Background WavePink WaveYellow Wave

RELIANCE FISHING COMPANY LTD. (SC199108)

RELIANCE FISHING COMPANY LTD. (SC199108) is an active UK company. incorporated on 20 August 1999. with registered office in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. RELIANCE FISHING COMPANY LTD. has been registered for 26 years. Current directors include CLARK, Brenda, CLARK, John Ritchie.

Company Number
SC199108
Status
active
Type
ltd
Incorporated
20 August 1999
Age
26 years
Address
5-8 Bridge Street, Peterhead, AB42 1DH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
CLARK, Brenda, CLARK, John Ritchie
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIANCE FISHING COMPANY LTD.

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

Status

active

Active since 26 years ago

Company No

SC199108

LTD Company

Age

26 Years

Incorporated 20 August 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 21 November 2025 (5 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

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

5-8 Bridge Street Peterhead, AB42 1DH,

Previous Addresses

20 20 Ladysbridge Drive Ladysbridge Banff AB45 2LF Scotland
From: 25 March 2024To: 28 March 2024
20 20 Ladysbridge Drive Ladysbridge AB45 2LF Scotland
From: 25 March 2024To: 25 March 2024
27 Commercial Road Buckie Banffshire AB56 1UN
From: 20 August 1999To: 25 March 2024
Timeline

7 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Aug 99
Funding Round
May 11
Director Joined
Feb 17
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
Apr 22
Loan Secured
Apr 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CLARK, Maria Nicole

Active
Ladysbridge Drive, BanffAB45 2LF
Secretary
Appointed 19 Mar 2024

CLARK, Brenda

Active
Ladysbridge, BanffAB45 2LF
Born September 1975
Director
Appointed 22 Aug 2016

CLARK, John Ritchie

Active
Ladysbridge, BanffAB45 2LF
Born January 1972
Director
Appointed 20 Aug 1999

BARR, Alexander Hinshelwood

Resigned
Shalimar 25 West Cathcart Street, BuckieAB56 1PP
Secretary
Appointed 03 Apr 2001
Resigned 12 May 2023

CLARK, Brenda

Resigned
Moray Crest, BanffAB45 2NA
Secretary
Appointed 20 Aug 1999
Resigned 03 Apr 2001

SIMPSON, Lorna

Resigned
BuckieAB56 1UN
Secretary
Appointed 12 May 2023
Resigned 19 Mar 2024

BRIAN REID LTD.

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

REID, Andrew

Resigned
138 Gellymill Street, MacduffAB44 1XD
Born April 1933
Director
Appointed 20 Aug 1999
Resigned 30 Sept 1999

WATT, John

Resigned
10 Colleonard Road, BanffAB45 1DZ
Born November 1956
Director
Appointed 20 Aug 1999
Resigned 31 Aug 1999

STEPHEN MABBOTT LTD.

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

Persons with significant control

2

Mr John Ritchie Clark

Active
Ladysbridge, BanffAB45 2LF
Born January 1972

Nature of Control

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

Mrs Brenda Clark

Active
Ladysbridge, BanffAB45 2LF
Born September 1975

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

85

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 April 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Capital Allotment Shares
27 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
30 December 2009
MG01sMG01s
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
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
9 June 2009
419a(Scot)419a(Scot)
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
3 May 2007
353a353a
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
12 April 2001
287Change of Registered Office
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
410(Scot)410(Scot)
Legacy
15 November 1999
225Change of Accounting Reference Date
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
410(Scot)410(Scot)
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Incorporation Company
20 August 1999
NEWINCIncorporation