Portavogie
Newtownards
Co Down
BT22 1EA
Northern Ireland
Secretary Name | Mr Craig David George Daniels |
---|---|
Status | Current |
Appointed | 31 December 2020(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Steven Noble Taylor |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(9 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 - 2 Old School Cawdor Nairn IV12 5BL Scotland |
Director Name | Mr Graham Edward Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr George Hector Mackay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Fishselling Manager |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 - 2 Old School Cawdor Nairn IV12 5BL Scotland |
Director Name | Mr William Alasdair Hunter |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 1 - 2 Old School Cawdor Nairn IV12 5BL Scotland |
Secretary Name | Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O J & J Denholm Limited 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mackinnons, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Website | denholm-fishselling.co.uk |
---|---|
Telephone | 01463 796000 |
Telephone region | Inverness |
Registered Address | C/O J & J Denholm Limited 18 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100k at £1 | Denholm Fishselling LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £310,991 |
Gross Profit | £161,873 |
Net Worth | -£48,661 |
Cash | £6,069 |
Current Liabilities | £146,339 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
15 July 2021 | Delivered on: 22 July 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
26 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
21 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
18 March 2022 | Appointment of Mr Steven Noble Taylor as a director on 16 March 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
11 January 2022 | Termination of appointment of William Alasdair Hunter as a director on 30 September 2021 (1 page) |
21 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
22 July 2021 | Registration of charge SC4429980001, created on 15 July 2021 (30 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
6 January 2021 | Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page) |
6 January 2021 | Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
21 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of George Hector Mackay as a director on 8 October 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
22 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
15 January 2019 | Director's details changed for Mr William Alasdair Hunter on 15 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr George Hector Mackay on 15 January 2019 (2 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 April 2017 | Director's details changed for Mr William Alasdair Hunter on 7 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Samuel James Mawhinney on 7 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr George Hector Mackay on 7 April 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
24 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 May 2014 | Resolutions
|
15 May 2014 | Resolutions
|
12 May 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (6 pages) |
21 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (6 pages) |
29 July 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
29 July 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
20 March 2013 | Resolutions
|
20 March 2013 | Resolutions
|
12 March 2013 | Appointment of George Hector Mackay as a director (3 pages) |
12 March 2013 | Termination of appointment of Graham Jones as a director (2 pages) |
12 March 2013 | Appointment of Gregory Albert Hanson as a secretary (3 pages) |
12 March 2013 | Appointment of Samuel James Mawhinney as a director (3 pages) |
12 March 2013 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 12 March 2013 (2 pages) |
12 March 2013 | Appointment of Gregory Albert Hanson as a secretary (3 pages) |
12 March 2013 | Appointment of George Hector Mackay as a director (3 pages) |
12 March 2013 | Termination of appointment of Graham Jones as a director (2 pages) |
12 March 2013 | Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 12 March 2013 (2 pages) |
12 March 2013 | Termination of appointment of Mackinnons, Solicitors as a secretary (2 pages) |
12 March 2013 | Appointment of William Alasdair Hunter as a director (3 pages) |
12 March 2013 | Termination of appointment of Mackinnons, Solicitors as a secretary (2 pages) |
12 March 2013 | Appointment of William Alasdair Hunter as a director (3 pages) |
12 March 2013 | Appointment of Samuel James Mawhinney as a director (3 pages) |
18 February 2013 | Incorporation
|
18 February 2013 | Incorporation
|