Background WavePink WaveYellow Wave

PETERHEAD FISHERMEN NET MANUFACTURERS LIMITED (SC162774)

PETERHEAD FISHERMEN NET MANUFACTURERS LIMITED (SC162774) is an active UK company. incorporated on 19 January 1996. with registered office in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. PETERHEAD FISHERMEN NET MANUFACTURERS LIMITED has been registered for 30 years. Current directors include ADDISON, Mark James, BUCHAN, James Thomson, MOODIE, Donald Peter and 1 others.

Company Number
SC162774
Status
active
Type
ltd
Incorporated
19 January 1996
Age
30 years
Address
1 River View, Peterhead, AB42 3JE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
ADDISON, Mark James, BUCHAN, James Thomson, MOODIE, Donald Peter, STEPHEN, Colin George
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERHEAD FISHERMEN NET MANUFACTURERS LIMITED

PETERHEAD FISHERMEN NET MANUFACTURERS LIMITED is an active company incorporated on 19 January 1996 with the registered office located in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. PETERHEAD FISHERMEN NET MANUFACTURERS LIMITED was registered 30 years ago.(SIC: 03110)

Status

active

Active since 30 years ago

Company No

SC162774

LTD Company

Age

30 Years

Incorporated 19 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

1 River View Peterhead, AB42 3JE,

Previous Addresses

22 Harbour Street Peterhead Aberdeenshire AB42 1DJ
From: 27 May 2015To: 30 June 2023
Suites 13-16 Alexandra House Port Henry Pier Peterhead AB42 1ZY
From: 19 January 1996To: 27 May 2015
Timeline

17 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Jan 10
Director Left
Jan 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Feb 12
Director Left
Nov 13
Director Joined
Feb 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Jul 19
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

ADDISON, Mark James

Active
PeterheadAB42 3JE
Born November 1968
Director
Appointed 01 Feb 2017

BUCHAN, James Thomson

Active
PeterheadAB42 1BY
Born January 1967
Director
Appointed 28 Dec 2005

MOODIE, Donald Peter

Active
PeterheadAB42 1BY
Born November 1974
Director
Appointed 21 Dec 2015

STEPHEN, Colin George

Active
PeterheadAB42 3JE
Born August 1968
Director
Appointed 01 Feb 2017

MURRAY, Graeme Alexander

Resigned
66 Ness Circle, EllonAB41 9BR
Secretary
Appointed 24 Jun 2000
Resigned 31 Jul 2009

PATERSON, William Gauld

Resigned
Balmoor Terrace, PeterheadAB42 1ER
Secretary
Appointed 01 Aug 2009
Resigned 03 Sept 2012

MASSON & GLENNIE

Resigned
Broad House, PeterheadAB42 1HY
Corporate nominee secretary
Appointed 19 Jan 1996
Resigned 24 Jun 2000

BEAGRIE, Ronald

Resigned
Ocean Heights, PeterheadAB42 1GL
Born March 1965
Director
Appointed 23 Dec 1999
Resigned 18 Aug 2011

BUCHAN, John Baird

Resigned
Horizon View, PeterheadAB42 1NE
Born December 1946
Director
Appointed 23 Dec 1999
Resigned 06 Sept 2005

DUTHIE JNR, John

Resigned
30 Waterside Way, PeterheadAB42 1GB
Born May 1961
Director
Appointed 23 Dec 2004
Resigned 31 Jul 2009

FRASER, Raymond

Resigned
1 Lily Terrace, PeterheadAB42 2AH
Born February 1946
Director
Appointed 01 Feb 1996
Resigned 18 Mar 1999

MCDONALD, Arthur Noble

Resigned
33 School Road, PeterheadAB42 3HD
Born December 1964
Director
Appointed 22 Dec 2000
Resigned 18 Aug 2011

MCINTOSH, William

Resigned
PeterheadAB42 1BY
Born November 1956
Director
Appointed 21 Dec 2009
Resigned 13 May 2019

MCLEAN, Robert Stephen

Resigned
60 South Road, PeterheadAB42 2ZX
Born May 1950
Director
Appointed 24 Sept 1999
Resigned 23 Dec 2004

MCLEMAN, John Coull

Resigned
16 Braehead Crescent, PeterheadAB42 1EG
Born January 1962
Director
Appointed 21 Dec 2001
Resigned 23 Dec 2004

MILNE, Walter

Resigned
19 Iona Avenue, PeterheadAB42 6NZ
Born January 1940
Director
Appointed 01 Feb 1996
Resigned 21 Jul 1998

MILTON, Bruce

Resigned
Broad House, PeterheadAB42 1HY
Born January 1957
Director
Appointed 19 Jan 1996
Resigned 01 Feb 1996

MOODIE, Peter Harkess

Resigned
Innerwick, DunbarEH42 1QT
Born September 1952
Director
Appointed 22 Dec 2011
Resigned 14 Nov 2013

MORGAN, Philip Alexander

Resigned
3 Fleeman Way, PeterheadAB42 4SU
Born December 1961
Director
Appointed 28 Dec 2005
Resigned 31 Dec 2010

MORGAN, Philip Alexander

Resigned
1 Bayview, PeterheadAB42 2TR
Born December 1961
Director
Appointed 21 Dec 2001
Resigned 23 Dec 2004

RITCHIE, Peter Buchan

Resigned
2 Waterside Place, PeterheadAB42 7GB
Born June 1932
Director
Appointed 01 Feb 1996
Resigned 23 Dec 1999

RITCHIE, Stephen Alexander Edward

Resigned
2 Arran Avenue, PeterheadAB42 1PZ
Born May 1955
Director
Appointed 24 Sept 1999
Resigned 21 Dec 2001

ROBERTSON, William

Resigned
Cornerway 83 Forman Drive, PeterheadAB42 6HG
Born January 1942
Director
Appointed 01 Feb 1996
Resigned 24 Sept 1999

SCOTT, Andrew John

Resigned
Shealinghill, DumfriesDG2 8NJ
Born January 1957
Director
Appointed 23 Dec 1999
Resigned 18 Aug 2011

STEPHEN, Alexander James

Resigned
Craigewan,4 Riverview, PeterheadAB42 3JE
Born March 1940
Director
Appointed 01 Feb 1996
Resigned 23 Sept 2000

STEPHEN, Brian

Resigned
School House, School Road, PeterheadAB42 3HD
Born November 1965
Director
Appointed 23 Dec 2002
Resigned 21 Dec 2006

STEPHEN, Brian

Resigned
School House, School Road, PeterheadAB42 3HD
Born November 1965
Director
Appointed 23 Dec 1999
Resigned 21 Dec 2001

STEPHEN, James

Resigned
PeterheadAB42 1BY
Born January 1963
Director
Appointed 23 Dec 2004
Resigned 01 Feb 2017

STEPHEN, James

Resigned
2 Eden Drive, PeterheadAB42 2AU
Born January 1963
Director
Appointed 24 Sept 1999
Resigned 23 Dec 2002

STRACHAN, Peter

Resigned
PeterheadAB42 1BY
Born March 1948
Director
Appointed 23 Dec 1999
Resigned 01 Feb 2017

WISEMAN, George Watt

Resigned
"Honeybourne", GardenstownAB45 3YJ
Born October 1933
Director
Appointed 01 Feb 1996
Resigned 23 Dec 1999
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Termination Director Company
15 September 2011
TM01Termination of Director
Termination Director Company
15 September 2011
TM01Termination of Director
Termination Director Company
15 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2003
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2002
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
88(2)R88(2)R
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
287Change of Registered Office
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Memorandum Articles
7 March 2000
MEM/ARTSMEM/ARTS
Legacy
15 February 2000
88(2)R88(2)R
Legacy
15 February 2000
123Notice of Increase in Nominal Capital
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
25 August 1999
288cChange of Particulars
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
21 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
410(Scot)410(Scot)
Legacy
1 July 1996
410(Scot)410(Scot)
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
224224
Incorporation Company
19 January 1996
NEWINCIncorporation