Scottish Creel Fishermen's Federation EYEMOUTH


Founded in 2013, Scottish Creel Fishermen's Federation, classified under reg no. SC448626 is an active company. Currently registered at Unit 1 TD14 5AN, Eyemouth the company has been in the business for 11 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Alasdair H., Robert Y. and James C.. Of them, James C. has been with the company the longest, being appointed on 26 April 2013 and Alasdair H. has been with the company for the least time - from 26 September 2015. As of 1 June 2024, there were 9 ex directors - Gaetano G., Andrew L. and others listed below. There were no ex secretaries.

Scottish Creel Fishermen's Federation Address / Contact

Office Address Unit 1
Office Address2 Coldingham Road Industrial Estate
Town Eyemouth
Post code TD14 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC448626
Date of Incorporation Fri, 26th Apr 2013
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Alasdair H.

Position: Director

Appointed: 26 September 2015

Robert Y.

Position: Director

Appointed: 30 January 2015

James C.

Position: Director

Appointed: 26 April 2013

Gaetano G.

Position: Director

Appointed: 03 October 2017

Resigned: 21 April 2021

Andrew L.

Position: Director

Appointed: 30 January 2015

Resigned: 26 September 2015

Albert R.

Position: Director

Appointed: 30 January 2015

Resigned: 26 September 2015

Brian B.

Position: Director

Appointed: 30 January 2015

Resigned: 24 February 2020

Sally C.

Position: Director

Appointed: 30 January 2015

Resigned: 27 March 2022

John H.

Position: Director

Appointed: 30 January 2015

Resigned: 26 September 2015

Charles M.

Position: Director

Appointed: 26 April 2013

Resigned: 08 May 2013

Gavin T.

Position: Director

Appointed: 26 April 2013

Resigned: 30 January 2015

Alistair S.

Position: Director

Appointed: 26 April 2013

Resigned: 17 September 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand9 28423 50845 23681 66888 74257 53393 788
Current Assets9 28425 67251 60091 20089 55857 533 
Debtors 2 1646 3649 532816  
Net Assets Liabilities7 97024 93251 13090 64088 71856 693 
Other Debtors   3 108816  
Other
Accrued Liabilities1 314840570660   
Accrued Liabilities Deferred Income   660840840 
Amounts Owed By Group Undertakings Participating Interests   6 424   
Amounts Owed By Related Parties 2 1646 3646 424   
Average Number Employees During Period1111351
Balances Amounts Owed By Related Parties   6 424   
Creditors1 3148405706608408402 199
Fixed Assets   100   
Investments   100-100  
Investments Fixed Assets 100100100   
Investments In Subsidiaries 100100100-100  
Net Current Assets Liabilities7 97024 83251 03090 54088 71856 69391 589
Total Assets Less Current Liabilities   90 64088 71856 69391 589
Other Creditors     840800
Other Taxation Social Security Payable      1 399

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on Sun, 27th Mar 2022
filed on: 26th, February 2024
Free Download (1 page)

Company search