Background WavePink WaveYellow Wave

BLUE MOTION FISHING CO. LIMITED (SC357414)

BLUE MOTION FISHING CO. LIMITED (SC357414) is an active UK company. incorporated on 30 March 2009. with registered office in Fortrose. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. BLUE MOTION FISHING CO. LIMITED has been registered for 16 years. Current directors include PATIENCE, Donna, PATIENCE, Fraser James, REID, Andrew James and 2 others.

Company Number
SC357414
Status
active
Type
ltd
Incorporated
30 March 2009
Age
16 years
Address
Chanonry Bay House, Fortrose, IV10 8RS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
PATIENCE, Donna, PATIENCE, Fraser James, REID, Andrew James, REID, Jane Alexandria, REID, Michael
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE MOTION FISHING CO. LIMITED

BLUE MOTION FISHING CO. LIMITED is an active company incorporated on 30 March 2009 with the registered office located in Fortrose. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. BLUE MOTION FISHING CO. LIMITED was registered 16 years ago.(SIC: 03110)

Status

active

Active since 16 years ago

Company No

SC357414

LTD Company

Age

16 Years

Incorporated 30 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

MFV APOLLO LIMITED
From: 30 March 2009To: 30 June 2009
Contact
Address

Chanonry Bay House 2 Lumsden Gardens Fortrose, IV10 8RS,

Previous Addresses

Chanonry Bay House 2 Lumsden Gardens Fortrose Ross-Shire IV10 8RS Scotland
From: 17 April 2012To: 15 May 2012
15 Station Crescent Fortrose Ross-Shire IV10 8SZ
From: 9 December 2010To: 17 April 2012
Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND Scotland
From: 30 March 2009To: 9 December 2010
Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Feb 11
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

REID, Jane Alexandria

Active
2 Lumsden Gardens, FortroseIV10 8RS
Secretary
Appointed 18 Feb 2011

PATIENCE, Donna

Active
Drumderfit, InvernessIV1 3XF
Born June 1968
Director
Appointed 18 Mar 2019

PATIENCE, Fraser James

Active
Drumderfit, InvernessIV1 3XF
Born December 1965
Director
Appointed 30 Apr 2009

REID, Andrew James

Active
2 Lumsden Gardens, FortroseIV10 8RS
Born September 1997
Director
Appointed 24 May 2024

REID, Jane Alexandria

Active
2 Lumsden Gardens, FortroseIV10 8RS
Born September 1970
Director
Appointed 18 Mar 2019

REID, Michael

Active
2 Lumsden Gardens, FortroseIV10 8RS
Born March 1964
Director
Appointed 30 Apr 2009

REID, Dorothy Elizabeth

Resigned
Fletcher Gardens, AvochIV9 8RA
Secretary
Appointed 16 Jun 2009
Resigned 18 Feb 2011

INNES & MACKAY (SECRETARIES) LIMITED

Resigned
Beechwood Park, InvernessIV2 3BW
Corporate secretary
Appointed 30 Mar 2009
Resigned 30 Apr 2009

STEWART & STEWART LTD

Resigned
34 Millbank Road, MunlochyIV8 8ND
Corporate secretary
Appointed 30 Apr 2009
Resigned 16 Jun 2009

DUNCAN, Calum Iain

Resigned
3 Attadale Road, InvernessIV3 5QH
Born October 1957
Director
Appointed 30 Mar 2009
Resigned 30 Apr 2009

REID, Joan

Resigned
Millbank Park, MunlochyIV8 8NU
Born June 1963
Director
Appointed 18 Mar 2019
Resigned 24 May 2024

REID, Leslie John

Resigned
Millbank Park, MunlochyIV8 8NU
Born September 1965
Director
Appointed 30 Apr 2009
Resigned 24 May 2024

REID, William James

Resigned
9 Fletcher Gardens, AvochIV9 8RA
Born March 1961
Director
Appointed 30 Apr 2009
Resigned 18 Feb 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Reid

Ceased
2 Lumsden Gardens, FortroseIV10 8RS
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Unaudited Abridged
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Legacy
28 April 2011
MG01sMG01s
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Legacy
18 January 2011
MG01sMG01s
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Certificate Change Of Name Company
30 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
287Change of Registered Office
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Incorporation Company
30 March 2009
NEWINCIncorporation