General information

Name:

Shannon Fishing Ltd

Office Address:

Fae-me-well House Cothal Fintray AB21 0HU Aberdeen

Number: SC157000

Incorporation date: 1995-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shannon Fishing Limited could be found at Fae-me-well House Cothal, Fintray in Aberdeen. The company's zip code is AB21 0HU. Shannon Fishing has existed in this business for 29 years. The company's Companies House Reg No. is SC157000. This firm is recognized under the name of Shannon Fishing Limited. It should be noted that this company also was listed as Mackinco (three) until it was replaced 29 years from now. This enterprise's registered with SIC code 3110 which stands for Marine fishing. Shannon Fishing Ltd filed its account information for the financial year up to Thu, 31st Mar 2022. The firm's latest annual confirmation statement was filed on Thu, 29th Jun 2023.

As suggested by this particular firm's register, for almost one year there have been five directors including: Elaine S., Hannah S. and Emma S.. Another limited company has been appointed as one of the secretaries of this company: Mackinnons Solicitors Llp.

Allan S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Shannon Fishing Limited 1995-06-22
  • Mackinco (three) Limited 1995-03-28

Financial data based on annual reports

Company staff

Elaine S.

Role: Director

Appointed: 24 January 2024

Latest update: 20 March 2024

Hannah S.

Role: Director

Appointed: 25 March 2021

Latest update: 20 March 2024

Role: Corporate Secretary

Appointed: 03 February 2021

Address: Carden Place, Aberdeen, AB10 1UR, Scotland

Latest update: 20 March 2024

Emma S.

Role: Director

Appointed: 11 May 2020

Latest update: 20 March 2024

Ernest S.

Role: Director

Appointed: 20 May 2003

Latest update: 20 March 2024

Allan S.

Role: Director

Appointed: 01 April 1995

Latest update: 20 March 2024

People with significant control

Allan S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

68 Allochy Road Inverallochy

Post code:

AB43 8YD

City / Town:

Fraserburgh

HQ address,
2014

Address:

68 Allochy Road Inverallochy

Post code:

AB43 8YD

City / Town:

Fraserburgh

HQ address,
2015

Address:

68 Allochy Road Inverallochy

Post code:

AB43 8YD

City / Town:

Fraserburgh

HQ address,
2016

Address:

68 Allochy Road Inverallochy

Post code:

AB43 8YD

City / Town:

Fraserburgh

Search other companies

Services (by SIC Code)

  • 3110 : Marine fishing
29
Company Age

Closest Companies - by postcode