Background WavePink WaveYellow Wave

AWFB LIMITED (SC312556)

AWFB LIMITED (SC312556) is an active UK company. incorporated on 27 November 2006. with registered office in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. AWFB LIMITED has been registered for 19 years. Current directors include WEST, Andrew John, WEST, Rebecca Louise.

Company Number
SC312556
Status
active
Type
ltd
Incorporated
27 November 2006
Age
19 years
Address
South Kirkton Farm, Peterhead, AB42 3EL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
WEST, Andrew John, WEST, Rebecca Louise
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWFB LIMITED

AWFB LIMITED is an active company incorporated on 27 November 2006 with the registered office located in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. AWFB LIMITED was registered 19 years ago.(SIC: 03110)

Status

active

Active since 19 years ago

Company No

SC312556

LTD Company

Age

19 Years

Incorporated 27 November 2006

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 17 September 2025 (6 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

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

South Kirkton Farm St Fergus Peterhead, AB42 3EL,

Previous Addresses

28 Broad Street Peterhead AB42 1BY
From: 27 November 2006To: 31 August 2022
Timeline

4 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Nov 12
Director Joined
Mar 15
New Owner
Dec 18
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WEST, Rebecca Louise

Active
St. Fergus, PeterheadAB42 3EL
Secretary
Appointed 28 Nov 2016

WEST, Andrew John

Active
St. Fergus, PeterheadAB42 3EL
Born September 1984
Director
Appointed 27 Nov 2006

WEST, Rebecca Louise

Active
St. Fergus, PeterheadAB42 3EL
Born January 1989
Director
Appointed 29 Jan 2015

WEST, James

Resigned
59a Roanheads, PeterheadAB42 1LL
Secretary
Appointed 27 Nov 2006
Resigned 28 Nov 2016

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 27 Nov 2006
Resigned 27 Nov 2006

Persons with significant control

2

Mrs Rebecca Louise West

Active
St. Fergus, PeterheadAB42 3EL
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Nov 2017

Mr Andrew John West

Active
St. Fergus, PeterheadAB42 3EL
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
29 November 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Legacy
13 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Legacy
27 November 2006
288bResignation of Director or Secretary
Incorporation Company
27 November 2006
NEWINCIncorporation