Background WavePink WaveYellow Wave

WESTBURN FISHING COMPANY LIMITED (SC503123)

WESTBURN FISHING COMPANY LIMITED (SC503123) is an active UK company. incorporated on 13 April 2015. with registered office in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. WESTBURN FISHING COMPANY LIMITED has been registered for 10 years. Current directors include DOUGAL, Mark James, WEST, Andrew John, PETER & J JOHNSTONE LIMITED.

Company Number
SC503123
Status
active
Type
ltd
Incorporated
13 April 2015
Age
10 years
Address
5-8 Bridge Street, Peterhead, AB42 1DH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
DOUGAL, Mark James, WEST, Andrew John, PETER & J JOHNSTONE LIMITED
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTBURN FISHING COMPANY LIMITED

WESTBURN FISHING COMPANY LIMITED is an active company incorporated on 13 April 2015 with the registered office located in Peterhead. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. WESTBURN FISHING COMPANY LIMITED was registered 10 years ago.(SIC: 03110)

Status

active

Active since 10 years ago

Company No

SC503123

LTD Company

Age

10 Years

Incorporated 13 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

5-8 Bridge Street Peterhead, AB42 1DH,

Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jul 16
Loan Secured
Nov 17
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Jan 24
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FARRAR, Paul

Active
Bridge Street, PeterheadAB42 1DH
Secretary
Appointed 13 Apr 2015

DOUGAL, Mark James

Active
Bridge Street, PeterheadAB42 1DH
Born April 1970
Director
Appointed 13 Apr 2015

WEST, Andrew John

Active
St. Fergus, PeterheadAB42 3EL
Born September 1984
Director
Appointed 13 Apr 2015

PETER & J JOHNSTONE LIMITED

Active
Bridge Street, PeterheadAB42 1DH
Corporate director
Appointed 01 Aug 2020

REGAN, Andrew William

Resigned
Livingstone Road, HessleHU13 0EE
Born January 1962
Director
Appointed 13 Apr 2015
Resigned 31 Jul 2020

Persons with significant control

2

Bridge Street, PeterheadAB42 1DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2016
St Fergus, PeterheadAB42 3EL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
7 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Incorporation Company
13 April 2015
NEWINCIncorporation