Company NameDenmore Fishing Limited
DirectorJohn Bruce Cargill
Company StatusActive
Company NumberSC379933
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Previous NameGreta's Girl Ah714 Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Director

Director NameMr John Bruce Cargill
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Kaims Hill
Letham Grange
Arbroath
Angus
DD11 4QY
Scotland

Location

Registered Address6 Kaims Hill
Letham Grange
Arbroath
Angus
DD11 4QY
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Shareholders

51 at £1Mr John Bruce Cargill
51.00%
Ordinary
49 at £1Mrs Anona Cargill
49.00%
Ordinary

Financials

Year2014
Net Worth-£39,237
Cash£25,276
Current Liabilities£94,821

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

25 September 2020Delivered on: 30 September 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'maverick' official number C21065.
Outstanding
24 September 2015Delivered on: 28 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 September 2020Registration of charge SC3799330002, created on 25 September 2020 (17 pages)
15 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
24 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
8 June 2017Director's details changed for Mr John Bruce Cargill on 1 June 2017 (2 pages)
8 June 2017Director's details changed for Mr John Bruce Cargill on 1 June 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
26 May 2016Company name changed greta's girl AH714 LIMITED\certificate issued on 26/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
26 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(1 page)
26 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(1 page)
26 May 2016Company name changed greta's girl AH714 LIMITED\certificate issued on 26/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 September 2015Registration of charge SC3799330001, created on 24 September 2015 (8 pages)
28 September 2015Registration of charge SC3799330001, created on 24 September 2015 (8 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
4 February 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
4 February 2014Total exemption full accounts made up to 30 June 2013 (16 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 August 2011Registered office address changed from 24 Parkview Gardens Arbroath Angus DD11 4JN Scotland on 22 August 2011 (1 page)
22 August 2011Director's details changed for Mr John Bruce Cargill on 15 July 2011 (2 pages)
22 August 2011Registered office address changed from 24 Parkview Gardens Arbroath Angus DD11 4JN Scotland on 22 August 2011 (1 page)
22 August 2011Director's details changed for Mr John Bruce Cargill on 15 July 2011 (2 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)