CAITHNESS FISH SALESMEN'S ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CAITHNESS FISH SALESMEN'S ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC140526

Incorporation date

02/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Bridge Street, Wick, Caithness KW1 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1992)
dot icon23/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/03/2024
Termination of appointment of Bruce Gregor De Wert as a secretary on 2024-02-22
dot icon04/03/2024
Appointment of Mr Mark Alan Leale as a secretary on 2024-02-26
dot icon03/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon19/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon06/10/2022
Termination of appointment of William Calder as a director on 2022-09-29
dot icon06/10/2022
Termination of appointment of William Gilchrist Calder as a director on 2022-09-29
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon18/05/2021
Termination of appointment of William Alfred Thomson as a director on 2021-03-23
dot icon29/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon11/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon12/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon18/10/2016
Appointment of Mr David-John Mcrobbie as a director on 2016-10-18
dot icon18/10/2016
Termination of appointment of William Mckenzie as a director on 2016-10-18
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-10-01 no member list
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/02/2015
Termination of appointment of Stephen Kozlowski as a director on 2015-02-09
dot icon26/01/2015
Appointment of Mr Stephen Kozlowski as a director on 2014-09-05
dot icon28/10/2014
Annual return made up to 2014-10-01 no member list
dot icon05/09/2014
Termination of appointment of George Bruce Prince as a director on 2014-09-05
dot icon05/09/2014
Appointment of Mr Dominic Alexander Knight as a director on 2014-09-05
dot icon05/09/2014
Director's details changed for Mr William Mckenzie on 2014-09-05
dot icon05/09/2014
Termination of appointment of Forbes Davidson as a director on 2014-09-05
dot icon07/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon03/10/2013
Annual return made up to 2013-10-01 no member list
dot icon19/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-01 no member list
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/10/2011
Annual return made up to 2011-10-01 no member list
dot icon14/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-10-01 no member list
dot icon16/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/05/2010
Termination of appointment of Alexander Strachan as a director
dot icon10/12/2009
Annual return made up to 2009-10-01 no member list
dot icon10/12/2009
Director's details changed for Alexander Strachan on 2009-12-09
dot icon10/12/2009
Director's details changed for William Alfred Thomson on 2009-12-09
dot icon10/12/2009
Director's details changed for Mr William Mckenzie on 2009-12-09
dot icon10/12/2009
Director's details changed for Forbes Davidson on 2009-12-09
dot icon10/12/2009
Director's details changed for George Bruce Prince on 2009-12-09
dot icon10/12/2009
Director's details changed for William Calder on 2009-12-09
dot icon10/12/2009
Director's details changed for William Gilchrist Calder on 2009-12-09
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/04/2009
Annual return made up to 01/10/08
dot icon21/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/10/2007
Annual return made up to 01/10/07
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/10/2006
Annual return made up to 01/10/06
dot icon19/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/10/2005
Annual return made up to 01/10/05
dot icon02/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon23/06/2005
Director resigned
dot icon21/10/2004
Annual return made up to 01/10/04
dot icon01/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon02/10/2003
Annual return made up to 01/10/03
dot icon25/09/2003
Director resigned
dot icon25/09/2003
Director resigned
dot icon22/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon11/11/2002
Director resigned
dot icon11/11/2002
Director resigned
dot icon11/11/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/11/2002
Annual return made up to 01/10/02
dot icon24/09/2001
Annual return made up to 01/10/01
dot icon03/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon08/03/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon15/01/2001
Annual return made up to 01/10/00
dot icon05/06/2000
Accounts for a small company made up to 1999-10-31
dot icon07/12/1999
Annual return made up to 01/10/99
dot icon07/12/1999
New director appointed
dot icon16/08/1999
Accounts for a small company made up to 1998-10-31
dot icon08/10/1998
Annual return made up to 01/10/98
dot icon19/03/1998
Accounts for a small company made up to 1997-10-31
dot icon29/10/1997
New director appointed
dot icon29/10/1997
Annual return made up to 02/10/97
dot icon06/08/1997
Accounts for a small company made up to 1996-10-31
dot icon16/12/1996
Director resigned
dot icon12/12/1996
Annual return made up to 02/10/96
dot icon29/07/1996
Accounts for a small company made up to 1995-10-31
dot icon03/11/1995
Annual return made up to 02/10/95
dot icon27/07/1995
Accounts for a small company made up to 1994-10-31
dot icon06/03/1995
Accounts for a small company made up to 1993-10-31
dot icon29/12/1994
Annual return made up to 02/10/94
dot icon11/07/1994
Director resigned
dot icon11/07/1994
New secretary appointed;director resigned
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
Annual return made up to 02/10/93
dot icon02/10/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.27K
-
0.00
-
-
2022
0
2.27K
-
0.00
-
-
2023
0
2.27K
-
0.00
-
-
2023
0
2.27K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.27K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowie, James Beveridge
Director
11/11/1992 - 04/04/1995
3
Thomson, William Alfred
Director
31/03/1997 - 02/08/1999
4
Crossan, Finlay George
Secretary
02/10/1992 - 07/07/1994
9
Shearer, Donald Dunnett
Director
11/11/1992 - 21/11/1996
-
De Wert, Bruce Gregor
Secretary
07/07/1994 - 22/02/2024
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAITHNESS FISH SALESMEN'S ASSOCIATION LIMITED

CAITHNESS FISH SALESMEN'S ASSOCIATION LIMITED is an(a) Active company incorporated on 02/10/1992 with the registered office located at 22 Bridge Street, Wick, Caithness KW1 4NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAITHNESS FISH SALESMEN'S ASSOCIATION LIMITED?

toggle

CAITHNESS FISH SALESMEN'S ASSOCIATION LIMITED is currently Active. It was registered on 02/10/1992 .

Where is CAITHNESS FISH SALESMEN'S ASSOCIATION LIMITED located?

toggle

CAITHNESS FISH SALESMEN'S ASSOCIATION LIMITED is registered at 22 Bridge Street, Wick, Caithness KW1 4NG.

What does CAITHNESS FISH SALESMEN'S ASSOCIATION LIMITED do?

toggle

CAITHNESS FISH SALESMEN'S ASSOCIATION LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

What is the latest filing for CAITHNESS FISH SALESMEN'S ASSOCIATION LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-01 with no updates.