Background WavePink WaveYellow Wave

FISHDALE LIMITED (SC124921)

FISHDALE LIMITED (SC124921) is an active UK company. incorporated on 9 May 1990. with registered office in Dumfries. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FISHDALE LIMITED has been registered for 35 years. Current directors include LANDALE, Peter David Roper.

Company Number
SC124921
Status
active
Type
ltd
Incorporated
9 May 1990
Age
35 years
Address
Dalswinton Estates Office, Dumfries, DG2 0XZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LANDALE, Peter David Roper
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHDALE LIMITED

FISHDALE LIMITED is an active company incorporated on 9 May 1990 with the registered office located in Dumfries. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FISHDALE LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

SC124921

LTD Company

Age

35 Years

Incorporated 9 May 1990

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 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

MOREPLOY LIMITED
From: 9 May 1990To: 11 July 1990
Contact
Address

Dalswinton Estates Office Dalswinton Dumfries, DG2 0XZ,

Previous Addresses

5 Atholl Crescent Edinburgh Midlothian EH3 8EJ
From: 9 May 1990To: 12 June 2014
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
May 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

LANDALE, Peter David Roper

Active
Dalswinton House, DumfriesDG2 0XZ
Born June 1963
Director
Appointed 03 Jul 2007

ANDERSON STRATHERN WS

Resigned
48 Castle Street, EdinburghEH2 3LX
Corporate secretary
Appointed 01 Sept 1992
Resigned 13 Jun 2005

GILLESPIE MACANDREW SECRETARIES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8EJ
Corporate secretary
Appointed 26 Jan 2006
Resigned 12 Jun 2014

GILLESPIE MACANDREW WS

Resigned
31 Melville Street, EdinburghEH3 7JQ
Corporate secretary
Appointed 13 Jun 2005
Resigned 26 Jan 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 09 May 1990
Resigned 15 Jun 1990

STRATHERN & BLAIR WS

Resigned
12 South Charlotte Street, EdinburghEH2 4AY
Corporate secretary
Appointed 15 Jun 1990
Resigned 31 Aug 1992

BLAIR, John Woodman

Resigned
Clint, DunbarEH42 1TQ
Born January 1937
Director
Appointed 15 Jun 1990
Resigned 09 Apr 2002

GIBB, Fiona Helen

Resigned
14 Abbotsford Park, EdinburghEH10 5DZ
Born November 1959
Director
Appointed 15 Jun 1990
Resigned 13 Jun 2005

HENDERSON, Colin Bruce

Resigned
94 Craiglea Drive, EdinburghEH10 5PH
Born July 1960
Director
Appointed 09 Apr 2002
Resigned 13 Jun 2005

MURRAY, Thomas Kenneth

Resigned
26 Gayfield Square, EdinburghEH1 3PA
Born June 1958
Director
Appointed 13 Jun 2005
Resigned 03 Jul 2007

SCOTT-DEMPSTER, Robert Andrew

Resigned
11 Derby Street, EdinburghEH6 4SQ
Born April 1967
Director
Appointed 13 Jun 2005
Resigned 03 Jul 2007

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 09 May 1990
Resigned 15 Jun 1990

Persons with significant control

1

Mr Peter David Roper Landale

Active
Dalswinton, DumfriesDG2 0XZ
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 August 2009
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
287Change of Registered Office
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2004
287Change of Registered Office
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
3 November 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
10 October 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1993
AAAnnual Accounts
Legacy
8 September 1992
288288
Accounts With Accounts Type Dormant
3 June 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1991
AAAnnual Accounts
Resolution
27 November 1991
RESOLUTIONSResolutions
Legacy
4 September 1991
363aAnnual Return
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Resolution
7 June 1991
RESOLUTIONSResolutions
Legacy
25 January 1991
224224
Memorandum Articles
24 July 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 July 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 July 1990
RESOLUTIONSResolutions
Memorandum Articles
29 June 1990
MEM/ARTSMEM/ARTS
Resolution
29 June 1990
RESOLUTIONSResolutions
Legacy
22 June 1990
288288
Legacy
22 June 1990
288288
Legacy
22 June 1990
287Change of Registered Office
Incorporation Company
9 May 1990
NEWINCIncorporation