REGAN JAYMARR (SEAFOODS) LIMITED Director 2000-01-01 CURRENT 1976-10-21 Active
ANDREW WILLIAM REGAN JAMES WIGHT (HULL) LIMITED Director 2000-01-01 CURRENT 1950-12-14 Active
ANDREW WILLIAM REGAN GEO T BAKER (MANSFIELD) LIMITED Director 2000-01-01 CURRENT 1952-03-27 Active
ANDREW WILLIAM REGAN ALMARR SEAFOODS LIMITED Director 1999-06-01 CURRENT 1992-02-11 Active
ANDREW WILLIAM REGAN J. MARR (SEAFOODS) LIMITED Director 1996-06-24 CURRENT 1924-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-08AP01DIRECTOR APPOINTED MR DAVID ALEXANDER CARDNO
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM REGAN
2020-08-04AP01DIRECTOR APPOINTED MR PAUL MORGAN FARRAR
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-23AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-25AP03Appointment of Mr Paul Morgan Farrar as company secretary on 2014-11-25
2014-11-25TM02Termination of appointment of Christopher Brian Burt on 2014-11-25
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-24AA01Current accounting period extended from 31/12/11 TO 31/03/12
2012-01-24AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2011-03-10AP01DIRECTOR APPOINTED MARK JAMES DOUGAL
2011-03-04AP01DIRECTOR APPOINTED MR ANDREW WILLIAM REGAN
2011-03-04AP03Appointment of Christopher Brian Burt as company secretary
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/11 FROM 12 Queens Road Aberdeen AB15 4ZT Scotland
2011-03-04AP01DIRECTOR APPOINTED MR CHRISTIAN LESLIE MARR
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAYTON
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAIG
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP
2011-02-24MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 22
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 20
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 23
2011-02-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-01-28AR0131/12/10 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 12/01/2011
2010-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAIG
2010-01-14AR0131/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS CRAIG / 30/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAYTON / 30/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAXTER CRAIG / 30/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN WALKER / 30/12/2009
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 12 QUEENS ROAD ABERDEEN AB15 7ZT SCOTLAND
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 207 ALBERT QUAY ABERDEEN AB11 5FS
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-17288aDIRECTOR APPOINTED GRAHAM PAYTON
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-16288bDIRECTOR RESIGNED
2006-04-12288aNEW SECRETARY APPOINTED
2006-04-12288bSECRETARY RESIGNED
2006-01-11363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to GRAMPIAN SEA FISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAMPIAN SEA FISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHIP MORTGAGE 2001-04-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1991-07-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LETTER OF CONSENT 1989-05-22 Satisfied THE SECRETARY OF STATE FOR TRADE & INDUSTRY
SECOND PRIORITY STATUTORY MORTGAGE 1989-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FISHING BOAT MORTGAGE 1987-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STATUTORY MORTGAGE 1987-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1987-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1987-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PLEDGE AGREEMENT 1987-01-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FISHING BOAT MORTGAGE 1986-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FISHING BOAT MORTGAGE 1986-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIRST STATUTORY MORTGAGE 1986-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1986-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1985-11-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIRST STATUTORY MORTGAGE 1985-11-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIPOWNERS AGREEMENT 1985-10-11 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
PLEDGE AGREEMENT 1985-10-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
PLEDGE AGREEMENT 1985-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIPOWNERS AGREEMENT 1985-06-20 Satisfied THE SECRETARY OF STATE FOR TRADE & INDUSTRY
MORTGAGE 1981-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1981-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1981-03-31 Satisfied WHITE FISH AUTHORITY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAMPIAN SEA FISHING LIMITED

Intangible Assets
Patents
We have not found any records of GRAMPIAN SEA FISHING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GRAMPIAN SEA FISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAMPIAN SEA FISHING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as GRAMPIAN SEA FISHING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAMPIAN SEA FISHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAMPIAN SEA FISHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAMPIAN SEA FISHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.