Background WavePink WaveYellow Wave

FLADDA MAID FISHING COMPANY LIMITED (SC511113)

FLADDA MAID FISHING COMPANY LIMITED (SC511113) is an active UK company. incorporated on 20 July 2015. with registered office in Buckie. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. FLADDA MAID FISHING COMPANY LIMITED has been registered for 10 years. Current directors include MACLEOD, Angus Malcolm Mackenzie.

Company Number
SC511113
Status
active
Type
ltd
Incorporated
20 July 2015
Age
10 years
Address
26-30 Marine Place, Buckie, AB56 1UT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
MACLEOD, Angus Malcolm Mackenzie
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLADDA MAID FISHING COMPANY LIMITED

FLADDA MAID FISHING COMPANY LIMITED is an active company incorporated on 20 July 2015 with the registered office located in Buckie. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. FLADDA MAID FISHING COMPANY LIMITED was registered 10 years ago.(SIC: 03110)

Status

active

Active since 10 years ago

Company No

SC511113

LTD Company

Age

10 Years

Incorporated 20 July 2015

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 18 July 2025 (9 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

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

26-30 Marine Place Buckie, AB56 1UT,

Previous Addresses

1a Cluny Square Buckie AB56 1AH Scotland
From: 25 August 2017To: 5 August 2020
C/O Denholm Fishselling Limited Elm House Cradlehall Business Park Inverness IV2 5GH Scotland
From: 20 July 2015To: 25 August 2017
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 22
Loan Secured
Jan 24
Loan Secured
Jan 24
Owner Exit
Feb 24
New Owner
Feb 24
Owner Exit
Feb 24
Director Left
Jun 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCGREGOR, Christine

Active
Marine Place, BuckieAB56 1UT
Secretary
Appointed 01 Nov 2020

MACLEOD, Angus Malcolm Mackenzie

Active
Marine Place, BuckieAB56 1UT
Born January 1983
Director
Appointed 20 Jul 2015

MACKAY, George Hector

Resigned
Cluny Square, BuckieAB56 1AH
Secretary
Appointed 20 Jul 2015
Resigned 31 Jul 2017

SIMPSON, Alistair Elliot

Resigned
Marine Place, BuckieAB56 1UT
Secretary
Appointed 31 Jul 2017
Resigned 31 Oct 2020

MACKAY, George Hector

Resigned
Cluny Square, BuckieAB56 1AH
Born March 1961
Director
Appointed 20 Jul 2015
Resigned 07 Mar 2019

MACKENZIE, John Gillies

Resigned
Marine Place, BuckieAB56 1UT
Born October 1959
Director
Appointed 20 Jul 2015
Resigned 10 May 2025

TAYLOR, Steven Noble

Resigned
Marine Place, BuckieAB56 1UT
Born August 1976
Director
Appointed 07 Mar 2019
Resigned 28 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Angus Malcolm Mackenzie Macleod

Active
Marine Place, BuckieAB56 1UT
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2022

Mr John Gillies Mackenzie

Ceased
Marine Place, BuckieAB56 1UT
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2024

Denholm Fishselling Company Ltd

Ceased
Cradlehall Business Park, InvernessIV2 5GH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Legacy
24 May 2022
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
12 October 2017
AAMDAAMD
Appoint Person Secretary Company With Name Date
25 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2015
NEWINCIncorporation