Background WavePink WaveYellow Wave

GRAMPIAN SEA FISHING LIMITED (SC062398)

GRAMPIAN SEA FISHING LIMITED (SC062398) is an active UK company. incorporated on 25 May 1977. with registered office in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. GRAMPIAN SEA FISHING LIMITED has been registered for 48 years. Current directors include CARDNO, David Alexander, DOUGAL, Mark James, FARRAR, Paul Morgan and 1 others.

Company Number
SC062398
Status
active
Type
ltd
Incorporated
25 May 1977
Age
48 years
Address
C/O Peter & J Johnstone Limited, Peterhead, AB42 1DH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
CARDNO, David Alexander, DOUGAL, Mark James, FARRAR, Paul Morgan, MARR, Christian Leslie
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAMPIAN SEA FISHING LIMITED

GRAMPIAN SEA FISHING LIMITED is an active company incorporated on 25 May 1977 with the registered office located in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. GRAMPIAN SEA FISHING LIMITED was registered 48 years ago.(SIC: 03110)

Status

active

Active since 48 years ago

Company No

SC062398

LTD Company

Age

48 Years

Incorporated 25 May 1977

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 January 2025 (1 year ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

C/O Peter & J Johnstone Limited Bridge Street Peterhead, AB42 1DH,

Previous Addresses

12 Queens Road Aberdeen AB15 4ZT Scotland
From: 25 May 1977To: 4 March 2011
Timeline

10 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

FARRAR, Paul Morgan

Active
Bridge Street, PeterheadAB42 1DH
Secretary
Appointed 25 Nov 2014

CARDNO, David Alexander

Active
Bridge Street, PeterheadAB42 1DH
Born July 1981
Director
Appointed 01 Sept 2020

DOUGAL, Mark James

Active
Bridge Street, PeterheadAB42 1DH
Born April 1970
Director
Appointed 03 Mar 2011

FARRAR, Paul Morgan

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

MARR, Christian Leslie

Active
Bridge Street, PeterheadAB42 1DH
Born April 1972
Director
Appointed 03 Mar 2011

BURT, Christopher Brian

Resigned
Livingstone Road, HessleHU13 0EE
Secretary
Appointed 03 Mar 2011
Resigned 25 Nov 2014

A C MORRISON & RICHARDS

Resigned
18 Bon-Accord Crescent, AberdeenAB11 6XY
Corporate secretary
Appointed 20 Mar 1991
Resigned 24 Jan 1996

COCKBURNS

Resigned
82 High Street, ElginIV30 1BL
Corporate secretary
Appointed N/A
Resigned 20 Mar 1991

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006
Resigned 03 Mar 2011

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 24 Jan 1996
Resigned 01 Apr 2006

CAMPBELL, Jessie

Resigned
Ventura, ElginIV30 2
Director
Appointed N/A
Resigned 20 Mar 1991

CAMPBELL, William

Resigned
Ventura, ElginIV30 2
Born November 1928
Director
Appointed N/A
Resigned 20 Mar 1991

CRAIG, David Baxter

Resigned
Queens Road, AberdeenAB15 4ZT
Born April 1916
Director
Appointed 20 Mar 1991
Resigned 18 Apr 2010

CRAIG, James Douglas

Resigned
Queens Road, AberdeenAB15 4ZT
Born October 1949
Director
Appointed 20 Mar 1991
Resigned 03 Mar 2011

LINTS, Henry John

Resigned
50 Oakhill Road, AberdeenAB15 5ES
Born February 1951
Director
Appointed 20 Mar 1991
Resigned 18 Sept 2006

LYNCH, Patrick

Resigned
7a Baillieswells Road, AberdeenAB1 9BB
Born November 1934
Director
Appointed 20 Mar 1991
Resigned 12 Nov 1999

PAYTON, Graham

Resigned
Queens Road, AberdeenAB15 4ZT
Born April 1955
Director
Appointed 30 Oct 2008
Resigned 03 Mar 2011

REGAN, Andrew William

Resigned
Livingstone Road, HessleHU13 0EE
Born January 1962
Director
Appointed 03 Mar 2011
Resigned 31 Jul 2020

WALKER, Michael Brian

Resigned
Queens Road, AberdeenAB15 4ZT
Born January 1963
Director
Appointed 01 Jan 1999
Resigned 14 Mar 2011

Persons with significant control

1

Peter & J. Johnstone Limited

Active
Bridge Street, PeterheadAB42 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Small
4 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Small
3 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Small
14 October 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Legacy
24 February 2011
MG03sMG03s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Legacy
15 February 2011
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
26 November 2010
AAAnnual Accounts
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
23 April 2009
287Change of Registered Office
Legacy
23 March 2009
287Change of Registered Office
Legacy
12 January 2009
363aAnnual Return
Legacy
17 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 August 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Small
6 August 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
14 January 2005
363aAnnual Return
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
288cChange of Particulars
Legacy
10 January 2004
363aAnnual Return
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
17 January 2003
363aAnnual Return
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
15 January 2002
363aAnnual Return
Legacy
15 January 2002
190190
Legacy
15 January 2002
353353
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
1 June 2001
288cChange of Particulars
Legacy
24 April 2001
410(Scot)410(Scot)
Legacy
12 January 2001
363aAnnual Return
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
11 January 2000
363aAnnual Return
Legacy
23 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
20 July 1999
288cChange of Particulars
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
363aAnnual Return
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
14 January 1998
363aAnnual Return
Legacy
14 January 1998
363(353)363(353)
Legacy
14 January 1998
363(190)363(190)
Legacy
14 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
19 January 1997
363aAnnual Return
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
26 January 1996
288288
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
30 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
19 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
8 October 1991
287Change of Registered Office
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Legacy
7 August 1991
410(Scot)410(Scot)
Legacy
28 June 1991
419a(Scot)419a(Scot)
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Small
29 January 1991
AAAnnual Accounts
Legacy
25 May 1990
363363
Accounts With Accounts Type Full
16 April 1990
AAAnnual Accounts
Accounts With Accounts Type Small
14 August 1989
AAAnnual Accounts
Legacy
7 June 1989
410(Scot)410(Scot)
Legacy
7 June 1989
410(Scot)410(Scot)
Legacy
9 May 1989
363363
Legacy
9 May 1989
363363
Accounts With Accounts Type Small
19 February 1988
AAAnnual Accounts
Legacy
25 August 1987
410(Scot)410(Scot)
Accounts With Accounts Type Small
11 August 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Legacy
29 June 1987
410(Scot)410(Scot)
Legacy
29 June 1987
410(Scot)410(Scot)
Legacy
28 May 1987
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Legacy
7 July 1986
288288