Background WavePink WaveYellow Wave

CRAIGELLACHIE FISHINGS LIMITED (SC082325)

CRAIGELLACHIE FISHINGS LIMITED (SC082325) is an active UK company. incorporated on 18 March 1983. with registered office in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210) and 1 other business activities. CRAIGELLACHIE FISHINGS LIMITED has been registered for 43 years. Current directors include DAVIDSON, Nicholas Ian, ELLERBECK, Jonathan Mark Denison, HIGGINS, David Michael and 1 others.

Company Number
SC082325
Status
active
Type
ltd
Incorporated
18 March 1983
Age
43 years
Address
13 Queens Road, Aberdeen, AB15 4YL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
DAVIDSON, Nicholas Ian, ELLERBECK, Jonathan Mark Denison, HIGGINS, David Michael, SCOTT, Alexander William, Dr
SIC Codes
03210, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIGELLACHIE FISHINGS LIMITED

CRAIGELLACHIE FISHINGS LIMITED is an active company incorporated on 18 March 1983 with the registered office located in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210) and 1 other business activity. CRAIGELLACHIE FISHINGS LIMITED was registered 43 years ago.(SIC: 03210, 68100)

Status

active

Active since 43 years ago

Company No

SC082325

LTD Company

Age

43 Years

Incorporated 18 March 1983

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 29 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

13 Queens Road Aberdeen, AB15 4YL,

Previous Addresses

Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
From: 18 March 1983To: 25 August 2015
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Funding Round
Jul 10
Funding Round
Apr 12
Director Joined
Nov 14
Director Joined
Nov 15
Director Joined
Jun 18
Director Left
Jan 19
Owner Exit
Feb 19
Director Left
Dec 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Nov 24
Director Joined
Apr 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DAVIDSON, Nicholas Ian

Active
Sidings Court, DoncasterDN4 5NU
Born July 1967
Director
Appointed 19 Sept 2008

ELLERBECK, Jonathan Mark Denison

Active
Sidings Court, DoncasterDN4 5NU
Born December 1976
Director
Appointed 01 Mar 2025

HIGGINS, David Michael

Active
Sidings Court, DoncasterDN4 5NU
Born January 1956
Director
Appointed 24 Nov 2015

SCOTT, Alexander William, Dr

Active
Sidings Court, DoncasterDN4 5NU
Born March 1956
Director
Appointed 26 May 2018

HIGGINS, Michael

Resigned
Sidings Court, DoncasterDN4 5NU
Secretary
Appointed 02 Mar 2009
Resigned 15 Sept 2018

PYGOTT, Jennifer Mary

Resigned
Cherry Tree Cottage, SleafordNG34 8NQ
Secretary
Appointed N/A
Resigned 14 Mar 2009

ALBONE, Dan Spilman

Resigned
Sidings Court, DoncasterDN4 5NU
Born January 1959
Director
Appointed 19 Sept 2008
Resigned 31 Oct 2019

BEASLEY, Paul

Resigned
Sidings Court, DoncasterDN4 5NU
Born June 1954
Director
Appointed 23 Nov 2020
Resigned 14 Nov 2024

PYGOTT, John Frederick

Resigned
Cherry Tree Cottage, SleafordNG34 8NQ
Born July 1935
Director
Appointed N/A
Resigned 30 Dec 2007

ROWLEY, Jonathan James Graham

Resigned
Sidings Court, DoncasterDN4 5NU
Born June 1949
Director
Appointed 06 Nov 2014
Resigned 29 Jan 2021

STEPHENSON, John

Resigned
Hubberts Bridge, BostonPE20 3QX
Born November 1939
Director
Appointed N/A
Resigned 10 Nov 2009

SURFLEET, Michael Richard

Resigned
Sidings Court, DoncasterDN4 5NU
Born March 1942
Director
Appointed 13 Jul 2009
Resigned 13 Nov 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan James Graham Rowley

Ceased
Sidings Court, DoncasterDN4 5NU
Born June 1949

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 24 Nov 2016
Ceased 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 September 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Memorandum Articles
11 December 2018
MAMA
Resolution
11 December 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
20 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 June 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Memorandum Articles
19 January 2012
MEM/ARTSMEM/ARTS
Resolution
25 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Resolution
26 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Legacy
9 July 2010
88(2)Return of Allotment of Shares
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Resolution
5 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
27 July 2009
123Notice of Increase in Nominal Capital
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288cChange of Particulars
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
88(2)Return of Allotment of Shares
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
287Change of Registered Office
Legacy
28 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
3 April 1992
363sAnnual Return (shuttle)
Legacy
24 March 1992
88(2)R88(2)R
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Legacy
20 September 1990
363363
Accounts With Accounts Type Full
18 March 1990
AAAnnual Accounts
Legacy
22 February 1990
88(2)R88(2)R
Legacy
20 February 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
6 February 1990
MEM/ARTSMEM/ARTS
Resolution
6 February 1990
RESOLUTIONSResolutions
Resolution
6 February 1990
RESOLUTIONSResolutions
Legacy
11 August 1989
363363
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
29 March 1988
363363
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Accounts With Made Up Date
3 March 1988
AAAnnual Accounts
Legacy
4 January 1988
363363
Legacy
20 April 1987
225(1)225(1)
Accounts With Accounts Type Full
30 March 1987
AAAnnual Accounts
Legacy
16 February 1987
363363
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 January 1986
AAAnnual Accounts
Miscellaneous
18 March 1983
MISCMISC