Background WavePink WaveYellow Wave

HELMSMAN (FISHING) LIMITED (SC313803)

HELMSMAN (FISHING) LIMITED (SC313803) is an active UK company. incorporated on 21 December 2006. with registered office in 28 Broad Street. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. HELMSMAN (FISHING) LIMITED has been registered for 19 years. Current directors include BUCHAN, Alexander, BUCHAN, Alexander-John, BUCHAN, Caroline and 1 others.

Company Number
SC313803
Status
active
Type
ltd
Incorporated
21 December 2006
Age
19 years
Address
28 Broad Street, AB42 1BY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
BUCHAN, Alexander, BUCHAN, Alexander-John, BUCHAN, Caroline, BUCHAN, Freda Christine
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELMSMAN (FISHING) LIMITED

HELMSMAN (FISHING) LIMITED is an active company incorporated on 21 December 2006 with the registered office located in 28 Broad Street. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. HELMSMAN (FISHING) LIMITED was registered 19 years ago.(SIC: 03110)

Status

active

Active since 19 years ago

Company No

SC313803

LTD Company

Age

19 Years

Incorporated 21 December 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

28 Broad Street Peterhead , AB42 1BY,

Timeline

5 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Oct 11
Funding Round
Oct 11
Owner Exit
Jun 21
New Owner
Dec 21
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BUCHAN, Alexander-John

Active
PeterheadAB42 1BY
Secretary
Appointed 21 Dec 2006

BUCHAN, Alexander

Active
PeterheadAB42 1BY
Born August 1967
Director
Appointed 21 Dec 2006

BUCHAN, Alexander-John

Active
PeterheadAB42 1BY
Born May 1988
Director
Appointed 21 Dec 2006

BUCHAN, Caroline

Active
PeterheadAB42 1BY
Born October 1989
Director
Appointed 01 Sept 2011

BUCHAN, Freda Christine

Active
PeterheadAB42 1BY
Born February 1969
Director
Appointed 21 Dec 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 21 Dec 2006
Resigned 21 Dec 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Alexander-John Buchan

Active
PeterheadAB42 1BY
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021

Mr Alexander John Buchan

Ceased
PeterheadAB42 1BY
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2021

Mrs Caroline Buchan

Active
PeterheadAB42 1BY
Born October 1989

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

58

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
28 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Capital Allotment Shares
1 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363sAnnual Return (shuttle)
Legacy
21 December 2006
288bResignation of Director or Secretary
Incorporation Company
21 December 2006
NEWINCIncorporation