Background WavePink WaveYellow Wave

M.F.E. FISHING COMPANY LTD. (SC205659)

M.F.E. FISHING COMPANY LTD. (SC205659) is an active UK company. incorporated on 30 March 2000. with registered office in Peterhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M.F.E. FISHING COMPANY LTD. has been registered for 25 years. Current directors include DOUGAL, Mark James, MARR, Christian Leslie.

Company Number
SC205659
Status
active
Type
ltd
Incorporated
30 March 2000
Age
25 years
Address
- Bridge Street, Peterhead, AB42 1DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOUGAL, Mark James, MARR, Christian Leslie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.F.E. FISHING COMPANY LTD.

M.F.E. FISHING COMPANY LTD. is an active company incorporated on 30 March 2000 with the registered office located in Peterhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. M.F.E. FISHING COMPANY LTD. was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

SC205659

LTD Company

Age

25 Years

Incorporated 30 March 2000

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 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

- Bridge Street Peterhead, AB42 1DH,

Previous Addresses

3 Bridge Street Peterhead Aberdeenshire AB42 1DH
From: 12 January 2011To: 3 May 2011
Suites 13-16 Alexandra Buildings Port Henry Pier Peterhead Aberdeenshire AB42 1ZY
From: 30 March 2000To: 12 January 2011
Timeline

9 key events • 2000 - 2011

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FARRAR, Paul Morgan

Active
Bridge Street, PeterheadAB42 1DH
Secretary
Appointed 25 Nov 2014

DOUGAL, Mark James

Active
Bridge Street, PeterheadAB42 1DH
Born April 1970
Director
Appointed 06 Jan 2011

MARR, Christian Leslie

Active
Bridge Street, PeterheadAB42 1DH
Born April 1972
Director
Appointed 06 Jan 2011

BURT, Christopher Brian

Resigned
Livingstone Road, HessleHU13 0EE
Secretary
Appointed 06 Jan 2011
Resigned 25 Nov 2014

MCLEMAN, Grace

Resigned
16 Braehead Crescent, PeterheadAB42 1EG
Secretary
Appointed 31 Jul 2009
Resigned 06 Jan 2011

MURRAY, Graeme Alexander

Resigned
66 Ness Circle, EllonAB41 9BR
Secretary
Appointed 30 Mar 2000
Resigned 31 Jul 2009

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 30 Mar 2000
Resigned 30 Mar 2000

DAY, Thomas

Resigned
3 Dales Court, PeterheadAB42 2YL
Born June 1955
Director
Appointed 30 Mar 2000
Resigned 01 Jul 2010

MCLEMAN, John Coull

Resigned
16 Braehead Crescent, PeterheadAB42 1EG
Born January 1962
Director
Appointed 30 Mar 2000
Resigned 06 Jan 2011

WEST, Martin

Resigned
Bridge Street, PeterheadAB42 1DH
Born December 1968
Director
Appointed 24 Aug 2010
Resigned 06 Jan 2011

PETER & J JOHNSTONE LIMITED

Resigned
Bridge Street, PeterheadAB42 1DH
Corporate director
Appointed 24 Aug 2010
Resigned 06 Jan 2011

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 30 Mar 2000
Resigned 30 Mar 2000

Persons with significant control

1

Peter & J Johnstone Limited

Active
Bridge Street, PeterheadAB42 1DH

Nature of Control

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

Filing History

90

Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Small
4 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Move Registers To Registered Office Company
3 May 2011
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 March 2011
AA01Change of Accounting Reference Date
Legacy
2 March 2011
MG03sMG03s
Legacy
16 February 2011
MG02sMG02s
Legacy
16 February 2011
MG02sMG02s
Legacy
16 February 2011
MG02sMG02s
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Legacy
22 October 2010
MG01sMG01s
Legacy
17 September 2010
MG01sMG01s
Appoint Corporate Director Company With Name
31 August 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
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
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
3 May 2007
353a353a
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Legacy
6 April 2006
353a353a
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
410(Scot)410(Scot)
Legacy
15 February 2001
410(Scot)410(Scot)
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
225Change of Accounting Reference Date
Legacy
19 July 2000
88(2)R88(2)R
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Incorporation Company
30 March 2000
NEWINCIncorporation