Wiseman Fishing Company Limited
- Active
- Incorporated on 11 Apr 1995
Reg Address: 14 Carden Place, Aberdeen AB10 1UR, Scotland
Previous Names:
Mackinco (Four) Limited - 11 Apr 1995
Company Classifications:
3110 - Marine fishing
- Summary The company with name "Wiseman Fishing Company Limited" is a ltd and located in 14 Carden Place, Aberdeen AB10 1UR. Wiseman Fishing Company Limited is currently in active status and it was incorporated on 11 Apr 1995 (29 years 5 months 10 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 Wiseman Fishing Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | MACKINNONS SOLICITORS LLP | Corporate Secretary | 24 Dec 2019 | - | Active |
2 | Caroline Alexandra Watt | Director | 16 Mar 2018 | British | Active |
3 | Leisa Fiona Wiseman | Director | 16 Mar 2018 | British | Active |
4 | Leisa Fiona Wiseman | Director | 16 Mar 2018 | British | Active |
5 | CLP SECRETARIES LIMITED | Corporate Secretary | 9 Jun 2017 | - | Resigned 24 Dec 2019 |
6 | Adam John Wiseman | Director | 1 Jul 2014 | British | Active |
7 | Adam John Wiseman | Director | 1 Jul 2014 | British | Active |
8 | Alexander Wiseman | Director | 1 Mar 1996 | British | Active |
9 | Marion Wiseman | Director | 1 Mar 1996 | British | Resigned 16 Sep 2013 |
10 | William George Wiseman | Director | 1 Mar 1996 | British | Resigned 4 Mar 2001 |
11 | Charles Marshall Scott | Director | 11 Apr 1995 | British | Resigned 1 Mar 1996 |
12 | MACKINNONS | Corporate Secretary | 11 Apr 1995 | - | Resigned 6 Jun 2017 |
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 Adam John Wiseman Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 3 Jul 2017 | British | Active |
2 | Mr Alexander Wiseman Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 3 Jul 2017 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Wiseman Fishing Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 26 Jun 2024 | Download PDF |
2 | Capital - Name Of Class Of Shares | 25 Jun 2024 | Download PDF |
3 | Incorporation - Memorandum Articles | 21 Jun 2024 | Download PDF |
4 | Resolution | 21 Jun 2024 | Download PDF |
5 | Accounts - Total Exemption Full | 19 Sep 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 23 Aug 2023 | Download PDF |
7 | Accounts - Total Exemption Full | 22 Sep 2022 | Download PDF 10 Pages |
8 | Confirmation Statement - No Updates | 19 Jul 2022 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 5 Aug 2021 | Download PDF |
10 | Officers - Change Person Director Company With Change Date | 5 Aug 2021 | Download PDF |
11 | Confirmation Statement - No Updates | 5 Aug 2021 | Download PDF |
12 | Accounts - Total Exemption Full | 9 Jul 2021 | Download PDF |
13 | Officers - Change Corporate Secretary Company With Change Date | 28 Jan 2021 | Download PDF 1 Pages |
14 | Accounts - Total Exemption Full | 16 Dec 2020 | Download PDF 10 Pages |
15 | Confirmation Statement - Updates | 6 Aug 2020 | Download PDF 4 Pages |
16 | Officers - Termination Secretary Company With Name Termination Date | 16 Jan 2020 | Download PDF 1 Pages |
17 | Address - Change Registered Office Company With Date Old New | 16 Jan 2020 | Download PDF 1 Pages |
18 | Officers - Appoint Corporate Secretary Company With Name Date | 16 Jan 2020 | Download PDF 2 Pages |
19 | Accounts - Total Exemption Full | 12 Sep 2019 | Download PDF 11 Pages |
20 | Confirmation Statement - Updates | 15 Aug 2019 | Download PDF 5 Pages |
21 | Address - Change Registered Office Company With Date Old New | 18 Feb 2019 | Download PDF 1 Pages |
22 | Officers - Change Corporate Secretary Company With Change Date | 19 Oct 2018 | Download PDF 1 Pages |
23 | Accounts - Total Exemption Full | 28 Aug 2018 | Download PDF 14 Pages |
24 | Confirmation Statement - Updates | 13 Jul 2018 | Download PDF 5 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 16 Mar 2018 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 16 Mar 2018 | Download PDF 2 Pages |
27 | Accounts - Total Exemption Full | 29 Sep 2017 | Download PDF 15 Pages |
28 | Officers - Termination Secretary Company With Name Termination Date | 24 Aug 2017 | Download PDF 1 Pages |
29 | Address - Change Registered Office Company With Date Old New | 3 Jul 2017 | Download PDF 1 Pages |
30 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Jul 2017 | Download PDF 2 Pages |
31 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Jul 2017 | Download PDF 2 Pages |
32 | Confirmation Statement - Updates | 3 Jul 2017 | Download PDF 5 Pages |
33 | Officers - Appoint Corporate Secretary Company With Name Date | 3 Jul 2017 | Download PDF 2 Pages |
34 | Incorporation - Memorandum Articles | 12 Apr 2017 | Download PDF 30 Pages |
35 | Capital - Name Of Class Of Shares | 12 Apr 2017 | Download PDF 2 Pages |
36 | Resolution | 12 Apr 2017 | Download PDF 2 Pages |
37 | Accounts - Total Exemption Small | 21 Sep 2016 | Download PDF 8 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Apr 2016 | Download PDF 6 Pages |
39 | Accounts - Total Exemption Small | 29 Jul 2015 | Download PDF 8 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2015 | Download PDF 6 Pages |
41 | Accounts - Total Exemption Small | 6 Oct 2014 | Download PDF 8 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 29 Jul 2014 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name | 19 Jun 2014 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Apr 2014 | Download PDF 6 Pages |
45 | Accounts - Total Exemption Small | 30 Sep 2013 | Download PDF 7 Pages |
46 | Incorporation - Memorandum Articles | 22 May 2013 | Download PDF 39 Pages |
47 | Resolution | 22 May 2013 | Download PDF 3 Pages |
48 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 30 Apr 2013 | Download PDF 16 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Apr 2013 | Download PDF 7 Pages |
50 | Accounts - Small | 19 Sep 2012 | Download PDF 8 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 11 May 2012 | Download PDF 6 Pages |
52 | Accounts - Small | 6 Oct 2011 | Download PDF 7 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2011 | Download PDF 6 Pages |
54 | Accounts - Small | 4 Oct 2010 | Download PDF 6 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Apr 2010 | Download PDF 6 Pages |
56 | Officers - Change Person Director Company With Change Date | 27 Apr 2010 | Download PDF 2 Pages |
57 | Officers - Change Corporate Secretary Company With Change Date | 27 Apr 2010 | Download PDF 2 Pages |
58 | Resolution | 17 Mar 2010 | Download PDF 2 Pages |
59 | Accounts - Small | 20 Jul 2009 | Download PDF 7 Pages |
60 | Annual Return - Legacy | 22 Apr 2009 | Download PDF 4 Pages |
61 | Mortgage - Legacy | 13 Mar 2009 | Download PDF 2 Pages |
62 | Address - Legacy | 3 Mar 2009 | Download PDF 1 Pages |
63 | Accounts - Small | 30 Jul 2008 | Download PDF 7 Pages |
64 | Annual Return - Legacy | 24 Apr 2008 | Download PDF 4 Pages |
65 | Accounts - Small | 9 Aug 2007 | Download PDF 7 Pages |
66 | Annual Return - Legacy | 4 May 2007 | Download PDF 7 Pages |
67 | Accounts - Small | 4 Jul 2006 | Download PDF 7 Pages |
68 | Annual Return - Legacy | 11 May 2006 | Download PDF 7 Pages |
69 | Accounts - Small | 29 Sep 2005 | Download PDF 7 Pages |
70 | Annual Return - Legacy | 17 May 2005 | Download PDF 7 Pages |
71 | Accounts - Small | 5 Oct 2004 | Download PDF 7 Pages |
72 | Annual Return - Legacy | 21 Apr 2004 | Download PDF 7 Pages |
73 | Mortgage - Legacy | 14 Apr 2004 | Download PDF 5 Pages |
74 | Accounts - Small | 3 Nov 2003 | Download PDF 6 Pages |
75 | Resolution | 31 Jul 2003 | Download PDF |
76 | Resolution | 31 Jul 2003 | Download PDF 2 Pages |
77 | Annual Return - Legacy | 24 Apr 2003 | Download PDF 7 Pages |
78 | Mortgage - Legacy | 28 Mar 2003 | Download PDF 4 Pages |
79 | Accounts - Small | 30 Sep 2002 | Download PDF 6 Pages |
80 | Annual Return - Legacy | 15 May 2002 | Download PDF 6 Pages |
81 | Accounts - Small | 13 Jul 2001 | Download PDF 6 Pages |
82 | Officers - Legacy | 24 Apr 2001 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 24 Apr 2001 | Download PDF 7 Pages |
84 | Accounts - Small | 11 Oct 2000 | Download PDF 6 Pages |
85 | Auditors - Resignation Company | 9 Jun 2000 | Download PDF 1 Pages |
86 | Annual Return - Legacy | 7 Jun 2000 | Download PDF 7 Pages |
87 | Accounts - Small | 2 Nov 1999 | Download PDF 6 Pages |
88 | Annual Return - Legacy | 3 Jun 1999 | Download PDF 4 Pages |
89 | Accounts - Small | 28 Oct 1998 | Download PDF 5 Pages |
90 | Address - Legacy | 4 Aug 1998 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 22 Apr 1998 | Download PDF 4 Pages |
92 | Accounts - Small | 12 Jan 1998 | Download PDF 7 Pages |
93 | Change Of Name - Certificate Company | 18 Jul 1997 | Download PDF 2 Pages |
94 | Accounts - Full | 26 Jun 1997 | Download PDF 11 Pages |
95 | Capital - Legacy | 23 Apr 1997 | Download PDF 2 Pages |
96 | Annual Return - Legacy | 23 Apr 1997 | Download PDF 6 Pages |
97 | Mortgage - Legacy | 19 Mar 1997 | Download PDF 5 Pages |
98 | Accounts - Legacy | 17 Feb 1997 | Download PDF 1 Pages |
99 | Mortgage - Legacy | 23 Dec 1996 | Download PDF 6 Pages |
100 | Annual Return - Legacy | 23 May 1996 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Gaw Marine Ltd Mutual People: Caroline Alexandra Watt | Active |
2 | Ruvan Investments Ltd Mutual People: Caroline Alexandra Watt | Active |
3 | Dof (Uk) Limited Mutual People: Alexander Wiseman | Active |
4 | S.F.F. Services Limited Mutual People: Alexander Wiseman | Active |
5 | Lunar Qmg Limited Mutual People: Alexander Wiseman | Active |
6 | North East Fishermen'S Training Association Limited Mutual People: Alexander Wiseman | Active |
7 | Scottish Fishermen'S Organisation Limited Mutual People: Alexander Wiseman | Active |
8 | Naomi Burns Physiotherapy Ltd Mutual People: Adam John Wiseman | Active |