Background WavePink WaveYellow Wave

FRASERBURGH TRAWLERS LIMITED (SC194949)

FRASERBURGH TRAWLERS LIMITED (SC194949) is an active UK company. incorporated on 6 April 1999. with registered office in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. FRASERBURGH TRAWLERS LIMITED has been registered for 27 years. Current directors include INKSTER, Robert, TAIT, Brian, WEST, George.

Company Number
SC194949
Status
active
Type
ltd
Incorporated
6 April 1999
Age
27 years
Address
27 Finlayson Street, Fraserburgh, AB43 9JQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
INKSTER, Robert, TAIT, Brian, WEST, George
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASERBURGH TRAWLERS LIMITED

FRASERBURGH TRAWLERS LIMITED is an active company incorporated on 6 April 1999 with the registered office located in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. FRASERBURGH TRAWLERS LIMITED was registered 27 years ago.(SIC: 03110)

Status

active

Active since 27 years ago

Company No

SC194949

LTD Company

Age

27 Years

Incorporated 6 April 1999

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 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

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

APPA LIMITED
From: 26 July 1999To: 24 August 2000
SOLOMON TRAWLERS LIMITED
From: 3 May 1999To: 26 July 1999
MILLBRY 206 LTD.
From: 6 April 1999To: 3 May 1999
Contact
Address

27 Finlayson Street Fraserburgh, AB43 9JQ,

Previous Addresses

2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ Scotland
From: 6 October 2023To: 18 February 2025
2 Robbie's Road Fraserburgh Aberdeenshire AB43 7AF Scotland
From: 6 October 2023To: 6 October 2023
100 Shore Street Fraserburgh Aberdeenshire AB43 9BT
From: 5 December 2011To: 6 October 2023
Tigh Na Ca-Al Rathen Fraserburgh Aberdeenshire AB43 8UL
From: 6 April 1999To: 5 December 2011
Timeline

15 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Jan 16
Director Left
Aug 20
Director Joined
May 23
New Owner
May 23
Owner Exit
May 23
Director Left
Oct 23
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

INKSTER, Robert

Active
FraserburghAB43 9JQ
Born June 1953
Director
Appointed 16 Dec 2011

TAIT, Brian

Active
FraserburghAB43 9JQ
Born April 1959
Director
Appointed 11 Sept 2000

WEST, George

Active
FraserburghAB43 9JQ
Born September 1971
Director
Appointed 16 Dec 2011

MUTCH, Alan Alfred

Resigned
Tigh Na Ca Al, Happyhillock, FraserburghAB43 8UL
Secretary
Appointed 26 Apr 1999
Resigned 01 May 2023

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 06 Apr 1999
Resigned 26 Apr 1999

BEATON, Euan

Resigned
Shore Street, FraserburghAB43 9BT
Born June 1971
Director
Appointed 16 Dec 2011
Resigned 27 Aug 2020

BRUCE, Ian

Resigned
16 Westray Park, FraserburghAB43 9WJ
Born November 1960
Director
Appointed 11 Sept 2000
Resigned 16 Dec 2011

HEPBURN, Andrew

Resigned
Benaiah, MintlawAB42 5DL
Born September 1969
Director
Appointed 26 Apr 1999
Resigned 08 Oct 2004

INKSTER, Simon

Resigned
Shore Street, FraserburghAB43 9BT
Born December 1980
Director
Appointed 16 Dec 2011
Resigned 27 Jul 2015

MUTCH, Alan Alfred

Resigned
Tigh Na Ca Al, Happyhillock, FraserburghAB43 8UL
Born March 1953
Director
Appointed 25 Feb 2000
Resigned 04 Jan 2001

MUTCH, Lynn

Resigned
FraserburghAB43 9EQ
Born June 1973
Director
Appointed 17 May 2023
Resigned 28 Sept 2023

TAIT, Ryan James

Resigned
Shore Street, FraserburghAB43 9BT
Born September 1984
Director
Appointed 16 Dec 2011
Resigned 27 Jul 2015

WATT, Philip David

Resigned
12 Bayview Road, BanffAB45 3YF
Born October 1963
Director
Appointed 26 Apr 1999
Resigned 08 Oct 2004

WEST, Peter

Resigned
44 Cairnhill Drive, FraserburghAB43 9SF
Born April 1962
Director
Appointed 25 Feb 2000
Resigned 08 Oct 2004

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 06 Apr 1999
Resigned 26 Apr 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Tait

Active
FraserburghAB43 9JQ
Born April 1959

Nature of Control

Significant influence or control
Notified 29 May 2023

Mr Alan Alfred Mutch

Ceased
Shore Street, FraserburghAB43 9BT
Born March 1953

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
287Change of Registered Office
Legacy
20 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
1 November 2004
287Change of Registered Office
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 April 2003
AAAnnual Accounts
Legacy
10 June 2002
410(Scot)410(Scot)
Legacy
10 June 2002
410(Scot)410(Scot)
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
410(Scot)410(Scot)
Legacy
18 January 2002
419a(Scot)419a(Scot)
Legacy
8 November 2001
410(Scot)410(Scot)
Legacy
8 November 2001
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
22 October 2001
410(Scot)410(Scot)
Legacy
22 October 2001
410(Scot)410(Scot)
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
287Change of Registered Office
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
27 September 2000
88(2)R88(2)R
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 August 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
88(2)R88(2)R
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
88(2)R88(2)R
Legacy
5 January 2000
123Notice of Increase in Nominal Capital
Legacy
14 October 1999
410(Scot)410(Scot)
Memorandum Articles
6 August 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
225Change of Accounting Reference Date
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
287Change of Registered Office
Certificate Change Of Name Company
30 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
287Change of Registered Office
Legacy
28 April 1999
123Notice of Increase in Nominal Capital
Incorporation Company
6 April 1999
NEWINCIncorporation