Company NameKenning Fishing Limited
DirectorsAnthony Martin Kenning and Elizabeth Graham Kenning
Company StatusActive
Company NumberSC335513
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 3 months ago)
Previous NameYork Place (No.467) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Anthony Martin Kenning
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed09 January 2008(2 weeks, 6 days after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCameron House Morar
Mallaig
PH40 4PB
Scotland
Secretary NameElizabeth Kenning
StatusCurrent
Appointed30 November 2016(8 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressCameron House
Morar
Mallaig
PH40 4PB
Scotland
Director NameElizabeth Graham Kenning
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCameron House Morar
Mallaig
Inverness-Shire
PH40 4PB
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMacphee & Partners (Corporation)
StatusResigned
Appointed27 February 2008(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 26 March 2012)
Correspondence AddressAirds House An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland

Location

Registered Address2 Earlsgate
Crosslee
Johnstone
PA6 7FB
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anthony Martin Kenning
100.00%
Ordinary

Financials

Year2014
Net Worth£431,632
Cash£308,230
Current Liabilities£159,049

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

16 July 2008Delivered on: 19 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mfv progress official number A10687.
Outstanding
16 July 2008Delivered on: 19 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat mfv contest official number A12490.
Outstanding
16 July 2008Delivered on: 19 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat knwn as mfv gleaner official number A10758.
Outstanding
16 July 2008Delivered on: 19 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat mfv silverdawn official number A11155.
Outstanding
29 January 2008Delivered on: 8 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 July 2008Delivered on: 19 July 2008
Satisfied on: 29 October 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat mfv amethyst official number A10318.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 October 2023Registered office address changed from 168 Bath Street Glasgow G2 4TP to 2 Earlsgate Crosslee Johnstone PA6 7FB on 31 October 2023 (1 page)
25 July 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
6 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
31 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
3 June 2021Confirmation statement made on 27 May 2021 with updates (5 pages)
24 May 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 February 2021Confirmation statement made on 20 December 2020 with updates (5 pages)
21 September 2020Satisfaction of charge 5 in full (1 page)
21 September 2020Satisfaction of charge 1 in full (1 page)
21 September 2020Satisfaction of charge 4 in full (1 page)
21 September 2020Satisfaction of charge 6 in full (1 page)
21 September 2020Satisfaction of charge 3 in full (1 page)
31 July 2020Appointment of Elizabeth Graham Kenning as a director on 31 May 2020 (2 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 May 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 2
(3 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (5 pages)
1 May 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 January 2019Confirmation statement made on 20 December 2018 with updates (5 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
19 December 2017Appointment of Elizabeth Kenning as a secretary on 30 November 2016 (2 pages)
19 December 2017Appointment of Elizabeth Kenning as a secretary on 30 November 2016 (2 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 February 2015Director's details changed for Mr Anthony Martin Kenning on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Anthony Martin Kenning on 10 February 2015 (2 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Satisfaction of charge 2 in full (1 page)
29 October 2013Satisfaction of charge 2 in full (1 page)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Termination of appointment of Macphee & Partners as a secretary (1 page)
22 May 2012Termination of appointment of Macphee & Partners as a secretary (1 page)
22 May 2012Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 22 May 2012 (1 page)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2010Secretary's details changed for Macphee & Partners on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Macphee & Partners on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for Macphee & Partners on 6 January 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 October 2009Current accounting period shortened from 31 March 2009 to 31 March 2008 (3 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 October 2009Current accounting period shortened from 31 March 2009 to 31 March 2008 (3 pages)
5 March 2009Appointment terminated director morton fraser directors LIMITED (1 page)
5 March 2009Return made up to 20/12/08; full list of members (3 pages)
5 March 2009Appointment terminated director morton fraser directors LIMITED (1 page)
5 March 2009Return made up to 20/12/08; full list of members (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 March 2008Company name changed york place (no.467) LIMITED\certificate issued on 11/03/08 (4 pages)
8 March 2008Company name changed york place (no.467) LIMITED\certificate issued on 11/03/08 (4 pages)
6 March 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
6 March 2008Registered office changed on 06/03/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
6 March 2008Curr ext from 31/12/2008 to 31/03/2009 (1 page)
6 March 2008Secretary appointed macphee & partners (2 pages)
6 March 2008Registered office changed on 06/03/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
6 March 2008Secretary appointed macphee & partners (2 pages)
28 February 2008Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
28 February 2008Appointment terminated secretary morton fraser secretaries LIMITED (1 page)
8 February 2008Partic of mort/charge * (3 pages)
8 February 2008Partic of mort/charge * (3 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
20 December 2007Incorporation (17 pages)
20 December 2007Incorporation (17 pages)