Background WavePink WaveYellow Wave

NORTH EAST FISHERMEN'S TRAINING ASSOCIATION LIMITED (SC278853)

NORTH EAST FISHERMEN'S TRAINING ASSOCIATION LIMITED (SC278853) is an active UK company. incorporated on 25 January 2005. with registered office in Fraserburgh. The company operates in the Education sector, engaged in technical and vocational secondary education. NORTH EAST FISHERMEN'S TRAINING ASSOCIATION LIMITED has been registered for 21 years. Current directors include BELLANY, David Alexander, CAMPBELL, Andrew, CARDNO, Derek Alister and 6 others.

Company Number
SC278853
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 2005
Age
21 years
Address
Kinnaird House, Fraserburgh, AB43 9TA
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BELLANY, David Alexander, CAMPBELL, Andrew, CARDNO, Derek Alister, MILNE, David Taylor, REID (SNR), James, WEST, Alexander George, WEST, George, WEST, Jonathan Peter William, WISEMAN, William
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH EAST FISHERMEN'S TRAINING ASSOCIATION LIMITED

NORTH EAST FISHERMEN'S TRAINING ASSOCIATION LIMITED is an active company incorporated on 25 January 2005 with the registered office located in Fraserburgh. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. NORTH EAST FISHERMEN'S TRAINING ASSOCIATION LIMITED was registered 21 years ago.(SIC: 85320)

Status

active

Active since 21 years ago

Company No

SC278853

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 25 January 2005

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 11 September 2025 (6 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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Kinnaird House South Harbour Road Fraserburgh, AB43 9TA,

Previous Addresses

Fraserburgh Business Centre South Harbour Road Fraserburgh Aberdeenshire AB43 9TN
From: 21 January 2014To: 3 September 2025
Suite No 4 2 Port Henry Pier Peterhead Aberdeenshire AB42 1ZY
From: 25 January 2005To: 21 January 2014
Timeline

30 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jan 12
Director Joined
Mar 13
Director Left
Oct 14
Director Left
Feb 15
Director Joined
Aug 15
Director Left
Jul 16
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

BELLANY, David Alexander

Active
Memsie, FraserburghAB43 7AN
Born March 1985
Director
Appointed 24 Jul 2025

CAMPBELL, Andrew

Active
Dunkinty, ElginIV30 5RF
Born September 1956
Director
Appointed 08 Aug 2018

CARDNO, Derek Alister

Active
FraserburghAB43 9ST
Born December 1966
Director
Appointed 09 Nov 2018

MILNE, David Taylor

Active
Cairnbulg, FraserburghAB43 8YL
Born August 1963
Director
Appointed 04 Mar 2026

REID (SNR), James

Active
FraserburghAB43 9QZ
Born May 1954
Director
Appointed 21 Jul 2011

WEST, Alexander George

Active
Memsie, FraserburghAB43 7BF
Born February 1984
Director
Appointed 05 Feb 2024

WEST, George

Active
St Fergus, PeterheadAB42 3EZ
Born September 1971
Director
Appointed 01 Sept 2020

WEST, Jonathan Peter William

Active
FraserburghAB43 9PQ
Born October 1991
Director
Appointed 09 Nov 2018

WISEMAN, William

Active
11 Castlehill Drive, AberdeenshireAB45 3YG
Born June 1949
Director
Appointed 10 Jun 2005

MACRAE, George Alexander

Resigned
87 King Edward Street, FraserburghAB43 9PL
Secretary
Appointed 13 Apr 2005
Resigned 04 May 2005

NICOL, Philip Aitchison

Resigned
Holmwood House, StrichenAB43 6SQ
Secretary
Appointed 11 Sept 2007
Resigned 06 Nov 2008

PATIENCE, Moyra

Resigned
Kirkview, PeterheadAB42 3DD
Secretary
Appointed 04 May 2005
Resigned 11 Sept 2007

WATT, James

Resigned
Greenbank Cottage, FraserburghAB43 7AB
Secretary
Appointed 06 Nov 2008
Resigned 30 Nov 2013

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 25 Jan 2005
Resigned 25 Jan 2005

BALGOWAN, Ian James

Resigned
2 Jubilee Court, StonehavenAB39 2JZ
Born March 1945
Director
Appointed 10 Jun 2005
Resigned 24 Jan 2025

BROWN, James Hamilton

Resigned
Buchan Terrace, PeterheadAB42 1AF
Born June 1947
Director
Appointed 23 Jul 2009
Resigned 31 Jul 2014

DOUGAL, Robert Ross

Resigned
Knock View, Peterhead
Born September 1951
Director
Appointed 27 Oct 2011
Resigned 28 Apr 2016

DUTHIE, Derek

Resigned
The Laurels, FraserburghAB43 8UL
Born May 1968
Director
Appointed 25 Jan 2005
Resigned 29 Apr 2010

GATT, Ian

Resigned
Frithside Street, FraserburghAB43 9AR
Born April 1961
Director
Appointed 29 Apr 2010
Resigned 05 Feb 2024

LOVIE, David

Resigned
"Davmar", WhitehillsAB45 2NA
Born June 1939
Director
Appointed 25 Jan 2007
Resigned 21 Jul 2011

MCPHERSON, Hamish More

Resigned
Ardent House, HopemanIV30 5SY
Born November 1943
Director
Appointed 10 Jun 2005
Resigned 23 Jul 2009

MILNE, David Taylor

Resigned
Craigellie Circle, FraserburghAB43 9WH
Born August 1963
Director
Appointed 29 Apr 2010
Resigned 18 Jun 2020

NICOL, Philip Aitchison

Resigned
Holmwood House, StrichenAB43 6SQ
Born April 1949
Director
Appointed 24 Jun 2005
Resigned 23 Jul 2009

REID, Robert

Resigned
1 Scotstown Road, PeterheadAB42 1LU
Born March 1934
Director
Appointed 10 Jun 2005
Resigned 25 Jan 2007

SCOTT, John Sutherland

Resigned
Port Beag 125 Pluscarden Road, ElginIV30 1SU
Born March 1940
Director
Appointed 10 Jun 2005
Resigned 31 Mar 2018

TAIT, Nicholas

Resigned
FraserburghAB43 7FZ
Born December 1985
Director
Appointed 18 Jun 2020
Resigned 24 Jul 2025

TAIT, SNR, Andrew, Mr.

Resigned
Whitestones, FraserburghAB43 8SA
Born July 1938
Director
Appointed 25 Jan 2005
Resigned 24 Jul 2008

TAYLOR, Graham Joseph

Resigned
Finlayson Street, FraserburghAB43 9JQ
Born December 1957
Director
Appointed 29 Jan 2015
Resigned 09 Nov 2018

THAIN, Bruce

Resigned
Inverugie, PeterheadAB42 3DP
Born December 1943
Director
Appointed 10 Jun 2005
Resigned 02 May 2024

WEST, George Robertson

Resigned
Castlehill Drive, BanffAB45 3YG
Born December 1957
Director
Appointed 17 Jun 2005
Resigned 18 Jun 2020

WISEMAN, Alexander

Resigned
3 Sandyhill Gardens, BanffAB45 1BE
Born October 1951
Director
Appointed 24 Jul 2008
Resigned 09 Nov 2018

JORDAN COMPANY SECRETARIES LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 25 Jan 2005
Resigned 25 Jan 2005

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 25 Jan 2005
Resigned 25 Jan 2005

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 25 Jan 2005
Resigned 25 Jan 2005
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2015
AR01AR01
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
19 June 2006
288cChange of Particulars
Legacy
4 February 2006
363sAnnual Return (shuttle)
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
225Change of Accounting Reference Date
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
287Change of Registered Office
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
287Change of Registered Office
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Incorporation Company
25 January 2005
NEWINCIncorporation