Active
Company Information for KINCURDIE FISHING COMPANY LIMITED
DENHOLM FISHSELLING LTD UNIT 1-2, OLD SCHOOL, CAWDOR, NAIRN, IV12 5BL,
|
Company Registration Number
SC126050
Private Limited Company
Active |
Company Name | |
---|---|
KINCURDIE FISHING COMPANY LIMITED | |
Legal Registered Office | |
DENHOLM FISHSELLING LTD UNIT 1-2 OLD SCHOOL CAWDOR NAIRN IV12 5BL Other companies in AB56 | |
Company Number | SC126050 | |
---|---|---|
Company ID Number | SC126050 | |
Date formed | 1990-07-06 | |
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 | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB552576526 |
Last Datalog update: | 2024-10-05 12:46:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE HECTOR MACKAY |
||
WILLIAM ALASDAIR HUNTER |
||
ALEXANDER JOHN PATIENCE |
||
IAN ALEXANDER PATIENCE |
||
JENNIFER ANNE PATIENCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ROSS DOUGAL |
Company Secretary | ||
ALEXANDER STRACHAN |
Director | ||
JACKSON BELL PYPER |
Company Secretary | ||
ALAN JOHN JONES |
Director | ||
DONALD ALEXANDER JACK |
Director | ||
ALISTAIR DAVID WISHART ALLAN |
Director | ||
RACHEL GARVIE GRAY |
Company Secretary | ||
D.W. COMPANY SERVICES LIMITED |
Nominated Secretary | ||
MAUREEN SHEILA COUTTS |
Nominated Director | ||
DAVID HARDIE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KILDONAN FISHING COMPANY LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active | |
FRUITFUL BOUGH FISHING COMPANY LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-22 | Active | |
ORION FISHING COMPANY LTD. | Director | 2007-08-31 | CURRENT | 2005-12-22 | Active | |
TARLAIR FISHING COMPANY LIMITED | Director | 2006-12-12 | CURRENT | 1988-01-06 | Active | |
PITCAIRN FISHING COMPANY LIMITED | Director | 2006-12-12 | CURRENT | 1986-11-12 | Active | |
DAVLIN FISHING COMPANY LIMITED | Director | 2006-12-12 | CURRENT | 1996-06-04 | Active | |
BOW FIDDLE FISHING COMPANY LIMITED | Director | 2006-12-12 | CURRENT | 1997-10-23 | Active | |
FISH INDUSTRY TRAINING ASSOCIATION (HIGHLANDS & ISLANDS) LIMITED | Director | 2005-03-04 | CURRENT | 2005-02-11 | Active | |
THE FISHERMEN'S ASSOCIATION LIMITED | Director | 1997-12-29 | CURRENT | 1995-09-12 | Dissolved 2016-08-02 | |
IAN A PATIENCE LIMITED | Director | 2003-04-04 | CURRENT | 2003-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/07/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES | ||
Purchase of own shares | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-10-07 GBP 350,307 | ||
Cancellation of shares. Statement of capital on 2022-10-07 GBP 350,307 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1260500009 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1260500008 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES | |
PSC04 | Change of details for Mr Ian Alexander Patience as a person with significant control on 2021-10-07 | |
APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALASDAIR HUNTER | ||
DIRECTOR APPOINTED MR SAMUEL JAMES MAWHINNEY | ||
Director's details changed for Mr Samuel James Mawhinney on 2021-12-21 | ||
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Samuel James Mawhinney on 2021-12-21 | |
AP01 | DIRECTOR APPOINTED MR SAMUEL JAMES MAWHINNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALASDAIR HUNTER | |
SH06 | Cancellation of shares. Statement of capital on 2021-10-07 GBP 357,329 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian Alexander Patience on 2021-07-06 | |
PSC04 | Change of details for Mr Ian Alexander Patience as a person with significant control on 2021-03-31 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2020-10-07 GBP 364,352 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian Alexander Patience on 2020-07-06 | |
PSC04 | Change of details for Mr Ian Alexander Patience as a person with significant control on 2020-07-06 | |
SH06 | Cancellation of shares. Statement of capital on 2019-10-07 GBP 371,375 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN PATIENCE | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM , 22 Commercial Road, Buckie, Banffshire, AB56 1UQ | |
TM02 | Termination of appointment of George Hector Mackay on 2019-01-16 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr William Alasdair Hunter on 2017-08-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 390531 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
466(Scot) | Alter floating charge SC1260500008 | |
466(Scot) | Alter floating charge 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1260500009 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ian Alexander Patience on 2015-09-04 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 390531 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1260500008 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 390531 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr George Hector Mackay as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT DOUGAL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ian Alexander Patience on 2012-07-09 | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE PATIENCE / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER PATIENCE / 05/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
ELRES | S386 DISP APP AUDS 16/09/05 | |
ELRES | S366A DISP HOLDING AGM 16/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/01/04 FROM: CULAG SQUARE, LOCHINVER, IV27 4LG | |
363s | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 08/08/01--------- £ SI 108143@1=108143 £ IC 282388/390531 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(287) | REGISTERED OFFICE CHANGED ON 27/07/01 | |
363s | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DENHOLM FISHSELLING LIMITED | ||
Outstanding | DENHOLM FISHSELLING LIMITED | ||
SHIP MORTGAGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
SHIP MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FIRST PRIORITY STATUTORY MORTGAGE | Satisfied | THE SECRETARY OF STATE FOR TRADE AND INDUSTRY | |
SECOND PRIORITY STATUTORY MORTGAGE | Satisfied | A | |
DEED OF COVENANT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SHIPOWNERS AGREEMENT | Satisfied | THE SECRETARY OF STATE FOR TRADE AND INDUSTRY |
|
|
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 KINCURDIE FISHING COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as KINCURDIE FISHING COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84136080 | Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units) | |||
84136080 | Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units) | |||
84799070 | ||||
84799070 | ||||
84836020 | Clutches and shaft couplings, incl. universal joints, of cast iron or cast steel | |||
84836020 | Clutches and shaft couplings, incl. universal joints, of cast iron or cast steel | |||
85372091 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 1.000 V but <= 72,5 kV | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | |||
40169300 | Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | |||
84836080 | Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel) | |||
85011091 | Universal AC-DC motors of an output <= 37,5 W | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |