Background WavePink WaveYellow Wave

FISHERIES INNOVATION & SUSTAINABILITY (SC477579)

FISHERIES INNOVATION & SUSTAINABILITY (SC477579) is an active UK company. incorporated on 14 May 2014. with registered office in Pitlochry. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing and 1 other business activities. FISHERIES INNOVATION & SUSTAINABILITY has been registered for 11 years. Current directors include DAVIES, William Oliver, HOBAN, Ruth Marie, PARKER, David Gareth and 1 others.

Company Number
SC477579
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 May 2014
Age
11 years
Address
Greenlea St. Andrews Crescent, Pitlochry, PH18 5TA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
DAVIES, William Oliver, HOBAN, Ruth Marie, PARKER, David Gareth, WALLACE, Andrew Robert
SIC Codes
03110, 03210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISHERIES INNOVATION & SUSTAINABILITY

FISHERIES INNOVATION & SUSTAINABILITY is an active company incorporated on 14 May 2014 with the registered office located in Pitlochry. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing and 1 other business activity. FISHERIES INNOVATION & SUSTAINABILITY was registered 11 years ago.(SIC: 03110, 03210)

Status

active

Active since 11 years ago

Company No

SC477579

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 14 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

FISHERIES INNOVATION SCOTLAND
From: 14 May 2014To: 19 December 2022
Contact
Address

Greenlea St. Andrews Crescent Bridge Of Tilt Pitlochry, PH18 5TA,

Previous Addresses

Keepers Cottage Balnakeilly Pitlochry PH16 5RA Scotland
From: 26 February 2024To: 3 September 2025
PO Box 7223 PO Box 7223 Pitlochry Perthshire PH16 9AF Scotland
From: 13 October 2015To: 26 February 2024
, 51 Atholl Road, Pitlochry, Perthshire, PH16 5BU
From: 14 May 2014To: 13 October 2015
Timeline

35 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jul 14
Director Joined
May 15
Director Left
May 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Feb 20
Director Left
Jun 20
Director Left
Nov 21
Director Joined
Jan 22
Director Left
May 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Left
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

J & H MITCHELL WS

Active
Atholl Road, PitlochryPH16 5BU
Corporate secretary
Appointed 14 May 2014

DAVIES, William Oliver

Active
Youngs House, GrimsbyDN31 3SW
Born December 1983
Director
Appointed 18 Sept 2023

HOBAN, Ruth Marie

Active
35 North Wharf Road, LondonW2 1NW
Born May 1989
Director
Appointed 01 Jan 2026

PARKER, David Gareth

Active
St. Andrews Crescent, PitlochryPH18 5TA
Born January 1987
Director
Appointed 07 Aug 2023

WALLACE, Andrew Robert

Active
East Claremont Street, EdinburghEH7 4JR
Born February 1964
Director
Appointed 04 Apr 2024

ARMSTRONG, Charles Albert

Resigned
Atholl Road, PitlochryPH16 5BU
Born June 1951
Director
Appointed 14 May 2014
Resigned 02 Sept 2019

BERRILL, Iain Kevin

Resigned
Sspo, PerthPH2 7HG
Born October 1975
Director
Appointed 30 Apr 2018
Resigned 30 Apr 2018

COLEMAN, Marcus

Resigned
Origin Way, GrimsbyDN37 9TZ
Born May 1969
Director
Appointed 28 Mar 2017
Resigned 18 Nov 2025

DINGWALL, Alastair William

Resigned
Holborn, LondonEC1N 2HT
Born March 1965
Director
Appointed 14 May 2014
Resigned 05 Nov 2021

FARR, Hannah Rachael

Resigned
Mill Lane, FromeBA11 6AS
Born March 1986
Director
Appointed 01 Feb 2018
Resigned 27 Jun 2022

FREEMAN, Alison Linsey

Resigned
London Bridge, LondonEC4R 9EL
Born June 1985
Director
Appointed 25 Jan 2022
Resigned 04 Apr 2024

GIBB, Allan George

Resigned
PO BOX 7223, PitlochryPH16 9AF
Born April 1968
Director
Appointed 14 Oct 2016
Resigned 31 May 2022

GOODLAD, John Hutchison

Resigned
East Voe, ShetlandZE1 0US
Born November 1956
Director
Appointed 25 Jun 2014
Resigned 11 Dec 2024

KAISER, Michel Josef, Professor

Resigned
Heriot-Watt University, EdinburghEH14 4AS
Born January 1967
Director
Appointed 01 Aug 2019
Resigned 31 May 2020

LEWIS, Tristram Wickham

Resigned
PO BOX 7223, PitlochryPH16 9AF
Born April 1967
Director
Appointed 15 Dec 2017
Resigned 31 Jan 2020

MACDONALD, Elspeth Mary

Resigned
24 Rubislaw Terrace, AberdeenAB10 1XE
Born April 1966
Director
Appointed 02 Sept 2019
Resigned 31 May 2022

MCLEAN, Steven James

Resigned
Waterside House, LondonW2 1NW
Born August 1967
Director
Appointed 27 Jun 2022
Resigned 31 Dec 2025

MITCHELL, Michael Edwin

Resigned
The Street, GodalmingGU8 4JG
Born October 1958
Director
Appointed 25 May 2015
Resigned 18 Sept 2023

PALMER, Michael Richard

Resigned
Area 1b South, EdinburghEH6 6QQ
Born February 1959
Director
Appointed 14 May 2014
Resigned 03 Oct 2016

PARK, Michael

Resigned
Atholl Road, PitlochryPH16 5BU
Born June 1959
Director
Appointed 14 May 2014
Resigned 01 Jun 2017

PARRY, Stephen Owen

Resigned
Origin Way, GrimsbyDN37 9TZ
Born February 1952
Director
Appointed 14 May 2014
Resigned 27 Mar 2017

SIGGS, Melanie Anne

Resigned
Borough High Street, LondonSE1 9QQ
Born April 1963
Director
Appointed 01 Nov 2015
Resigned 25 Jan 2016

WARD, Peter Selwyn

Resigned
Wickham Road, GrimsbyDN31 3SW
Born July 1958
Director
Appointed 14 May 2014
Resigned 25 May 2015
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Statement Of Companys Objects
19 December 2022
CC04CC04
Memorandum Articles
19 December 2022
MAMA
Resolution
19 December 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
19 December 2022
NE01NE01
Resolution
19 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 February 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 December 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
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Memorandum Articles
4 August 2014
MEM/ARTSMEM/ARTS
Resolution
4 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Incorporation Company
14 May 2014
NEWINCIncorporation