Caledonia Bck35 Fishing Limited NAIRN


Founded in 2003, Caledonia Bck35 Fishing, classified under reg no. SC260735 is an active company. Currently registered at Tappoch Kingsteps IV12 5LF, Nairn the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 19, 2013 Caledonia Bck35 Fishing Limited is no longer carrying the name Clarke Fishing.

There is a single director in the company at the moment - Steven D., appointed on 14 December 2003. In addition, a secretary was appointed - Lynn D., appointed on 5 August 2022. At present there is one former director listed by the company - Sonya C., who left the company on 15 March 2013. In addition, the company lists several former secretaries whose names might be found in the table below.

Caledonia Bck35 Fishing Limited Address / Contact

Office Address Tappoch Kingsteps
Office Address2 Lochloy Road
Town Nairn
Post code IV12 5LF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC260735
Date of Incorporation Sun, 14th Dec 2003
Industry Marine fishing
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Lynn D.

Position: Secretary

Appointed: 05 August 2022

Steven D.

Position: Director

Appointed: 14 December 2003

Steven D.

Position: Secretary

Appointed: 15 March 2013

Resigned: 05 August 2022

Sonya C.

Position: Secretary

Appointed: 14 December 2003

Resigned: 15 March 2013

Sonya C.

Position: Director

Appointed: 14 December 2003

Resigned: 15 March 2013

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Steven D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Clarke Fishing April 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth197 531243 474       
Balance Sheet
Cash Bank On Hand 5 2782 25647 655121 856121 307107 554310 425256 673
Current Assets39 6829 375134 33352 856127 823284 542264 491319 204267 974
Debtors3 1974 0974 8115 2015 967163 235156 9378 77911 301
Net Assets Liabilities 243 474473 706613 215803 5191 012 777865 555808 530615 459
Other Debtors 4 097132 077 5 967163 235155 5878 77911 301
Property Plant Equipment 4103282632111 3682 2093 663 
Cash Bank In Hand36 4855 278       
Tangible Fixed Assets512410       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve197 431243 374       
Shareholder Funds197 531243 474       
Other
Accumulated Depreciation Impairment Property Plant Equipment 8399219861 0381 0802 1213 7115 759
Corporation Tax Payable 21 61562 92657 39633 41282 922   
Creditors 74 57465 526151 006116 45584 66342 44643 54911 685
Fixed Assets253 570331 403612 081750 459861 280882 223709 372610 245459 034
Increase From Depreciation Charge For Year Property Plant Equipment  826552421 0411 5902 048
Investments Fixed Assets253 058330 993611 753750 196861 069880 855707 163606 582422 694
Net Current Assets Liabilities-25 401-65 19968 807-98 15011 368199 879222 045275 655256 289
Other Creditors 52 9592 60093 61082 6921 4672 2503 0205 916
Other Taxation Social Security Payable    35183 19640 19640 5295 769
Profit Loss  230 232267 509     
Property Plant Equipment Gross Cost 1 2491 2491 2491 2492 4484 3307 37445 845
Provisions For Liabilities Balance Sheet Subtotal 22 73022 73039 09469 12969 32565 86277 37099 864
Total Additions Including From Business Combinations Property Plant Equipment     1 1991 8823 0441 008
Total Assets Less Current Liabilities228 169266 204496 436652 309872 6481 082 102931 417885 900715 323
Amount Specific Advance Or Credit Directors     157 268158 918  
Amount Specific Advance Or Credit Repaid In Period Directors     100 809157 268158 918 
Amount Specific Advance Or Credit Made In Period Directors     258 077158 918  
Average Number Employees During Period     1113
Trade Debtors Trade Receivables      1 350  
Creditors Due Within One Year65 08374 574       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges30 63822 730       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation1 2491 249       
Tangible Fixed Assets Depreciation737839       
Tangible Fixed Assets Depreciation Charged In Period 102       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, September 2023
Free Download (9 pages)

Company search