Background WavePink WaveYellow Wave

CHALLENGE FISHING COMPANY LIMITED (SC192237)

CHALLENGE FISHING COMPANY LIMITED (SC192237) is an active UK company. incorporated on 29 December 1998. with registered office in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. CHALLENGE FISHING COMPANY LIMITED has been registered for 27 years. Current directors include SINCLAIR, Louise, TAIT, Christina Margaret, TAIT, Michael and 2 others.

Company Number
SC192237
Status
active
Type
ltd
Incorporated
29 December 1998
Age
27 years
Address
Lootingstone, Fraserburgh, AB43 8UR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
SINCLAIR, Louise, TAIT, Christina Margaret, TAIT, Michael, TAIT JNR, George, TAIT SNR, George
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGE FISHING COMPANY LIMITED

CHALLENGE FISHING COMPANY LIMITED is an active company incorporated on 29 December 1998 with the registered office located in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. CHALLENGE FISHING COMPANY LIMITED was registered 27 years ago.(SIC: 03110)

Status

active

Active since 27 years ago

Company No

SC192237

LTD Company

Age

27 Years

Incorporated 29 December 1998

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 16 December 2025 (4 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

28 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Lootingstone Rathen Fraserburgh, AB43 8UR,

Timeline

5 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Share Issue
May 18
Share Issue
May 20
Share Issue
Jan 21
Share Issue
Sept 23
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

TAIT, Christina Margaret

Active
Lootingstone, FraserburghAB43 8UR
Secretary
Appointed 29 Dec 1998

SINCLAIR, Louise

Active
Rathen, FraserburghAB43 8UR
Born February 1978
Director
Appointed 20 Oct 2008

TAIT, Christina Margaret

Active
Lootingstone, FraserburghAB43 8UR
Born July 1958
Director
Appointed 29 Dec 1998

TAIT, Michael

Active
Rathen, FraserburghAB43 8XB
Born October 1982
Director
Appointed 01 Jan 2006

TAIT JNR, George

Active
Altries Wood, AberdeenAB12 5GH
Born July 1975
Director
Appointed 01 Jan 2006

TAIT SNR, George

Active
Lootingstone, FraserburghAB43 8UR
Born March 1957
Director
Appointed 29 Dec 1998

MACKINNONS

Resigned
21 Albert Street, AberdeenAB25 1XX
Corporate nominee secretary
Appointed 29 Dec 1998
Resigned 29 Dec 1998

JONES, Graham Edward

Resigned
15 Golfview Road, AberdeenAB15 9AA
Born July 1965
Director
Appointed 29 Dec 1998
Resigned 29 Dec 1998

Persons with significant control

2

Mr George Tait

Active
Lootingstone, FraserburghAB43 8UR
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Christina Margaret Tait

Active
Lootingstone, FraserburghAB43 8UR
Born July 1958

Nature of Control

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

Filing History

106

Resolution
17 April 2026
RESOLUTIONSResolutions
Memorandum Articles
17 April 2026
MAMA
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Memorandum Articles
1 December 2023
MAMA
Resolution
1 December 2023
RESOLUTIONSResolutions
Memorandum Articles
29 November 2023
MAMA
Resolution
29 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
14 September 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
13 January 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
6 May 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
18 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Statement Of Companys Objects
20 October 2017
CC04CC04
Resolution
20 October 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Miscellaneous
11 April 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company
12 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Small
22 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Small
7 September 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Small
23 September 2005
AAAnnual Accounts
Legacy
1 June 2005
363aAnnual Return
Accounts With Accounts Type Small
13 September 2004
AAAnnual Accounts
Legacy
14 May 2004
363aAnnual Return
Legacy
15 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
419a(Scot)419a(Scot)
Legacy
16 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 September 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Memorandum Articles
5 July 2000
MEM/ARTSMEM/ARTS
Legacy
10 May 2000
88(3)88(3)
Legacy
10 May 2000
88(2)R88(2)R
Legacy
8 May 2000
123Notice of Increase in Nominal Capital
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
2 December 1999
410(Scot)410(Scot)
Legacy
21 June 1999
288cChange of Particulars
Legacy
21 June 1999
288cChange of Particulars
Legacy
21 June 1999
287Change of Registered Office
Legacy
16 February 1999
410(Scot)410(Scot)
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
287Change of Registered Office
Legacy
11 January 1999
288aAppointment of Director or Secretary
Incorporation Company
29 December 1998
NEWINCIncorporation