Background WavePink WaveYellow Wave

VENTURE II FISHING COMPANY LIMITED (SC202476)

VENTURE II FISHING COMPANY LIMITED (SC202476) is an active UK company. incorporated on 20 December 1999. with registered office in Banff. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. VENTURE II FISHING COMPANY LIMITED has been registered for 26 years. Current directors include LOVIE, Mark, LOVIE, Peter.

Company Number
SC202476
Status
active
Type
ltd
Incorporated
20 December 1999
Age
26 years
Address
Dalvorar 18 Grant Street, Banff, AB45 2NU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
LOVIE, Mark, LOVIE, Peter
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURE II FISHING COMPANY LIMITED

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

Status

active

Active since 26 years ago

Company No

SC202476

LTD Company

Age

26 Years

Incorporated 20 December 1999

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Dalvorar 18 Grant Street Whitehills Banff, AB45 2NU,

Timeline

6 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Dec 99
Loan Cleared
Jun 17
Loan Secured
Dec 17
Director Left
Dec 20
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MACKINNONS SOLICITORS LLP

Active
Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 20 Dec 1999

LOVIE, Mark

Active
Dalvorar 18 Grant Street, BanffAB45 2NU
Born September 1972
Director
Appointed 21 Dec 1999

LOVIE, Peter

Active
43 Knock Street, BanffshireAB45 2NW
Born March 1963
Director
Appointed 21 Dec 1999

LOVIE, David

Resigned
"Davmar", WhitehillsAB45 2NA
Born June 1939
Director
Appointed 21 Dec 1999
Resigned 15 Dec 2020

SCOTT, Charles Marshall

Resigned
15 Louisville Avenue, AberdeenAB15 4TT
Born January 1953
Director
Appointed 20 Dec 1999
Resigned 21 Dec 1999

Persons with significant control

1

Mr Mark Lovie

Active
18 Grant Street, BanffAB45 2NU
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 January 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
15 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
29 May 2002
410(Scot)410(Scot)
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 March 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
12 October 2000
225Change of Accounting Reference Date
Legacy
4 October 2000
287Change of Registered Office
Legacy
17 July 2000
410(Scot)410(Scot)
Legacy
10 July 2000
88(2)R88(2)R
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Incorporation Company
20 December 1999
NEWINCIncorporation