Company NameDennison Fishing Ltd
DirectorsAlan Angus Dennison and Joanna Kathryn Matheson
Company StatusActive
Company NumberSC367531
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alan Angus Dennison
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressTorwood Mountblairy
Alvah
Banff
AB45 3XN
Scotland
Director NameMiss Joanna Kathryn Matheson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(6 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorwood Mountblairy
Alvah
Banff
AB45 3XN
Scotland

Location

Registered AddressTorwood Mountblairy
Alvah
Banff
AB45 3XN
Scotland
ConstituencyBanff and Buchan
WardBanff and District

Shareholders

2 at £1Alan Angus Dennison
100.00%
Ordinary

Financials

Year2014
Net Worth£18,249
Cash£9,746
Current Liabilities£26,311

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

28 March 2024Micro company accounts made up to 31 October 2023 (6 pages)
31 October 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
13 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
7 November 2022Confirmation statement made on 27 October 2022 with updates (5 pages)
28 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
3 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
6 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
5 July 2016Appointment of Miss Joanna Kathryn Matheson as a director on 6 April 2016 (2 pages)
5 July 2016Appointment of Miss Joanna Kathryn Matheson as a director on 6 April 2016 (2 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
3 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
31 October 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(3 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 March 2011Registered office address changed from 396 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9NN United Kingdom on 31 March 2011 (1 page)
31 March 2011Director's details changed for Alan Angus Dennison on 18 February 2011 (2 pages)
31 March 2011Director's details changed for Alan Angus Dennison on 18 February 2011 (2 pages)
31 March 2011Registered office address changed from 396 Auchmill Road Bucksburn Aberdeen Aberdeenshire AB21 9NN United Kingdom on 31 March 2011 (1 page)
7 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
27 October 2009Incorporation (35 pages)
27 October 2009Incorporation (35 pages)