Company NameDavid Henderson Fishing Ltd.
DirectorDavid Henderson
Company StatusActive
Company NumberSC356568
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Henderson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2009(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address74 Mid Street
Fraserburgh
AB43 9JD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMiss Jacqueline Maitland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2013(4 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 November 2023)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address24 Charlotte Street
Fraserburgh
AB43 9JE
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 March 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBank House
Seaforth Street
Fraserburgh
AB43 9BB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75 at £1David Henderson
75.00%
Ordinary
25 at £1Jacqueline Maitland
25.00%
Ordinary

Financials

Year2014
Net Worth-£7,348
Cash£113
Current Liabilities£7,461

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

24 February 2021Registered office address changed from 2 Cross Street Fraserburgh AB43 9EQ to 15 Frithside Street Fraserburgh AB43 9AR on 24 February 2021 (1 page)
8 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
24 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 May 2019Director's details changed for Miss Jacqueline Maitland on 1 December 2014 (2 pages)
26 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
1 December 2014Director's details changed for Miss Jacqueline Maitland on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Miss Jacqueline Maitland on 1 December 2014 (2 pages)
1 December 2014Director's details changed for David Henderson on 1 December 2014 (2 pages)
1 December 2014Director's details changed for David Henderson on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Miss Jacqueline Maitland on 1 December 2014 (2 pages)
1 December 2014Director's details changed for David Henderson on 1 December 2014 (2 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 100
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders (4 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders (4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
31 July 2013Appointment of Miss Jacqueline Maitland as a director (2 pages)
31 July 2013Appointment of Miss Jacqueline Maitland as a director (2 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Director's details changed for David Henderson on 13 March 2011 (2 pages)
23 March 2011Director's details changed for David Henderson on 13 March 2011 (2 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for David Henderson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for David Henderson on 18 March 2010 (2 pages)
5 May 2009Director appointed david henderson (2 pages)
5 May 2009Director appointed david henderson (2 pages)
24 March 2009Appointment terminated secretary brian reid LTD. (1 page)
24 March 2009Appointment terminated secretary brian reid LTD. (1 page)
19 March 2009Appointment terminated director stephen george mabbott (1 page)
19 March 2009Appointment terminated director stephen george mabbott (1 page)
18 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
13 March 2009Incorporation (18 pages)
13 March 2009Incorporation (18 pages)