Background WavePink WaveYellow Wave

DEVERON FISHING (SCOTLAND) LIMITED (SC465505)

DEVERON FISHING (SCOTLAND) LIMITED (SC465505) is an active UK company. incorporated on 9 December 2013. with registered office in Banff. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. DEVERON FISHING (SCOTLAND) LIMITED has been registered for 12 years. Current directors include BUCHAN, Graeme Wilson, SMART, Graeme.

Company Number
SC465505
Status
active
Type
ltd
Incorporated
9 December 2013
Age
12 years
Address
16 Colleonard Drive, Banff, AB45 1DP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
BUCHAN, Graeme Wilson, SMART, Graeme
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVERON FISHING (SCOTLAND) LIMITED

DEVERON FISHING (SCOTLAND) LIMITED is an active company incorporated on 9 December 2013 with the registered office located in Banff. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. DEVERON FISHING (SCOTLAND) LIMITED was registered 12 years ago.(SIC: 03110)

Status

active

Active since 12 years ago

Company No

SC465505

LTD Company

Age

12 Years

Incorporated 9 December 2013

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 22 November 2025 (5 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 9 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

16 Colleonard Drive Banff, AB45 1DP,

Timeline

8 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Dec 15
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Director Joined
Jan 18
Owner Exit
Nov 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BUCHAN, Graeme Wilson

Active
Colleonard Drive, BanffAB45 1DP
Born December 1972
Director
Appointed 09 Dec 2013

SMART, Graeme

Active
Melrose Crescent, MacduffAB44 1QX
Born March 1968
Director
Appointed 04 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Bath Street, PeterheadAB42 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2021

Mr Graeme Wilson Buchan

Ceased
Colleonard Drive, BanffAB45 1DP
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2016
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Move Registers To Sail Company
6 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
9 December 2013
NEWINCIncorporation