Background WavePink WaveYellow Wave

RODGER FISH & SON LIMITED (SC020534)

RODGER FISH & SON LIMITED (SC020534) is an active UK company. incorporated on 22 July 1938. with registered office in Dunbar. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. RODGER FISH & SON LIMITED has been registered for 87 years. Current directors include LOBERG, Vibeke, WILMOT, Michael John.

Company Number
SC020534
Status
active
Type
ltd
Incorporated
22 July 1938
Age
87 years
Address
Thurston House, Dunbar, EH42 1SA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
LOBERG, Vibeke, WILMOT, Michael John
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RODGER FISH & SON LIMITED

RODGER FISH & SON LIMITED is an active company incorporated on 22 July 1938 with the registered office located in Dunbar. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. RODGER FISH & SON LIMITED was registered 87 years ago.(SIC: 55300)

Status

active

Active since 87 years ago

Company No

SC020534

LTD Company

Age

87 Years

Incorporated 22 July 1938

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Thurston House Thurston Manor Leisure Park Dunbar, EH42 1SA,

Previous Addresses

Coldingham Bay Leisure Park School Road Coldingham TD14 5NS Scotland
From: 8 August 2017To: 25 January 2022
Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NS Scotland
From: 2 December 2016To: 8 August 2017
Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NT
From: 6 January 2014To: 2 December 2016
Crosslaw Caravan Park School Road Coldingham Berwickshire TD14 5NS
From: 22 July 1938To: 6 January 2014
Timeline

40 key events • 1938 - 2025

Funding Officers Ownership
Company Founded
Jul 38
Director Left
Jan 11
Capital Reduction
Sept 12
Share Buyback
Sept 12
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Feb 21
Director Left
Dec 21
Director Joined
Jan 22
Owner Exit
Jan 22
Director Left
May 24
Director Left
May 24
Director Joined
May 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LOBERG, Vibeke

Active
Thurston Manor Leisure Park, DunbarEH42 1SA
Secretary
Appointed 21 May 2025

LOBERG, Vibeke

Active
Thurston Manor Leisure Park, DunbarEH42 1SA
Born June 1982
Director
Appointed 21 May 2025

WILMOT, Michael John

Active
Thurston Manor Leisure Park, DunbarEH42 1SA
Born August 1976
Director
Appointed 04 Jan 2022

FISH, Alastair Rodger

Resigned
27 Pinnacle Hill Park, KelsoTD5 8HA
Secretary
Appointed N/A
Resigned 07 Feb 2017

WALL, Andrew Jonathan

Resigned
School Road, ColdinghamTD14 5NS
Secretary
Appointed 07 Feb 2017
Resigned 01 Dec 2021

WILMOT, Michael John

Resigned
Thurston Manor Leisure Park, DunbarEH42 1SA
Secretary
Appointed 04 Jan 2022
Resigned 21 May 2025

DIXON, Beverley Jayne

Resigned
Thurston Manor Leisure Park, DunbarEH42 1SA
Born October 1969
Director
Appointed 07 Feb 2017
Resigned 09 May 2024

FISH, Alastair Rodger

Resigned
27 Pinnacle Hill Park, KelsoTD5 8HA
Born November 1946
Director
Appointed N/A
Resigned 07 Feb 2017

FISH, Janice Marjorie

Resigned
27 Pinnacle Hill Park, KelsoTD5 8HA
Born January 1947
Director
Appointed N/A
Resigned 07 Feb 2017

FISH, Miriam

Resigned
21 Barony Park, KelsoTD5 8DJ
Born September 1916
Director
Appointed N/A
Resigned 01 Aug 2010

FISH, Rodger

Resigned
21 Barony Park, KelsoTD5 8DJ
Director
Appointed N/A
Resigned 31 Aug 1991

HODGSON, Graham

Resigned
Thurston Manor Leisure Park, DunbarEH42 1SA
Born January 1960
Director
Appointed 07 Feb 2017
Resigned 09 May 2024

TURNBULL, George Douglas

Resigned
9 Woodbank Road, KelsoTD5 8RR
Born April 1929
Director
Appointed N/A
Resigned 11 Apr 1994

WALL, Andrew Jonathan

Resigned
School Road, ColdinghamTD14 5NS
Born April 1960
Director
Appointed 07 Feb 2017
Resigned 01 Dec 2021

Persons with significant control

4

1 Active
3 Ceased
Mannin Way, LancasterLA1 3SW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2021
26 Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2021

Mrs Janice Marjorie Fish

Ceased
School Road, EyemouthTD14 5NS
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2017

Mr Alastair Rodger Fish

Ceased
School Road, EyemouthTD14 5NS
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Statement Of Companys Objects
10 October 2019
CC04CC04
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
5 November 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
5 November 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
5 November 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 August 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
21 February 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
21 February 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 February 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 February 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 February 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Resolution
18 October 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
26 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
353353
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
287Change of Registered Office
Accounts With Accounts Type Small
29 December 2003
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
18 November 1999
410(Scot)410(Scot)
Accounts With Accounts Type Small
17 February 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
1 February 1996
AUDAUD
Mortgage Alter Floating Charge
31 March 1995
466(Scot)466(Scot)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
169169
Legacy
22 April 1994
288288
Resolution
15 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 January 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1992
AAAnnual Accounts
Legacy
3 January 1992
363sAnnual Return (shuttle)
Legacy
3 January 1992
288288
Accounts With Accounts Type Small
18 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363aAnnual Return
Mortgage Alter Floating Charge
17 July 1990
466(Scot)466(Scot)
Accounts With Accounts Type Small
28 January 1990
AAAnnual Accounts
Legacy
28 January 1990
363363
Legacy
29 December 1989
419a(Scot)419a(Scot)
Legacy
18 September 1989
410(Scot)410(Scot)
Accounts With Accounts Type Small
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Legacy
28 January 1988
288288
Accounts With Accounts Type Small
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Legacy
16 February 1987
363363
Accounts With Accounts Type Small
2 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 July 1938
NEWINCIncorporation