UKBizDB.co.uk

HOLBORN FISHING COMPANY LIMITED

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

This company is commonly known as Holborn Fishing Company Limited. The company was founded 23 years ago and was given the registration number SC208251. The firm's registered office is in THURSO. You can find them at Boggie Park, Dixonfield, Thurso, Caithness. This company's SIC code is 03110 - Marine fishing.

Company Information

Name:HOLBORN FISHING COMPANY LIMITED
Company Number:SC208251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:Boggie Park, Dixonfield, Thurso, Caithness, KW14 8YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Portormin Road, Dunbeath, Scotland, KW8 6EF

Director06 July 2000Active
Boggie Park, Dixonfield, Thurso, KW14 8YN

Secretary06 July 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary19 June 2000Active
Boggie Park, Dixonfield, Thurso, KW14 8YN

Director06 July 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director19 June 2000Active

People with Significant Control

Holborn Fishing Holdings Limited
Notified on:26 May 2023
Status:Active
Country of residence:Scotland
Address:8, Portormin Road, Dunbeath, Scotland, KW8 6EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew James Watt
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:Scotland
Address:Boggie Park, Dixonfield, Caithness, Scotland, KW14 8YN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Diane Carole Watt
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:Scotland
Address:Boggie Park, Dixonfield, Caithness, Scotland, KW14 8YN
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
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Resolution

Resolution.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Address

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

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Capital

Capital name of class of shares.

Download
2023-06-05Persons with significant control

Notification of a person with significant control.

Download
2023-06-05Incorporation

Memorandum articles.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.