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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Coastguard Cottages,, Harbour Road, Portavogie, Newtownards, Northern Ireland, BT22 1EA | Director | 22 September 2021 | Active |
5, Strichen Court, Fraserburgh, AB43 9SZ | Director | 02 July 1996 | Active |
Denholm Fishselling Ltd, Unit 1-2, Old School, Cawdor, Scotland, IV12 5BL | Director | 01 December 2019 | Active |
2 Knock View, Stuartfield, Peterhead, AB42 5TQ | Secretary | 21 September 2004 | Active |
Elm House, Cradlehall Business Park, Inverness, Scotland, IV2 5GH | Secretary | 18 April 2013 | Active |
101 Easter Bankton, Murieston, Livingston, EH54 9BG | Secretary | 02 July 1996 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 04 June 1996 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 04 June 1996 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 04 June 1996 | Active |
Denholm Fishselling Ltd, Unit 1-2, Old School, Cawdor, Scotland, IV12 5BL | Director | 12 December 2006 | Active |
55/1 Bryson Road, Edinburgh, EH11 1DS | Director | 02 July 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Capital | Second filing capital allotment shares. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2020-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Capital | Capital allotment shares. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.