Background WavePink WaveYellow Wave

FINFISH LIMITED (SC130308)

FINFISH LIMITED (SC130308) is an active UK company. incorporated on 1 March 1991. with registered office in Rosyth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210) and 1 other business activities. FINFISH LIMITED has been registered for 35 years. Current directors include KAPINOS, Piotr Kamil, RICHMOND, John.

Company Number
SC130308
Status
active
Type
ltd
Incorporated
1 March 1991
Age
35 years
Address
1st Floor Admiralty Park, Admiralty Road,, Rosyth, KY11 2YW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
KAPINOS, Piotr Kamil, RICHMOND, John
SIC Codes
03210, 03220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINFISH LIMITED

FINFISH LIMITED is an active company incorporated on 1 March 1991 with the registered office located in Rosyth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210) and 1 other business activity. FINFISH LIMITED was registered 35 years ago.(SIC: 03210, 03220)

Status

active

Active since 35 years ago

Company No

SC130308

LTD Company

Age

35 Years

Incorporated 1 March 1991

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 7 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

ALTAIMAGE LIMITED
From: 1 March 1991To: 8 August 1991
Contact
Address

1st Floor Admiralty Park, Admiralty Road, Rosyth, KY11 2YW,

Previous Addresses

Inverpolly Ullapool Ross-Shire IV26 2YB
From: 1 March 1991To: 2 April 2020
Timeline

12 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Feb 91
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
Aug 18
Director Left
Jun 19
New Owner
Feb 20
Director Joined
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DUZINKEWYCZ, Patricia Anne

Active
Admiralty Park, Admiralty Road,, RosythKY11 2YW
Secretary
Appointed 07 Dec 2022

KAPINOS, Piotr Kamil

Active
Admiralty Park, Admiralty Road, RosythKY11 2YW
Born January 1978
Director
Appointed 31 Mar 2020

RICHMOND, John

Active
Admiralty Park, Admiralty Road, RosythKY11 2YW
Born October 1975
Director
Appointed 31 Mar 2020

HILLCOAT, Susan

Resigned
3 Perwick House, Port St MaryIM9 5PD
Secretary
Appointed 01 Mar 1991
Resigned 20 Jan 2005

JONES, Joanne Louise

Resigned
Fyning Lane, PetersfieldGU31 5DD
Secretary
Appointed 20 Jan 2005
Resigned 31 Mar 2020

MABBOTT, Lesley

Resigned
142 Queen Street, GlasgowG1 3BU
Nominee secretary
Appointed 01 Mar 1991
Resigned 01 Mar 1991

HILLCOAT, James Bruce

Resigned
3 Perwick House, Port St MaryIM9 5PD
Born August 1945
Director
Appointed 01 Mar 1991
Resigned 16 Feb 2002

HILLCOAT, Susan

Resigned
3 Perwick House, Port St MaryIM9 5PD
Born January 1946
Director
Appointed 01 Mar 1991
Resigned 20 Jan 2005

JONES, Joanne Louise

Resigned
Fyning Lane, PetersfieldGU31 5DD
Born August 1972
Director
Appointed 16 Feb 2002
Resigned 31 Mar 2020

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 01 Mar 1991
Resigned 01 Mar 1991

THOMSON, Sarah Jane

Resigned
Big Brigs Way, NewtongrangeEH22 4DG
Born December 1965
Director
Appointed 20 Jan 2005
Resigned 31 Mar 2020

THOMSON, Scott Craig

Resigned
Big Brigs Way, DalkiethEH22 4DG
Born August 1997
Director
Appointed 10 Aug 2018
Resigned 30 Jun 2019

Persons with significant control

4

1 Active
3 Ceased

Mowi Scotland Limited

Active
Admiralty Park, RosythKY11 2YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020

Mr James Bruce Hillcoat

Ceased
Perwick Bay, Port St MaryIM9 5PD
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mrs Susan Hillcoat

Ceased
Perwick Bay, Port St. MaryIM9 5PD
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Perwick Road, Port St MaryIM9 5PD

Nature of Control

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

Filing History

138

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 March 2026
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 March 2021
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
9 April 2020
CC04CC04
Memorandum Articles
9 April 2020
MAMA
Resolution
9 April 2020
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
6 April 2020
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
6 April 2020
RP04TM01RP04TM01
Second Filing Of Secretary Termination With Name
6 April 2020
RP04TM02RP04TM02
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Second Filing Notification Of A Person With Significant Control
4 February 2020
RP04PSC01RP04PSC01
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
7 June 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Legacy
30 November 2011
MG03sMG03s
Legacy
23 November 2011
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Legacy
19 October 2010
MG03sMG03s
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
12 June 2006
353353
Legacy
12 June 2006
287Change of Registered Office
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
23 January 2005
288bResignation of Director or Secretary
Legacy
23 January 2005
288aAppointment of Director or Secretary
Legacy
23 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 November 2004
AAAnnual Accounts
Legacy
9 October 2004
287Change of Registered Office
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2004
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 December 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288cChange of Particulars
Legacy
21 February 2001
288cChange of Particulars
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2000
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
21 August 1998
410(Scot)410(Scot)
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1996
AAAnnual Accounts
Legacy
17 May 1996
419a(Scot)419a(Scot)
Legacy
17 May 1996
419a(Scot)419a(Scot)
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
10 August 1993
410(Scot)410(Scot)
Mortgage Alter Floating Charge
13 May 1993
466(Scot)466(Scot)
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
14 September 1992
410(Scot)410(Scot)
Legacy
16 March 1992
363sAnnual Return (shuttle)
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Certificate Change Of Name Company
7 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 1991
410(Scot)410(Scot)
Legacy
18 July 1991
410(Scot)410(Scot)
Legacy
24 April 1991
287Change of Registered Office
Legacy
24 April 1991
88(2)R88(2)R
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
224224
Legacy
22 March 1991
123Notice of Increase in Nominal Capital
Resolution
22 March 1991
RESOLUTIONSResolutions
Resolution
22 March 1991
RESOLUTIONSResolutions
Incorporation Company
1 March 1991
NEWINCIncorporation