Background WavePink WaveYellow Wave

THE MORAY FIRTH FISHSELLING COMPANY, LIMITED (SC009788)

THE MORAY FIRTH FISHSELLING COMPANY, LIMITED (SC009788) is an active UK company. incorporated on 20 March 1917. with registered office in Peterhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE MORAY FIRTH FISHSELLING COMPANY, LIMITED has been registered for 109 years. Current directors include CARDNO, David Alexander, DOUGAL, Mark James, FARRAR, Paul Morgan.

Company Number
SC009788
Status
active
Type
ltd
Incorporated
20 March 1917
Age
109 years
Address
5-8 Bridge Street, Peterhead, AB42 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CARDNO, David Alexander, DOUGAL, Mark James, FARRAR, Paul Morgan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MORAY FIRTH FISHSELLING COMPANY, LIMITED

THE MORAY FIRTH FISHSELLING COMPANY, LIMITED is an active company incorporated on 20 March 1917 with the registered office located in Peterhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE MORAY FIRTH FISHSELLING COMPANY, LIMITED was registered 109 years ago.(SIC: 99999)

Status

active

Active since 109 years ago

Company No

SC009788

LTD Company

Age

109 Years

Incorporated 20 March 1917

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

5-8 Bridge Street Peterhead, AB42 1DH,

Previous Addresses

11 Harbour Street Peterhead AB4 6DL
From: 20 March 1917To: 14 December 2017
Timeline

23 key events • 2017 - 2021

Funding Officers Ownership
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Aug 20
Director Left
Aug 20
Capital Update
Apr 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

FARRAR, Paul Morgan

Active
Bridge Street, PeterheadAB42 1DH
Secretary
Appointed 06 Dec 2017

CARDNO, David Alexander

Active
Bridge Street, PeterheadAB42 1DH
Born July 1981
Director
Appointed 06 Dec 2017

DOUGAL, Mark James

Active
Bridge Street, PeterheadAB42 1DH
Born April 1970
Director
Appointed 06 Dec 2017

FARRAR, Paul Morgan

Active
Bridge Street, PeterheadAB42 1DH
Born February 1975
Director
Appointed 01 Aug 2020

BROWN, George Stuart Grindley

Resigned
The Oast House, SevenoaksTN13 2JW
Secretary
Appointed 31 Jul 1994
Resigned 22 Dec 1995

HERD, Peter Bruce

Resigned
5 Douglas Crescent, PeterheadAB42 7GD
Secretary
Appointed N/A
Resigned 31 Jul 1994

NICHOL, William Andrew

Resigned
13 Elliot Place, EdinburghEH14 1DR
Secretary
Appointed 22 Dec 1995
Resigned 30 Jun 2004

WATT, Allan

Resigned
St Magnus Road, FraserburghAB43 7EG
Secretary
Appointed 30 Jun 2004
Resigned 06 Dec 2017

BROWN, George Stuart Grindley

Resigned
The Oast House, SevenoaksTN13 2JW
Born November 1943
Director
Appointed 13 Feb 1995
Resigned 22 Dec 1995

BROWN, James Hamilton

Resigned
10 Buchan Terrace, PeterheadAB42 1AF
Born June 1947
Director
Appointed N/A
Resigned 21 Dec 2007

BROWN, Karl

Resigned
21 Bressey Way, PeterheadAB42 2UH
Born April 1960
Director
Appointed 13 Dec 2007
Resigned 06 Dec 2017

LETTEN, William Frank Somerville

Resigned
The Grange, GrimsbyDN37 7QB
Born August 1929
Director
Appointed N/A
Resigned 01 Jul 1991

LUCAS, Joseph Roger John

Resigned
29 Stanstead Road, CaterhamCR3 6AD
Born July 1931
Director
Appointed 01 Jul 1991
Resigned 31 Jul 1994

MACKECHNIE, Ian Jardine

Resigned
19 Swan Cottages, TenterdenTN30 7PA
Born October 1939
Director
Appointed 13 Feb 1995
Resigned 22 Dec 1995

MYERS, Leonard Turnbull

Resigned
1 Huntly Road, Whitley BayNE25 9UR
Born November 1946
Director
Appointed 21 Dec 1996
Resigned 14 Dec 2005

REGAN, Andrew William

Resigned
Bridge Street, PeterheadAB42 1DH
Born January 1962
Director
Appointed 06 Dec 2017
Resigned 31 Jul 2020

STRACHAN, George

Resigned
Station House, PeterheadAB42 7DF
Born December 1938
Director
Appointed N/A
Resigned 21 Dec 1996

TAIT, John

Resigned
Corbie Drive, FraserburghAB43 9QF
Born November 1961
Director
Appointed 13 Dec 2007
Resigned 06 Dec 2017

Persons with significant control

1

Caley Investments Limited

Active
Bridge Street, PeterheadAB42 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Legacy
12 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 April 2021
SH19Statement of Capital
Legacy
12 April 2021
CAP-SSCAP-SS
Resolution
12 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 April 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Move Registers To Sail Company
18 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Legacy
6 January 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 May 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 1999
AAAnnual Accounts
Legacy
8 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 September 1996
AAAnnual Accounts
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
410(Scot)410(Scot)
Resolution
9 January 1996
RESOLUTIONSResolutions
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
27 December 1995
155(6)a155(6)a
Legacy
22 December 1995
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
28 April 1995
AAAnnual Accounts
Legacy
28 April 1995
363x363x
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Legacy
6 September 1994
410(Scot)410(Scot)
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Memorandum Articles
28 July 1994
MEM/ARTSMEM/ARTS
Resolution
28 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 May 1994
AAAnnual Accounts
Legacy
13 May 1994
363x363x
Legacy
16 June 1993
363x363x
Accounts With Accounts Type Dormant
16 June 1993
AAAnnual Accounts
Legacy
22 June 1992
363x363x
Accounts With Accounts Type Dormant
22 June 1992
AAAnnual Accounts
Legacy
31 January 1992
410(Scot)410(Scot)
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
13 June 1991
363x363x
Accounts With Accounts Type Dormant
13 June 1991
AAAnnual Accounts
Resolution
13 June 1991
RESOLUTIONSResolutions
Resolution
13 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Legacy
3 October 1989
410(Scot)410(Scot)
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
12 July 1988
363363
Accounts With Made Up Date
12 July 1988
AAAnnual Accounts
Legacy
27 June 1988
419a(Scot)419a(Scot)
Legacy
22 June 1988
410(Scot)410(Scot)
Legacy
21 June 1988
225(1)225(1)
Legacy
21 July 1987
363363
Legacy
20 July 1987
288288
Legacy
7 July 1987
410(Scot)410(Scot)
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Legacy
30 June 1986
363363