Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALTAIRE FISHING COMPANY LIMITED
Company Information for

ALTAIRE FISHING COMPANY LIMITED

C/O RSM THIRD FLOOR, CENTENARY HOUSE, 69 WELLINGTON STREET, GLASGOW, G2 6HG,
Company Registration Number
SC101009
Private Limited Company
Active

Company Overview

About Altaire Fishing Company Ltd
ALTAIRE FISHING COMPANY LIMITED was founded on 1986-09-23 and has its registered office in Glasgow. The organisation's status is listed as "Active". Altaire Fishing Company Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALTAIRE FISHING COMPANY LIMITED
 
Legal Registered Office
C/O RSM THIRD FLOOR, CENTENARY HOUSE
69 WELLINGTON STREET
GLASGOW
G2 6HG
 
Filing Information
Company Number SC101009
Company ID Number SC101009
Date formed 1986-09-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB296741319  
Last Datalog update: 2024-02-07 02:00:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTAIRE FISHING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALTAIRE FISHING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
IVAN RAMSAY
Company Secretary 2016-04-12
JOHANNUS JACOBUS COLAM
Director 2006-02-15
CHRISTOPHER DUNCAN
Director 2008-08-08
I.F. LIMITED
Director 2006-02-15
INTERFISH LIMITED
Director 2006-02-15
IVAN RAMSAY
Director 2016-04-12
JAMES ROBERT RAMSAY
Director 2018-04-16
SCERENE FISHING COMPANY LIMITED
Director 2006-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN RAMSAY
Director 2008-04-07 2018-04-16
JERRY BARCLAY RAMSAY
Company Secretary 1988-12-31 2016-04-12
JERRY BARCLAY RAMSAY
Director 1988-12-31 2016-04-12
JOHN PETER DUNCAN
Director 1988-12-31 2008-08-08
JOHN RAMSAY
Director 1988-12-31 2008-03-25
ANDREW ALASTAIR JOHN INKSTER
Director 1988-12-31 2006-02-14
ROBERT CHRISTOPHER JAMIESON
Director 1988-12-31 2006-02-14
IVOR JOHNSON
Director 1988-12-31 2006-02-14
CHRISTOPHER CHARLES WILLIAMSON
Director 1988-12-31 2006-02-14
IAN FRANK NICOLSON
Director 1988-12-31 1996-10-18
WILLIAM MAGNUS HUGHES
Director 1988-12-31 1992-08-14
GORDON JOHNSON
Director 1988-12-31 1991-02-12
ALEXANDER JAMES COUPER
Director 1988-12-31 1990-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHANNUS JACOBUS COLAM NORTHBAY FISHING COMPANY LIMITED Director 2011-12-16 CURRENT 1989-01-30 Active
JOHANNUS JACOBUS COLAM WOODFELL LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
JOHANNUS JACOBUS COLAM INTERFISH PRODUCER ORGANISATION LIMITED Director 2008-12-03 CURRENT 2008-12-03 Active
JOHANNUS JACOBUS COLAM CORNISH BAY LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
JOHANNUS JACOBUS COLAM DEVON SMOKEHOUSE LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active - Proposal to Strike off
JOHANNUS JACOBUS COLAM SOUND SEAFOOD LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
JOHANNUS JACOBUS COLAM THE OLD DEVON SMOKEHOUSE LIMITED Director 2008-04-08 CURRENT 2008-04-08 Active - Proposal to Strike off
JOHANNUS JACOBUS COLAM SHEMARA FISHING COMPANY Director 2003-01-10 CURRENT 1997-10-03 Active - Proposal to Strike off
JOHANNUS JACOBUS COLAM SCERENE FISHING COMPANY LIMITED Director 2002-07-16 CURRENT 2002-07-12 Active
JOHANNUS JACOBUS COLAM SOUTHWEST SEAFOODS LIMITED Director 2002-05-08 CURRENT 2002-04-10 Active
JOHANNUS JACOBUS COLAM I.F. FISHERIES LIMITED Director 2001-02-07 CURRENT 2000-09-07 Active - Proposal to Strike off
JOHANNUS JACOBUS COLAM IFW LIMITED Director 2001-02-07 CURRENT 2000-09-07 Active
JOHANNUS JACOBUS COLAM I.F. LIMITED Director 1992-05-17 CURRENT 1987-03-19 Active
JOHANNUS JACOBUS COLAM INTERFISH LIMITED Director 1992-05-16 CURRENT 1977-10-17 Active
CHRISTOPHER DUNCAN WICKED STORAGE LTD Director 2015-02-10 CURRENT 2015-02-10 Active
CHRISTOPHER DUNCAN SCANDI TECH LTD Director 2014-10-17 CURRENT 2014-10-17 Active
CHRISTOPHER DUNCAN LUDLOW SALES & HIRE LTD Director 2013-02-14 CURRENT 2013-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-06-28FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-30CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-09-08APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT RAMSAY
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT RAMSAY
2022-06-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-31CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-28AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1010090022
2021-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1010090022
2021-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2021-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-06-26AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 5 Alexandra Buildings Lerwick Shetland ZE1 0LL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-07-10CH01Director's details changed for Mr James Ramsey on 2018-04-16
2018-06-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-16AP01DIRECTOR APPOINTED MR JAMES RAMSEY
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN RAMSAY
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 99000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-09-01CH01Director's details changed for Mr Johannus Jacobus Colam on 2016-09-01
2016-06-29AA01Previous accounting period shortened from 30/09/15 TO 29/09/15
2016-04-29AP03Appointment of Mr Ivan Ramsay as company secretary on 2016-04-12
2016-04-29AP01DIRECTOR APPOINTED MR IVAN RAMSAY
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JERRY BARCLAY RAMSAY
2016-04-28TM02Termination of appointment of Jerry Barclay Ramsay on 2016-04-12
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 99000
2016-02-29AR0128/01/16 ANNUAL RETURN FULL LIST
2015-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1010090023
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1010090022
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 99000
2015-02-16AR0128/01/15 ANNUAL RETURN FULL LIST
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN RAMSAY / 28/02/2014
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNCAN / 14/09/2014
2014-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1010090021
2014-06-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2014-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1010090021
2014-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1010090019
2014-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1010090020
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1010090018
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1010090017
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 99000
2014-02-03AR0128/01/14 FULL LIST
2013-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2013-02-07AR0128/01/13 FULL LIST
2012-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-02-16AR0128/01/12 FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JERRY BARCLAY RAMSAY / 01/02/2011
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN RAMSAY / 01/02/2011
2012-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / JERRY B RAMSAY / 29/01/2011
2011-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-02-10AR0128/01/11 FULL LIST
2010-06-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-02-03AR0128/01/10 FULL LIST
2010-02-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SCERENE FISHING COMPANY LIMITED / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN RAMSAY / 01/10/2009
2010-02-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERFISH LIMITED / 01/10/2009
2010-02-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I.F. LIMITED / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNCAN / 01/10/2009
2009-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-02-09363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-28225PREVEXT FROM 30/06/2008 TO 30/09/2008
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN DUNCAN
2008-08-15288aDIRECTOR APPOINTED CHRISTOPHER DUNCAN
2008-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-04-08288aDIRECTOR APPOINTED MR MARTIN JOHN RAMSAY
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN RAMSAY
2008-02-12363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-15363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-21419a(Scot)DEC MORT/CHARGE *****
2006-04-11419a(Scot)DEC MORT/CHARGE *****
2006-04-11419a(Scot)DEC MORT/CHARGE *****
2006-03-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-25410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288bDIRECTOR RESIGNED
2006-02-10363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-16419a(Scot)DEC MORT/CHARGE *****
2005-12-19419a(Scot)DEC MORT/CHARGE *****
2005-12-19419a(Scot)DEC MORT/CHARGE *****
2005-12-19419a(Scot)DEC MORT/CHARGE *****
2005-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-03-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-31363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to ALTAIRE FISHING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALTAIRE FISHING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
2015-07-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-06-12 Satisfied TARTAN TWO LIMITED
2014-04-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2006-03-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANTS 2006-02-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2006-02-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-02-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF UNDERTAKINGS (INCORPORATING ASSIGNATION) 2005-03-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 2004-10-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF UNDERTAKINGS 2003-03-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
ASSIGNMENT 2003-03-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1994-07-08 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1994-05-12 Satisfied JOHN HUTCHISON GOODLAD AND OTHERS AS TRUSTEES
FLOATING CHARGE 1988-06-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
MORTGAGE 1988-06-13 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1987-07-03 Satisfied DEN NORSKE CREDITBANK
SHIPPING MORTGAGE 1987-07-03 Satisfied DEN NORSKE CREDITBANK
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALTAIRE FISHING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ALTAIRE FISHING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTAIRE FISHING COMPANY LIMITED
Trademarks
We have not found any records of ALTAIRE FISHING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTAIRE FISHING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as ALTAIRE FISHING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALTAIRE FISHING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTAIRE FISHING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALTAIRE FISHING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.