Background WavePink WaveYellow Wave

MICOFISH LIMITED (SC248931)

MICOFISH LIMITED (SC248931) is an active UK company. incorporated on 7 May 2003. with registered office in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. MICOFISH LIMITED has been registered for 22 years. Current directors include TAIT, Karen Ann, TAIT, Michael.

Company Number
SC248931
Status
active
Type
ltd
Incorporated
7 May 2003
Age
22 years
Address
Silveracres, Fraserburgh, AB43 8XB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
TAIT, Karen Ann, TAIT, Michael
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICOFISH LIMITED

MICOFISH LIMITED is an active company incorporated on 7 May 2003 with the registered office located in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. MICOFISH LIMITED was registered 22 years ago.(SIC: 03110)

Status

active

Active since 22 years ago

Company No

SC248931

LTD Company

Age

22 Years

Incorporated 7 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Silveracres Rathen Fraserburgh, AB43 8XB,

Previous Addresses

8 Robbies Road Fraserburgh AB43 7AF
From: 7 May 2003To: 11 November 2013
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
May 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TAIT, Karen Ann

Active
Rathen, FraserburghAB43 8XB
Secretary
Appointed 07 May 2003

TAIT, Karen Ann

Active
Rathen, FraserburghAB43 8XB
Born March 1978
Director
Appointed 07 May 2003

TAIT, Michael

Active
Rathen, FraserburghAB43 8XB
Born October 1982
Director
Appointed 07 May 2003

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 07 May 2003
Resigned 07 May 2003

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 07 May 2003
Resigned 07 May 2003

Persons with significant control

1

Mr Michael Tait

Active
Rathen, FraserburghAB43 8XB
Born October 1982

Nature of Control

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

Filing History

67

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 June 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
5 May 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Secretary Company With Change Date
11 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Move Registers To Sail Company
10 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Made Up Date
1 March 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
10 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Legacy
10 May 2004
363aAnnual Return
Legacy
24 May 2003
353353
Resolution
24 May 2003
RESOLUTIONSResolutions
Resolution
24 May 2003
RESOLUTIONSResolutions
Resolution
24 May 2003
RESOLUTIONSResolutions
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
225Change of Accounting Reference Date
Legacy
9 May 2003
88(2)R88(2)R
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Incorporation Company
7 May 2003
NEWINCIncorporation