Background WavePink WaveYellow Wave

O.B. FISHING COMPANY LTD. (SC203194)

O.B. FISHING COMPANY LTD. (SC203194) is an active UK company. incorporated on 21 January 2000. with registered office in Buckie. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. O.B. FISHING COMPANY LTD. has been registered for 26 years. Current directors include MAWHINNEY, Samuel James, MCLEMAN, Alexander James.

Company Number
SC203194
Status
active
Type
ltd
Incorporated
21 January 2000
Age
26 years
Address
22 Commercial Road, Buckie, AB56 1UQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
MAWHINNEY, Samuel James, MCLEMAN, Alexander James
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O.B. FISHING COMPANY LTD.

O.B. FISHING COMPANY LTD. is an active company incorporated on 21 January 2000 with the registered office located in Buckie. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. O.B. FISHING COMPANY LTD. was registered 26 years ago.(SIC: 03110)

Status

active

Active since 26 years ago

Company No

SC203194

LTD Company

Age

26 Years

Incorporated 21 January 2000

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 24 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

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

22 Commercial Road Buckie, AB56 1UQ,

Previous Addresses

The Don Fishing Company Ltd Bath House 7 Bath Street Peterhead Aberdeenshire AB42 1DX Scotland
From: 23 November 2020To: 30 March 2021
The Don Fishing Co Ltd 20/22 Harbour Street Peterhead Aberdeenshire AB42 1DJ
From: 25 March 2011To: 23 November 2020
C/O Peterhead Fishermen Limited Suites 13-16 Alexandra House Port Henry Pier, Peterhead Aberdeenshire AB42 1ZY
From: 21 January 2000To: 25 March 2011
Timeline

27 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Sept 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MACKINNONS SOLICITORS LLP

Active
Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 02 Mar 2021

MAWHINNEY, Samuel James

Active
Harbour Road, PortavogieBT22 1EA
Born June 1955
Director
Appointed 22 Sept 2021

MCLEMAN, Alexander James

Active
Commercial Road, BuckieAB56 1UQ
Born December 1975
Director
Appointed 02 Mar 2021

BEAGRIE, Joyce

Resigned
10 James Stott Road, PeterheadAB42 1GL
Secretary
Appointed 04 Mar 2011
Resigned 30 Nov 2015

MURRAY, Graeme Alexander

Resigned
66 Ness Circle, EllonAB41 9BR
Secretary
Appointed 21 Jan 2000
Resigned 31 Jul 2009

PATERSON, William Gauld

Resigned
Balmoor Terrace, PeterheadAB42 1ER
Secretary
Appointed 01 Aug 2009
Resigned 04 Mar 2011

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 21 Jan 2000
Resigned 21 Jan 2000

BEAGRIE, Ronald

Resigned
Pitfour Lake, PeterheadAB42 4JQ
Born March 1965
Director
Appointed 21 Jan 2000
Resigned 02 Mar 2021

BEAGRIE, Wayne

Resigned
5 Riverview, PeterheadAB42 3JE
Born December 1971
Director
Appointed 21 Jan 2000
Resigned 03 Mar 2021

HUNTER, William Alasdair

Resigned
Commercial Road, BuckieAB56 1UQ
Born July 1962
Director
Appointed 02 Mar 2021
Resigned 22 Sept 2021

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 21 Jan 2000
Resigned 21 Jan 2000

Persons with significant control

3

1 Active
2 Ceased
Old School, Cawdor, NairnIV12 5BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2021

Mr Ronald Beagrie, Senior

Ceased
Pitfour Lake, PeterheadAB42 4JQ
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Wayne Beagrie

Ceased
PeterheadAB42 3JE
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 March 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Sail Address Company With Old Address
10 May 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Sail Address Company With Old Address
24 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Move Registers To Sail Company
24 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
3 May 2007
353a353a
Legacy
31 March 2007
410(Scot)410(Scot)
Legacy
20 March 2007
410(Scot)410(Scot)
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
287Change of Registered Office
Legacy
21 February 2006
353a353a
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
88(2)R88(2)R
Memorandum Articles
8 November 2000
MEM/ARTSMEM/ARTS
Legacy
8 November 2000
123Notice of Increase in Nominal Capital
Resolution
8 November 2000
RESOLUTIONSResolutions
Resolution
8 November 2000
RESOLUTIONSResolutions
Legacy
12 October 2000
410(Scot)410(Scot)
Legacy
12 October 2000
410(Scot)410(Scot)
Legacy
12 October 2000
410(Scot)410(Scot)
Legacy
12 October 2000
410(Scot)410(Scot)
Legacy
12 October 2000
410(Scot)410(Scot)
Legacy
12 October 2000
410(Scot)410(Scot)
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
287Change of Registered Office
Legacy
15 May 2000
225Change of Accounting Reference Date
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
287Change of Registered Office
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Incorporation Company
21 January 2000
NEWINCIncorporation