FISHERIES INNOVATION & SUSTAINABILITY

FISHERIES INNOVATION & SUSTAINABILITY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFISHERIES INNOVATION & SUSTAINABILITY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC477579
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FISHERIES INNOVATION & SUSTAINABILITY?

    • Marine fishing (03110) / Agriculture, Forestry and Fishing
    • Marine aquaculture (03210) / Agriculture, Forestry and Fishing

    Where is FISHERIES INNOVATION & SUSTAINABILITY located?

    Registered Office Address
    Greenlea St. Andrews Crescent
    Bridge Of Tilt
    PH18 5TA Pitlochry
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FISHERIES INNOVATION & SUSTAINABILITY?

    Previous Company Names
    Company NameFromUntil
    FISHERIES INNOVATION SCOTLANDMay 14, 2014May 14, 2014

    What are the latest accounts for FISHERIES INNOVATION & SUSTAINABILITY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for FISHERIES INNOVATION & SUSTAINABILITY?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for FISHERIES INNOVATION & SUSTAINABILITY?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Marcus Coleman as a director on Nov 18, 2025

    1 pagesTM01

    Registered office address changed from Keepers Cottage Balnakeilly Pitlochry PH16 5RA Scotland to Greenlea St. Andrews Crescent Bridge of Tilt Pitlochry PH18 5TA on Sep 03, 2025

    1 pagesAD01

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    25 pagesAA

    Termination of appointment of John Hutchison Goodlad as a director on Dec 11, 2024

    1 pagesTM01

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Wallace as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Alison Linsey Freeman as a director on Apr 04, 2024

    1 pagesTM01

    Registered office address changed from PO Box 7223 PO Box 7223 Pitlochry Perthshire PH16 9AF Scotland to Keepers Cottage Balnakeilly Pitlochry PH16 5RA on Feb 26, 2024

    1 pagesAD01

    Accounts for a small company made up to May 31, 2023

    31 pagesAA

    Appointment of Mr William Oliver Davies as a director on Sep 18, 2023

    2 pagesAP01

    Termination of appointment of Michael Edwin Mitchell as a director on Sep 18, 2023

    1 pagesTM01

    Appointment of Mr David Gareth Parker as a director on Aug 07, 2023

    2 pagesAP01

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Alison Linsey Freeman on Mar 11, 2023

    2 pagesCH01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 06/12/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed fisheries innovation scotland\certificate issued on 19/12/22
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 19, 2022

    Change of name notice

    CONNOT

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 06, 2022

    RES15

    Total exemption full accounts made up to May 31, 2022

    20 pagesAA

    Appointment of Mr Steven James Mclean as a director on Jun 27, 2022

    2 pagesAP01

    Termination of appointment of Hannah Rachael Farr as a director on Jun 27, 2022

    1 pagesTM01

    Termination of appointment of Elspeth Mary Macdonald as a director on May 31, 2022

    1 pagesTM01

    Who are the officers of FISHERIES INNOVATION & SUSTAINABILITY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J & H MITCHELL WS
    Atholl Road
    PH16 5BU Pitlochry
    51
    Perthshire
    Scotland
    Secretary
    Atholl Road
    PH16 5BU Pitlochry
    51
    Perthshire
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO303818
    926840001
    DAVIES, William Oliver
    Youngs House
    Wickham Road
    DN31 3SW Grimsby
    Youngs Seafood Ltd
    England
    Director
    Youngs House
    Wickham Road
    DN31 3SW Grimsby
    Youngs Seafood Ltd
    England
    EnglandBritish314031810001
    MCLEAN, Steven James
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Marks & Spencer Plc
    England
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Marks & Spencer Plc
    England
    EnglandBritish96054750002
    PARKER, David Gareth
    St. Andrews Crescent
    Bridge Of Tilt
    PH18 5TA Pitlochry
    Greenlea
    Scotland
    Director
    St. Andrews Crescent
    Bridge Of Tilt
    PH18 5TA Pitlochry
    Greenlea
    Scotland
    WalesBritish312164590001
    WALLACE, Andrew Robert
    East Claremont Street
    EH7 4JR Edinburgh
    20
    Scotland
    Director
    East Claremont Street
    EH7 4JR Edinburgh
    20
    Scotland
    ScotlandBritish155942360003
    ARMSTRONG, Charles Albert
    Atholl Road
    PH16 5BU Pitlochry
    51
    Perthshire
    Scotland
    Director
    Atholl Road
    PH16 5BU Pitlochry
    51
    Perthshire
    Scotland
    ScotlandBritish177879250001
    BERRILL, Iain Kevin
    Sspo
    Isla Road
    PH2 7HG Perth
    The Durn
    Scotland
    Director
    Sspo
    Isla Road
    PH2 7HG Perth
    The Durn
    Scotland
    ScotlandBritish245879420001
    COLEMAN, Marcus
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Seafish Industry Authority
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Seafish Industry Authority
    United Kingdom
    EnglandBritish210958590001
    DINGWALL, Alastair William
    Holborn
    EC1N 2HT London
    33
    England
    Director
    Holborn
    EC1N 2HT London
    33
    England
    United KingdomBritish148353910001
    FARR, Hannah Rachael
    Mill Lane
    Beckington
    BA11 6AS Frome
    2 Valley View
    England
    Director
    Mill Lane
    Beckington
    BA11 6AS Frome
    2 Valley View
    England
    United KingdomBritish243099300001
    FREEMAN, Alison Linsey
    London Bridge
    EC4R 9EL London
    Fishmongers' Hall
    England
    Director
    London Bridge
    EC4R 9EL London
    Fishmongers' Hall
    England
    EnglandBritish280684470002
    GIBB, Allan George
    PO BOX 7223
    PH16 9AF Pitlochry
    PO BOX 7223
    Perthshire
    Scotland
    Director
    PO BOX 7223
    PH16 9AF Pitlochry
    PO BOX 7223
    Perthshire
    Scotland
    United KingdomBritish197492970001
    GOODLAD, John Hutchison
    East Voe
    Scalloway
    ZE1 0US Shetland
    Fugloy
    Scotland
    Director
    East Voe
    Scalloway
    ZE1 0US Shetland
    Fugloy
    Scotland
    ScotlandBritish79295020001
    KAISER, Michel Josef, Professor
    Heriot-Watt University
    Riccarton
    EH14 4AS Edinburgh
    The Lyell Centre
    Scotland
    Director
    Heriot-Watt University
    Riccarton
    EH14 4AS Edinburgh
    The Lyell Centre
    Scotland
    United KingdomBritish77155920001
    LEWIS, Tristram Wickham
    PO BOX 7223
    PH16 9AF Pitlochry
    PO BOX 7223
    Perthshire
    Scotland
    Director
    PO BOX 7223
    PH16 9AF Pitlochry
    PO BOX 7223
    Perthshire
    Scotland
    United KingdomUnited Kingdom241499440001
    MACDONALD, Elspeth Mary
    24 Rubislaw Terrace
    AB10 1XE Aberdeen
    24 Rubislaw Terrace
    Scotland
    Director
    24 Rubislaw Terrace
    AB10 1XE Aberdeen
    24 Rubislaw Terrace
    Scotland
    ScotlandScottish261217380001
    MITCHELL, Michael Edwin
    The Street
    Hascombe
    GU8 4JG Godalming
    1
    Surrey
    England
    Director
    The Street
    Hascombe
    GU8 4JG Godalming
    1
    Surrey
    England
    EnglandBritish198038660002
    PALMER, Michael Richard
    Area 1b South
    Victoria Quay
    EH6 6QQ Edinburgh
    Marine Scotland
    Scotland
    Director
    Area 1b South
    Victoria Quay
    EH6 6QQ Edinburgh
    Marine Scotland
    Scotland
    ScotlandBritish187684990001
    PARK, Michael
    Atholl Road
    PH16 5BU Pitlochry
    51
    Perthshire
    Scotland
    Director
    Atholl Road
    PH16 5BU Pitlochry
    51
    Perthshire
    Scotland
    ScotlandBritish43642790001
    PARRY, Stephen Owen
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Sea Fish Industry Authority
    England
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Sea Fish Industry Authority
    England
    EnglandBritish127034810001
    SIGGS, Melanie Anne
    Borough High Street
    SE1 9QQ London
    6-10
    England
    Director
    Borough High Street
    SE1 9QQ London
    6-10
    England
    United KingdomBritish104209060001
    WARD, Peter Selwyn
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    England
    Director
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    England
    EnglandBritish187203540001

    What are the latest statements on persons with significant control for FISHERIES INNOVATION & SUSTAINABILITY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 14, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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