Background WavePink WaveYellow Wave

ESHCOL ENTERPRISES (SC473951)

ESHCOL ENTERPRISES (SC473951) is an active UK company. incorporated on 31 March 2014. with registered office in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. ESHCOL ENTERPRISES has been registered for 11 years. Current directors include CARDNO, Derek Alister, WHYTE, Aaron, WHYTE, Andrew and 3 others.

Company Number
SC473951
Status
active
Type
private-unlimited
Incorporated
31 March 2014
Age
11 years
Address
2 Balaclava Quay, Fraserburgh, AB43 9EB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
CARDNO, Derek Alister, WHYTE, Aaron, WHYTE, Andrew, WHYTE, Nathan, WHYTE, William, WHYTE, William
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESHCOL ENTERPRISES

ESHCOL ENTERPRISES is an active company incorporated on 31 March 2014 with the registered office located in Fraserburgh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. ESHCOL ENTERPRISES was registered 11 years ago.(SIC: 03110)

Status

active

Active since 11 years ago

Company No

SC473951

PRIVATE-UNLIMITED Company

Age

11 Years

Incorporated 31 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

ESCHOL ENTERPRISES
From: 31 March 2014To: 2 February 2024
Contact
Address

2 Balaclava Quay Fraserburgh, AB43 9EB,

Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
New Owner
May 18
Director Joined
May 18
New Owner
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CARDNO, Derek Alister

Active
Balaclava Quay, FraserburghAB43 9EB
Born December 1966
Director
Appointed 30 Jan 2020

WHYTE, Aaron

Active
Balaclava Quay, FraserburghAB43 9EB
Born November 1984
Director
Appointed 30 Jan 2020

WHYTE, Andrew

Active
Balaclava Quay, FraserburghAB43 9EB
Born February 1953
Director
Appointed 01 May 2018

WHYTE, Nathan

Active
Balaclava Quay, FraserburghAB43 9EB
Born July 1979
Director
Appointed 30 Jan 2020

WHYTE, William

Active
Balaclava Quay, FraserburghAB43 9EB
Born May 1946
Director
Appointed 05 Nov 2025

WHYTE, William

Active
Balaclava Quay, FraserburghAB43 9EB
Born August 1980
Director
Appointed 30 Jan 2020

WHYTE, William

Resigned
Greenbank Road, FraserburghAB43 7GA
Born March 1946
Director
Appointed 31 Mar 2014
Resigned 05 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mr William Whyte

Active
Balaclava Quay, FraserburghAB43 9EB
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2020

Andrew Whyte

Ceased
Balaclava Quay, FraserburghAB43 9EB
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018
Ceased 30 Jan 2020

Mr William Whyte

Ceased
Balaclava Quay, FraserburghAB43 9EB
Born March 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
2 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
28 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Resolution
9 May 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Capital Name Of Class Of Shares
9 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment New Class Of Shares
9 May 2018
SH09Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Incorporation Company
31 March 2014
NEWINCIncorporation