NORTHBAY FISHING COMPANY LIMITED
Overview
| Company Name | NORTHBAY FISHING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC115897 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTHBAY FISHING COMPANY LIMITED?
- Marine fishing (03110) / Agriculture, Forestry and Fishing
Where is NORTHBAY FISHING COMPANY LIMITED located?
| Registered Office Address | C/O Rsm G1 Building, 4th Floor 4 George Square G2 1DH Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTHBAY FISHING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (152) LIMITED | Jan 30, 1989 | Jan 30, 1989 |
What are the latest accounts for NORTHBAY FISHING COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NORTHBAY FISHING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for NORTHBAY FISHING COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Co. Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland to C/O Rsm G1 Building, 4th Floor 4 George Square Glasgow G2 1DH on Nov 12, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 29, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Sep 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 14 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2020 | 13 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2017 | 8 pages | AA | ||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2016 | 7 pages | AA | ||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2015 | 7 pages | AA | ||
Who are the officers of NORTHBAY FISHING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLAM, Rachel Anne | Secretary | c/o Interfish Limited Cattedown PL4 0RW Plymouth Wallsend Industrial Estate Devon United Kingdom | British | 165822610001 | ||||||
| COLAM, Johannus Jacobus | Director | c/o Interfish Limited Cattedown PL4 0RW Plymouth Wallsend Industrial Estate Devon United Kingdom | United Kingdom | British | 159100850001 | |||||
| COLAM, Rachel Anne | Director | c/o Interfish Limited Cattedown PL4 0RW Plymouth Wallsend Industrial Estate Devon United Kingdom | United Kingdom | English | 159100880001 | |||||
| PILLAR, Andrew Charles | Director | c/o Interfish Limited Cattedown Road PL4 0RW Plymouth Wallsend Industrial Estate Devon United Kingdom | United Kingdom | British | 165823830001 | |||||
| DOUGAL, Robert Ross | Secretary | 2 Knock View Stuartfield AB42 5TQ Peterhead Aberdeenshire | British | 100375740001 | ||||||
| GRAY, Rachel Garvie | Secretary | 5 Corbieshot Duddingston Edinburgh Midlothian | British | 35515980001 | ||||||
| PYPER, Jackson Bell | Secretary | 101 Easter Bankton Murieston EH54 9BG Livingston West Lothian | British | 31969580001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| ALLAN, Alistair David Wishart | Director | Sandwood Sandy Loan EH31 2BH Gullane East Lothian | United Kingdom | British | 984960001 | |||||
| ALLAN, Alistair David Wishart | Director | Sandwood Sandy Loan EH31 2BH Gullane East Lothian | United Kingdom | British | 984960001 | |||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
| HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||
| HEPBURN, James | Director | 17 Lochnevis Terrace PH41 4QH Mallaig Inverness Shire | British | 37700001 | ||||||
| HUNTER, William Alasdair | Director | Orchard House St Leonard's Road IV36 1DW Forres Morayshire | Scotland | Scottish | 103178940001 | |||||
| JONES, Alan John | Director | 73 Howden Hall Road EH16 6PW Edinburgh Midlothian | British | 8505900001 | ||||||
| MACKAY, George Hector | Director | 30 Cherry Park Balloch IV2 7HG Inverness | United Kingdom | British | 89596950001 | |||||
| MACLEAN, James Scott Millar | Director | Rhu Road Arisaig PH39 4NU Mallaig Achmore Scotland | Scotland | British | 159626610001 | |||||
| MACLEOD, Eoina Margaret | Director | Eoligarry HS9 5YD Northbay 32 Isle Of Barra Scotland | Scotland | British | 159626880001 | |||||
| MACLEOD, James | Director | 234 Bruernish HS9 5UY Northbay Sonas Isle Of Barra Scotland | Scotland | British | 103297210002 | |||||
| MACLEOD, James William | Director | Sonas,234 Bruernish Northbay PA80 5UY Isle Of Barra Western Isles | British | 51005070001 | ||||||
| MACLEOD, John Archie | Director | 32 Eoligarry HS9 5YD Castlebay Isle Of Barra | Scotland | British | 174501940001 | |||||
| MACLEOD, John Archie | Director | 32 Eoligarry PA80 5YD Castlebay Isle Of Barra | British | 1091800001 | ||||||
| MACLEOD, Lachlan | Director | 234 Bruernish HS9 5UY Northbay Sonas Isle Of Barra Scotland | Scotland | British | 103297300001 | |||||
| MACLEOD, Mary Clare | Director | Sonas 234 Bruernish HS9 5UY Northbay Isle Of Barra | Scotland | British | 89446190001 | |||||
| MACLEOD, Michael | Director | Eoligarry HS9 5YD Northbay 32 Isle Of Barra Scotland | Scotland | British | 175613740002 | |||||
| STRACHAN, Alexander | Director | 55/1 Bryson Road EH11 1DS Edinburgh Midlothian | British | 18388150005 |
Who are the persons with significant control of NORTHBAY FISHING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Interfish Limited | Apr 16, 2016 | 31 King Street West M3 2PJ Manchester Reedham House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0