KINCURDIE FISHING COMPANY LIMITED

KINCURDIE FISHING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKINCURDIE FISHING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC126050
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KINCURDIE FISHING COMPANY LIMITED?

    • Marine fishing (03110) / Agriculture, Forestry and Fishing

    Where is KINCURDIE FISHING COMPANY LIMITED located?

    Registered Office Address
    Denholm Fishselling Ltd Unit 1-2
    Old School
    IV12 5BL Cawdor
    Nairn
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of KINCURDIE FISHING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (221) LIMITEDJul 06, 1990Jul 06, 1990

    What are the latest accounts for KINCURDIE FISHING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KINCURDIE FISHING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for KINCURDIE FISHING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jul 06, 2023 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Oct 07, 2022

    • Capital: GBP 350,307
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 24, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Satisfaction of charge SC1260500009 in full

    1 pagesMR04

    Satisfaction of charge SC1260500008 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 06, 2022 with updates

    4 pagesCS01

    Change of details for Mr Ian Alexander Patience as a person with significant control on Oct 07, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Director's details changed for Mr Samuel James Mawhinney on Dec 21, 2021

    2 pagesCH01

    Appointment of Mr Samuel James Mawhinney as a director on Sep 22, 2021

    2 pagesAP01

    Termination of appointment of William Alasdair Hunter as a director on Sep 22, 2021

    1 pagesTM01

    Cancellation of shares. Statement of capital on Oct 07, 2021

    • Capital: GBP 357,329
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 08, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Confirmation statement made on Jul 06, 2021 with updates

    5 pagesCS01

    Director's details changed for Mr Ian Alexander Patience on Mar 31, 2021

    2 pagesCH01

    Director's details changed for Mr Ian Alexander Patience on Jul 06, 2021

    2 pagesCH01

    Change of details for Mr Ian Alexander Patience as a person with significant control on Mar 31, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Cancellation of shares. Statement of capital on Oct 07, 2020

    • Capital: GBP 364,352
    6 pagesSH06

    Who are the officers of KINCURDIE FISHING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAWHINNEY, Samuel James
    Harbour Road
    Portavogie
    BT22 1EA Newtownards
    3 Coastguard Cottages
    Northern Ireland
    Director
    Harbour Road
    Portavogie
    BT22 1EA Newtownards
    3 Coastguard Cottages
    Northern Ireland
    Northern IrelandBritish143996810001
    PATIENCE, Ian Alexander
    Elizabeth Crescent
    IV25 3NN Dornoch
    36
    Scotland
    Director
    Elizabeth Crescent
    IV25 3NN Dornoch
    36
    Scotland
    ScotlandBritish89751270009
    DOUGAL, Robert Ross
    2 Knock View
    Stuartfield
    AB42 5TQ Peterhead
    Aberdeenshire
    Secretary
    2 Knock View
    Stuartfield
    AB42 5TQ Peterhead
    Aberdeenshire
    British100375740001
    GRAY, Rachel Garvie
    5 Corbieshot
    Duddingston
    Edinburgh
    Midlothian
    Secretary
    5 Corbieshot
    Duddingston
    Edinburgh
    Midlothian
    British35515980001
    MACKAY, George Hector
    22 Commercial Road
    Buckie
    AB56 1UQ Banffshire
    Secretary
    22 Commercial Road
    Buckie
    AB56 1UQ Banffshire
    177600110001
    PYPER, Jackson Bell
    101 Easter Bankton
    Murieston
    EH54 9BG Livingston
    West Lothian
    Secretary
    101 Easter Bankton
    Murieston
    EH54 9BG Livingston
    West Lothian
    British31969580001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    ALLAN, Alistair David Wishart
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    Director
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    United KingdomBritish984960001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HUNTER, William Alasdair
    Unit 1-2
    Old School
    IV12 5BL Cawdor
    Denholm Fishselling Ltd
    Nairn
    Scotland
    Director
    Unit 1-2
    Old School
    IV12 5BL Cawdor
    Denholm Fishselling Ltd
    Nairn
    Scotland
    ScotlandBritish103178940003
    JACK, Donald Alexander
    Westburn Henrietta Street
    IV9 8QT Avoch
    Ross Shire
    Director
    Westburn Henrietta Street
    IV9 8QT Avoch
    Ross Shire
    British1323410001
    JONES, Alan John
    73 Howden Hall Road
    EH16 6PW Edinburgh
    Midlothian
    Director
    73 Howden Hall Road
    EH16 6PW Edinburgh
    Midlothian
    British8505900001
    PATIENCE, Alexander John
    Ardvreckan
    Knockmuir Brae
    IV9 8RD Avoch
    Director
    Ardvreckan
    Knockmuir Brae
    IV9 8RD Avoch
    ScotlandBritish56780530001
    PATIENCE, Jennifer Anne
    Ardvreckan
    Knockmuir Brae
    IV9 8RD Avoch
    Director
    Ardvreckan
    Knockmuir Brae
    IV9 8RD Avoch
    ScotlandBritish1323420001
    STRACHAN, Alexander
    55/1 Bryson Road
    EH11 1DS Edinburgh
    Midlothian
    Director
    55/1 Bryson Road
    EH11 1DS Edinburgh
    Midlothian
    British18388150005

    Who are the persons with significant control of KINCURDIE FISHING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Alexander Patience
    Unit 1-2
    Old School
    IV12 5BL Cawdor
    Denholm Fishselling Ltd
    Nairn
    Scotland
    Apr 06, 2016
    Unit 1-2
    Old School
    IV12 5BL Cawdor
    Denholm Fishselling Ltd
    Nairn
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Denholm Fishselling Ltd
    Cradlehall Business Park
    IV2 5GH Inverness
    Elm House
    Scotland
    Apr 06, 2016
    Cradlehall Business Park
    IV2 5GH Inverness
    Elm House
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0