Background WavePink WaveYellow Wave

WESTERN PROMISE FISHING LTD (SC576869)

WESTERN PROMISE FISHING LTD (SC576869) is an active UK company. incorporated on 21 September 2017. with registered office in Buckie. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. WESTERN PROMISE FISHING LTD has been registered for 8 years. Current directors include MACKENZIE, Hugh Alexander.

Company Number
SC576869
Status
active
Type
ltd
Incorporated
21 September 2017
Age
8 years
Address
26-30 Marine Place, Buckie, AB56 1UT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
MACKENZIE, Hugh Alexander
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN PROMISE FISHING LTD

WESTERN PROMISE FISHING LTD is an active company incorporated on 21 September 2017 with the registered office located in Buckie. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. WESTERN PROMISE FISHING LTD was registered 8 years ago.(SIC: 03110)

Status

active

Active since 8 years ago

Company No

SC576869

LTD Company

Age

8 Years

Incorporated 21 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

TRUE VINE FISHING LIMITED
From: 21 September 2017To: 13 June 2024
Contact
Address

26-30 Marine Place Buckie, AB56 1UT,

Previous Addresses

1a Cluny Square Buckie Moray AB56 1AH
From: 8 November 2017To: 7 August 2020
Elm House Cradlehall Business Park Inverness IV2 5GH United Kingdom
From: 21 September 2017To: 8 November 2017
Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Oct 17
Loan Secured
Feb 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 22
Loan Cleared
Apr 23
Loan Secured
Oct 23
Loan Secured
Oct 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCGREGOR, Christine

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

MACKENZIE, Hugh Alexander

Active
Braes Of Conon, DingwallIV7 8AX
Born March 1984
Director
Appointed 21 Sept 2017

MACKAY, George Hector

Resigned
Cluny Square, BuckieAB56 1AH
Secretary
Appointed 21 Sept 2017
Resigned 21 Sept 2017

SIMPSON, Alistair Elliot

Resigned
Marine Place, BuckieAB56 1UT
Secretary
Appointed 21 Sept 2017
Resigned 31 Oct 2020

MACKAY, George Hector

Resigned
Cluny Square, BuckieAB56 1AH
Born March 1961
Director
Appointed 21 Sept 2017
Resigned 01 Oct 2019

TAYLOR, Steven Noble

Resigned
Marine Place, BuckieAB56 1UT
Born August 1976
Director
Appointed 04 Oct 2019
Resigned 21 Mar 2022

Persons with significant control

1

Mr Hugh Alexander Mackenzie

Active
Braes Of Conon, DingwallIV7 8AX
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Legacy
10 March 2026
RPCH01RPCH01
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
10 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Incorporation Company
21 September 2017
NEWINCIncorporation