Background WavePink WaveYellow Wave

THE DON FISHING COMPANY (TRAWLING) LIMITED (SC133042)

THE DON FISHING COMPANY (TRAWLING) LIMITED (SC133042) is an active UK company. incorporated on 24 July 1991. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE DON FISHING COMPANY (TRAWLING) LIMITED has been registered for 34 years. Current directors include GOOD, Graham, J W HOLDINGS LIMITED.

Company Number
SC133042
Status
active
Type
ltd
Incorporated
24 July 1991
Age
34 years
Address
Blenheim House, Aberdeen, AB15 4DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GOOD, Graham, J W HOLDINGS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DON FISHING COMPANY (TRAWLING) LIMITED

THE DON FISHING COMPANY (TRAWLING) LIMITED is an active company incorporated on 24 July 1991 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE DON FISHING COMPANY (TRAWLING) LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

SC133042

LTD Company

Age

34 Years

Incorporated 24 July 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 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

LISTREADY LIMITED
From: 24 July 1991To: 2 October 1991
Contact
Address

Blenheim House Fountainhall Road Aberdeen, AB15 4DT,

Previous Addresses

John Wood House Greenwell Road Aberdeen AB12 3AX
From: 24 July 1991To: 5 February 2014
Timeline

3 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jul 91
Director Joined
Dec 09
Director Left
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GOOD, Graham

Active
Fountainhall Road, AberdeenAB15 4DT
Secretary
Appointed 20 Jun 2016

GOOD, Graham

Active
Fountainhall Road, AberdeenAB15 4DT
Born September 1949
Director
Appointed 01 Oct 2009

J W HOLDINGS LIMITED

Active
Fountainhall Road, AberdeenAB15 4DT
Corporate director
Appointed 30 Jul 2004

CROSSAN, Finlay George

Resigned
42 Bedford Place, AberdeenAB2 3NX
Secretary
Appointed 18 Sept 1991
Resigned 22 Oct 1991

GARRETT, Nicholas John

Resigned
17 Kings Gate, AberdeenAB15 4EL
Secretary
Appointed 22 Oct 1991
Resigned 15 Jan 2003

HISLOP, Mitchell

Resigned
32 Langdykes Crescent, AberdeenAB12 3HF
Secretary
Appointed 15 Jan 2003
Resigned 18 Aug 2004

MCKENZIE, Lindsay

Resigned
Fountainhall Road, AberdeenAB15 4DT
Secretary
Appointed 08 Jan 2013
Resigned 20 Jun 2016

SPROULE, Lorraine

Resigned
John Wood House, AberdeenAB12 3AX
Secretary
Appointed 18 Aug 2004
Resigned 08 Jan 2013

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 24 Jul 1991
Resigned 18 Sept 1991

GARRETT, Edwin Charles

Resigned
The Beeches, AberdeenAB12 5YD
Born May 1932
Director
Appointed 18 Sept 1991
Resigned 19 May 2004

GARRETT, Nicholas John

Resigned
17 Kings Gate, AberdeenAB15 4EL
Born October 1961
Director
Appointed 18 Sept 1991
Resigned 30 Jul 2004

MCKENZIE, William

Resigned
10 Bervie Road, LairgIV27 4RY
Born February 1968
Director
Appointed 06 Jul 2006
Resigned 06 Jul 2006

PENNY, John Raffan

Resigned
10 Springfield Place, AberdeenAB15 7SF
Born September 1935
Director
Appointed 18 Sept 1991
Resigned 27 Sept 2000

VAN DEN BERG, Albert

Resigned
L Dam 50, UrkFOREIGN
Born June 1963
Director
Appointed 02 Mar 1992
Resigned 01 May 1997

VAN DEN BERG, Jacob

Resigned
Gammels 6, UrkFOREIGN
Born November 1960
Director
Appointed 02 Mar 1992
Resigned 01 May 1997

VAN DEN BERG, Johannnes

Resigned
Zandplant 49, UrkFOREIGN
Born July 1957
Director
Appointed 02 Mar 1992
Resigned 01 May 1997

J W FISHING VESSEL MANAGEMENT LIMITED

Resigned
Fountainhall Road, AberdeenAB15 4DT
Corporate director
Appointed 30 Jul 2004
Resigned 03 Jan 2024

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 24 Jul 1991
Resigned 18 Sept 1991

Persons with significant control

1

Fountainhall Road, AberdeenAB15 4DT

Nature of Control

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

Filing History

123

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Corporate Director Company With Change Date
15 July 2014
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
15 July 2014
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Corporate Director Company With Change Date
3 August 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
3 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
287Change of Registered Office
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2004
AAAnnual Accounts
Legacy
2 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2003
AAAnnual Accounts
Legacy
19 July 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
16 October 2001
363aAnnual Return
Legacy
16 October 2001
363aAnnual Return
Legacy
16 October 2001
363aAnnual Return
Legacy
16 October 2001
363aAnnual Return
Legacy
16 October 2001
363aAnnual Return
Legacy
16 October 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
24 September 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2000
AAAnnual Accounts
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
19 August 1999
363aAnnual Return
Legacy
19 August 1999
363(353)363(353)
Auditors Resignation Company
8 October 1998
AUDAUD
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
3 September 1998
363aAnnual Return
Legacy
27 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
18 December 1995
410(Scot)410(Scot)
Legacy
13 November 1995
88(2)R88(2)R
Legacy
13 November 1995
123Notice of Increase in Nominal Capital
Resolution
13 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
12 August 1993
363sAnnual Return (shuttle)
Legacy
6 August 1992
363sAnnual Return (shuttle)
Legacy
15 April 1992
88(2)R88(2)R
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
224224
Legacy
17 March 1992
410(Scot)410(Scot)
Legacy
11 March 1992
410(Scot)410(Scot)
Legacy
8 November 1991
288288
Memorandum Articles
10 October 1991
MEM/ARTSMEM/ARTS
Resolution
4 October 1991
RESOLUTIONSResolutions
Legacy
3 October 1991
123Notice of Increase in Nominal Capital
Resolution
3 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
287Change of Registered Office
Incorporation Company
24 July 1991
NEWINCIncorporation