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

BLUE MOTION FISHING CO. LIMITED

CHANONRY BAY HOUSE, 2 LUMSDEN GARDENS, FORTROSE, ROSS-SHIRE, IV10 8RS,
Company Registration Number
SC357414
Private Limited Company
Active

Company Overview

About Blue Motion Fishing Co. Ltd
BLUE MOTION FISHING CO. LIMITED was founded on 2009-03-30 and has its registered office in Fortrose. The organisation's status is listed as "Active". Blue Motion Fishing Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BLUE MOTION FISHING CO. LIMITED
 
Legal Registered Office
CHANONRY BAY HOUSE
2 LUMSDEN GARDENS
FORTROSE
ROSS-SHIRE
IV10 8RS
Other companies in IV10
 
Previous Names
MFV APOLLO LIMITED30/06/2009
Filing Information
Company Number SC357414
Company ID Number SC357414
Date formed 2009-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 15:04:51
Primary Source:Companies House
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 BLUE MOTION FISHING CO. LIMITED

Current Directors
Officer Role Date Appointed
JANE ALEXANDRIA REID
Company Secretary 2011-02-18
FRASER JAMES PATIENCE
Director 2009-04-30
LESLIE JOHN REID
Director 2009-04-30
MICHAEL REID
Director 2009-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY ELIZABETH REID
Company Secretary 2009-06-16 2011-02-18
WILLIAM JAMES REID
Director 2009-04-30 2011-02-18
STEWART & STEWART LTD
Company Secretary 2009-04-30 2009-06-16
INNES & MACKAY (SECRETARIES) LIMITED
Company Secretary 2009-03-30 2009-04-30
CALUM IAIN DUNCAN
Director 2009-03-30 2009-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER JAMES PATIENCE DRUMDERFIT FISHING COMPANY LTD Director 2011-07-22 CURRENT 2011-07-22 Active
LESLIE JOHN REID LJR FISHING LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active
MICHAEL REID CRAIG AN ROAN FISHING LTD Director 2013-09-06 CURRENT 2013-09-06 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
2024-04-10CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-12-13Unaudited abridged accounts made up to 2023-03-31
2023-03-31CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-15Unaudited abridged accounts made up to 2021-03-31
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-04-11PSC08Notification of a person with significant control statement
2019-03-26PSC07CESSATION OF MICHAEL REID AS A PERSON OF SIGNIFICANT CONTROL
2019-03-18AP01DIRECTOR APPOINTED MRS JANE ALEXANDRIA REID
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-11AR0130/03/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-14AR0130/03/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-20AR0130/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0130/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/12 FROM Chanonry Bay House 2 Lumsden Gardens Fortrose Ross-Shire IV10 8RS Scotland
2012-04-17AR0130/03/12 ANNUAL RETURN FULL LIST
2012-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/12 FROM 15 Station Crescent Fortrose Ross-Shire IV10 8SZ
2012-04-17CH01Director's details changed for Mr Michael Reid on 2012-04-12
2012-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANE ALEXANDRIA REID on 2012-04-12
2012-01-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AR0130/03/11 FULL LIST
2011-04-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ALEXANDRA REID / 18/02/2011
2011-02-22AP03SECRETARY APPOINTED MRS JANE ALEXANDRA REID
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM REID
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY DOROTHY REID
2011-01-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM ACHORN HOUSE 34 MILLBANK ROAD MUNLOCHY ROSS-SHIRE IV8 8ND SCOTLAND
2010-12-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-06AR0130/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL REID / 01/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN REID / 01/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES PATIENCE / 01/03/2010
2009-06-30CERTNMCOMPANY NAME CHANGED MFV APOLLO LIMITED CERTIFICATE ISSUED ON 30/06/09
2009-06-18288aSECRETARY APPOINTED MRS DOROTHY ELZABETH REID
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY STEWART & STEWART LTD
2009-04-30288aSECRETARY APPOINTED STEWART & STEWART LTD
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM INNES & MACKAY LIMITED KINTAIL HOUSE BEECHWOOD BUSINESS PARK INVERNESS IV2 3BW
2009-04-30288aDIRECTOR APPOINTED MR FRASER JAMES PATIENCE
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY INNES & MACKAY (SECRETARIES) LIMITED
2009-04-30288aDIRECTOR APPOINTED MR LESLIE JOHN REID
2009-04-30288aDIRECTOR APPOINTED MR MICHAEL REID
2009-04-30288aDIRECTOR APPOINTED MR WILLIAM JAMES REID
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR CALUM DUNCAN
2009-04-3088(2)AD 30/04/09 GBP SI 199@1=199 GBP IC 1/200
2009-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BLUE MOTION FISHING CO. 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 BLUE MOTION FISHING CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-04-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2011-01-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 141,000
Creditors Due After One Year 2012-03-31 £ 178,600
Creditors Due Within One Year 2013-03-31 £ 100,080
Creditors Due Within One Year 2012-03-31 £ 156,739

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BLUE MOTION FISHING CO. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,433
Cash Bank In Hand 2012-03-31 £ 1,492
Secured Debts 2013-03-31 £ 178,600
Secured Debts 2012-03-31 £ 216,200
Shareholder Funds 2013-03-31 £ 143,504
Shareholder Funds 2012-03-31 £ 187,710

Debtors and other cash assets

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

Outgoings
Business Rates/Property Tax
No properties were found where BLUE MOTION FISHING CO. 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 BLUE MOTION FISHING CO. 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 BLUE MOTION FISHING CO. 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.