Background WavePink WaveYellow Wave

FISHING VESSEL AGENTS & OWNERS ASSOCIATION (SCOTLAND) LIMITED (SC145905)

FISHING VESSEL AGENTS & OWNERS ASSOCIATION (SCOTLAND) LIMITED (SC145905) is an active UK company. incorporated on 13 August 1993. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FISHING VESSEL AGENTS & OWNERS ASSOCIATION (SCOTLAND) LIMITED has been registered for 32 years. Current directors include DOUGAL, Mark James, MCKENZIE, William, SPENCE, Brian and 2 others.

Company Number
SC145905
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 August 1993
Age
32 years
Address
14 Carden Place, Aberdeen, AB10 1UR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DOUGAL, Mark James, MCKENZIE, William, SPENCE, Brian, TAYLOR, Steven Noble, WEST, Jonathan
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHING VESSEL AGENTS & OWNERS ASSOCIATION (SCOTLAND) LIMITED

FISHING VESSEL AGENTS & OWNERS ASSOCIATION (SCOTLAND) LIMITED is an active company incorporated on 13 August 1993 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FISHING VESSEL AGENTS & OWNERS ASSOCIATION (SCOTLAND) LIMITED was registered 32 years ago.(SIC: 94990)

Status

active

Active since 32 years ago

Company No

SC145905

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 13 August 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

FISHSALESMEN'S ASSOCIATION (SCOTLAND) LIMITED
From: 29 October 1993To: 23 April 2013
PURPLEFLAME LIMITED
From: 13 August 1993To: 29 October 1993
Contact
Address

14 Carden Place Aberdeen, AB10 1UR,

Previous Addresses

Broad House Broad Street Peterhead Aberdeenshire AB42 1HY
From: 12 May 2011To: 12 February 2015
12-16 Albyn Place Aberdeen AB10 1PS
From: 13 August 1993To: 12 May 2011
Timeline

17 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Oct 13
Director Left
Oct 14
Director Left
Dec 17
Director Joined
Nov 18
Director Left
Sept 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

MACKINNONS SOLICITORS LLP

Active
Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 30 Apr 2020

DOUGAL, Mark James

Active
48 Cairntrodlie, PeterheadAB42 2AG
Born April 1970
Director
Appointed 19 Apr 2011

MCKENZIE, William

Active
Market Terrace, FraserburghAB43 6TS
Born February 1968
Director
Appointed 28 May 2008

SPENCE, Brian

Active
Carden Place, AberdeenAB10 1UR
Born March 1969
Director
Appointed 30 Apr 2020

TAYLOR, Steven Noble

Active
Cawdor, NairnIV12 5BL
Born August 1976
Director
Appointed 01 Nov 2021

WEST, Jonathan

Active
Carden Place, AberdeenAB10 1UR
Born October 1991
Director
Appointed 26 Oct 2018

MACRAE, George Alexander

Resigned
40 Broad Street, FraserburghAB43 9AH
Secretary
Appointed 11 Oct 1993
Resigned 01 May 1996

MACKINNONS

Resigned
Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 21 Jan 2015
Resigned 30 Apr 2020

MASSON & GLENNIE

Resigned
Broad Street, PeterheadAB42 1HY
Corporate secretary
Appointed 12 May 2011
Resigned 21 Jan 2015

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 13 Aug 1993
Resigned 11 Oct 1993

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 01 May 1996
Resigned 12 May 2011

BROWN, James Hamilton

Resigned
10 Buchan Terrace, PeterheadAB42 1AF
Born June 1947
Director
Appointed 11 Oct 1993
Resigned 24 Oct 2013

BROWN, Karl

Resigned
Bressay Way, PeterheadAB42 2UH
Born April 1960
Director
Appointed 21 Jun 2011
Resigned 12 Dec 2017

DAWSON, Gerald John

Resigned
63 Woodhill Court, AberdeenAB2 5JP
Born January 1949
Director
Appointed 11 Oct 1993
Resigned 31 Dec 1996

DOUGAL, Robert Ross

Resigned
Knock View, PeterheadAB42 5TQ
Born September 1951
Director
Appointed 24 May 2011
Resigned 07 Oct 2014

GARRETT, Nicholas John

Resigned
51 Fountainhall Road, AberdeenAB15 4EU
Born October 1961
Director
Appointed 30 Sept 2000
Resigned 28 May 2008

JAMIESON, James John

Resigned
Avena, ShetlandZE2 9HW
Born May 1951
Director
Appointed 11 Oct 1993
Resigned 19 Jun 2012

MACKAY, George Hector

Resigned
30 Cherry Park, InvernessIV2 7HG
Born March 1961
Director
Appointed 06 Dec 2006
Resigned 01 Nov 2021

MARR, Christian Leslie

Resigned
Flat 7,39 Courtfield Gardens, LondonSW5 0PJ
Born April 1972
Director
Appointed 31 Mar 2002
Resigned 28 May 2008

MURRAY, Ronald

Resigned
38 Viewfield Road, AberdeenAB15 7XP
Born November 1937
Director
Appointed 11 Oct 1993
Resigned 31 Mar 2002

NICOL, Philip Aitchison

Resigned
Holmwood House, StrichenAB43 6SQ
Born April 1949
Director
Appointed 28 May 2008
Resigned 19 Apr 2011

PENNY, John Raffan

Resigned
10 Springfield Place, AberdeenAB15 7SF
Born September 1935
Director
Appointed 11 Oct 1993
Resigned 30 Sept 2000

SIMPSON, Richard Harald

Resigned
Breiwick Road, LerwickZE1 0AT
Born January 1956
Director
Appointed 19 Jun 2012
Resigned 30 Apr 2020

STRACHAN, Alexander

Resigned
2 Orchard Toll, EdinburghEH4 3JF
Born January 1947
Director
Appointed 11 Oct 1993
Resigned 06 Dec 2006

TAYLOR, Graham Joseph

Resigned
49 Finlayson Street, FraserburghAB43 9JQ
Born December 1957
Director
Appointed 28 May 2008
Resigned 31 Jul 2019

WALKER, Michael Brian

Resigned
13 Kinmundy Drive, PeterheadAB42 2AW
Born January 1963
Director
Appointed 11 Oct 1993
Resigned 19 Apr 2011

YOUNG, Thomas Evan Robb

Resigned
Blucairn Stotfield Road, LossiemouthIV31 6QT
Born April 1940
Director
Appointed 11 Oct 1993
Resigned 09 Apr 1999

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 13 Aug 1993
Resigned 11 Oct 1993
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 August 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 September 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Termination Director Company With Name
27 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Certificate Change Of Name Company
23 April 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Move Registers To Sail Company
12 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
12 May 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
12 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
19 June 2008
287Change of Registered Office
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288cChange of Particulars
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2000
AAAnnual Accounts
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
2 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
11 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 June 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
287Change of Registered Office
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Legacy
16 September 1994
288288
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
19 November 1993
287Change of Registered Office
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
10 November 1993
288288
Memorandum Articles
9 November 1993
MEM/ARTSMEM/ARTS
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Legacy
7 November 1993
288288
Memorandum Articles
29 October 1993
MEM/ARTSMEM/ARTS
Resolution
29 October 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 October 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 1993
NEWINCIncorporation