NORTHBAY FISHING COMPANY LIMITED

NORTHBAY FISHING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNORTHBAY FISHING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC115897
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NORTHBAY FISHING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (152) LIMITEDJan 30, 1989Jan 30, 1989

    What are the latest accounts for NORTHBAY FISHING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NORTHBAY FISHING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for NORTHBAY FISHING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 29, 2024 to Dec 31, 2024

    1 pagesAA01

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Accounts for a small company made up to Sep 30, 2023

    9 pagesAA

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    14 pagesAA

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    13 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    8 pagesAA

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Sep 30, 2015

    7 pagesAA

    Who are the officers of NORTHBAY FISHING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLAM, Rachel Anne
    c/o Interfish Limited
    Cattedown
    PL4 0RW Plymouth
    Wallsend Industrial Estate
    Devon
    United Kingdom
    Secretary
    c/o Interfish Limited
    Cattedown
    PL4 0RW Plymouth
    Wallsend Industrial Estate
    Devon
    United Kingdom
    British165822610001
    COLAM, Johannus Jacobus
    c/o Interfish Limited
    Cattedown
    PL4 0RW Plymouth
    Wallsend Industrial Estate
    Devon
    United Kingdom
    Director
    c/o Interfish Limited
    Cattedown
    PL4 0RW Plymouth
    Wallsend Industrial Estate
    Devon
    United Kingdom
    United KingdomBritish159100850001
    COLAM, Rachel Anne
    c/o Interfish Limited
    Cattedown
    PL4 0RW Plymouth
    Wallsend Industrial Estate
    Devon
    United Kingdom
    Director
    c/o Interfish Limited
    Cattedown
    PL4 0RW Plymouth
    Wallsend Industrial Estate
    Devon
    United Kingdom
    United KingdomEnglish159100880001
    PILLAR, Andrew Charles
    c/o Interfish Limited
    Cattedown Road
    PL4 0RW Plymouth
    Wallsend Industrial Estate
    Devon
    United Kingdom
    Director
    c/o Interfish Limited
    Cattedown Road
    PL4 0RW Plymouth
    Wallsend Industrial Estate
    Devon
    United Kingdom
    United KingdomBritish165823830001
    DOUGAL, Robert Ross
    2 Knock View
    Stuartfield
    AB42 5TQ Peterhead
    Aberdeenshire
    Secretary
    2 Knock View
    Stuartfield
    AB42 5TQ Peterhead
    Aberdeenshire
    British100375740001
    GRAY, Rachel Garvie
    5 Corbieshot
    Duddingston
    Edinburgh
    Midlothian
    Secretary
    5 Corbieshot
    Duddingston
    Edinburgh
    Midlothian
    British35515980001
    PYPER, Jackson Bell
    101 Easter Bankton
    Murieston
    EH54 9BG Livingston
    West Lothian
    Secretary
    101 Easter Bankton
    Murieston
    EH54 9BG Livingston
    West Lothian
    British31969580001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    ALLAN, Alistair David Wishart
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    Director
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    United KingdomBritish984960001
    ALLAN, Alistair David Wishart
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    Director
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    United KingdomBritish984960001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HEPBURN, James
    17 Lochnevis Terrace
    PH41 4QH Mallaig
    Inverness Shire
    Director
    17 Lochnevis Terrace
    PH41 4QH Mallaig
    Inverness Shire
    British37700001
    HUNTER, William Alasdair
    Orchard House
    St Leonard's Road
    IV36 1DW Forres
    Morayshire
    Director
    Orchard House
    St Leonard's Road
    IV36 1DW Forres
    Morayshire
    ScotlandScottish103178940001
    JONES, Alan John
    73 Howden Hall Road
    EH16 6PW Edinburgh
    Midlothian
    Director
    73 Howden Hall Road
    EH16 6PW Edinburgh
    Midlothian
    British8505900001
    MACKAY, George Hector
    30 Cherry Park
    Balloch
    IV2 7HG Inverness
    Director
    30 Cherry Park
    Balloch
    IV2 7HG Inverness
    United KingdomBritish89596950001
    MACLEAN, James Scott Millar
    Rhu Road
    Arisaig
    PH39 4NU Mallaig
    Achmore
    Scotland
    Director
    Rhu Road
    Arisaig
    PH39 4NU Mallaig
    Achmore
    Scotland
    ScotlandBritish159626610001
    MACLEOD, Eoina Margaret
    Eoligarry
    HS9 5YD Northbay
    32
    Isle Of Barra
    Scotland
    Director
    Eoligarry
    HS9 5YD Northbay
    32
    Isle Of Barra
    Scotland
    ScotlandBritish159626880001
    MACLEOD, James
    234 Bruernish
    HS9 5UY Northbay
    Sonas
    Isle Of Barra
    Scotland
    Director
    234 Bruernish
    HS9 5UY Northbay
    Sonas
    Isle Of Barra
    Scotland
    ScotlandBritish103297210002
    MACLEOD, James William
    Sonas,234 Bruernish
    Northbay
    PA80 5UY Isle Of Barra
    Western Isles
    Director
    Sonas,234 Bruernish
    Northbay
    PA80 5UY Isle Of Barra
    Western Isles
    British51005070001
    MACLEOD, John Archie
    32 Eoligarry
    HS9 5YD Castlebay
    Isle Of Barra
    Director
    32 Eoligarry
    HS9 5YD Castlebay
    Isle Of Barra
    ScotlandBritish174501940001
    MACLEOD, John Archie
    32
    Eoligarry
    PA80 5YD Castlebay
    Isle Of Barra
    Director
    32
    Eoligarry
    PA80 5YD Castlebay
    Isle Of Barra
    British1091800001
    MACLEOD, Lachlan
    234 Bruernish
    HS9 5UY Northbay
    Sonas
    Isle Of Barra
    Scotland
    Director
    234 Bruernish
    HS9 5UY Northbay
    Sonas
    Isle Of Barra
    Scotland
    ScotlandBritish103297300001
    MACLEOD, Mary Clare
    Sonas
    234 Bruernish
    HS9 5UY Northbay
    Isle Of Barra
    Director
    Sonas
    234 Bruernish
    HS9 5UY Northbay
    Isle Of Barra
    ScotlandBritish89446190001
    MACLEOD, Michael
    Eoligarry
    HS9 5YD Northbay
    32
    Isle Of Barra
    Scotland
    Director
    Eoligarry
    HS9 5YD Northbay
    32
    Isle Of Barra
    Scotland
    ScotlandBritish175613740002
    STRACHAN, Alexander
    55/1 Bryson Road
    EH11 1DS Edinburgh
    Midlothian
    Director
    55/1 Bryson Road
    EH11 1DS Edinburgh
    Midlothian
    British18388150005

    Who are the persons with significant control of NORTHBAY FISHING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    31 King Street West
    M3 2PJ Manchester
    Reedham House
    United Kingdom
    Apr 16, 2016
    31 King Street West
    M3 2PJ Manchester
    Reedham House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01334260
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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