Company NameDemarus Fishing Company Limited
DirectorsSamuel James Mawhinney and Steven Noble Taylor
Company StatusActive
Company NumberSC442998
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Samuel James Mawhinney
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleFishselling Manager
Country of ResidenceNorthern Ireland
Correspondence AddressCoastguard Cottages Harbour Road
Portavogie
Newtownards
Co Down
BT22 1EA
Northern Ireland
Secretary NameMr Craig David George Daniels
StatusCurrent
Appointed31 December 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Steven Noble Taylor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(9 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 - 2 Old School
Cawdor
Nairn
IV12 5BL
Scotland
Director NameMr Graham Edward Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr George Hector Mackay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleFishselling Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 - 2 Old School
Cawdor
Nairn
IV12 5BL
Scotland
Director NameMr William Alasdair Hunter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 1 - 2 Old School
Cawdor
Nairn
IV12 5BL
Scotland
Secretary NameGregory Albert Hanson
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O J & J Denholm Limited 18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMackinnons, Solicitors (Corporation)
StatusResigned
Appointed18 February 2013(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Contact

Websitedenholm-fishselling.co.uk
Telephone01463 796000
Telephone regionInverness

Location

Registered AddressC/O J & J Denholm Limited
18 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100k at £1Denholm Fishselling LTD
100.00%
Ordinary

Financials

Year2014
Turnover£310,991
Gross Profit£161,873
Net Worth-£48,661
Cash£6,069
Current Liabilities£146,339

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

15 July 2021Delivered on: 22 July 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Full accounts made up to 31 December 2022 (18 pages)
21 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (18 pages)
18 March 2022Appointment of Mr Steven Noble Taylor as a director on 16 March 2022 (2 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
11 January 2022Termination of appointment of William Alasdair Hunter as a director on 30 September 2021 (1 page)
21 September 2021Full accounts made up to 31 December 2020 (18 pages)
22 July 2021Registration of charge SC4429980001, created on 15 July 2021 (30 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
6 January 2021Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page)
6 January 2021Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages)
23 September 2020Full accounts made up to 31 December 2019 (18 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
30 January 2020Termination of appointment of George Hector Mackay as a director on 8 October 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (18 pages)
22 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
15 January 2019Director's details changed for Mr William Alasdair Hunter on 15 January 2019 (2 pages)
15 January 2019Director's details changed for Mr George Hector Mackay on 15 January 2019 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (18 pages)
21 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
22 September 2017Full accounts made up to 31 December 2016 (17 pages)
10 April 2017Director's details changed for Mr William Alasdair Hunter on 7 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Samuel James Mawhinney on 7 April 2017 (2 pages)
10 April 2017Director's details changed for Mr George Hector Mackay on 7 April 2017 (2 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (17 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100,000
(6 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100,000
(6 pages)
24 September 2015Full accounts made up to 31 December 2014 (15 pages)
24 September 2015Full accounts made up to 31 December 2014 (15 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100,000
(6 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100,000
(6 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
15 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100,000
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100,000
(3 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders (6 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders (6 pages)
29 July 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
29 July 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 March 2013Appointment of George Hector Mackay as a director (3 pages)
12 March 2013Termination of appointment of Graham Jones as a director (2 pages)
12 March 2013Appointment of Gregory Albert Hanson as a secretary (3 pages)
12 March 2013Appointment of Samuel James Mawhinney as a director (3 pages)
12 March 2013Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 12 March 2013 (2 pages)
12 March 2013Appointment of Gregory Albert Hanson as a secretary (3 pages)
12 March 2013Appointment of George Hector Mackay as a director (3 pages)
12 March 2013Termination of appointment of Graham Jones as a director (2 pages)
12 March 2013Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 12 March 2013 (2 pages)
12 March 2013Termination of appointment of Mackinnons, Solicitors as a secretary (2 pages)
12 March 2013Appointment of William Alasdair Hunter as a director (3 pages)
12 March 2013Termination of appointment of Mackinnons, Solicitors as a secretary (2 pages)
12 March 2013Appointment of William Alasdair Hunter as a director (3 pages)
12 March 2013Appointment of Samuel James Mawhinney as a director (3 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)