Background WavePink WaveYellow Wave

U.K. FISHERIES OFFSHORE OIL AND GAS LEGACY TRUST FUND LIMITED (SC330110)

U.K. FISHERIES OFFSHORE OIL AND GAS LEGACY TRUST FUND LIMITED (SC330110) is an active UK company. incorporated on 30 August 2007. with registered office in Grampian. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. U.K. FISHERIES OFFSHORE OIL AND GAS LEGACY TRUST FUND LIMITED has been registered for 18 years. Current directors include COHEN, Michael John, DUTHIE, Derek, ELGIE, Graham Peter and 4 others.

Company Number
SC330110
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 August 2007
Age
18 years
Address
24 Rubislaw Terrace, Grampian, AB10 1XE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COHEN, Michael John, DUTHIE, Derek, ELGIE, Graham Peter, MACDONALD, Elspeth Mary, ROACH, Michael, Dr, SCOTT, Charles Marshall, SKIPPER, John Craig
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U.K. FISHERIES OFFSHORE OIL AND GAS LEGACY TRUST FUND LIMITED

U.K. FISHERIES OFFSHORE OIL AND GAS LEGACY TRUST FUND LIMITED is an active company incorporated on 30 August 2007 with the registered office located in Grampian. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. U.K. FISHERIES OFFSHORE OIL AND GAS LEGACY TRUST FUND LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

SC330110

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 30 August 2007

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 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

24 Rubislaw Terrace Aberdeen Grampian, AB10 1XE,

Timeline

21 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 12
Director Left
Sept 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

DUTHIE, Derek

Active
24 Rubislaw Terrace, GrampianAB10 1XE
Secretary
Appointed 16 Sept 2013

COHEN, Michael John

Active
24 Rubislaw Terrace, GrampianAB10 1XE
Born October 1977
Director
Appointed 22 Feb 2022

DUTHIE, Derek

Active
24 Rubislaw Terrace, GrampianAB10 1XE
Born May 1968
Director
Appointed 11 Sept 2025

ELGIE, Graham Peter

Active
24 Rubislaw Terrace, GrampianAB10 1XE
Born March 1971
Director
Appointed 19 Nov 2015

MACDONALD, Elspeth Mary

Active
24 Rubislaw Terrace, GrampianAB10 1XE
Born April 1966
Director
Appointed 05 Sept 2019

ROACH, Michael, Dr

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born July 1981
Director
Appointed 11 Sept 2025

SCOTT, Charles Marshall

Active
24 Rubislaw Terrace, GrampianAB10 1XE
Born January 1953
Director
Appointed 16 Oct 2017

SKIPPER, John Craig

Active
Riverside Cottage, RhyndPH2 8QJ
Born September 1956
Director
Appointed 30 Aug 2007

DYMOND, Paul Fort

Resigned
7 Springdale Park, AberdeenAB15 9FB
Secretary
Appointed 30 Aug 2007
Resigned 11 Dec 2012

STEWART, Isla Joy

Resigned
Floor The Exchange 2, AberdeenAB11 5PJ
Secretary
Appointed 11 Dec 2012
Resigned 16 Sept 2013

ARMSTRONG, Charles Albert

Resigned
24 Rubislaw Terrace, AberdeenAB10 1XE
Born June 1951
Director
Appointed 09 Apr 2013
Resigned 05 Sept 2019

HILL, William David

Resigned
Mountain Road, KilkellBT34 4BB
Born June 1964
Director
Appointed 10 Jan 2011
Resigned 01 Jan 2012

LOCKER, Arnold Arthur

Resigned
Birch Grove, WhitbyYO22 5DE
Born April 1953
Director
Appointed 01 Jan 2012
Resigned 21 May 2015

MCCOMBIE, Iain Charles

Resigned
24 Rubislaw Terrace, GrampianAB10 1XE
Born April 1955
Director
Appointed 30 Aug 2007
Resigned 19 Nov 2015

NORMANDALE, Frederick George

Resigned
30 Castle Gate, ScarboroughYO11 1QY
Born September 1948
Director
Appointed 30 Aug 2007
Resigned 31 Dec 2010

PIGGOTT, Alan

Resigned
24 Rubislaw Terrace, GrampianAB10 1XE
Born September 1953
Director
Appointed 21 May 2015
Resigned 30 Dec 2017

RODMELL, Dale Paul

Resigned
24 Rubislaw Terrace, GrampianAB10 1XE
Born May 1975
Director
Appointed 30 Dec 2017
Resigned 22 Feb 2022

SCOTT, James Niall

Resigned
66 Langside Drive, GlasgowG43 2ST
Born April 1952
Director
Appointed 30 Aug 2007
Resigned 31 Dec 2017

WEST, Alex

Resigned
2 Bayview Road, BanffAB45 3YF
Born April 1943
Director
Appointed 30 Aug 2007
Resigned 09 Apr 2013

Persons with significant control

1

65 St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

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

Filing History

70

Second Filing Of Director Appointment With Name
3 October 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2025
AAAnnual Accounts
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Accounts With Accounts Type Group
24 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 June 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Group
1 July 2009
AAAnnual Accounts
Legacy
23 March 2009
288cChange of Particulars
Legacy
25 September 2008
363aAnnual Return
Memorandum Articles
4 September 2008
MEM/ARTSMEM/ARTS
Resolution
4 September 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
225Change of Accounting Reference Date
Legacy
1 December 2007
410(Scot)410(Scot)
Incorporation Company
30 August 2007
NEWINCIncorporation