Background WavePink WaveYellow Wave

SHALIMAR FISHING COMPANY LTD. (SC198232)

SHALIMAR FISHING COMPANY LTD. (SC198232) is an active UK company. incorporated on 20 July 1999. with registered office in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. SHALIMAR FISHING COMPANY LTD. has been registered for 26 years. Current directors include CARDNO, David Alexander, DOUGAL, Mark James.

Company Number
SC198232
Status
active
Type
ltd
Incorporated
20 July 1999
Age
26 years
Address
C/O Peter & J.Johnstone Ltd., Peterhead, AB42 1DH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
CARDNO, David Alexander, DOUGAL, Mark James
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHALIMAR FISHING COMPANY LTD.

SHALIMAR FISHING COMPANY LTD. is an active company incorporated on 20 July 1999 with the registered office located in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. SHALIMAR FISHING COMPANY LTD. was registered 26 years ago.(SIC: 03110)

Status

active

Active since 26 years ago

Company No

SC198232

LTD Company

Age

26 Years

Incorporated 20 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

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

C/O Peter & J.Johnstone Ltd. Bridge Street Peterhead, AB42 1DH,

Previous Addresses

60 South Road Peterhead Aberdeenshire AB42 2ZX
From: 8 July 2010To: 18 November 2014
Suite 13-16, Alexandra Building Port Henry Pier Peterhead Aberdeenshire AB42 1ZY
From: 20 July 1999To: 8 July 2010
Timeline

11 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jul 99
Loan Cleared
Oct 14
Loan Cleared
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Aug 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FARRAR, Paul

Active
Livingstone Road, HessleHU13 0EE
Secretary
Appointed 30 Oct 2014

CARDNO, David Alexander

Active
Bridge Street, PeterheadAB42 1DH
Born July 1981
Director
Appointed 30 Oct 2014

DOUGAL, Mark James

Active
Bridge Street, PeterheadAB42 1DH
Born April 1970
Director
Appointed 30 Oct 2014

FRASER, Fiona

Resigned
15 Glenugie Drive, PeterheadAB42 2GR
Secretary
Appointed 31 Jul 2009
Resigned 30 Oct 2014

MURRAY, Graeme Alexander

Resigned
66 Ness Circle, EllonAB41 9BR
Secretary
Appointed 20 Jul 1999
Resigned 31 Jul 2009

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 20 Jul 1999
Resigned 20 Jul 1999

FRASER, Angus Mcwilliam

Resigned
15 Glenugie Drive, PeterheadAB42 2GR
Born December 1967
Director
Appointed 20 Jul 1999
Resigned 30 Oct 2014

MCLEAN, Grace Mcallan Milne

Resigned
60 South Road, PeterheadAB42 2ZX
Born July 1950
Director
Appointed 20 Jul 1999
Resigned 30 Oct 2014

MCLEAN, Robert

Resigned
23 Learig Road, PeterheadAB42 3NP
Born November 1973
Director
Appointed 20 Jul 1999
Resigned 30 Oct 2014

MCLEAN, Robert Stephen

Resigned
60 South Road, PeterheadAB42 2ZX
Born May 1950
Director
Appointed 20 Jul 1999
Resigned 30 Oct 2014

REGAN, Andrew William

Resigned
Livingstone Road, HessleHU13 0EE
Born January 1962
Director
Appointed 30 Oct 2014
Resigned 31 Jul 2020

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 20 Jul 1999
Resigned 20 Jul 1999

Persons with significant control

1

Andrew Marr International Limited

Active
Livingstone Road, HessleHU13 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Move Registers To Sail Company
26 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 July 2007
287Change of Registered Office
Legacy
3 May 2007
353a353a
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
410(Scot)410(Scot)
Legacy
25 February 2002
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
8 November 2000
88(2)R88(2)R
Legacy
25 October 2000
88(2)R88(2)R
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
287Change of Registered Office
Legacy
1 September 1999
225Change of Accounting Reference Date
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Incorporation Company
20 July 1999
NEWINCIncorporation