Background WavePink WaveYellow Wave

FAIRWEATHER FISHING COMPANY LIMITED (SC173725)

FAIRWEATHER FISHING COMPANY LIMITED (SC173725) is an active UK company. incorporated on 21 March 1997. with registered office in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. FAIRWEATHER FISHING COMPANY LIMITED has been registered for 29 years. Current directors include BUCHAN, Andrea Mary Bruce, BUCHAN, John Alexander, BUCHAN, John William.

Company Number
SC173725
Status
active
Type
ltd
Incorporated
21 March 1997
Age
29 years
Address
C/O Peter & J Johnston Limited 1-3, Fraserburgh, AB43 9BH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
BUCHAN, Andrea Mary Bruce, BUCHAN, John Alexander, BUCHAN, John William
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRWEATHER FISHING COMPANY LIMITED

FAIRWEATHER FISHING COMPANY LIMITED is an active company incorporated on 21 March 1997 with the registered office located in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. FAIRWEATHER FISHING COMPANY LIMITED was registered 29 years ago.(SIC: 03110)

Status

active

Active since 29 years ago

Company No

SC173725

LTD Company

Age

29 Years

Incorporated 21 March 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

C/O Peter & J Johnston Limited 1-3 Dalrymple Street Fraserburgh, AB43 9BH,

Previous Addresses

1-3 Dalrymple Street Fraserburgh Aberdeenshire AB43 9BH Scotland
From: 26 January 2024To: 26 January 2024
C/O Johnston Carmichael Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN Scotland
From: 1 November 2022To: 26 January 2024
Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB United Kingdom
From: 8 March 2016To: 1 November 2022
1 Dalrymple Street Fraserburgh Aberdeenshire AB43 8BH
From: 12 June 2012To: 8 March 2016
11 Harbour Street Peterhead AB42 1DL
From: 21 March 1997To: 12 June 2012
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Capital Reduction
Jan 16
Share Buyback
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Share Issue
Jan 18
Owner Exit
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BUCHAN, Andrea Mary Bruce

Active
10 Golf Road, PeterheadAB42 1LS
Secretary
Appointed 22 Mar 1997

BUCHAN, Andrea Mary Bruce

Active
Golf Road, PeterheadAB42 1LS
Born April 1956
Director
Appointed 01 Mar 2016

BUCHAN, John Alexander

Active
Scotstown Road, PeterheadAB42 1LU
Born October 1982
Director
Appointed 01 May 2009

BUCHAN, John William

Active
Golf Road, PeterheadAB42 1LS
Born August 1955
Director
Appointed 22 Mar 1997

MACKINNONS

Resigned
14 Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 21 Mar 1997
Resigned 22 Mar 1997

SCOTT, Charles Marshall

Resigned
15 Louisville Avenue, AberdeenAB15 4TT
Born January 1953
Director
Appointed 21 Mar 1997
Resigned 22 Mar 1997

CALEY FISHERIES LIMITED

Resigned
Harbour Street, PeterheadAB42 1DL
Corporate director
Appointed 22 Mar 1997
Resigned 01 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

John William Buchan

Ceased
1-3, FraserburghAB43 9BH
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2025

Mr John Alexander Buchan

Active
1-3, FraserburghAB43 9BH
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
30 January 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Capital Cancellation Shares
13 January 2016
SH06Cancellation of Shares
Resolution
13 January 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 January 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Corporate Director Company With Change Date
10 May 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Resolution
3 August 2009
RESOLUTIONSResolutions
Legacy
3 August 2009
88(2)Return of Allotment of Shares
Legacy
3 August 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Small
11 June 2008
AAAnnual Accounts
Legacy
12 February 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge
2 February 2008
466(Scot)466(Scot)
Legacy
31 January 2008
410(Scot)410(Scot)
Accounts With Accounts Type Small
5 June 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Small
16 May 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
9 June 2000
410(Scot)410(Scot)
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
23 August 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
12 July 1999
410(Scot)410(Scot)
Legacy
12 July 1999
410(Scot)410(Scot)
Legacy
12 July 1999
410(Scot)410(Scot)
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
3 December 1998
88(3)88(3)
Legacy
3 December 1998
88(2)R88(2)R
Legacy
3 December 1998
123Notice of Increase in Nominal Capital
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Legacy
3 December 1998
225Change of Accounting Reference Date
Legacy
9 July 1998
88(2)R88(2)R
Mortgage Alter Floating Charge
10 June 1998
466(Scot)466(Scot)
Legacy
8 June 1998
410(Scot)410(Scot)
Legacy
8 June 1998
410(Scot)410(Scot)
Legacy
8 June 1998
410(Scot)410(Scot)
Legacy
8 June 1998
410(Scot)410(Scot)
Legacy
8 June 1998
410(Scot)410(Scot)
Legacy
8 June 1998
410(Scot)410(Scot)
Legacy
8 June 1998
410(Scot)410(Scot)
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
22 October 1997
410(Scot)410(Scot)
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
287Change of Registered Office
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Incorporation Company
21 March 1997
NEWINCIncorporation