Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RELIANCE FISHING COMPANY LTD.
Company Information for

RELIANCE FISHING COMPANY LTD.

5-8 BRIDGE STREET, PETERHEAD, AB42 1DH,
Company Registration Number
SC199108
Private Limited Company
Active

Company Overview

About Reliance Fishing Company Ltd.
RELIANCE FISHING COMPANY LTD. was founded on 1999-08-20 and has its registered office in Peterhead. The organisation's status is listed as "Active". Reliance Fishing Company Ltd. 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
RELIANCE FISHING COMPANY LTD.
 
Legal Registered Office
5-8 BRIDGE STREET
PETERHEAD
AB42 1DH
Other companies in AB56
 
Filing Information
Company Number SC199108
Company ID Number SC199108
Date formed 1999-08-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB498183788  
Last Datalog update: 2025-12-05 05:15:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELIANCE FISHING COMPANY LTD.
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 RELIANCE FISHING COMPANY LTD.

Current Directors
Officer Role Date Appointed
ALEXANDER HINSHELWOOD BARR
Company Secretary 2001-04-03
BRENDA CLARK
Director 2016-08-22
JOHN RITCHIE CLARK
Director 1999-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA CLARK
Company Secretary 1999-08-20 2001-04-03
ANDREW REID
Director 1999-08-20 1999-09-30
JOHN WATT
Director 1999-08-20 1999-08-31
BRIAN REID LTD.
Nominated Secretary 1999-08-20 1999-08-20
STEPHEN MABBOTT LTD.
Nominated Director 1999-08-20 1999-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER HINSHELWOOD BARR MB DISCOVERY LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-15 Dissolved 2017-11-08
ALEXANDER HINSHELWOOD BARR MB SERENITY LIMITED Company Secretary 2003-05-15 CURRENT 2003-05-15 Active
ALEXANDER HINSHELWOOD BARR BF61 LIMITED Company Secretary 2001-03-01 CURRENT 2001-02-05 Active
JOHN RITCHIE CLARK THE SCOTTISH WHITE FISH PRODUCERS' ASSOCIATION LIMITED Director 1999-12-22 CURRENT 1944-02-09 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
2025-11-2131/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-08-25CONFIRMATION STATEMENT MADE ON 20/08/25, WITH NO UPDATES
2024-09-04CONFIRMATION STATEMENT MADE ON 20/08/24, WITH NO UPDATES
2024-04-04SECRETARY'S DETAILS CHNAGED FOR MARIA NICOLE CLARKE on 2024-04-04
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM 20 20 Ladysbridge Drive Ladysbridge Banff AB45 2LF Scotland
2024-03-27Appointment of Maria Nicole Clarke as company secretary on 2024-03-19
2024-03-27Termination of appointment of Lorna Simpson on 2024-03-19
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM 27 Commercial Road Buckie Banffshire AB56 1UN
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM 20 20 Ladysbridge Drive Ladysbridge AB45 2LF Scotland
2023-08-22CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-05-26Termination of appointment of Alexander Hinshelwood Barr on 2023-05-12
2023-05-26Appointment of Ms Lorna Simpson as company secretary on 2023-05-12
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1991080005
2021-09-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-05-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-05-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA CLARK
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RITCHIE CLARK
2017-02-14AP01DIRECTOR APPOINTED MRS BRENDA CLARK
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-06-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0120/08/15 ANNUAL RETURN FULL LIST
2015-08-20CH01Director's details changed for Mr John Ritchie Clark on 2014-11-07
2015-03-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0120/08/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0120/08/13 ANNUAL RETURN FULL LIST
2012-09-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0120/08/12 ANNUAL RETURN FULL LIST
2012-04-25CH01Director's details changed for Mr John Ritchie Clark on 2012-04-23
2011-08-30AR0120/08/11 ANNUAL RETURN FULL LIST
2011-06-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27SH0127/05/11 STATEMENT OF CAPITAL GBP 100
2010-08-20AR0120/08/10 ANNUAL RETURN FULL LIST
2010-03-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-10-26AD02SAIL ADDRESS CREATED
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-06-09419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-21363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-06-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-23363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-05-03353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/06
2006-08-29363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-25363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2004-09-03363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-27363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-27363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2001-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-10363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-12288aNEW SECRETARY APPOINTED
2001-04-12287REGISTERED OFFICE CHANGED ON 12/04/01 FROM: MORAY CREST 15 SEAFIELD STREET, WHITEHILLS BANFF BANFFSHIRE AB45 2NA
2001-04-12288bSECRETARY RESIGNED
2000-10-03363(288)DIRECTOR RESIGNED
2000-10-03363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-01-26410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-15288aNEW DIRECTOR APPOINTED
1999-11-15288aNEW DIRECTOR APPOINTED
1999-11-15225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
1999-11-15288aNEW SECRETARY APPOINTED
1999-11-15288aNEW DIRECTOR APPOINTED
1999-11-11410(Scot)PARTIC OF MORT/CHARGE *****
1999-08-23288bDIRECTOR RESIGNED
1999-08-23288bSECRETARY RESIGNED
1999-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RELIANCE FISHING COMPANY LTD. 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 RELIANCE FISHING COMPANY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-12-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SHIP MORTGAGE 2000-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 553,900
Creditors Due After One Year 2011-12-31 £ 674,250
Creditors Due Within One Year 2012-12-31 £ 173,054
Creditors Due Within One Year 2011-12-31 £ 159,634

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RELIANCE FISHING COMPANY LTD.

Financial Assets
Balance Sheet
Debtors 2011-12-31 £ 14,765
Fixed Assets 2012-12-31 £ 1,181,733
Fixed Assets 2011-12-31 £ 1,255,086
Secured Debts 2012-12-31 £ 689,588
Secured Debts 2011-12-31 £ 805,513
Shareholder Funds 2012-12-31 £ 454,779
Shareholder Funds 2011-12-31 £ 435,967
Tangible Fixed Assets 2012-12-31 £ 883,879
Tangible Fixed Assets 2011-12-31 £ 957,232

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RELIANCE FISHING COMPANY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RELIANCE FISHING COMPANY LTD.
Trademarks
We have not found any records of RELIANCE FISHING COMPANY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELIANCE FISHING COMPANY LTD.. 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 RELIANCE FISHING COMPANY LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where RELIANCE FISHING COMPANY LTD. 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 RELIANCE FISHING COMPANY LTD. 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 RELIANCE FISHING COMPANY LTD. 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.