UKBizDB.co.uk

DAVLIN FISHING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Davlin Fishing Company Limited. The company was founded 28 years ago and was given the registration number SC166073. The firm's registered office is in CAWDOR. You can find them at Denholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn. This company's SIC code is 03110 - Marine fishing.

Company Information

Name:DAVLIN FISHING COMPANY LIMITED
Company Number:SC166073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1996
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:Denholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland, IV12 5BL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Coastguard Cottages,, Harbour Road, Portavogie, Newtownards, Northern Ireland, BT22 1EA

Director22 September 2021Active
5, Strichen Court, Fraserburgh, AB43 9SZ

Director02 July 1996Active
Denholm Fishselling Ltd, Unit 1-2, Old School, Cawdor, Scotland, IV12 5BL

Director01 December 2019Active
2 Knock View, Stuartfield, Peterhead, AB42 5TQ

Secretary21 September 2004Active
Elm House, Cradlehall Business Park, Inverness, Scotland, IV2 5GH

Secretary18 April 2013Active
101 Easter Bankton, Murieston, Livingston, EH54 9BG

Secretary02 July 1996Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary04 June 1996Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director04 June 1996Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director04 June 1996Active
Denholm Fishselling Ltd, Unit 1-2, Old School, Cawdor, Scotland, IV12 5BL

Director12 December 2006Active
55/1 Bryson Road, Edinburgh, EH11 1DS

Director02 July 1996Active

People with Significant Control

Mr David Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:Scotland
Address:Denholm Fishselling Ltd, Unit 1-2, Cawdor, Scotland, IV12 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:Scotland
Address:Denholm Fishselling Ltd, Unit 1-2, Cawdor, Scotland, IV12 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Denholm Fishselling Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1 & 2, Old School, Nairn, Scotland, IV12 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-06-02Persons with significant control

Change to a person with significant control.

Download
2022-06-02Persons with significant control

Change to a person with significant control.

Download
2022-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Capital

Second filing capital allotment shares.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Capital

Capital allotment shares.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.