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

DAVLIN FISHING COMPANY LIMITED

DENHOLM FISHSELLING LTD UNIT 1-2, OLD SCHOOL, CAWDOR, NAIRN, IV12 5BL,
Company Registration Number
SC166073
Private Limited Company
Active

Company Overview

About Davlin Fishing Company Ltd
DAVLIN FISHING COMPANY LIMITED was founded on 1996-06-04 and has its registered office in Cawdor. The organisation's status is listed as "Active". Davlin 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
DAVLIN FISHING COMPANY LIMITED
 
Legal Registered Office
DENHOLM FISHSELLING LTD UNIT 1-2
OLD SCHOOL
CAWDOR
NAIRN
IV12 5BL
Other companies in AB43
 
Filing Information
Company Number SC166073
Company ID Number SC166073
Date formed 1996-06-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB671215258  
Last Datalog update: 2024-05-05 12:33:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVLIN 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 DAVLIN FISHING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GEORGE HECTOR MACKAY
Company Secretary 2013-04-18
WILLIAM ALASDAIR HUNTER
Director 2006-12-12
DAVID MCDONALD
Director 1996-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ROSS DOUGAL
Company Secretary 2004-09-21 2013-04-18
ALEXANDER STRACHAN
Director 1996-07-02 2006-12-12
JACKSON BELL PYPER
Company Secretary 1996-07-02 2004-09-21
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1996-06-04 1996-07-02
MAUREEN SHEILA COUTTS
Nominated Director 1996-06-04 1996-07-02
DAVID HARDIE
Nominated Director 1996-06-04 1996-07-02

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 PITCAIRN FISHING COMPANY LIMITED Director 2006-12-12 CURRENT 1986-11-12 Active
WILLIAM ALASDAIR HUNTER BOW FIDDLE FISHING COMPANY LIMITED Director 2006-12-12 CURRENT 1997-10-23 Active
DAVID MCDONALD SUSI.M FISHING COMPANY LIMITED Director 2003-02-06 CURRENT 2003-02-06 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
2024-04-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14Change of details for Mrs Linda Macdonald as a person with significant control on 2023-12-14
2023-12-14Director's details changed for Mrs Linda Macdonald on 2023-12-14
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-05-31CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06Change of details for Denholm Fishselling Ltd as a person with significant control on 2016-04-06
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALASDAIR HUNTER
2022-01-07DIRECTOR APPOINTED MR SAMUEL JAMES MAWHINNEY
2022-01-07AP01DIRECTOR APPOINTED MR SAMUEL JAMES MAWHINNEY
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALASDAIR HUNTER
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-03-25AP01DIRECTOR APPOINTED MRS LINDA MACDONALD
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-07-13RP04SH01Second filing of capital allotment of shares GBP138,783
2020-07-08CH01Director's details changed for Mr William Alasdair Hunter on 2020-06-04
2020-07-08PSC05Change of details for Denholm Fishselling Ltd as a person with significant control on 2020-06-04
2020-06-29PSC04Change of details for Mr David Macdonald as a person with significant control on 2020-06-29
2020-06-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17SH0101/12/19 STATEMENT OF CAPITAL GBP 138483
2020-03-17SH0101/12/19 STATEMENT OF CAPITAL GBP 138483
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM C/O Denholm Fishselling Ltd Elm House Cradlehall Business Park Inverness IV2 5GH
2019-01-16TM02Termination of appointment of George Hector Mackay on 2019-01-16
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-03-29AA30/06/17 TOTAL EXEMPTION FULL
2018-03-29AA30/06/17 TOTAL EXEMPTION FULL
2017-08-24CH01Director's details changed for Mr William Alasdair Hunter on 2017-08-24
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 132000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-03-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 132000
2016-06-10AR0104/06/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 132000
2015-06-04AR0104/06/15 ANNUAL RETURN FULL LIST
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/15 FROM Denholm Fishselling Limited Maxwell Place Industrial Estate Fraserburgh AB43 9SX
2015-05-20CH01Director's details changed for David Macdonald on 2015-05-20
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 132000
2014-06-23AR0104/06/14 ANNUAL RETURN FULL LIST
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0104/06/13 ANNUAL RETURN FULL LIST
2013-04-18AP03Appointment of Mr George Hector Mackay as company secretary
2013-04-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT DOUGAL
2013-03-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-04AR0104/06/12 ANNUAL RETURN FULL LIST
2012-03-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-06AR0104/06/11 ANNUAL RETURN FULL LIST
2011-02-10AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0104/06/10 ANNUAL RETURN FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACDONALD / 03/06/2010
2010-03-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-03-27AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-02419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-13410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 119 SHORE STREET FRASERBURGH ABERDEENSHIRE AB43 5BR
2008-10-27353LOCATION OF REGISTER OF MEMBERS
2008-06-04363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MACDONALD / 03/06/2008
2008-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-15363sRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-07363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-09363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-27288aNEW SECRETARY APPOINTED
2004-09-27288bSECRETARY RESIGNED
2004-07-07363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-05363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-24419a(Scot)DEC MORT/CHARGE *****
2002-07-03363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-08410(Scot)PARTIC OF MORT/CHARGE *****
2001-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/01
2001-07-03363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-05363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-07-05288cDIRECTOR'S PARTICULARS CHANGED
2000-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/00
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-13363aRETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS
1999-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-01363aRETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS
1998-03-26AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-01363aRETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1997-02-0588(2)RAD 05/07/96--------- £ SI 44000@1=44000 £ IC 2/44002
1997-02-0588(2)RAD 05/07/96--------- £ SI 88000@1=88000 £ IC 44002/132002
1996-10-15410(Scot)PARTIC OF MORT/CHARGE *****
1996-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-08-01288NEW SECRETARY APPOINTED
1996-08-01288DIRECTOR RESIGNED
1996-08-01288DIRECTOR RESIGNED
1996-08-01287REGISTERED OFFICE CHANGED ON 01/08/96 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
1996-08-01288NEW DIRECTOR APPOINTED
1996-08-01123£ NC 200000/2199000 03/07/96
1996-08-01288NEW DIRECTOR APPOINTED
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 DAVLIN 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 DAVLIN FISHING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-01-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MANDATE 2001-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1996-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1996-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2016-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DAVLIN FISHING COMPANY LIMITED

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

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