Background WavePink WaveYellow Wave

LORANTHUS FISHING COMPANY LIMITED (SC312585)

LORANTHUS FISHING COMPANY LIMITED (SC312585) is an active UK company. incorporated on 27 November 2006. with registered office in Buckie. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. LORANTHUS FISHING COMPANY LIMITED has been registered for 19 years. Current directors include DOWNIE, Gilbert, SMITH, Ryan Andrew, WATT, John.

Company Number
SC312585
Status
active
Type
ltd
Incorporated
27 November 2006
Age
19 years
Address
26-30 Marine Place, Buckie, AB56 1UT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
DOWNIE, Gilbert, SMITH, Ryan Andrew, WATT, John
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORANTHUS FISHING COMPANY LIMITED

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

Status

active

Active since 19 years ago

Company No

SC312585

LTD Company

Age

19 Years

Incorporated 27 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 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

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

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

26-30 Marine Place Buckie, AB56 1UT,

Previous Addresses

1a Cluny Square Buckie Moray AB56 1AH
From: 27 November 2006To: 7 August 2020
Timeline

2 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Oct 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MCGREGOR, Christine

Active
Marine Place, BuckieAB56 1UT
Secretary
Appointed 01 Nov 2020

DOWNIE, Gilbert

Active
Marine Place, BuckieAB56 1UT
Born May 1958
Director
Appointed 27 Nov 2006

SMITH, Ryan Andrew

Active
Marine Place, BuckieAB56 1UT
Born November 1982
Director
Appointed 02 Apr 2008

WATT, John

Active
Marine Place, BuckieAB56 1UT
Born November 1956
Director
Appointed 27 Nov 2006

BARR, Alexander Hinshelwood

Resigned
27 Commercial Road, BuckieAB56 1UN
Secretary
Appointed 27 Nov 2006
Resigned 10 Jan 2007

SIMPSON, Alistair Elliot

Resigned
Marine Place, BuckieAB56 1UT
Secretary
Appointed 10 Jan 2007
Resigned 31 Oct 2020

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 27 Nov 2006
Resigned 27 Nov 2006

GRAY, Liam John

Resigned
5 Grant Street, BuckieAB56 1SD
Born September 1974
Director
Appointed 27 Nov 2006
Resigned 02 Apr 2008

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 27 Nov 2006
Resigned 27 Nov 2006

Persons with significant control

2

Mr John Watt

Active
Marine Place, BuckieAB56 1UT
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ryan Andrew Smith

Active
Marine Place, BuckieAB56 1UT
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 January 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Person Secretary Company With Change Date
1 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
17 April 2007
410(Scot)410(Scot)
Legacy
26 January 2007
287Change of Registered Office
Legacy
20 January 2007
410(Scot)410(Scot)
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
225Change of Accounting Reference Date
Legacy
13 December 2006
88(2)R88(2)R
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Incorporation Company
27 November 2006
NEWINCIncorporation