Background WavePink WaveYellow Wave

SHANNON FISHING LIMITED (SC157000)

SHANNON FISHING LIMITED (SC157000) is an active UK company. incorporated on 28 March 1995. with registered office in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. SHANNON FISHING LIMITED has been registered for 31 years.

Company Number
SC157000
Status
active
Type
ltd
Incorporated
28 March 1995
Age
31 years
Address
Fae-Me-Well House Cothal, Aberdeen, AB21 0HU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANNON FISHING LIMITED

SHANNON FISHING LIMITED is an active company incorporated on 28 March 1995 with the registered office located in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. SHANNON FISHING LIMITED was registered 31 years ago.(SIC: 03110)

Status

active

Active since 31 years ago

Company No

SC157000

LTD Company

Age

31 Years

Incorporated 28 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

MACKINCO (THREE) LIMITED
From: 28 March 1995To: 22 June 1995
Contact
Address

Fae-Me-Well House Cothal Fintray Aberdeen, AB21 0HU,

Previous Addresses

Craig Ewan House Fraserburgh Aberdeenshire AB43 8TS Scotland
From: 20 June 2023To: 30 August 2023
Invernorth House Fraserburgh Aberdeenshire AB43 8TS Scotland
From: 17 May 2023To: 20 June 2023
Craigewan House Invernorth Fraserburgh Aberdeenshire AB43 8TS Scotland
From: 4 December 2017To: 17 May 2023
68 Allochy Road Inverallochy Fraserburgh Aberdeenshire AB43 8YD
From: 28 March 1995To: 4 December 2017
Timeline

6 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Loan Cleared
Jul 15
Director Left
Mar 20
Director Joined
May 20
Director Joined
Apr 21
Director Joined
Feb 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Small
13 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
10 January 2009
410(Scot)410(Scot)
Accounts With Accounts Type Small
16 December 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2006
AAAnnual Accounts
Legacy
21 April 2006
419a(Scot)419a(Scot)
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2004
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
287Change of Registered Office
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
13 April 2000
287Change of Registered Office
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
4 August 1998
287Change of Registered Office
Legacy
9 June 1998
410(Scot)410(Scot)
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
2 December 1997
410(Scot)410(Scot)
Legacy
18 June 1997
419a(Scot)419a(Scot)
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
24 December 1996
288cChange of Particulars
Legacy
29 April 1996
363sAnnual Return (shuttle)
Legacy
23 November 1995
410(Scot)410(Scot)
Legacy
13 November 1995
410(Scot)410(Scot)
Legacy
3 October 1995
288288
Legacy
6 July 1995
88(2)R88(2)R
Legacy
4 July 1995
288288
Legacy
28 June 1995
288288
Certificate Change Of Name Company
21 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1995
287Change of Registered Office
Incorporation Company
28 March 1995
NEWINCIncorporation