Company NameDenholm Fishselling Limited
Company StatusActive
Company NumberSC032960
CategoryPrivate Limited Company
Incorporation Date27 March 1958(66 years, 1 month ago)
Previous NameChristian Salvesen(Fish Selling)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Samuel James Mawhinney
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(41 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleFishselling Manager
Country of ResidenceNorthern Ireland
Correspondence AddressCoastguard Cottages Harbour Road
Portavogie
Newtownards
Co Down
BT22 1EA
Northern Ireland
Director NameMr Benjamin Donald Robert Maclehose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(55 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMiss Nicole Anne Johnston
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(56 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 1 - 2 Old School
Cawdor
Nairn
IV12 5BL
Scotland
Director NameMr Simon Luke Preston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(60 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Steven Noble Taylor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(60 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 - 2 Old School
Cawdor
Nairn
IV12 5BL
Scotland
Secretary NameMr Craig David George Daniels
StatusCurrent
Appointed31 December 2020(62 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Angus Ross Frew
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(63 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Steven David James Wallace
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(65 years, 6 months after company formation)
Appointment Duration7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Alistair David Wishart Allan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(31 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood
Sandy Loan
Gullane
East Lothian
EH31 2BH
Scotland
Director NameMr James Frederick Somerville Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(31 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 1991)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Secretary NameMr James Frederick Somerville Parker
NationalityBritish
StatusResigned
Appointed25 August 1989(31 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameMr Alexander Strachan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(33 years, 7 months after company formation)
Appointment Duration27 years, 2 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31/4 Parkgrove Loan
Edinburgh
EH4 7QX
Scotland
Director NameAlan John Jones
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(33 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 April 2003)
RoleManager
Correspondence Address73 Howden Hall Road
Edinburgh
Midlothian
EH16 6PW
Scotland
Director NameAlistair James Wesley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(39 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 February 1998)
RoleCompany Director
Correspondence Address11 Braidburn Crescent
Edinburgh
Midlothian
EH10 6EL
Scotland
Director NameMr William Alasdair Hunter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed01 March 1999(40 years, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 1 - 2 Old School
Cawdor
Nairn
IV12 5BL
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed30 September 1999(41 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr George Hector Mackay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(41 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 08 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 - 2 Old School
Cawdor
Nairn
IV12 5BL
Scotland
Director NameMr Alexander McLeod Johnston
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(41 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2004)
RoleChandlery Manager
Country of ResidenceScotland
Correspondence AddressHillcrest
Badnaban, Lochinver
Lairg
Sutherland
IV27 4LR
Scotland
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(48 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(52 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 2012)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(52 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCamoquhill Douglas Balfron
Glasgow
G63 0QP
Scotland
Director NameRobert Patrick Duthie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(54 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 January 2019)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameThe Revd Professor Norman Walker Drummond
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(54 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 September 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Jan Marceli Kopernicki
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(56 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland

Contact

Websitedenholm-fishselling.co.uk
Telephone01463 796000
Telephone regionInverness

Location

Registered Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

100k at £1J & J Denholm LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,738,678
Gross Profit£2,030,621
Net Worth£4,357,402
Cash£469,974
Current Liabilities£6,601,409

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 April 2024 (1 week, 6 days ago)
Next Return Due19 April 2025 (1 year from now)

Charges

16 October 1987Delivered on: 30 October 1987
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 2/16 shares in the vessel m f v westerlea (formerly "jasper sea").
Outstanding
16 October 1987Delivered on: 20 October 1987
Persons entitled: Christiania Bank Og Kreditkasse

Classification: Guarantee & indemnety
Secured details: All sums due or to become due.
Particulars: M f v westerlea (formerly jasper sea) official no OB93.
Outstanding
10 April 1980Delivered on: 17 April 1980
Persons entitled: Highlands and Islands Development Board

Classification: Mortgage
Secured details: £5,736.
Particulars: Four shares in the fishing boat named "solan", register number OB239.
Outstanding
15 July 2021Delivered on: 22 July 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 January 1994Delivered on: 12 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by joseph nicol.
Particulars: The sixteen shares in the fishing boat presently known as endurance ii of banff,rss number A10754, port letters & number BF98.
Outstanding
2 April 1980Delivered on: 14 April 1980
Persons entitled: Highlands and Islands Development Board

Classification: Mortgage
Secured details: £10,500.
Particulars: Four shares in the fishing boat named "pathfinder" register number OB181.
Outstanding
5 March 1990Delivered on: 20 March 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All money due or to become due on account in name of jeffery geddes.
Particulars: 16 shares fishing boat 'shimanda' no bk 96.
Outstanding
17 May 1989Delivered on: 31 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due by joseph nicol and another.
Particulars: 4 shares in fishing boat "endurance" no.BF98.
Outstanding
18 October 1988Delivered on: 4 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due.
Particulars: 16 shares in boat named "mark a" of inverness no. 706175.
Outstanding
23 July 1987Delivered on: 10 August 1987
Satisfied on: 9 March 1989
Persons entitled: Nederlandse Scheepshypotheekbank Nv

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 4 shares in fishing vessel, polaris, registered in fraserburgh reg. No. FR153.
Fully Satisfied
23 April 1986Delivered on: 7 May 1986
Satisfied on: 24 June 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by george duthie watt and another.
Particulars: 2/16 shares "stella nova" reg FR271.
Fully Satisfied
29 November 1985Delivered on: 9 December 1985
Satisfied on: 1 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by john strachan and another.
Particulars: Seven shares in the mb "sharona" of peterhead reg PD185.
Fully Satisfied
21 November 1980Delivered on: 1 December 1980
Satisfied on: 14 December 1987
Persons entitled: Kepervik Slip, A.S. N4250 Kepervik Norway

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 2/16TH shares in m f o "challenge" FR77.
Fully Satisfied
25 June 1991Delivered on: 4 July 1991
Satisfied on: 16 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgages
Secured details: All sums due or to become due.
Particulars: 8/64 shares in "demarus" of fraserburgh rss no AI2205, port letter FR173.
Fully Satisfied
31 December 1979Delivered on: 11 January 1980
Satisfied on: 14 December 1987
Persons entitled: Highlands and Islands Development Board

Classification: Mortgage
Secured details: £3,500.
Particulars: Eight shares in the fishing boat named "olive branch", register number OB233.
Fully Satisfied

Filing History

26 September 2023Full accounts made up to 31 December 2022 (27 pages)
19 September 2023Appointment of Mr Steven David James Wallace as a director on 15 September 2023 (2 pages)
12 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
1 December 2022Termination of appointment of Alexander Strachan as a director on 29 November 2022 (1 page)
11 October 2022Director's details changed for Mr Simon Luke Preston on 11 October 2022 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (27 pages)
11 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
8 October 2021Termination of appointment of William Alasdair Hunter as a director on 30 September 2021 (1 page)
8 October 2021Appointment of Mr Alexander Strachan as a director on 4 October 2021 (2 pages)
8 October 2021Appointment of Mr Angus Ross Frew as a director on 4 October 2021 (2 pages)
21 September 2021Full accounts made up to 31 December 2020 (27 pages)
22 July 2021Registration of charge SC0329600021, created on 15 July 2021 (30 pages)
6 April 2021Confirmation statement made on 5 April 2021 with updates (5 pages)
6 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 1,000,000
(3 pages)
6 January 2021Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages)
6 January 2021Memorandum and Articles of Association (15 pages)
6 January 2021Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page)
25 November 2020Director's details changed for Nicole Anne Johnston on 23 November 2020 (2 pages)
23 September 2020Full accounts made up to 31 December 2019 (27 pages)
24 August 2020Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 January 2020Termination of appointment of George Hector Mackay as a director on 8 October 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (27 pages)
12 April 2019Notification of Denholm Seafoods Group Limited as a person with significant control on 29 January 2019 (2 pages)
11 April 2019Cessation of J. & J. Denholm Limited as a person with significant control on 29 January 2019 (1 page)
8 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
15 February 2019Satisfaction of charge 8 in full (1 page)
15 February 2019Satisfaction of charge 2 in full (1 page)
15 February 2019Satisfaction of charge 20 in full (1 page)
15 February 2019Satisfaction of charge 3 in full (1 page)
15 February 2019Satisfaction of charge 17 in full (1 page)
15 February 2019Satisfaction of charge 9 in full (1 page)
15 February 2019Satisfaction of charge 18 in full (1 page)
15 February 2019Satisfaction of charge 15 in full (1 page)
28 January 2019Termination of appointment of Alexander Strachan as a director on 25 January 2019 (1 page)
25 January 2019Appointment of Mr Simon Luke Preston as a director on 24 January 2019 (2 pages)
25 January 2019Appointment of Mr Steven Noble Taylor as a director on 24 January 2019 (2 pages)
17 January 2019Termination of appointment of Jan Marceli Kopernicki as a director on 15 January 2019 (1 page)
15 January 2019Termination of appointment of Robert Patrick Duthie as a director on 14 January 2019 (1 page)
15 January 2019Director's details changed for Mr George Hector Mackay on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Nicole Anne Johnston on 15 January 2019 (2 pages)
15 January 2019Termination of appointment of John Stephen Denholm as a director on 15 January 2019 (1 page)
15 January 2019Director's details changed for Mr William Alasdair Hunter on 15 January 2019 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (27 pages)
10 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
22 September 2017Full accounts made up to 31 December 2016 (26 pages)
22 September 2017Full accounts made up to 31 December 2016 (26 pages)
29 August 2017Director's details changed for Nicole Anne Johnston on 28 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
29 August 2017Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Nicole Anne Johnston on 28 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
10 April 2017Director's details changed for Mr Samuel James Mawhinney on 7 April 2017 (2 pages)
10 April 2017Director's details changed for Mr George Hector Mackay on 7 April 2017 (2 pages)
10 April 2017Director's details changed for Mr George Hector Mackay on 7 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Samuel James Mawhinney on 7 April 2017 (2 pages)
10 April 2017Director's details changed for Mr William Alasdair Hunter on 7 April 2017 (2 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 April 2017Director's details changed for Mr George Hector Mackay on 7 April 2017 (2 pages)
10 April 2017Director's details changed for Mr George Hector Mackay on 7 April 2017 (2 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 April 2017Director's details changed for Mr William Alasdair Hunter on 7 April 2017 (2 pages)
23 September 2016Full accounts made up to 31 December 2015 (26 pages)
23 September 2016Full accounts made up to 31 December 2015 (26 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000
(12 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000
(12 pages)
24 September 2015Full accounts made up to 31 December 2014 (23 pages)
24 September 2015Full accounts made up to 31 December 2014 (23 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100,000
(24 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100,000
(24 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100,000
(24 pages)
6 April 2015Director's details changed for Alexander Strachan on 1 April 2015 (2 pages)
6 April 2015Director's details changed for Alexander Strachan on 1 April 2015 (2 pages)
6 April 2015Director's details changed for Alexander Strachan on 1 April 2015 (2 pages)
3 February 2015Appointment of Nicole Anne Johnston as a director on 27 January 2015 (2 pages)
3 February 2015Appointment of Nicole Anne Johnston as a director on 27 January 2015 (2 pages)
14 November 2014Termination of appointment of Norman Walker Drummond as a director on 23 September 2014 (1 page)
14 November 2014Termination of appointment of Norman Walker Drummond as a director on 23 September 2014 (1 page)
14 November 2014Appointment of Jan Marceli Kopernicki as a director on 23 September 2014 (2 pages)
14 November 2014Appointment of Jan Marceli Kopernicki as a director on 23 September 2014 (2 pages)
3 November 2014Director's details changed for Robert Patrick Duthie on 3 September 2013 (2 pages)
3 November 2014Director's details changed for Robert Patrick Duthie on 3 September 2013 (2 pages)
3 November 2014Director's details changed for Robert Patrick Duthie on 3 September 2013 (2 pages)
18 September 2014Full accounts made up to 31 December 2013 (23 pages)
18 September 2014Full accounts made up to 31 December 2013 (23 pages)
16 May 2014Director's details changed for Mr Benjamin Donald Robert Maclehose on 14 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Benjamin Donald Robert Maclehose on 14 May 2014 (2 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(23 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(23 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(23 pages)
8 November 2013Appointment of Benjamin Donald Robert Maclehose as a director (2 pages)
8 November 2013Appointment of Benjamin Donald Robert Maclehose as a director (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (21 pages)
27 September 2013Full accounts made up to 31 December 2012 (21 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (22 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (22 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (22 pages)
28 March 2013Termination of appointment of Diana Harris as a director (1 page)
28 March 2013Termination of appointment of Diana Harris as a director (1 page)
12 October 2012Appointment of Reverend Norman Walker Drummond as a director (2 pages)
12 October 2012Appointment of Robert Patrick Duthie as a director (2 pages)
12 October 2012Appointment of Reverend Norman Walker Drummond as a director (2 pages)
12 October 2012Appointment of Robert Patrick Duthie as a director (2 pages)
28 September 2012Termination of appointment of Gregory Hanson as a director (1 page)
28 September 2012Termination of appointment of Gregory Hanson as a director (1 page)
14 September 2012Full accounts made up to 31 December 2011 (21 pages)
14 September 2012Full accounts made up to 31 December 2011 (21 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (22 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (22 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (22 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (10 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (10 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (10 pages)
16 March 2011Full accounts made up to 31 December 2010 (21 pages)
16 March 2011Full accounts made up to 31 December 2010 (21 pages)
11 January 2011Appointment of Gregory Albert Hanson as a director (2 pages)
11 January 2011Appointment of John Stephen Denholm as a director (2 pages)
11 January 2011Appointment of John Stephen Denholm as a director (2 pages)
11 January 2011Appointment of Gregory Albert Hanson as a director (2 pages)
12 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
12 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
12 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (21 pages)
21 September 2010Full accounts made up to 31 December 2009 (21 pages)
27 April 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (20 pages)
27 April 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (20 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (20 pages)
27 April 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
29 October 2009Full accounts made up to 31 December 2008 (21 pages)
29 October 2009Full accounts made up to 31 December 2008 (21 pages)
30 April 2009Return made up to 05/04/09; full list of members (7 pages)
30 April 2009Return made up to 05/04/09; full list of members (7 pages)
8 October 2008Full accounts made up to 31 December 2007 (20 pages)
8 October 2008Full accounts made up to 31 December 2007 (20 pages)
23 April 2008Return made up to 05/04/08; full list of members (7 pages)
23 April 2008Return made up to 05/04/08; full list of members (7 pages)
24 October 2007Full accounts made up to 31 December 2006 (22 pages)
24 October 2007Full accounts made up to 31 December 2006 (22 pages)
12 April 2007Return made up to 05/04/07; full list of members (7 pages)
12 April 2007Return made up to 05/04/07; full list of members (7 pages)
7 February 2007New director appointed (3 pages)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (3 pages)
7 February 2007Director resigned (1 page)
19 October 2006Full accounts made up to 31 December 2005 (23 pages)
19 October 2006Full accounts made up to 31 December 2005 (23 pages)
13 April 2006Return made up to 05/04/06; full list of members (7 pages)
13 April 2006Return made up to 05/04/06; full list of members (7 pages)
19 October 2005Full accounts made up to 31 December 2004 (16 pages)
19 October 2005Full accounts made up to 31 December 2004 (16 pages)
22 April 2005Return made up to 05/04/05; full list of members (7 pages)
22 April 2005Return made up to 05/04/05; full list of members (7 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
25 October 2004Full accounts made up to 31 December 2003 (19 pages)
25 October 2004Full accounts made up to 31 December 2003 (19 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: 12 timberbush edinburgh EH6 6QH (1 page)
19 May 2004Registered office changed on 19/05/04 from: 12 timberbush edinburgh EH6 6QH (1 page)
4 May 2004Return made up to 05/04/04; full list of members (9 pages)
4 May 2004Return made up to 05/04/04; full list of members (9 pages)
27 October 2003Full accounts made up to 31 December 2002 (17 pages)
27 October 2003Full accounts made up to 31 December 2002 (17 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
22 April 2003Return made up to 05/04/03; full list of members (8 pages)
22 April 2003Return made up to 05/04/03; full list of members (8 pages)
11 October 2002Full accounts made up to 31 December 2001 (14 pages)
11 October 2002Full accounts made up to 31 December 2001 (14 pages)
21 July 2002Auditor's resignation (1 page)
21 July 2002Auditor's resignation (1 page)
19 April 2002Return made up to 05/04/02; full list of members (8 pages)
19 April 2002Return made up to 05/04/02; full list of members (8 pages)
10 October 2001Full accounts made up to 31 December 2000 (13 pages)
10 October 2001Full accounts made up to 31 December 2000 (13 pages)
23 April 2001Return made up to 05/04/01; full list of members (10 pages)
23 April 2001Return made up to 05/04/01; full list of members (10 pages)
21 April 2001Director's particulars changed (1 page)
21 April 2001Director's particulars changed (1 page)
16 October 2000Return made up to 05/04/00; full list of members; amend (10 pages)
16 October 2000Return made up to 05/04/00; full list of members; amend (10 pages)
11 October 2000Full accounts made up to 31 December 1999 (17 pages)
11 October 2000Full accounts made up to 31 December 1999 (17 pages)
25 April 2000Return made up to 05/04/00; full list of members (8 pages)
25 April 2000Return made up to 05/04/00; full list of members (8 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (1 page)
25 January 2000New director appointed (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
1 October 1999Full accounts made up to 31 December 1998 (15 pages)
1 October 1999Full accounts made up to 31 December 1998 (15 pages)
21 May 1999Return made up to 05/04/99; full list of members (10 pages)
21 May 1999Return made up to 05/04/99; full list of members (10 pages)
25 March 1999New director appointed (1 page)
25 March 1999New director appointed (1 page)
7 October 1998Full accounts made up to 31 December 1997 (14 pages)
7 October 1998Full accounts made up to 31 December 1997 (14 pages)
23 April 1998Return made up to 05/04/98; full list of members (7 pages)
23 April 1998Return made up to 05/04/98; full list of members (7 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
24 October 1997Full accounts made up to 31 December 1996 (14 pages)
24 October 1997Full accounts made up to 31 December 1996 (14 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
2 May 1997Return made up to 05/04/97; full list of members (7 pages)
2 May 1997Return made up to 05/04/97; full list of members (7 pages)
17 April 1996Return made up to 05/04/96; full list of members (7 pages)
17 April 1996Return made up to 05/04/96; full list of members (7 pages)
17 April 1996Full accounts made up to 31 December 1995 (15 pages)
17 April 1996Full accounts made up to 31 December 1995 (15 pages)
16 May 1995Full accounts made up to 31 December 1994 (15 pages)
16 May 1995Full accounts made up to 31 December 1994 (15 pages)
16 May 1995Return made up to 05/04/95; no change of members (4 pages)
16 May 1995Return made up to 05/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
26 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1986Company name changed christian salvesen(fish selling) LIMITED\certificate issued on 02/07/86 (2 pages)
2 July 1986Company name changed christian salvesen(fish selling) LIMITED\certificate issued on 02/07/86 (2 pages)
29 March 1958Incorporation (18 pages)
29 March 1958Incorporation (18 pages)