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

FRASERBURGH TRAWLERS LIMITED

2 Cross Street, Fraserburgh, ABERDEENSHIRE, AB43 9EQ,
Company Registration Number
SC194949
Private Limited Company
Active

Company Overview

About Fraserburgh Trawlers Ltd
FRASERBURGH TRAWLERS LIMITED was founded on 1999-04-06 and has its registered office in Fraserburgh. The organisation's status is listed as "Active". Fraserburgh Trawlers Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRASERBURGH TRAWLERS LIMITED
 
Legal Registered Office
2 Cross Street
Fraserburgh
ABERDEENSHIRE
AB43 9EQ
Other companies in AB43
 
Filing Information
Company Number SC194949
Company ID Number SC194949
Date formed 1999-04-06
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-12-31
Latest return 2023-08-19
Return next due 2024-09-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735326732  
Last Datalog update: 2024-03-07 05:38:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRASERBURGH TRAWLERS 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 FRASERBURGH TRAWLERS LIMITED

Current Directors
Officer Role Date Appointed
ALAN MUTCH
Company Secretary 1999-04-26
EUAN BEATON
Director 2011-12-16
ROBERT INKSTER
Director 2011-12-16
BRIAN TAIT
Director 2000-09-11
GEORGE WEST
Director 2011-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON INKSTER
Director 2011-12-16 2015-07-27
RYAN JAMES TAIT
Director 2011-12-16 2015-07-27
IAN BRUCE
Director 2000-09-11 2011-12-16
ANDREW HEPBURN
Director 1999-04-26 2004-10-08
PHILIP DAVID WATT
Director 1999-04-26 2004-10-08
PETER WEST
Director 2000-02-25 2004-10-08
ALAN MUTCH
Director 2000-02-25 2001-01-04
BRIAN REID LTD.
Nominated Secretary 1999-04-06 1999-04-26
STEPHEN MABBOTT LTD.
Nominated Director 1999-04-06 1999-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MUTCH CAMM FISHING LIMITED Company Secretary 2009-03-18 CURRENT 1994-11-28 In Administration
ALAN MUTCH KALEEN FISHING COMPANY LIMITED Company Secretary 2002-03-13 CURRENT 2002-03-05 Active - Proposal to Strike off
ROBERT INKSTER HORIZON FISHING FRASERBURGH LTD Director 2017-11-08 CURRENT 2016-09-30 Active - Proposal to Strike off
ROBERT INKSTER KESTREL FISHING LTD Director 2017-10-02 CURRENT 2017-10-02 Active - Proposal to Strike off
ROBERT INKSTER FRASERBURGH INSHORE FISHERMEN LIMITED Director 2016-05-09 CURRENT 1985-01-25 Liquidation
ROBERT INKSTER LYNDEN (FR) LTD Director 2016-03-01 CURRENT 2016-03-01 Active
ROBERT INKSTER ROBERT INKSTER ENTERPRISES LTD Director 2016-02-24 CURRENT 2016-02-24 Active
BRIAN TAIT MCTAI LTD Director 2016-04-22 CURRENT 2016-04-22 Active
BRIAN TAIT TTM QUALITY OCEAN FISH LIMITED Director 2003-09-24 CURRENT 2003-06-18 Dissolved 2013-08-29
BRIAN TAIT KALEEN FISHING COMPANY LIMITED Director 2002-11-29 CURRENT 2002-03-05 Active - Proposal to Strike off
BRIAN TAIT T & W ENTERPRISES LIMITED Director 1998-11-06 CURRENT 1998-10-28 Dissolved 2015-08-28
GEORGE WEST ADRIAANTJE FISHERIES LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
GEORGE WEST LYNDEN (FR) LTD Director 2016-03-15 CURRENT 2016-03-01 Active
GEORGE WEST NESS OFFSHORE LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
GEORGE WEST FAIRWIND SUBSEA LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2017-05-09
GEORGE WEST FRASERBURGH INSHORE FISHERMEN LIMITED Director 2012-01-15 CURRENT 1985-01-25 Liquidation
GEORGE WEST BUCHAN (PW457) LIMITED Director 2010-01-18 CURRENT 1998-06-15 Active
GEORGE WEST BOX POOL SOLUTIONS LIMITED Director 2006-02-04 CURRENT 2005-06-28 Active
GEORGE WEST GEORGE WEST LIMITED Director 2003-02-17 CURRENT 2003-02-17 Active
GEORGE WEST THE SCOTTISH WHITE FISH PRODUCERS' ASSOCIATION LIMITED Director 2002-12-23 CURRENT 1944-02-09 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
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM 100 Shore Street Fraserburgh Aberdeenshire AB43 9BT
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM 2 Robbie's Road Fraserburgh Aberdeenshire AB43 7AF Scotland
2023-10-06CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-05-29CESSATION OF ALAN ALFRED MUTCH AS A PERSON OF SIGNIFICANT CONTROL
2023-05-29CESSATION OF ALAN ALFRED MUTCH AS A PERSON OF SIGNIFICANT CONTROL
2023-05-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN TAIT
2023-05-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN TAIT
2023-05-18DIRECTOR APPOINTED MISS LYNN MUTCH
2022-12-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-11-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-01-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR EUAN BEATON
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-01-16AAMDAmended account full exemption
2019-10-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 310206
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 310206
2016-04-07AR0106/04/16 ANNUAL RETURN FULL LIST
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1949490009
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RYAN TAIT
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON INKSTER
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 310206
2015-04-07AR0106/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 310206
2014-04-14AR0106/04/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0106/04/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0106/04/12 ANNUAL RETURN FULL LIST
2012-04-20AP01DIRECTOR APPOINTED MR GEORGE WEST
2012-04-20AP01DIRECTOR APPOINTED MR ROBERT INKSTER
2012-04-20AP01DIRECTOR APPOINTED MR SIMON INKSTER
2012-04-20AP01DIRECTOR APPOINTED MR EUAN BEATON
2012-04-20AP01DIRECTOR APPOINTED MR RYAN TAIT
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/11 FROM Tigh Na Ca-Al Rathen Fraserburgh Aberdeenshire AB43 8UL
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-12AR0106/04/11 FULL LIST
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-09AR0106/04/10 FULL LIST
2009-12-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-21363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM TIGH NA CA-AL RATHEN FRASERBURGH ABERDEENSHIRE AB43 8UL
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 16 WESTRAY PARK FRASERBURGH ABERDEENSHIRE AB43 9WJ
2009-01-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-05-04363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2006-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-04363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 1 BURNS PALCE FRASERBURGH ABERDEENSHIRE AB43 7AB
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-18363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-01288bDIRECTOR RESIGNED
2004-11-01288bDIRECTOR RESIGNED
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: BENAIAH MINTLAW PETERHEAD ABERDEENSHIRE AB42 5DL
2004-11-01288bDIRECTOR RESIGNED
2004-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-23363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-04-23287REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 41 CANDLEMAKERS LANE LOCH STREET ABERDEEN AB25 1DF
2003-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-10410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-10410(Scot)PARTIC OF MORT/CHARGE *****
2002-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-11363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-02-22410(Scot)PARTIC OF MORT/CHARGE *****
2002-01-18419a(Scot)DEC MORT/CHARGE *****
2001-11-08410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-08410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-22410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-22410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-18363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-01-31287REGISTERED OFFICE CHANGED ON 31/01/01 FROM: FRASERBURGH INSHORE FISHERMEN LTD, 100 SHORE STREET FRASERBURGH ABERDEENSHIRE AB43 9BT
2001-01-11288bDIRECTOR RESIGNED
2000-09-27288aNEW DIRECTOR APPOINTED
2000-09-27288aNEW DIRECTOR APPOINTED
2000-09-2788(2)RAD 11/09/00--------- £ SI 78202@1=78202 £ IC 232004/310206
2000-08-23CERTNMCOMPANY NAME CHANGED APPA LIMITED CERTIFICATE ISSUED ON 24/08/00
2000-08-23CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/08/00
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-28363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
2000-03-15288aNEW DIRECTOR APPOINTED
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 FRASERBURGH TRAWLERS 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 FRASERBURGH TRAWLERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SHIP MORTGAGE 2002-06-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2002-06-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2002-02-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2001-11-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MANDATE 2001-10-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHIP MORTGAGE 2001-10-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 2001-10-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1999-10-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 298,454
Creditors Due Within One Year 2012-12-31 £ 38,843
Creditors Due Within One Year 2011-12-31 £ 335,026

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 FRASERBURGH TRAWLERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 310,206
Called Up Share Capital 2011-12-31 £ 310,206
Cash Bank In Hand 2012-12-31 £ 13,205
Current Assets 2012-12-31 £ 786,991
Current Assets 2011-12-31 £ 700,988
Debtors 2012-12-31 £ 773,786
Debtors 2011-12-31 £ 700,988
Fixed Assets 2012-12-31 £ 291,629
Fixed Assets 2011-12-31 £ 333,629
Secured Debts 2012-12-31 £ 326,454
Secured Debts 2011-12-31 £ 325,149
Shareholder Funds 2012-12-31 £ 741,323
Shareholder Funds 2011-12-31 £ 699,591

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRASERBURGH TRAWLERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRASERBURGH TRAWLERS LIMITED
Trademarks
We have not found any records of FRASERBURGH TRAWLERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRASERBURGH TRAWLERS 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 FRASERBURGH TRAWLERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRASERBURGH TRAWLERS 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 FRASERBURGH TRAWLERS 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 FRASERBURGH TRAWLERS 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.