Company Information for DDS FISHING LTD.
20 CAIRN CLOSE, MEMSIE, FRASERBURGH, ABERDEENSHIRE, AB43 7FE,
|
Company Registration Number
SC317922
Private Limited Company
Active |
Company Name | |
---|---|
DDS FISHING LTD. | |
Legal Registered Office | |
20 CAIRN CLOSE MEMSIE FRASERBURGH ABERDEENSHIRE AB43 7FE Other companies in AB43 | |
Company Number | SC317922 | |
---|---|---|
Company ID Number | SC317922 | |
Date formed | 2007-03-07 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 18:30:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DIANNE MARIE STEPHEN |
||
DAVID STEPHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS DIANNE MARIE STEPHEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE MARIE STEPHEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEPHEN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 10 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/15 FROM 12 Victoria Street Fraserburgh Aberdeenshire AB43 9PJ | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANNE MARIE STEPHEN on 2015-06-03 | |
CH01 | Director's details changed for David Stephen on 2015-06-03 | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 07/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/14 FROM 9 Victoria Street Fraserburgh Aberdeenshire AB43 9PJ Scotland | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANNE MARIE STEPHEN on 2014-11-11 | |
CH01 | Director's details changed for David Stephen on 2014-11-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/14 FROM 9 Broomhill Fraserburgh Aberdeenshire AB43 9TU | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANNE MARIE STEPHEN on 2014-11-07 | |
CH01 | Director's details changed for David Stephen on 2014-11-07 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 07/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 40 PRUNIER DRIVE PETERHEAD ABERDEENSHIRE AB42 1ZH | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DIANNE MARIE STEPHEN / 22/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN / 22/02/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 30/04/10 STATEMENT OF CAPITAL GBP 10 | |
AR01 | 07/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 9 |
MortgagesNumMortOutstanding | 1.26 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.82 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 03110 - Marine fishing
Creditors Due Within One Year | 2013-03-31 | £ 12,264 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 9,583 |
Creditors and other liabilities
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 DDS FISHING LTD.
Cash Bank In Hand | 2013-03-31 | £ 30,083 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 14,594 |
Current Assets | 2013-03-31 | £ 32,083 |
Current Assets | 2012-03-31 | £ 14,594 |
Debtors | 2013-03-31 | £ 2,000 |
Shareholder Funds | 2013-03-31 | £ 19,819 |
Shareholder Funds | 2012-03-31 | £ 5,011 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as DDS FISHING LTD. are:
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. |