Background WavePink WaveYellow Wave

WESTER ROSS FISHERIES LTD. (Sc297376)

WESTER ROSS FISHERIES LTD. (SC297376) is an active UK company. incorporated on 20 February 2006. with registered office in Fife. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210). WESTER ROSS FISHERIES LTD. has been registered for 20 years.

Company Number
SC297376
Status
active
Type
ltd
Incorporated
20 February 2006
Age
20 years
Address
1st Floor Admiralty Park Admiralty Road, Fife, KY11 2YW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
SIC Codes
03210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTER ROSS FISHERIES LTD.

WESTER ROSS FISHERIES LTD. is an active company incorporated on 20 February 2006 with the registered office located in Fife. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210). WESTER ROSS FISHERIES LTD. was registered 20 years ago.(SIC: 03210)

Status

active

Active since 20 years ago

Company No

SC297376

LTD Company

Age

20 Years

Incorporated 20 February 2006

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 14 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

LOCH KANAIRD LTD
From: 20 February 2006To: 21 March 2006
Contact
Address

1st Floor Admiralty Park Admiralty Road Rosyth Fife, KY11 2YW,

Previous Addresses

Ardmair Ullapool Wester Ross IV26 2TN
From: 20 February 2006To: 9 December 2024
Timeline

39 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Feb 06
Capital Update
Nov 11
Capital Update
Nov 11
Director Left
May 12
Loan Secured
Feb 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Director Left
Sept 17
Loan Secured
Mar 18
Funding Round
Mar 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Loan Cleared
Mar 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Director Left
Aug 19
Capital Reduction
Jul 20
Share Buyback
Jul 20
Capital Reduction
Sept 21
Share Buyback
Sept 21
Capital Reduction
May 22
Share Buyback
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
19
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Accounts With Accounts Type Group
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Capital Cancellation Shares
12 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Capital Cancellation Shares
21 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Capital Cancellation Shares
30 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 July 2020
SH03Return of Purchase of Own Shares
Memorandum Articles
13 March 2020
MAMA
Resolution
13 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Capital Cancellation Shares
26 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Capital Cancellation Shares
26 June 2019
SH06Cancellation of Shares
Resolution
26 June 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 June 2019
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
21 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2018
AAAnnual Accounts
Capital Cancellation Shares
10 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2018
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Resolution
5 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Statement Of Companys Objects
29 March 2018
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 September 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Capital Cancellation Shares
4 September 2017
SH06Cancellation of Shares
Resolution
4 September 2017
RESOLUTIONSResolutions
Resolution
4 September 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 September 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Medium
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Medium
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Medium
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts Amended With Made Up Date
11 July 2013
AAMDAAMD
Accounts Amended With Made Up Date
18 June 2013
AAMDAAMD
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Medium
29 May 2012
AAAnnual Accounts
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
24 November 2011
SH19Statement of Capital
Legacy
24 November 2011
CAP-SSCAP-SS
Legacy
24 November 2011
SH20SH20
Resolution
24 November 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 November 2011
SH19Statement of Capital
Legacy
24 November 2011
CAP-SSCAP-SS
Legacy
24 November 2011
SH20SH20
Resolution
24 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Resolution
14 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Legacy
26 January 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge
4 January 2008
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 January 2008
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
4 June 2007
288cChange of Particulars
Legacy
1 March 2007
363aAnnual Return
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
410(Scot)410(Scot)
Legacy
8 September 2006
88(2)R88(2)R
Legacy
8 September 2006
88(2)R88(2)R
Legacy
8 September 2006
123Notice of Increase in Nominal Capital
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Legacy
7 September 2006
410(Scot)410(Scot)
Legacy
7 September 2006
410(Scot)410(Scot)
Legacy
7 September 2006
410(Scot)410(Scot)
Mortgage Alter Floating Charge
25 August 2006
466(Scot)466(Scot)
Mortgage Alter Floating Charge
25 August 2006
466(Scot)466(Scot)
Legacy
10 August 2006
410(Scot)410(Scot)
Legacy
10 May 2006
410(Scot)410(Scot)
Legacy
8 May 2006
225Change of Accounting Reference Date
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2006
NEWINCIncorporation