Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COPIOUS FISHING COMPANY LIMITED
Company Information for

COPIOUS FISHING COMPANY LIMITED

UNITS 1 & 2 OLD SCHOOL, CAWDOR, NAIRN, IV12 5BL,
Company Registration Number
SC100154
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Copious Fishing Company Ltd
COPIOUS FISHING COMPANY LIMITED was founded on 1986-07-21 and has its registered office in Nairn. The organisation's status is listed as "Active - Proposal to Strike off". Copious Fishing Company Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COPIOUS FISHING COMPANY LIMITED
 
Legal Registered Office
UNITS 1 & 2 OLD SCHOOL
CAWDOR
NAIRN
IV12 5BL
Other companies in AB56
 
Filing Information
Company Number SC100154
Company ID Number SC100154
Date formed 1986-07-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB265816044  
Last Datalog update: 2020-07-08 21:27:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPIOUS FISHING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COPIOUS FISHING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ALASDAIR HUNTER
Director 2017-05-01
ALEXANDER JAMES MCLEMAN
Director 2017-05-01
KATHLEEN JACK MCLEMAN
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTA FLETT MCKAY
Company Secretary 2007-11-29 2017-05-01
ANNETTA FLETT MCKAY
Director 2017-01-31 2017-05-01
JOHN ROY MCKAY
Director 1989-08-05 2017-05-01
AYLZA ISABELLA MCKAY
Company Secretary 1992-10-21 2007-11-29
WILLIAM MCKAY
Director 1989-08-05 2007-11-29
MARGARET MCKAY
Company Secretary 1989-08-05 1992-10-21
MARGARET MCKAY
Director 1989-08-05 1992-10-21
WILLIAM MCKAY
Director 1989-08-05 1992-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALASDAIR HUNTER DEMARUS FISHING COMPANY LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
WILLIAM ALASDAIR HUNTER ROWANTREE FISHING COMPANY LIMITED Director 2010-10-08 CURRENT 1983-04-15 Liquidation
WILLIAM ALASDAIR HUNTER OCEAN TRUST FISHING COMPANY LIMITED Director 2009-12-23 CURRENT 2009-12-22 Dissolved 2017-03-13
WILLIAM ALASDAIR HUNTER MITHCOWIE FISHING COMPANY LIMITED Director 2009-06-22 CURRENT 2009-05-19 Dissolved 2014-09-30
WILLIAM ALASDAIR HUNTER CONQUEST FISHING COMPANY LIMITED Director 2009-05-07 CURRENT 2009-03-17 Liquidation
WILLIAM ALASDAIR HUNTER MB ZENITH BF106 LIMITED Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2015-05-29
WILLIAM ALASDAIR HUNTER HEATHER FISHING COMPANY LIMITED Director 2006-12-12 CURRENT 1991-12-03 Active
WILLIAM ALASDAIR HUNTER ARKVALE LIMITED Director 2006-09-21 CURRENT 2002-02-01 Active
WILLIAM ALASDAIR HUNTER SOLSTICE FR942 LIMITED Director 2005-02-08 CURRENT 2004-10-07 Liquidation
WILLIAM ALASDAIR HUNTER DENHOLM FISHSELLING LIMITED Director 1999-03-01 CURRENT 1958-03-27 Active
ALEXANDER JAMES MCLEMAN HEATHER FISHING COMPANY LIMITED Director 2004-03-17 CURRENT 1991-12-03 Active
ALEXANDER JAMES MCLEMAN SAMAC1 LTD. Director 2000-12-22 CURRENT 2000-12-22 Active
KATHLEEN JACK MCLEMAN HEATHER FISHING COMPANY LIMITED Director 1995-01-05 CURRENT 1991-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-22DS01Application to strike the company off the register
2019-07-23SH19Statement of capital on 2019-07-23 GBP 1.00
2019-07-23SH20Statement by Directors
2019-07-23CAP-SSSolvency Statement dated 18/07/19
2019-07-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM Elm House (C/O Denholm Fishselling) Cradlehall Business Park Inverness IV2 5GH Scotland
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-12-06AA01Previous accounting period extended from 05/04/17 TO 30/09/17
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM 9 Firth View Portknockie Buckie AB56 4LA
2017-07-20AP01DIRECTOR APPOINTED MR WILLIAM ALASDAIR HUNTER
2017-07-20AP01DIRECTOR APPOINTED MRS KATHLEEN JACK MCLEMAN
2017-07-20AP01DIRECTOR APPOINTED MR ALEXANDER JAMES MCLEMAN
2017-07-20PSC02Notification of Heather Fishing Company Ltd as a person with significant control on 2017-05-01
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKAY
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTA MCKAY
2017-07-20TM02Termination of appointment of Annetta Flett Mckay on 2017-05-01
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 40000
2017-05-17SH19Statement of capital on 2017-05-17 GBP 40,000
2017-05-02CAP-SSSolvency Statement dated 28/03/17
2017-05-02SH20Statement by Directors
2017-05-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-13AP01DIRECTOR APPOINTED ANNETTA FLETT MCKAY
2017-01-12AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 40000
2016-06-10AR0105/06/16 ANNUAL RETURN FULL LIST
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-01MISCMEMORANDUM OF CAPITAL - CAPITAL REDEMPTION RESERVES OF £120,000 WILL BE RECLASSIFIED AS DISTRIBUTABLE RESERVES.
2016-03-01SH20STATEMENT BY DIRECTORS
2016-03-01CAP-SSSOLVENCY STATEMENT DATED 25/02/16
2016-03-01RES13APPROVAL OF PROPOSAL TO RECLASSIFY THE CAPITAL REDEMPTION RESERVE AS DISTRIBUTABLE RESERVES 25/02/2016
2015-12-29AA05/04/15 TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 40000
2015-07-27AR0127/07/15 FULL LIST
2014-12-23AA05/04/14 TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 59500
2014-07-28AR0127/07/14 FULL LIST
2013-12-12AA05/04/13 TOTAL EXEMPTION SMALL
2013-07-29AR0127/07/13 FULL LIST
2012-12-07AA05/04/12 TOTAL EXEMPTION SMALL
2012-07-27AR0127/07/12 FULL LIST
2011-10-26AA05/04/11 TOTAL EXEMPTION SMALL
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 9 FIRTH VIEW PORTKNOCKIE AB45 4LA
2011-07-28AR0127/07/11 FULL LIST
2011-07-26MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7
2011-01-07AA05/04/10 TOTAL EXEMPTION SMALL
2010-08-02AR0127/07/10 FULL LIST
2009-08-07AA05/04/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 27/07/09; NO CHANGE OF MEMBERS
2009-07-03RES01ALTER ARTICLES 05/12/2007
2009-07-03169CAPITALS NOT ROLLED UP
2009-05-26363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2009-01-29AA05/04/08 TOTAL EXEMPTION SMALL
2008-12-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 65 MOSS STREET KEITH AB55 5HE
2008-01-23169£ IC 80000/59500 05/12/07 £ SR 20500@1=20500
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2008-01-09RES13SEC 190 20500 SH @ £1 28/11/07
2008-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-12-12288bDIRECTOR RESIGNED
2007-08-09363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-08-02363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/05
2005-08-03363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/04
2004-08-10363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-08-11363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-09-20410(Scot)PARTIC OF MORT/CHARGE *****
2002-08-15363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-07-26410(Scot)PARTIC OF MORT/CHARGE *****
2002-01-15AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-08-16363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-08-07363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-08-08363sRETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1998-08-12363sRETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-08-20363sRETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS
1997-02-12410(Scot)PARTIC OF MORT/CHARGE *****
1997-01-29410(Scot)PARTIC OF MORT/CHARGE *****
1997-01-29410(Scot)PARTIC OF MORT/CHARGE *****
1997-01-29410(Scot)PARTIC OF MORT/CHARGE *****
1996-12-09AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-08-12363sRETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS
1995-11-06AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-07-27363sRETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS
1994-08-19AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-08-08363sRETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS
1993-09-02AAFULL ACCOUNTS MADE UP TO 05/04/93
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to COPIOUS FISHING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COPIOUS FISHING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHIP MORTGAGE 2002-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-07-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SHIPOWNER'S FORM 1997-02-12 Satisfied THE SECRETARY OF STATE FOR TRADE & INDUSTRY
FIRST PRIORITY STATUTORY SHIP MORTGAGE 1997-01-29 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
SECOND PRIORITY STATUTORY MORTGAGE 1997-01-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT 1997-01-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPIOUS FISHING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of COPIOUS FISHING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COPIOUS FISHING COMPANY LIMITED
Trademarks
We have not found any records of COPIOUS FISHING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPIOUS FISHING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as COPIOUS FISHING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COPIOUS FISHING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPIOUS FISHING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPIOUS FISHING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.