Grampian Sea Fishing Limited PETERHEAD


Founded in 1977, Grampian Sea Fishing, classified under reg no. SC062398 is an active company. Currently registered at C/o Peter & J Johnstone Limited AB42 1DH, Peterhead the company has been in the business for fourty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely David C., Paul F. and Mark D. and others. In addition one secretary - Paul F. - 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.

Grampian Sea Fishing Limited Address / Contact

Office Address C/o Peter & J Johnstone Limited
Office Address2 Bridge Street
Town Peterhead
Post code AB42 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC062398
Date of Incorporation Wed, 25th May 1977
Industry Marine fishing
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David C.

Position: Director

Appointed: 01 September 2020

Paul F.

Position: Director

Appointed: 01 August 2020

Paul F.

Position: Secretary

Appointed: 25 November 2014

Mark D.

Position: Director

Appointed: 03 March 2011

Christian M.

Position: Director

Appointed: 03 March 2011

Andrew R.

Position: Director

Appointed: 03 March 2011

Resigned: 31 July 2020

Christopher B.

Position: Secretary

Appointed: 03 March 2011

Resigned: 25 November 2014

Graham P.

Position: Director

Appointed: 30 October 2008

Resigned: 03 March 2011

Michael W.

Position: Director

Appointed: 01 January 1999

Resigned: 14 March 2011

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 24 January 1996

Resigned: 01 April 2006

Henry L.

Position: Director

Appointed: 20 March 1991

Resigned: 18 September 2006

David C.

Position: Director

Appointed: 20 March 1991

Resigned: 18 April 2010

James C.

Position: Director

Appointed: 20 March 1991

Resigned: 03 March 2011

A C Morrison & Richards

Position: Corporate Secretary

Appointed: 20 March 1991

Resigned: 24 January 1996

Patrick L.

Position: Director

Appointed: 20 March 1991

Resigned: 12 November 1999

Cockburns

Position: Secretary

Appointed: 31 December 1988

Resigned: 20 March 1991

Jessie C.

Position: Director

Appointed: 31 December 1988

Resigned: 20 March 1991

William C.

Position: Director

Appointed: 31 December 1988

Resigned: 20 March 1991

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Peter & J. Johnstone Limited from Peterhead, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Peter & J. Johnstone Limited

Peter & J. Johnstone Limited Bridge Street, Peterhead, AB42 1DH, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand523 249522 182
Current Assets2 236 1522 234 671
Debtors1 712 9031 712 489
Net Assets Liabilities2 337 0152 311 953
Other Debtors 19
Other
Accumulated Depreciation Impairment Property Plant Equipment18 560 
Amounts Owed By Related Parties1 712 9031 633 133
Amounts Owed To Group Undertakings14 400 
Corporation Tax Payable10 322 
Corporation Tax Recoverable 79 337
Creditors33 9939 000
Investments Fixed Assets140 39986 282
Net Current Assets Liabilities2 202 1592 225 671
Other Creditors8 0009 000
Other Taxation Social Security Payable1 271 
Property Plant Equipment Gross Cost18 560 
Provisions For Liabilities Balance Sheet Subtotal5 543 
Taxation Including Deferred Taxation Balance Sheet Subtotal5 543 
Total Assets Less Current Liabilities2 342 5582 311 953

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 15th, December 2023
Free Download (9 pages)

Company search

Advertisements