Background WavePink WaveYellow Wave

BOW FIDDLE FISHING COMPANY LIMITED (SC179910)

BOW FIDDLE FISHING COMPANY LIMITED (SC179910) is an active UK company. incorporated on 23 October 1997. with registered office in Buckie. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. BOW FIDDLE FISHING COMPANY LIMITED has been registered for 28 years. Current directors include SMITH, Craig, SMITH, Fraser, TAYLOR, Steven Noble.

Company Number
SC179910
Status
active
Type
ltd
Incorporated
23 October 1997
Age
28 years
Address
26-30 Marine Place, Buckie, AB56 1UT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
SMITH, Craig, SMITH, Fraser, TAYLOR, Steven Noble
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOW FIDDLE FISHING COMPANY LIMITED

BOW FIDDLE FISHING COMPANY LIMITED is an active company incorporated on 23 October 1997 with the registered office located in Buckie. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. BOW FIDDLE FISHING COMPANY LIMITED was registered 28 years ago.(SIC: 03110)

Status

active

Active since 28 years ago

Company No

SC179910

LTD Company

Age

28 Years

Incorporated 23 October 1997

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

DUNWILCO (629) LIMITED
From: 23 October 1997To: 5 November 1997
Contact
Address

26-30 Marine Place Buckie, AB56 1UT,

Previous Addresses

1a Cluny Square Buckie AB56 1AH Scotland
From: 25 August 2017To: 7 August 2020
C/O Denholm Fishselling Ltd Elm House Cradlehall Business Park Inverness IV2 5GH
From: 24 October 2014To: 25 August 2017
22 Commercial Road Buckie Banffshire AB56 1UQ
From: 23 October 1997To: 24 October 2014
Timeline

6 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Oct 97
Funding Round
Nov 09
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MCGREGOR, Christine

Active
Marine Place, BuckieAB56 1UT
Secretary
Appointed 01 Nov 2020

SMITH, Craig

Active
Marine Place, BuckieAB56 1UT
Born June 1972
Director
Appointed 03 Jul 2000

SMITH, Fraser

Active
Marine Place, BuckieAB56 1UT
Born December 1966
Director
Appointed 04 Nov 1997

TAYLOR, Steven Noble

Active
Cawdor, NairnIV12 5BL
Born August 1976
Director
Appointed 22 Sept 2021

DOUGAL, Robert Ross

Resigned
2 Knock View, PeterheadAB42 5TQ
Secretary
Appointed 21 Sept 2004
Resigned 18 Apr 2013

MACKAY, George Hector

Resigned
Cluny Square, BuckieAB56 1AH
Secretary
Appointed 18 Apr 2013
Resigned 31 Jul 2017

PYPER, Jackson Bell

Resigned
101 Easter Bankton, LivingstonEH54 9BG
Secretary
Appointed 04 Nov 1997
Resigned 21 Sept 2004

SIMPSON, Alistair Elliot

Resigned
Marine Place, BuckieAB56 1UT
Secretary
Appointed 31 Jul 2017
Resigned 31 Oct 2020

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 23 Oct 1997
Resigned 04 Nov 1997

ADAM, Bruce

Resigned
14 King Edward Terrace, PortknockieAB56 4NX
Born September 1965
Director
Appointed 04 Nov 1997
Resigned 20 Aug 1999

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 23 Oct 1997
Resigned 04 Nov 1997

HUNTER, William Alasdair

Resigned
Marine Place, BuckieAB56 1UT
Born July 1962
Director
Appointed 12 Dec 2006
Resigned 22 Sept 2021

POLSON, Michael Buchanan

Resigned
20 Saltire Court, EdinburghEH1 2EN
Born July 1964
Nominee director
Appointed 23 Oct 1997
Resigned 04 Nov 1997

STRACHAN, Alexander

Resigned
55/1 Bryson Road, EdinburghEH11 1DS
Born January 1947
Director
Appointed 04 Nov 1997
Resigned 12 Dec 2006

Persons with significant control

2

Mr Fraser Smith

Active
Marine Place, BuckieAB56 1UT
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Denholm Fishselling Ltd

Active
Cradlehall Business Park, InvernessIV2 5GH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Move Registers To Sail Company
30 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
30 June 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Legacy
22 January 2010
MG01sMG01s
Capital Allotment Shares
19 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
10 July 2009
410(Scot)410(Scot)
Legacy
1 July 2009
419a(Scot)419a(Scot)
Legacy
1 July 2009
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
190190
Legacy
23 October 2008
353353
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2004
AAAnnual Accounts
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Auditors Resignation Company
19 December 2002
AUDAUD
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288cChange of Particulars
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
11 November 1999
363aAnnual Return
Legacy
1 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
4 November 1998
363aAnnual Return
Legacy
4 November 1998
363(353)363(353)
Legacy
17 February 1998
88(2)R88(2)R
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
410(Scot)410(Scot)
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
410(Scot)410(Scot)
Resolution
6 November 1997
RESOLUTIONSResolutions
Resolution
6 November 1997
RESOLUTIONSResolutions
Resolution
6 November 1997
RESOLUTIONSResolutions
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
123Notice of Increase in Nominal Capital
Legacy
6 November 1997
287Change of Registered Office
Legacy
6 November 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 1997
NEWINCIncorporation