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

PITCAIRN FISHING COMPANY LIMITED

DENHOLM FISHSELLING LTD UNIT 1-2, OLD SCHOOL, CAWDOR, NAIRN, IV12 5BL,
Company Registration Number
SC101823
Private Limited Company
Active

Company Overview

About Pitcairn Fishing Company Ltd
PITCAIRN FISHING COMPANY LIMITED was founded on 1986-11-12 and has its registered office in Cawdor. The organisation's status is listed as "Active". Pitcairn 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
PITCAIRN FISHING COMPANY LIMITED
 
Legal Registered Office
DENHOLM FISHSELLING LTD UNIT 1-2
OLD SCHOOL
CAWDOR
NAIRN
IV12 5BL
Other companies in IV2
 
Filing Information
Company Number SC101823
Company ID Number SC101823
Date formed 1986-11-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB481597116  
Last Datalog update: 2024-08-05 14:52:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PITCAIRN 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 PITCAIRN FISHING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GEORGE HECTOR MACKAY
Company Secretary 2013-04-18
WILLIAM ALASDAIR HUNTER
Director 2006-12-12
ALEXANDER REID
Director 2017-08-28
JOHN SMITH
Director 2017-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SUTHERLAND RUMBLES
Director 1989-08-14 2013-08-14
ROBERT ROSS DOUGAL
Company Secretary 2004-09-22 2013-04-18
ALEXANDER STRACHAN
Director 1989-08-14 2006-12-12
JACKSON BELL PYPER
Company Secretary 1993-04-20 2004-09-22
ALAN JOHN JONES
Director 1994-10-03 2003-04-11
CHARLES NIVEN OGG
Director 1989-08-14 1998-11-17
ALISTAIR DAVID WISHART ALLAN
Director 1989-08-14 1994-10-03
RACHEL GARVIE GRAY
Company Secretary 1989-08-14 1993-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALASDAIR HUNTER KILDONAN FISHING COMPANY LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
WILLIAM ALASDAIR HUNTER FRUITFUL BOUGH FISHING COMPANY LIMITED Director 2009-12-23 CURRENT 2009-12-22 Active
WILLIAM ALASDAIR HUNTER ORION FISHING COMPANY LTD. Director 2007-08-31 CURRENT 2005-12-22 Active
WILLIAM ALASDAIR HUNTER TARLAIR FISHING COMPANY LIMITED Director 2006-12-12 CURRENT 1988-01-06 Active
WILLIAM ALASDAIR HUNTER KINCURDIE FISHING COMPANY LIMITED Director 2006-12-12 CURRENT 1990-07-06 Active
WILLIAM ALASDAIR HUNTER DAVLIN FISHING COMPANY LIMITED Director 2006-12-12 CURRENT 1996-06-04 Active
WILLIAM ALASDAIR HUNTER BOW FIDDLE FISHING COMPANY LIMITED Director 2006-12-12 CURRENT 1997-10-23 Active
ALEXANDER REID CONQUEST FISHING COMPANY LIMITED Director 2009-05-07 CURRENT 2009-03-17 Liquidation

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
2025-01-13Purchase of own shares
2025-01-13Cancellation of shares. Statement of capital on 2024-10-01 GBP 190,031
2024-10-30Cancellation of shares. Statement of capital on 2024-10-01 GBP 190,031
2024-07-22CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11AP01DIRECTOR APPOINTED MR SAMUEL JAMES MAWHINNEY
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALASDAIR HUNTER
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-07-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-05-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM C/O Denholm Fishselling Limited Elm House Cradlehall Business Park Inverness IV2 5GH
2019-01-16TM02Termination of appointment of George Hector Mackay on 2019-01-16
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-08AP01DIRECTOR APPOINTED MR JOHN SMITH
2017-09-08AP01DIRECTOR APPOINTED MR ALEXANDER REID
2017-08-24CH01Director's details changed for Mr William Alasdair Hunter on 2017-08-24
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 237227
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1018230014
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 187679
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-31SH0119/02/16 STATEMENT OF CAPITAL GBP 171053
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1018230013
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 171053
2015-07-02AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SUTHERLAND RUMBLES
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 171053
2014-07-02AR0130/06/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06RES09Resolution of authority to purchase a number of shares
2013-08-06SH06Cancellation of shares. Statement of capital on 2013-08-06 GBP 171,053
2013-08-06SH03Purchase of own shares
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-18AP03Appointment of Mr George Hector Mackay as company secretary
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT DOUGAL
2013-01-10MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12
2012-12-27MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 11
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM CULAG SQUARE LOCHINVER SUTHERLAND IV27 4LG
2012-07-03AR0130/06/12 FULL LIST
2011-07-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-30AR0130/06/11 FULL LIST
2011-06-30AD02SAIL ADDRESS CREATED
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-01AR0130/06/10 FULL LIST
2010-04-29MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-02-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-07-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-10-27353LOCATION OF REGISTER OF MEMBERS
2008-09-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-09419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-12363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-12-28288bDIRECTOR RESIGNED
2006-12-22288aNEW DIRECTOR APPOINTED
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-11363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-27288bSECRETARY RESIGNED
2004-09-27288aNEW SECRETARY APPOINTED
2004-07-07363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/03
2003-07-05363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-28288bDIRECTOR RESIGNED
2002-12-19AUDAUDITOR'S RESIGNATION
2002-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-03363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/01
2001-07-03363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-07-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-07-11363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-07-05288cDIRECTOR'S PARTICULARS CHANGED
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-04419a(Scot)DEC MORT/CHARGE *****
1999-08-17410(Scot)PARTIC OF MORT/CHARGE *****
1999-07-13363aRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-12-14288bDIRECTOR RESIGNED
1998-11-26169£ IC 330000/250000 17/11/98 £ SR 80000@1=80000
1998-11-20WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 17/11/98
1998-10-29419a(Scot)DEC MORT/CHARGE *****
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 PITCAIRN 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 PITCAIRN FISHING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
We do not yet have the details of PITCAIRN FISHING COMPANY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-12-31 £ 23,074
Creditors Due Within One Year 2012-12-31 £ 162,017
Creditors Due Within One Year 2011-12-31 £ 41,469
Provisions For Liabilities Charges 2012-12-31 £ 1,302
Provisions For Liabilities Charges 2011-12-31 £ 113,715

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PITCAIRN FISHING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 250,000
Called Up Share Capital 2011-12-31 £ 250,000
Cash Bank In Hand 2012-12-31 £ 730,693
Cash Bank In Hand 2011-12-31 £ 146,218
Current Assets 2012-12-31 £ 808,911
Current Assets 2011-12-31 £ 190,350
Debtors 2012-12-31 £ 78,218
Debtors 2011-12-31 £ 44,132
Fixed Assets 2012-12-31 £ 254,508
Fixed Assets 2011-12-31 £ 847,526
Secured Debts 2011-12-31 £ 43,413
Shareholder Funds 2012-12-31 £ 900,100
Shareholder Funds 2011-12-31 £ 855,696
Tangible Fixed Assets 2012-12-31 £ 5,660
Tangible Fixed Assets 2011-12-31 £ 508,753

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PITCAIRN FISHING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PITCAIRN FISHING COMPANY LIMITED
Trademarks
We have not found any records of PITCAIRN FISHING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PITCAIRN 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 PITCAIRN FISHING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PITCAIRN 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 PITCAIRN 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 PITCAIRN 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.