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

FISHFROM LIMITED

1 GEORGE SQUARE, GLASGOW, G2 1AL,
Company Registration Number
SC424245
Private Limited Company
Active

Company Overview

About Fishfrom Ltd
FISHFROM LIMITED was founded on 2012-05-17 and has its registered office in Glasgow. The organisation's status is listed as "Active". Fishfrom 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
FISHFROM LIMITED
 
Legal Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
Other companies in EH3
 
Filing Information
Company Number SC424245
Company ID Number SC424245
Date formed 2012-05-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/11/2023
Account next due 29/08/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 04:05:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISHFROM 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.
Companies with same name FISHFROM LIMITED
The following companies were found which have the same name as FISHFROM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FISHFROM (SCOTLAND) LLP 21 WEST KILBRIDE ROAD DALRY AYRSHIRE SCOTLAND KA24 5DZ Dissolved Company formed on the 2012-02-24
FISHFROM TAYINLOAN LTD 14 QUEEN ANNES GATE SW1H 9AA UNITED KINGDOM SW1H 9AA Dissolved Company formed on the 2016-12-21
FISHFROM TECHNOLOGIES LTD 1 GEORGE SQUARE GLASGOW G2 1AL Active Company formed on the 2023-01-09

Company Officers of FISHFROM LIMITED

Current Directors
Officer Role Date Appointed
CRAIG FINDLAY
Director 2017-04-26
TRISTAN GORDON ALEXANDER FISCHER
Director 2016-10-10
JAMES LUKE HOLDSWORTH
Director 2018-02-01
ODDGEIR ODDSEN
Director 2013-02-08
ANDREW ROBERTSON
Director 2012-05-17
NEIL WILLIAM ALAN ROBERTSON
Director 2013-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEWART MCEUEN
Director 2016-10-14 2018-01-10
DOUGLAS ANTHONY JAMES ALLEN
Director 2017-04-26 2017-11-19
CHARLES DAVID STEWART CAMERON
Director 2013-02-08 2017-04-20
FIONA LOUISE CAMERON
Director 2013-02-08 2017-04-20
SIMON PATRICK MARRIOTT
Director 2013-02-08 2017-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG FINDLAY YOGAJO'S TEACHER TRAINING LIMITED Director 2016-04-01 CURRENT 2014-12-29 Active
CRAIG FINDLAY CRAIG FINDLAY LTD Director 2015-12-29 CURRENT 2015-12-29 Active
CRAIG FINDLAY YOGA JO'S LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
TRISTAN GORDON ALEXANDER FISCHER FISCHER FARMS 1 LTD Director 2018-05-25 CURRENT 2018-05-25 Active
TRISTAN GORDON ALEXANDER FISCHER C-CAPTURE LIMITED Director 2017-09-11 CURRENT 2009-05-21 Active
TRISTAN GORDON ALEXANDER FISCHER OPTIMISTIC FUTURE LTD Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-10
TRISTAN GORDON ALEXANDER FISCHER LUMICITY SPV1B LTD Director 2015-07-21 CURRENT 2015-07-21 Dissolved 2016-05-24
TRISTAN GORDON ALEXANDER FISCHER LUMICITY SPV1C LTD Director 2015-07-21 CURRENT 2015-07-21 Dissolved 2016-05-24
TRISTAN GORDON ALEXANDER FISCHER LUMICITY CONSTRUCTION SPV1 LTD Director 2015-07-21 CURRENT 2015-07-21 Dissolved 2016-05-24
TRISTAN GORDON ALEXANDER FISCHER LUMICITY CONSTRUCTION SPV2 LTD Director 2015-07-21 CURRENT 2015-07-21 Dissolved 2016-05-24
TRISTAN GORDON ALEXANDER FISCHER LUMICITY SPV1A LTD Director 2015-07-21 CURRENT 2015-07-21 Dissolved 2016-07-05
TRISTAN GORDON ALEXANDER FISCHER LUMICITY MIDCO 1 LTD Director 2015-07-20 CURRENT 2015-07-20 Dissolved 2016-05-24
TRISTAN GORDON ALEXANDER FISCHER LUMICITY CONSTRUCTION LTD Director 2015-07-20 CURRENT 2015-07-20 Dissolved 2016-07-05
TRISTAN GORDON ALEXANDER FISCHER LUMICITY OPERATIONS LTD Director 2015-07-20 CURRENT 2015-07-20 Dissolved 2016-11-22
TRISTAN GORDON ALEXANDER FISCHER LUMICITY GROUP LTD Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2017-10-17
TRISTAN GORDON ALEXANDER FISCHER LUMICITY HOLDINGS LTD Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2016-05-24
TRISTAN GORDON ALEXANDER FISCHER BAOBAB BIOMASS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2014-01-07
TRISTAN GORDON ALEXANDER FISCHER TREE WIND 1 LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2014-02-04
TRISTAN GORDON ALEXANDER FISCHER TREE WIND LIMITED Director 2012-07-02 CURRENT 2012-07-02 Dissolved 2014-02-04
TRISTAN GORDON ALEXANDER FISCHER LUMICITY 10 LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2014-01-07
TRISTAN GORDON ALEXANDER FISCHER LUMICITY 9 LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2014-01-07
TRISTAN GORDON ALEXANDER FISCHER LUMICITY 6 LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2014-01-07
TRISTAN GORDON ALEXANDER FISCHER LUMICITY 3 LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2014-01-07
TRISTAN GORDON ALEXANDER FISCHER LUMICITY 5 LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2014-01-07
TRISTAN GORDON ALEXANDER FISCHER LUMICITY 7 LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved
TRISTAN GORDON ALEXANDER FISCHER LUMICITY 8 LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2014-01-07
JAMES LUKE HOLDSWORTH KAHIL HOLDINGS LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
ANDREW ROBERTSON HR COMMUNICATIONS LIMITED Director 2009-12-14 CURRENT 2009-12-11 Dissolved 2016-01-05

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
2023-09-0501/08/23 STATEMENT OF CAPITAL GBP 5.7527
2023-07-19Amended account full exemption
2023-05-30CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-01-2030/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2008/12/22 STATEMENT OF CAPITAL GBP 5.30209
2022-12-19Change of share class name or designation
2022-12-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-02-0230/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0717/12/21 STATEMENT OF CAPITAL GBP 5.22899
2022-01-07SH0117/12/21 STATEMENT OF CAPITAL GBP 5.22899
2021-07-28SH0121/07/21 STATEMENT OF CAPITAL GBP 5.07669
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-05-29CH01Director's details changed for Mr Andrew Robertson on 2020-05-29
2019-12-09PSC04Change of details for Mr Andrew Robertson as a person with significant control on 2019-12-09
2019-12-09CH01Director's details changed for Mr Andrew Robertson on 2019-12-09
2019-11-21AA29/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR TRISTAN GORDON ALEXANDER FISCHER
2019-11-15SH0111/11/19 STATEMENT OF CAPITAL GBP 4.91688
2019-11-15SH10Particulars of variation of rights attached to shares
2019-11-15SH08Change of share class name or designation
2019-11-15RES12Resolution of varying share rights or name
2019-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4242450001
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FINDLAY
2019-08-23AA01Previous accounting period shortened from 30/11/18 TO 29/11/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08SH08Change of share class name or designation
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 2.45352
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-02-12AP01DIRECTOR APPOINTED MR JAMES LUKE HOLDSWORTH
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART MCEUEN
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANTHONY JAMES ALLEN
2017-10-20RES12Resolution of varying share rights or name
2017-10-20SH08Change of share class name or designation
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERTSON
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ODDSEN ODDGEIR
2017-04-26AP01DIRECTOR APPOINTED MR DOUGIE ANTONY, JAMES ALLEN
2017-04-26AP01DIRECTOR APPOINTED MR CRAIG FINDLAY
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARRIOTT
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CAMERON
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMERON
2017-02-28AA01PREVEXT FROM 31/05/2016 TO 30/11/2016
2017-01-09RP04SH01SECOND FILED SH01 - 24/10/16 STATEMENT OF CAPITAL GBP 2.31244
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2.45352
2017-01-09SH0131/10/16 STATEMENT OF CAPITAL GBP 2.45352
2017-01-09ANNOTATIONSecond Filing
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2.6269
2016-11-30SH0124/10/16 STATEMENT OF CAPITAL GBP 2.6269
2016-11-30SH02SUB-DIVISION 24/10/16
2016-10-17AP01DIRECTOR APPOINTED MR JAMES STEWART MCEUEN
2016-10-10AP01DIRECTOR APPOINTED MR TRISTAN GORDON ALEXANDER FISCHER
2016-06-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-19SH0128/05/15 STATEMENT OF CAPITAL GBP 2.28
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2.222
2016-05-31AR0117/05/16 FULL LIST
2016-02-24AA31/05/15 TOTAL EXEMPTION SMALL
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2015 FROM C/O ANDREW ROBERTSON 2 LOCHRIN SQUARE 96 FOUNTAINBRIDGE EDINBURGH EH3 9QA
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM ALAN ROBERTSON / 21/09/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERTSON / 21/09/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID STEWART CAMERON / 21/09/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA LOUISE CAMERON / 21/09/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK MARRIOTT / 21/09/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ODDGEIR ODDSEN / 21/09/2015
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2.222
2015-05-19AR0117/05/15 FULL LIST
2015-02-26AA31/05/14 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 2.222
2014-07-07AR0117/05/14 FULL LIST
2014-05-16AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-05AR0117/05/13 FULL LIST
2013-04-08AP01DIRECTOR APPOINTED MR ODDGEIR ODDSEN
2013-04-08AP01DIRECTOR APPOINTED MR NEIL WILLIAM ALAN ROBERTSON
2013-04-08AP01DIRECTOR APPOINTED MR SIMON MARRIOTT
2013-04-08AP01DIRECTOR APPOINTED MRS FIONA CAMERON
2013-04-08AP01DIRECTOR APPOINTED MR CHARLES CAMERON
2013-04-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-04RES01ADOPT ARTICLES 08/02/2013
2013-04-04SH02SUB-DIVISION 08/02/13
2013-04-04RES131 A ORD SHARE OF £1 BE SUBDIVIDED INTO 10000 A ORD SHARES OF 0.01P 08/02/2013
2013-04-04RES12VARYING SHARE RIGHTS AND NAMES
2013-04-04SH0108/02/13 STATEMENT OF CAPITAL GBP 2.2220
2013-04-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-05SH0117/08/12 STATEMENT OF CAPITAL GBP 2
2012-05-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
032 - Aquaculture
03210 - Marine aquaculture




Licences & Regulatory approval
We could not find any licences issued to FISHFROM 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 FISHFROM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FISHFROM LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-29
Annual Accounts
2019-11-29
Annual Accounts
2020-11-29
Annual Accounts
2021-11-30

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 FISHFROM LIMITED

Intangible Assets
Patents
We have not found any records of FISHFROM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FISHFROM LIMITED
Trademarks
We have not found any records of FISHFROM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISHFROM 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 (03210 - Marine aquaculture) as FISHFROM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FISHFROM 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 FISHFROM 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 FISHFROM 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.