Background WavePink WaveYellow Wave

MOODIE MARINE LIMITED (SC091507)

MOODIE MARINE LIMITED (SC091507) is an active UK company. incorporated on 5 February 1985. with registered office in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. MOODIE MARINE LIMITED has been registered for 41 years. Current directors include MOODIE, Donald Peter, MOODIE, Peter Harkess.

Company Number
SC091507
Status
active
Type
ltd
Incorporated
5 February 1985
Age
41 years
Address
Bath House, Peterhead, AB42 1DX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
MOODIE, Donald Peter, MOODIE, Peter Harkess
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOODIE MARINE LIMITED

MOODIE MARINE LIMITED is an active company incorporated on 5 February 1985 with the registered office located in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. MOODIE MARINE LIMITED was registered 41 years ago.(SIC: 03110)

Status

active

Active since 41 years ago

Company No

SC091507

LTD Company

Age

41 Years

Incorporated 5 February 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

MOODIE FISHING COMPANY LIMITED
From: 2 July 1999To: 29 October 2014
GEORGE MOODIE AND SONS TRAWLERS LIMITED
From: 5 February 1985To: 2 July 1999
Contact
Address

Bath House 7 Bath Street Peterhead, AB42 1DX,

Previous Addresses

20-22 Harbour Street Peterhead AB42 1DJ Scotland
From: 27 September 2022To: 7 February 2023
C/O Alexandra Agents 28 Broad Street Peterhead Aberdeenshire AB42 1BY Scotland
From: 19 November 2015To: 27 September 2022
C/O Alexandra Agents Limited Suites 13-16, Alexandra House Port Henry Pier Peterhead Aberdeenshire AB42 1ZY
From: 30 November 2012To: 19 November 2015
C/O Peterhead Fishermen Limited Suites 13-16, Alexandra House Port Henry Pier, Peterhead Aberdeenshire AB42 1ZY
From: 5 February 1985To: 30 November 2012
Timeline

2 key events • 1985 - 2016

Funding Officers Ownership
Company Founded
Feb 85
Loan Cleared
Apr 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MOODIE, Donald Peter

Active
32 Cypress Glade, LivingstonEH54 9JH
Born November 1974
Director
Appointed 20 Mar 2001

MOODIE, Peter Harkess

Active
The Steading, DunbarEH42 1QT
Born September 1952
Director
Appointed N/A

MOODIE, Janet Black

Resigned
31 Kings Park, LongniddryEH32 0QL
Secretary
Appointed N/A
Resigned 17 Jun 1999

MURRAY, Graeme Alexander

Resigned
66 Ness Circle, EllonAB41 9BR
Secretary
Appointed 17 Feb 2004
Resigned 31 Jul 2009

PATERSON, William Gauld

Resigned
Balmoor Terrace, PeterheadAB42 1ER
Secretary
Appointed 31 Jul 2009
Resigned 08 Nov 2017

HBJ SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate secretary
Appointed 17 Jun 1999
Resigned 17 Feb 2004

MOODIE, Douglas

Resigned
38 Castle Terrace, Berwick Upon TweedTD15 1NZ
Born December 1949
Director
Appointed N/A
Resigned 17 Jun 1999

MOODIE, George Cunningham

Resigned
31 Kings Park, LongniddryEH32 0QL
Born September 1919
Director
Appointed N/A
Resigned 09 Mar 1992

MOODIE, George Alastair

Resigned
Sherwood, Longniddry
Born October 1946
Director
Appointed N/A
Resigned 17 Jun 1999

MOODIE, George Cunningham

Resigned
31 Kings Park, LongniddryEH32 0QL
Born September 1919
Director
Appointed N/A
Resigned 09 Mar 1992

MOODIE, John Brydon

Resigned
31 Castle Terrace, Port SetonEH32 0EP
Born December 1940
Director
Appointed N/A
Resigned 30 Sept 1988

Persons with significant control

1

Mr Donald Peter Moodie

Active
Adambrae, LivingstonEH54 9JH
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Unaudited Abridged
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Certificate Change Of Name Company
29 October 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Legacy
10 January 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
22 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
287Change of Registered Office
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
287Change of Registered Office
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2002
AAAnnual Accounts
Legacy
26 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
287Change of Registered Office
Statement Of Affairs
15 October 1999
SASA
Legacy
5 July 1999
410(Scot)410(Scot)
Certificate Change Of Name Company
1 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1999
410(Scot)410(Scot)
Legacy
24 June 1999
155(6)a155(6)a
Resolution
24 June 1999
RESOLUTIONSResolutions
Resolution
24 June 1999
RESOLUTIONSResolutions
Legacy
24 June 1999
88(2)R88(2)R
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
419a(Scot)419a(Scot)
Legacy
21 May 1999
419a(Scot)419a(Scot)
Legacy
21 May 1999
419a(Scot)419a(Scot)
Legacy
21 May 1999
419a(Scot)419a(Scot)
Legacy
21 May 1999
419a(Scot)419a(Scot)
Legacy
21 May 1999
419a(Scot)419a(Scot)
Legacy
21 May 1999
419a(Scot)419a(Scot)
Legacy
21 May 1999
419a(Scot)419a(Scot)
Legacy
21 May 1999
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
4 March 1996
410(Scot)410(Scot)
Legacy
23 February 1996
410(Scot)410(Scot)
Legacy
23 February 1996
410(Scot)410(Scot)
Legacy
23 February 1996
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
31 August 1995
466(Scot)466(Scot)
Legacy
18 August 1995
410(Scot)410(Scot)
Legacy
18 August 1995
410(Scot)410(Scot)
Legacy
18 August 1995
410(Scot)410(Scot)
Legacy
18 August 1995
410(Scot)410(Scot)
Legacy
18 August 1995
410(Scot)410(Scot)
Legacy
18 August 1995
410(Scot)410(Scot)
Legacy
10 July 1995
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
410(Scot)410(Scot)
Statement Of Affairs
7 July 1994
SASA
Legacy
7 July 1994
88(2)R88(2)R
Legacy
7 July 1994
123Notice of Increase in Nominal Capital
Resolution
7 July 1994
RESOLUTIONSResolutions
Resolution
7 July 1994
RESOLUTIONSResolutions
Legacy
8 June 1994
419a(Scot)419a(Scot)
Legacy
13 May 1994
410(Scot)410(Scot)
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
8 February 1993
363aAnnual Return
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
23 June 1992
410(Scot)410(Scot)
Legacy
14 May 1992
363b363b
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
3 October 1988
363363
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 February 1985
NEWINCIncorporation