Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UNITED FISH SELLING LIMITED
Company Information for

UNITED FISH SELLING LIMITED

26-60 MARINE PLACE, BUCKIE, AB56 1UT,
Company Registration Number
SC077168
Private Limited Company
Active

Company Overview

About United Fish Selling Ltd
UNITED FISH SELLING LIMITED was founded on 1982-01-14 and has its registered office in Buckie. The organisation's status is listed as "Active". United Fish Selling Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNITED FISH SELLING LIMITED
 
Legal Registered Office
26-60 MARINE PLACE
BUCKIE
AB56 1UT
Other companies in AB56
 
Filing Information
Company Number SC077168
Company ID Number SC077168
Date formed 1982-01-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB377024745  
Last Datalog update: 2024-03-05 16:28:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED FISH SELLING 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 UNITED FISH SELLING LIMITED

Current Directors
Officer Role Date Appointed
LORNA SIMPSON
Company Secretary 2012-12-20
ALAN WOOD ADDISON
Director 2010-10-29
ALEXANDER HINSHELWOOD BARR
Director 1989-01-04
JOHN RITCHIE CLARK
Director 2010-10-29
KENNETH FINDLAY
Director 2013-12-23
DAVID DRUMMOND MCCALLUM
Director 2012-02-01
GEORGE WEST PIRIE
Director 2013-12-23
NEIL ROBERTSON
Director 2012-02-01
SCOTT SHEPHERD
Director 2013-12-23
DEREK GEORGE WILSON WOOD
Director 2013-12-23
KEVIN WOOD
Director 2013-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MCKAY ADDISON
Director 2013-12-23 2016-03-08
MCCOLL & ASSOCIATES LIMITED
Company Secretary 2000-05-01 2012-12-20
DAVID MCKAY ADDISON
Director 2008-01-17 2011-12-20
KENNETH FINDLAY
Director 2009-01-08 2011-12-20
DAVID DRUMMOND MCCALLUM
Director 2007-02-23 2009-12-22
ALAN WOOD ADDISON
Director 2005-02-01 2007-12-21
DAVID MCKAY ADDISON
Director 2004-03-19 2006-12-21
LIAM JOHN GRAY
Director 2005-02-01 2006-12-21
JOHN RITCHIE CLARK
Director 2004-03-19 2005-12-22
WILLIAM GEORGE HENDERSON
Director 2002-02-22 2003-12-22
DAVID GEORGE MAIN
Director 2002-07-05 2003-07-16
THOMAS RICHARD FLYNN
Director 2002-07-05 2002-12-23
DAVID MCKAY ADDISON
Director 1999-01-29 2001-12-21
JOHN RITCHIE CLARK
Director 2000-01-28 2001-12-21
BRYAN WOOD BRUCE
Director 1999-01-29 2001-01-05
ALEXANDER COLIN MACRAE
Director 1989-01-04 2000-12-21
IAIN SMITH & COMPANY
Nominated Secretary 1989-01-04 2000-05-01
DAVID GEORGE MAIN
Director 1997-02-07 1999-12-21
ALAN WOOD ADDISON
Director 1996-01-26 1998-12-22
LESLIE FINDLAY
Director 1994-10-07 1997-12-22
GEORGE HEPBURN
Director 1989-01-04 1995-12-20
ANDREW GARDEN
Director 1990-01-03 1995-02-18
JOHN WILLIAM ADDISON
Director 1989-01-04 1992-12-21
WILLIAM ALEXANDER BRUCE
Director 1989-01-04 1992-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER HINSHELWOOD BARR M B AQUARIUS LIMITED Director 2003-11-12 CURRENT 2003-11-12 Active
ALEXANDER HINSHELWOOD BARR BF61 LIMITED Director 2001-03-01 CURRENT 2001-02-05 Active
KENNETH FINDLAY M.V. RESOLUTE LIMITED Director 2003-06-10 CURRENT 2003-06-10 Active
GEORGE WEST PIRIE ARP FISHING LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
SCOTT SHEPHERD SCOTT SHEPHERD LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active
SCOTT SHEPHERD M B AQUARIUS LIMITED Director 2003-11-12 CURRENT 2003-11-12 Active
DEREK GEORGE WILSON WOOD OAKLAND FISHING COMPANY LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
KEVIN WOOD BF61 LIMITED Director 2006-10-18 CURRENT 2001-02-05 Active
KEVIN WOOD KEVIN WOOD FISHING LIMITED Director 2006-02-09 CURRENT 2006-02-09 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
2024-03-05CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2024-01-26APPOINTMENT TERMINATED, DIRECTOR JOHN RITCHIE CLARK
2023-12-13APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HINSHELWOOD BARR
2023-10-19Cancellation of shares. Statement of capital on 2023-02-09 GBP 6,750
2023-10-19Purchase of own shares
2023-10-02APPOINTMENT TERMINATED, DIRECTOR GEORGE WEST PIRIE
2023-01-09CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-09-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-08-26AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2021-01-11CH01Director's details changed for Mr John Ritchie Clark on 2020-12-22
2021-01-08SH03Purchase of own shares
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DRUMMOND MCCALLUM
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM 1a Cluny Square Buckie Banffshire AB56 1AH
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-03-08AAMDAmended small company accounts made up to 2018-06-30
2019-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GEORGE WILSON WOOD
2018-03-08RP04CS01Second filing of Confirmation Statement dated 23/12/2016
2018-03-08SH0126/08/16 STATEMENT OF CAPITAL GBP 9750
2018-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-08ANNOTATIONSecond Filing
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 8750
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2018-02-14LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 9750
2018-02-14CS0123/12/17 STATEMENT OF CAPITAL GBP 9750
2018-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 10500
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCKAY ADDISON
2016-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 10500
2016-01-08AR0123/12/15 ANNUAL RETURN FULL LIST
2015-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 10500
2015-01-08AR0123/12/14 ANNUAL RETURN FULL LIST
2014-03-20SH03Purchase of own shares
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 12500
2014-01-27AR0123/12/13 ANNUAL RETURN FULL LIST
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DRUMMOND MCCALLUM / 23/12/2013
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERTSON / 23/12/2013
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RITCHIE CLARK / 23/12/2013
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HINSHELWOOD BARR / 23/12/2013
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WOOD ADDISON / 23/12/2013
2014-01-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-10AP01DIRECTOR APPOINTED GEORGE WEST PIRIE
2014-01-10AP01DIRECTOR APPOINTED MR SCOTT SHEPHERD
2014-01-10AP01DIRECTOR APPOINTED KEVIN WOOD
2014-01-10AP01DIRECTOR APPOINTED DAVID MCKAY ADDISON
2014-01-10AP01DIRECTOR APPOINTED DEREK GEORGE WILSON WOOD
2014-01-10AP01DIRECTOR APPOINTED MR KENNETH FINDLAY
2013-02-12AP03SECRETARY APPOINTED MRS LORNA SIMPSON
2013-02-12TM02APPOINTMENT TERMINATED, SECRETARY MCCOLL & ASSOCIATES LIMITED
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 11 BURNS ROAD ABERDEEN ABERDEENSHIRE AB15 4NT
2013-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-03AR0123/12/12 FULL LIST
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WOOD
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SHEPHERD
2012-12-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-05RES13CO. AUTHORISED TO PURCHASE 1000 SHARES FROM MEMBERS 16/11/2012
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTSON
2012-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-02-06AP01DIRECTOR APPOINTED MR NEIL ROBERTSON
2012-02-06AP01DIRECTOR APPOINTED MR DAVID DRUMMOND MCCALLUM
2011-12-30AR0123/12/11 FULL LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FINDLAY
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADDISON
2011-08-12AP01DIRECTOR APPOINTED MR SCOTT SHEPHERD
2011-08-12AP01DIRECTOR APPOINTED MR MARK ROBERTSON
2011-05-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-12-30AR0123/12/10 FULL LIST
2010-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WOOD
2010-12-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILNE
2010-11-01AP01DIRECTOR APPOINTED MR JOHN RITCHIE CLARK
2010-11-01AP01DIRECTOR APPOINTED MR ALAN WOOD ADDISON
2010-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-21SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-30AR0123/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WOOD / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE WILSON WOOD / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MILNE / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FINDLAY / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HINSHELWOOD BARR / 29/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADDISON / 29/12/2009
2009-12-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCCOLL & ASSOCIATES LIMITED / 29/12/2009
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PIRIE
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCCALLUM
2009-07-28288bAPPOINTMENT TERMINATE, DIRECTOR MARK WILLIAM ROBERTSON LOGGED FORM
2009-07-28288bAPPOINTMENT TERMINATE, DIRECTOR SCOTT SHEPHERD LOGGED FORM
2009-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-22288aDIRECTOR APPOINTED KEVIN WOOD
2009-01-22288aDIRECTOR APPOINTED KENNETH FINDLAY
2008-12-24363aRETURN MADE UP TO 23/12/08; 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 UNITED FISH SELLING 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 UNITED FISH SELLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-03-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2018-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 UNITED FISH SELLING LIMITED

Intangible Assets
Patents
We have not found any records of UNITED FISH SELLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED FISH SELLING LIMITED
Trademarks
We have not found any records of UNITED FISH SELLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITED FISH SELLING 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 UNITED FISH SELLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNITED FISH SELLING 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 UNITED FISH SELLING 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 UNITED FISH SELLING 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.