Fraserburgh Inshore Fishermen Limited

  • Active
  • Incorporated on 25 Jan 1985

Reg Address: 100 Shore Street, Fraserburgh AB43 9BT


  • Summary The company with name "Fraserburgh Inshore Fishermen Limited" is a private limited company and located in 100 Shore Street, Fraserburgh AB43 9BT. Fraserburgh Inshore Fishermen Limited is currently in active status and it was incorporated on 25 Jan 1985 (39 years 7 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Fraserburgh Inshore Fishermen Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 COMM COURAGOUS LTD Corporate Director 1 Jan 2020 - Resigned
19 Jan 2021
2 AQUARIUS FISHING ENTERPRISES LLP Corporate Director 1 Jan 2020 - Active
3 AQUARIUS FISHING ENTERPRISES LLP Corporate Director 1 Jan 2020 - Active
4 OLIVIA JEAN LTD Corporate Director 1 Jan 2020 - Resigned
21 Jan 2021
5 GEORG LOU N LTD Corporate Director 1 Jan 2020 - Resigned
19 Jan 2021
6 SEA LADY TRAWLERS LTD Corporate Director 13 Sep 2018 - Resigned
19 Jan 2021
7 PTARMIGAN TRAWLERS LTD Corporate Director 13 Sep 2018 - Resigned
19 Jan 2021
8 NOORDZE LTD Corporate Director 13 Sep 2018 - Resigned
19 Jan 2021
9 TN ENTERPRISES LTD Corporate Director 13 Sep 2018 - Resigned
19 Jan 2021
10 Bruce Joseph Watson Thomson Director 10 Jul 2017 Scottish Resigned
1 Nov 2019
11 Robert Inkster Director 9 May 2016 British Active
12 Jonathan Pickard Director 9 May 2016 British Active
13 Robert Inkster Director 9 May 2016 British Active
14 John Pickard Director 9 May 2016 English Resigned
16 Aug 2021
15 George West Director 15 Jan 2012 British Active
16 George West Director 15 Jan 2012 British Resigned
13 Feb 2023
17 Bruce Stephen Buchan Director 6 Jan 2010 Scottish Resigned
31 Dec 2010
18 Kathleen Mutch Secretary 8 May 2009 Other Active
19 Kathleen Grace Mutch Secretary 8 May 2009 Other Active
20 Graham Willox Director 1 Jan 2008 British Resigned
30 Jun 2010
21 Andrew Watt Director 10 Feb 2007 British Resigned
3 Jul 2012
22 John Bremner Director 5 Nov 2004 British Resigned
1 Jan 2016
23 Charles Noble Wood Director 7 Jan 2004 British Resigned
15 Nov 2005
24 Martin Watt Director 1 Nov 2003 British Resigned
5 Nov 2004
25 Graeme Smart Director 23 Dec 2002 British Resigned
31 Jan 2016
26 Graeme Wilson Buchan Director 23 Dec 2002 British Active
27 Robert George Greig Director 6 Jul 2002 British Resigned
10 Feb 2007
28 Matthew John Watt Director 29 Mar 2002 British Resigned
13 May 2011
29 Alexander Duncan Director 8 Oct 2001 British Resigned
25 Jun 2003
30 Steven Murray Director 7 Apr 2001 British Resigned
1 Dec 2012
31 Adam Main Director 7 Apr 2001 British Resigned
1 Nov 2005
32 Robert Kelso Martin Director 7 Apr 2001 Scottish Resigned
1 Nov 2003
33 Brian Tait Director 7 Apr 2001 British Resigned
29 Mar 2002
34 Andrew Hepburn Director 8 Apr 2000 British Resigned
7 Apr 2001
35 Stewart Buchan Junior Director 1 Mar 2000 British Active
36 Stewart Buchan Director 1 Mar 2000 British Active
37 James Masson Director 28 Dec 1999 British Resigned
6 Jul 2002
38 Philip David Watt Director 28 Dec 1999 Scottish Resigned
27 Oct 2004
39 David Donn Director 29 Dec 1997 British Resigned
6 Jan 1998
40 Wayne Sinclair Director 29 Dec 1997 British Resigned
1 Nov 2005
41 Ian Bruce Director 29 Dec 1997 British Resigned
14 Jan 2004
42 Iain Mclean Director 29 Dec 1997 British Resigned
1 Mar 2000
43 Garry Hepburn Director 15 Dec 1997 British Active
44 Stanley Masson Director 26 Jan 1996 British Resigned
14 Nov 2003
45 Andrew Strachan Buchan Director 22 Jan 1996 British Resigned
6 Jan 2010
46 Adam John Tait Director 18 Nov 1995 British Resigned
7 Apr 2001
47 John Hepburn Director 18 Nov 1995 British Active
48 Colin John Mclean Director 29 Aug 1995 British Resigned
27 Feb 2007
49 Alexander Hepburn Director 29 Aug 1995 British Resigned
1 Sep 2000
50 Benjamin Nicol Director 26 Apr 1995 British Resigned
8 Oct 2001
51 Brian West Ritchie Director 26 Apr 1995 British Resigned
29 Dec 1997
52 James May Buchan Director 15 Oct 1994 British Resigned
29 Dec 1997
53 Gary Scott Director 31 Jul 1993 British Resigned
1 Aug 2002
54 John Strachan (Jnr) Director 31 Jul 1993 British Resigned
2 Oct 1998
55 MACRAE STEPHEN & CO Corporate Secretary 17 Oct 1992 - Resigned
1 Oct 2009
56 Peter West Director 14 Sep 1991 Scottish Resigned
25 Oct 2010
57 John Alexander Nicol Director 11 Jan 1991 British Resigned
1 Dec 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Alan Mutch
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
31 Dec 2016 British Active
2 Mr Alan Mutch
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
31 Dec 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Fraserburgh Inshore Fishermen Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 17 May 2023 Download PDF
2 Insolvency - Liquidation Compulsory Notice Winding Up Order Court Scotland 15 May 2023 Download PDF
3 Confirmation Statement - Updates 21 Feb 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 13 Feb 2023 Download PDF
5 Accounts - Total Exemption Full 26 Aug 2022 Download PDF
10 Pages
6 Officers - Change Person Secretary Company With Change Date 13 May 2021 Download PDF
7 Officers - Change Corporate Director Company With Change Date 13 May 2021 Download PDF
8 Officers - Change Person Director Company With Change Date 13 May 2021 Download PDF
9 Officers - Change Person Director Company With Change Date 13 May 2021 Download PDF
10 Accounts - Total Exemption Full 29 Mar 2021 Download PDF
11 Confirmation Statement - Updates 26 Jan 2021 Download PDF
5 Pages
12 Officers - Termination Director Company With Name Termination Date 22 Jan 2021 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 22 Jan 2021 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 22 Jan 2021 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 22 Jan 2021 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 22 Jan 2021 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 22 Jan 2021 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 22 Jan 2021 Download PDF
1 Pages
19 Accounts - Total Exemption Full 8 Jun 2020 Download PDF
9 Pages
20 Officers - Change Person Director Company With Change Date 5 May 2020 Download PDF
2 Pages
21 Officers - Change Corporate Director Company With Change Date 17 Mar 2020 Download PDF
1 Pages
22 Officers - Appoint Corporate Director Company With Name Date 14 Jan 2020 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 14 Jan 2020 Download PDF
1 Pages
24 Confirmation Statement - Updates 14 Jan 2020 Download PDF
5 Pages
25 Officers - Appoint Corporate Director Company With Name Date 14 Jan 2020 Download PDF
2 Pages
26 Officers - Appoint Corporate Director Company With Name Date 14 Jan 2020 Download PDF
2 Pages
27 Officers - Appoint Corporate Director Company With Name Date 14 Jan 2020 Download PDF
2 Pages
28 Officers - Change Person Secretary Company With Change Date 10 Jan 2020 Download PDF
1 Pages
29 Officers - Change Corporate Director Company With Change Date 11 Aug 2019 Download PDF
1 Pages
30 Accounts - Total Exemption Full 21 Feb 2019 Download PDF
9 Pages
31 Confirmation Statement - Updates 18 Jan 2019 Download PDF
5 Pages
32 Capital - Allotment Shares 9 Jan 2019 Download PDF
3 Pages
33 Officers - Appoint Corporate Director Company With Name Date 13 Sep 2018 Download PDF
2 Pages
34 Officers - Appoint Corporate Director Company With Name Date 13 Sep 2018 Download PDF
2 Pages
35 Officers - Appoint Corporate Director Company With Name Date 13 Sep 2018 Download PDF
2 Pages
36 Officers - Appoint Corporate Director Company With Name Date 13 Sep 2018 Download PDF
2 Pages
37 Accounts - Total Exemption Full 19 Feb 2018 Download PDF
8 Pages
38 Confirmation Statement - Updates 19 Jan 2018 Download PDF
5 Pages
39 Capital - Allotment Shares 27 Nov 2017 Download PDF
3 Pages
40 Officers - Appoint Person Director Company With Name Date 10 Jul 2017 Download PDF
2 Pages
41 Accounts - Total Exemption Small 20 Jan 2017 Download PDF
6 Pages
42 Confirmation Statement - Updates 12 Jan 2017 Download PDF
7 Pages
43 Officers - Termination Director Company With Name Termination Date 12 Jan 2017 Download PDF
1 Pages
44 Accounts - Total Exemption Small 20 Jun 2016 Download PDF
6 Pages
45 Officers - Appoint Person Director Company With Name Date 10 May 2016 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 10 May 2016 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 8 Feb 2016 Download PDF
12 Pages
48 Officers - Termination Director Company With Name Termination Date 8 Feb 2016 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 21 Jan 2016 Download PDF
1 Pages
50 Accounts - Total Exemption Small 13 Jan 2015 Download PDF
6 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2015 Download PDF
13 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2014 Download PDF
13 Pages
53 Accounts - Total Exemption Small 17 Jan 2014 Download PDF
6 Pages
54 Officers - Termination Director Company With Name 4 Dec 2013 Download PDF
1 Pages
55 Officers - Termination Director Company With Name 4 Dec 2013 Download PDF
1 Pages
56 Accounts - Total Exemption Small 31 Jan 2013 Download PDF
5 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2013 Download PDF
15 Pages
58 Officers - Termination Director Company With Name 11 Jan 2013 Download PDF
1 Pages
59 Officers - Termination Director Company With Name 11 Jan 2013 Download PDF
1 Pages
60 Accounts - Total Exemption Small 6 Feb 2012 Download PDF
6 Pages
61 Officers - Appoint Person Director Company With Name 20 Jan 2012 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2012 Download PDF
17 Pages
63 Officers - Termination Director Company With Name 13 May 2011 Download PDF
1 Pages
64 Accounts - Total Exemption Small 31 Jan 2011 Download PDF
6 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2011 Download PDF
18 Pages
66 Officers - Termination Director Company With Name 10 Jan 2011 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 26 Oct 2010 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 26 Oct 2010 Download PDF
1 Pages
69 Accounts - Total Exemption Small 10 Feb 2010 Download PDF
6 Pages
70 Officers - Change Person Director Company With Change Date 12 Jan 2010 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 12 Jan 2010 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 12 Jan 2010 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 12 Jan 2010 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 12 Jan 2010 Download PDF
2 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2010 Download PDF
18 Pages
76 Officers - Change Person Director Company With Change Date 12 Jan 2010 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 12 Jan 2010 Download PDF
2 Pages
78 Officers - Change Person Director Company With Change Date 12 Jan 2010 Download PDF
2 Pages
79 Officers - Change Person Director Company With Change Date 12 Jan 2010 Download PDF
2 Pages
80 Officers - Change Person Director Company With Change Date 12 Jan 2010 Download PDF
2 Pages
81 Officers - Change Person Director Company With Change Date 12 Jan 2010 Download PDF
2 Pages
82 Officers - Appoint Person Director Company With Name 7 Jan 2010 Download PDF
2 Pages
83 Officers - Termination Secretary Company With Name 7 Jan 2010 Download PDF
1 Pages
84 Officers - Termination Director Company With Name 7 Jan 2010 Download PDF
1 Pages
85 Accounts - Full 11 Sep 2009 Download PDF
7 Pages
86 Officers - Legacy 8 May 2009 Download PDF
1 Pages
87 Address - Legacy 6 May 2009 Download PDF
1 Pages
88 Officers - Legacy 28 Jan 2009 Download PDF
1 Pages
89 Officers - Legacy 28 Jan 2009 Download PDF
1 Pages
90 Officers - Legacy 28 Jan 2009 Download PDF
1 Pages
91 Annual Return - Legacy 28 Jan 2009 Download PDF
15 Pages
92 Officers - Legacy 28 Jan 2009 Download PDF
1 Pages
93 Accounts - Total Exemption Small 28 Jan 2008 Download PDF
6 Pages
94 Officers - Legacy 24 Jan 2008 Download PDF
2 Pages
95 Annual Return - Legacy 21 Jan 2008 Download PDF
15 Pages
96 Officers - Legacy 14 May 2007 Download PDF
2 Pages
97 Officers - Legacy 9 Mar 2007 Download PDF
1 Pages
98 Officers - Legacy 5 Mar 2007 Download PDF
1 Pages
99 Accounts - Total Exemption Small 13 Feb 2007 Download PDF
6 Pages
100 Annual Return - Legacy 31 Jan 2007 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.