Bow Fiddle Fishing Company Limited BUCKIE


Bow Fiddle Fishing Company started in year 1997 as Private Limited Company with registration number SC179910. The Bow Fiddle Fishing Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Buckie at 26-30 Marine Place. Postal code: AB56 1UT. Since 5th November 1997 Bow Fiddle Fishing Company Limited is no longer carrying the name Dunwilco (629).

At the moment there are 3 directors in the the firm, namely Steven T., Craig S. and Fraser S.. In addition one secretary - Christine M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bow Fiddle Fishing Company Limited Address / Contact

Office Address 26-30 Marine Place
Town Buckie
Post code AB56 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC179910
Date of Incorporation Thu, 23rd Oct 1997
Industry Marine fishing
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Steven T.

Position: Director

Appointed: 22 September 2021

Christine M.

Position: Secretary

Appointed: 01 November 2020

Craig S.

Position: Director

Appointed: 03 July 2000

Fraser S.

Position: Director

Appointed: 04 November 1997

Alistair S.

Position: Secretary

Appointed: 31 July 2017

Resigned: 31 October 2020

George M.

Position: Secretary

Appointed: 18 April 2013

Resigned: 31 July 2017

William H.

Position: Director

Appointed: 12 December 2006

Resigned: 22 September 2021

Robert D.

Position: Secretary

Appointed: 21 September 2004

Resigned: 18 April 2013

Bruce A.

Position: Director

Appointed: 04 November 1997

Resigned: 20 August 1999

Jackson P.

Position: Secretary

Appointed: 04 November 1997

Resigned: 21 September 2004

Alexander S.

Position: Director

Appointed: 04 November 1997

Resigned: 12 December 2006

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1997

Resigned: 04 November 1997

Michael P.

Position: Nominee Director

Appointed: 23 October 1997

Resigned: 04 November 1997

Maureen C.

Position: Nominee Director

Appointed: 23 October 1997

Resigned: 04 November 1997

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Fraser S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Denholm Fishselling Ltd that put Inverness, Scotland as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Fraser S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Denholm Fishselling Ltd

Elm House Cradlehall Business Park, Inverness, IV2 5GH, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dunwilco (629) November 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand138 920102 60195 37521 90712 41949 327
Current Assets166 510122 790119 71238 48835 28472 380
Debtors27 59020 18924 33716 58122 86523 053
Net Assets Liabilities449 776433 226510 577485 115494 672441 659
Other Debtors5 9527 0317 0778 4572 8142 713
Property Plant Equipment465 175410 439371 7011 381 9401 377 2851 405 615
Other
Accumulated Amortisation Impairment Intangible Assets302 417320 079337 741355 688375 056394 424
Accumulated Depreciation Impairment Property Plant Equipment365 211419 947473 81340 566134 114216 821
Additions Other Than Through Business Combinations Intangible Assets   25 572  
Additions Other Than Through Business Combinations Property Plant Equipment  15 1281 383 98288 893138 637
Amortisation Rate Used For Intangible Assets  7   
Bank Borrowings Overdrafts61 00061 000 122 38161 76475 775
Corporation Tax Payable21 9832 83222 954   
Creditors135 95699 39949 245159 233114 939167 750
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   476 607 27 600
Disposals Property Plant Equipment   806 990 27 600
Fixed Assets568 908496 510440 1101 457 9741 433 9511 442 913
Increase From Amortisation Charge For Year Intangible Assets 17 66217 66217 94719 36819 368
Increase From Depreciation Charge For Year Property Plant Equipment 54 73653 86643 36093 548110 307
Intangible Assets103 73386 07168 40976 03456 66637 298
Intangible Assets Gross Cost 406 150406 150431 722431 722431 722
Net Current Assets Liabilities30 55423 39170 467-120 745-79 655-95 370
Other Creditors21 74627 93721 8595 4435 42315 021
Property Plant Equipment Gross Cost 830 386845 5141 422 5061 511 3991 622 436
Total Assets Less Current Liabilities599 462519 901510 5771 337 2291 354 2961 347 543
Trade Creditors Trade Payables31 2277 6304 43231 40947 75276 954
Trade Debtors Trade Receivables21 63813 15817 2608 12420 05120 340

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (11 pages)

Company search