SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC266858

Incorporation date

22/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

123 Irish Street, Dumfries, DG1 2PECopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2004)
dot icon27/04/2026
Cessation of Jim Evans as a person with significant control on 2026-03-19
dot icon18/03/2026
Micro company accounts made up to 2025-03-28
dot icon22/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon13/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon08/05/2025
Cessation of Steven Kerr as a person with significant control on 2024-08-09
dot icon08/05/2025
Cessation of Gary Mckie as a person with significant control on 2024-08-09
dot icon08/05/2025
Cessation of Alexander Brown Ritchie as a person with significant control on 2024-08-09
dot icon24/12/2024
Micro company accounts made up to 2024-03-29
dot icon04/09/2024
Termination of appointment of Steven Kerr as a director on 2024-08-09
dot icon27/08/2024
Change of details for Mr Rick Raeburn as a person with significant control on 2024-08-26
dot icon26/08/2024
Director's details changed for Mr Rick Raeburn on 2024-08-26
dot icon26/08/2024
Change of details for Mr Rick Raeburn as a person with significant control on 2024-08-26
dot icon26/08/2024
Director's details changed for Mr Rick Raeburn on 2024-08-26
dot icon20/08/2024
Termination of appointment of Gary Mckie as a director on 2024-08-09
dot icon20/08/2024
Termination of appointment of Alexander Brown Ritchie as a director on 2024-08-09
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-29
dot icon10/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon09/05/2023
Notification of Alexander Brown Ritchie as a person with significant control on 2022-05-02
dot icon09/05/2023
Appointment of Mr Alexander Brown Ritchie as a director on 2022-05-02
dot icon03/05/2023
Notification of a person with significant control statement
dot icon03/05/2023
Notification of David Murray as a person with significant control on 2023-04-17
dot icon03/05/2023
Notification of Rick Raeburn as a person with significant control on 2023-04-17
dot icon03/05/2023
Withdrawal of a person with significant control statement on 2023-05-03
dot icon03/05/2023
Notification of David James Gilchrist as a person with significant control on 2022-05-03
dot icon03/05/2023
Notification of Douglas White as a person with significant control on 2023-04-17
dot icon02/05/2023
Termination of appointment of Kenneth Ian Macnab as a director on 2022-05-03
dot icon02/05/2023
Appointment of Mr David Murray as a director on 2023-04-17
dot icon02/05/2023
Appointment of Mr Douglas White as a director on 2023-04-17
dot icon02/05/2023
Appointment of Mr Rick Raeburn as a director on 2023-04-17
dot icon02/05/2023
Cessation of Alexander Brown Ritchie as a person with significant control on 2022-05-02
dot icon02/05/2023
Cessation of Kenneth Ian Macnab as a person with significant control on 2022-05-03
dot icon01/02/2023
Termination of appointment of Alexander Brown Ritchie as a secretary on 2022-05-02
dot icon01/02/2023
Appointment of Mr David James Gilchrist as a director on 2022-05-03
dot icon01/02/2023
Termination of appointment of Alexander Brown Ritchie as a director on 2022-05-02
dot icon01/02/2023
Appointment of Mr David James Gilchrist as a secretary on 2022-05-03
dot icon22/12/2022
Micro company accounts made up to 2022-03-29
dot icon19/07/2004
Registered office changed on 19/07/04 from:\rockhallhead house, collin, dumfries, DG1 4JW
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
29/03/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.88K
-
0.00
-
-
2022
0
27.36K
-
0.00
-
-
2023
0
28.68K
-
0.00
-
-
2023
0
28.68K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

28.68K £Ascended4.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckie, Gary
Director
22/04/2004 - 09/08/2024
2
Gidney, Richard
Director
22/04/2004 - 27/09/2012
6
Kerr, Steven
Director
11/12/2012 - 09/08/2024
1
OSWALDS OF EDINBURGH LIMITED
Nominee Director
22/04/2004 - 22/04/2004
8525
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
22/04/2004 - 22/04/2004
8525

Persons with Significant Control

16
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 SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED

SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED is an(a) Active company incorporated on 22/04/2004 with the registered office located at 123 Irish Street, Dumfries, DG1 2PE. There are currently 7 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 SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED?

toggle

SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED is currently Active. It was registered on 22/04/2004 .

Where is SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED located?

toggle

SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED is registered at 123 Irish Street, Dumfries, DG1 2PE.

What does SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED do?

toggle

SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED operates in the Marine fishing (03.11 - SIC 2007) sector.

What is the latest filing for SOUTH OF SCOTLAND SEAFISH TRAINING ASSOCIATION LIMITED?

toggle

The latest filing was on 27/04/2026: Cessation of Jim Evans as a person with significant control on 2026-03-19.