Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED
Company Information for

SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED

123 IRISH STREET, DUMFRIES, DG1 2PE,
Company Registration Number
SC266858
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About South Of Scotland Seafish Training Association Ltd
SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED was founded on 2004-04-22 and has its registered office in . The organisation's status is listed as "Active". South Of Scotland Seafish Training Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED
 
Legal Registered Office
123 IRISH STREET
DUMFRIES
DG1 2PE
Other companies in DG1
 
Previous Names
WEST OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED01/03/2013
Filing Information
Company Number SC266858
Company ID Number SC266858
Date formed 2004-04-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 05:35:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION 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 SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER BROWN RITCHIE
Company Secretary 2015-04-21
WILLIAM PETER BROWN
Director 2007-05-23
JIM EVANS
Director 2008-08-19
STEVEN KERR
Director 2012-12-11
KENNETH IAN MACNAB
Director 2015-12-14
GARY MCKIE
Director 2004-04-22
ALEXANDER BROWN RITCHIE
Director 2008-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN MAGUIRE
Director 2012-12-11 2016-05-05
WILLIAM PETER BROWN
Company Secretary 2013-02-11 2015-04-21
JOHN ROBERT MCGUIRE
Director 2006-01-01 2014-04-21
NOEL WIGHT
Director 2012-12-11 2014-03-01
RICHARD GIDNEY
Company Secretary 2007-05-23 2012-09-27
MATTHEW AITKEN
Director 2007-05-23 2012-09-27
RICHARD GIDNEY
Director 2004-04-22 2012-09-27
JAMES WILLIAM GRANT
Director 2009-09-09 2012-09-27
ELIZABETH CHARLOTTE SOUTAR
Director 2007-05-23 2012-09-27
DAVID WILLIAM JOHN JOHNSTON
Director 2004-04-22 2010-08-27
NIRMAL SHAN
Director 2007-07-10 2008-11-17
SHAUN WILLIAM MCGUIRE
Director 2004-04-22 2007-09-12
HELEN MILLIGAN
Company Secretary 2006-01-01 2007-05-23
HELEN MILLIGAN
Director 2004-04-22 2007-05-23
WILLIAM DAVID SHEPHERD
Company Secretary 2004-04-22 2006-01-01
WILLIAM DAVID SHEPHERD
Director 2004-04-22 2006-01-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-04-22 2004-04-22
JORDANS (SCOTLAND) LIMITED
Nominated Director 2004-04-22 2004-04-22
OSWALDS OF EDINBURGH LIMITED
Nominated Director 2004-04-22 2004-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH IAN MACNAB SCOTTISH FISHERMEN'S ORGANISATION LIMITED Director 2015-06-21 CURRENT 1973-06-27 Active
KENNETH IAN MACNAB SCALLOP KINGS (1997) LIMITED Director 2005-11-21 CURRENT 1997-02-27 Active
GARY MCKIE GM MARINE LIMITED Director 2010-08-20 CURRENT 2010-08-20 Active
ALEXANDER BROWN RITCHIE SCOTTISH FISHERMEN'S TRUST Director 2008-07-08 CURRENT 1999-10-06 Active
ALEXANDER BROWN RITCHIE S.F.F. SERVICES LIMITED Director 2006-06-01 CURRENT 1986-04-23 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
2023-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICK RAEBURN
2023-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MURRAY
2023-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS WHITE
2023-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES GILCHRIST
2023-05-03Notification of a person with significant control statement
2023-05-03Withdrawal of a person with significant control statement on 2023-05-03
2023-05-02APPOINTMENT TERMINATED, DIRECTOR KENNETH IAN MACNAB
2023-05-02DIRECTOR APPOINTED MR RICK RAEBURN
2023-05-02DIRECTOR APPOINTED MR DAVID MURRAY
2023-05-02DIRECTOR APPOINTED MR DOUGLAS WHITE
2023-05-02CESSATION OF KENNETH IAN MACNAB AS A PERSON OF SIGNIFICANT CONTROL
2023-05-02CESSATION OF ALEXANDER BROWN RITCHIE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-02DIRECTOR APPOINTED MR DAVID JAMES GILCHRIST
2023-02-02APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWN RITCHIE
2023-02-02Termination of appointment of Alexander Brown Ritchie on 2022-05-02
2023-02-02Appointment of Mr David James Gilchrist as company secretary on 2022-05-03
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-05-05PSC04Change of details for Mr Jim Evans as a person with significant control on 2021-08-27
2022-05-05CH01Director's details changed for Jim Evans on 2021-08-27
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2021-12-22Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-12-22Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-12-22AA01Previous accounting period shortened from 30/03/21 TO 29/03/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/18
2018-12-19AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MAGUIRE
2016-05-11AR0122/04/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AP01DIRECTOR APPOINTED MR KENNETH IAN MACNAB
2015-05-11AR0122/04/15 ANNUAL RETURN FULL LIST
2015-05-11AP03Appointment of Mr Alexander Brown Ritchie as company secretary on 2015-04-21
2015-05-11TM02Termination of appointment of William Peter Brown on 2015-04-21
2015-03-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09AR0122/04/14 ANNUAL RETURN FULL LIST
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NOEL WIGHT
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGUIRE
2014-01-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-08AR0122/04/13 ANNUAL RETURN FULL LIST
2013-07-02AP01DIRECTOR APPOINTED NOEL WIGHT
2013-07-02AP01DIRECTOR APPOINTED MARTIN MAGUIRE
2013-07-02AP01DIRECTOR APPOINTED STEVEN KERR
2013-03-04AP03Appointment of William Peter Brown as company secretary
2013-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-01CERTNMCompany name changed west of scotland seafish training association LIMITED\certificate issued on 01/03/13
2013-03-01RES15CHANGE OF COMPANY NAME 14/03/19
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SOUTAR
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW AITKEN
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GIDNEY
2013-02-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GIDNEY
2012-10-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-30AR0122/04/12 NO MEMBER LIST
2011-12-06AA31/03/11 TOTAL EXEMPTION FULL
2011-07-12AR0122/04/11 NO MEMBER LIST
2010-10-07AA31/03/10 TOTAL EXEMPTION FULL
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON
2010-05-13AR0122/04/10 NO MEMBER LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHARLOTTE SOUTAR / 01/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MCKIE / 01/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MCGUIRE / 01/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM JOHN JOHNSTON / 01/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GIDNEY / 01/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM EVANS / 01/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW AITKEN / 01/04/2010
2010-02-15AP01DIRECTOR APPOINTED JAMES WILLIAM GRANT
2009-09-15AA31/03/09 TOTAL EXEMPTION FULL
2009-05-21363aANNUAL RETURN MADE UP TO 22/04/09
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR NIRMAL SHAN
2008-09-10288aDIRECTOR APPOINTED JIM EVANS
2008-09-10288aDIRECTOR APPOINTED ALEXANDER BROWN RITCHIE
2008-08-05AA31/03/08 TOTAL EXEMPTION FULL
2008-06-06363aANNUAL RETURN MADE UP TO 22/04/08
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-05288bDIRECTOR RESIGNED
2007-08-07288aNEW SECRETARY APPOINTED
2007-07-27288bSECRETARY RESIGNED
2007-07-27363aANNUAL RETURN MADE UP TO 22/04/07
2007-07-27288bDIRECTOR RESIGNED
2007-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288aNEW DIRECTOR APPOINTED
2006-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-25363aANNUAL RETURN MADE UP TO 22/04/06
2006-03-07288aNEW DIRECTOR APPOINTED
2006-01-23288aNEW SECRETARY APPOINTED
2005-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-03363sANNUAL RETURN MADE UP TO 22/04/05
2004-07-19287REGISTERED OFFICE CHANGED ON 19/07/04 FROM: ROCKHALLHEAD HOUSE COLLIN DUMFRIES DG1 4JW
2004-06-09225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION 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 SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.099
MortgagesNumMortOutstanding1.269
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.828

This shows the max and average number of mortgages for companies with the same SIC code of 03110 - Marine fishing

Filed Financial Reports
Annual Accounts
2021-03-29

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 SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION 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 SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION 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 SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION 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.