Background WavePink WaveYellow Wave

DAN MOR DEVELOPMENTS LIMITED (SC328098)

DAN MOR DEVELOPMENTS LIMITED (SC328098) is an active UK company. incorporated on 20 July 2007. with registered office in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing and 1 other business activities. DAN MOR DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include SMITH JNR, John Buchan, THAIN, Gavin Buchan.

Company Number
SC328098
Status
active
Type
ltd
Incorporated
20 July 2007
Age
18 years
Address
Broad House, Peterhead, AB42 1HY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
SMITH JNR, John Buchan, THAIN, Gavin Buchan
SIC Codes
03110, 41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAN MOR DEVELOPMENTS LIMITED

DAN MOR DEVELOPMENTS LIMITED is an active company incorporated on 20 July 2007 with the registered office located in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing and 1 other business activity. DAN MOR DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 03110, 41100)

Status

active

Active since 18 years ago

Company No

SC328098

LTD Company

Age

18 Years

Incorporated 20 July 2007

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 13 August 2025 (8 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

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

PORT ERROL DEVELOPMENTS LIMITED
From: 21 August 2007To: 27 February 2013
LEDGE 988 LIMITED
From: 20 July 2007To: 21 August 2007
Contact
Address

Broad House Broad Street Peterhead, AB42 1HY,

Previous Addresses

, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA
From: 20 July 2007To: 14 January 2020
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Jan 13
Director Joined
Feb 13
Loan Secured
Apr 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Jun 16
Loan Secured
Aug 16
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Mar 21
Loan Cleared
Jul 23
Loan Cleared
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MASSON GLENNIE LLP

Active
Broad Street, PeterheadAB42 1HY
Corporate secretary
Appointed 14 Jan 2020

SMITH JNR, John Buchan

Active
Crichie Woods, StuartfieldAB42 5DY
Born March 1975
Director
Appointed 27 Feb 2013

THAIN, Gavin Buchan

Active
17 Towerhill, PeterheadAB42 2GP
Born January 1970
Director
Appointed 21 Aug 2007

LC SECRETARIES LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 20 Jul 2007
Resigned 17 Dec 2019

COWE, William Duthie

Resigned
Inchgarth Mews, AberdeenAB15 9PG
Born November 1967
Director
Appointed 21 Aug 2007
Resigned 30 Sept 2012

LEDGE SERVICES LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate director
Appointed 20 Jul 2007
Resigned 21 Aug 2007

Persons with significant control

2

StuartfieldAB42 5DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
AberdeenAB10 1UR

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

70

Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
23 September 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 September 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 January 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Resolution
8 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
27 February 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Change Person Director Company
27 October 2009
CH01Change of Director Details
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
31 October 2008
225Change of Accounting Reference Date
Legacy
23 October 2008
363aAnnual Return
Legacy
24 November 2007
410(Scot)410(Scot)
Legacy
4 October 2007
410(Scot)410(Scot)
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
88(2)R88(2)R
Resolution
3 September 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 2007
NEWINCIncorporation