Background WavePink WaveYellow Wave

J B FISHING LIMITED (SC245370)

J B FISHING LIMITED (SC245370) is an active UK company. incorporated on 10 March 2003. with registered office in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. J B FISHING LIMITED has been registered for 23 years. Current directors include BUCHAN, John Alexander, MILLER, Claire.

Company Number
SC245370
Status
active
Type
ltd
Incorporated
10 March 2003
Age
23 years
Address
45 Scotstown Road, Peterhead, AB42 1LU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
BUCHAN, John Alexander, MILLER, Claire
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J B FISHING LIMITED

J B FISHING LIMITED is an active company incorporated on 10 March 2003 with the registered office located in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. J B FISHING LIMITED was registered 23 years ago.(SIC: 03110)

Status

active

Active since 23 years ago

Company No

SC245370

LTD Company

Age

23 Years

Incorporated 10 March 2003

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 24 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

45 Scotstown Road Peterhead, AB42 1LU,

Previous Addresses

Tigh Na Mara 10 Golf Road Peterhead AB42 1LS
From: 10 March 2003To: 16 August 2011
Timeline

3 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jan 15
New Owner
Mar 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUCHAN, Andrea Mary Bruce

Active
Tigh Na Mara, PeterheadAB42 1LS
Secretary
Appointed 10 Mar 2003

BUCHAN, John Alexander

Active
Scotstown Road, PeterheadAB42 1LU
Born October 1982
Director
Appointed 10 Mar 2003

MILLER, Claire

Active
Scotstown Road, PeterheadAB42 1LU
Born August 1982
Director
Appointed 08 Dec 2014

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 10 Mar 2003
Resigned 10 Mar 2003

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 10 Mar 2003
Resigned 10 Mar 2003

Persons with significant control

2

Ms Claire Miller

Active
Scotstown Road, PeterheadAB42 1LU
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2019

Mr John Alexander Buchan

Active
Scotstown Road, PeterheadAB42 1LU
Born October 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 February 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
2 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
14 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
11 March 2004
363aAnnual Return
Resolution
12 May 2003
RESOLUTIONSResolutions
Resolution
12 May 2003
RESOLUTIONSResolutions
Resolution
12 May 2003
RESOLUTIONSResolutions
Legacy
12 May 2003
353353
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Miscellaneous
12 May 2003
MISCMISC
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
88(2)R88(2)R
Legacy
12 March 2003
288bResignation of Director or Secretary
Incorporation Company
10 March 2003
NEWINCIncorporation