Background WavePink WaveYellow Wave

HARVEST FISHING COMPANY LIMITED (SC197465)

HARVEST FISHING COMPANY LIMITED (SC197465) is an active UK company. incorporated on 23 June 1999. with registered office in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. HARVEST FISHING COMPANY LIMITED has been registered for 26 years. Current directors include STEPHEN, Chrislynne, STEPHEN, Colin George.

Company Number
SC197465
Status
active
Type
ltd
Incorporated
23 June 1999
Age
26 years
Address
1 River View, Peterhead, AB42 3JE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
STEPHEN, Chrislynne, STEPHEN, Colin George
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEST FISHING COMPANY LIMITED

HARVEST FISHING COMPANY LIMITED is an active company incorporated on 23 June 1999 with the registered office located in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. HARVEST FISHING COMPANY LIMITED was registered 26 years ago.(SIC: 03110)

Status

active

Active since 26 years ago

Company No

SC197465

LTD Company

Age

26 Years

Incorporated 23 June 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 15 July 2025 (9 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

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

1 River View Peterhead, AB42 3JE,

Previous Addresses

22 Harbour Street Peterhead Aberdeenshire AB42 1DJ
From: 27 May 2015To: 1 March 2021
Suites 13-16 Alexandra Buildings Port Henry Pier Peterhead Aberdeenshire AB42 1ZY
From: 23 June 1999To: 27 May 2015
Timeline

14 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
May 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

STEPHEN, Chrislynne

Active
River View, PeterheadAB42 3JE
Born February 1968
Director
Appointed 26 Feb 2021

STEPHEN, Colin George

Active
1 River View, PeterheadAB42 3JE
Born August 1968
Director
Appointed 16 Dec 1999

MURRAY, Graeme Alexander

Resigned
66 Ness Circle, EllonAB41 9BR
Secretary
Appointed 12 Aug 2000
Resigned 31 Jul 2009

PATERSON, William Gauld

Resigned
Balmoor Terrace, PeterheadAB42 1ER
Secretary
Appointed 31 Jul 2009
Resigned 23 Dec 2016

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 23 Jun 1999
Resigned 23 Jun 1999

STORIE CRUDEN & SIMPSON

Resigned
2 Bon Accord Crescent, AberdeenAB11 6DH
Corporate secretary
Appointed 23 Jun 1999
Resigned 12 Aug 2000

STEPHEN, James

Resigned
2 Eden Drive, PeterheadAB42 2AU
Born January 1963
Director
Appointed 23 Jun 1999
Resigned 26 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
River View, PeterheadAB42 3JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr James Stephen

Ceased
Harbour Street, PeterheadAB42 1DJ
Born January 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Feb 2021

Mr Colin George Stephen

Ceased
Harbour Street, PeterheadAB42 1DJ
Born August 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
18 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 August 2021
SH10Notice of Particulars of Variation
Memorandum Articles
17 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Memorandum Articles
2 March 2021
MAMA
Resolution
2 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
4 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 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
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
25 January 2006
410(Scot)410(Scot)
Legacy
18 January 2006
410(Scot)410(Scot)
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2004
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2001
AAAnnual Accounts
Legacy
21 December 2000
410(Scot)410(Scot)
Legacy
18 December 2000
410(Scot)410(Scot)
Legacy
14 September 2000
287Change of Registered Office
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
225Change of Accounting Reference Date
Legacy
7 February 2000
288aAppointment of Director or Secretary
Resolution
2 January 2000
RESOLUTIONSResolutions
Resolution
2 January 2000
RESOLUTIONSResolutions
Legacy
30 December 1999
88(2)R88(2)R
Legacy
24 June 1999
288bResignation of Director or Secretary
Incorporation Company
23 June 1999
NEWINCIncorporation