HEATHER FISHING COMPANY LIMITED - NAIRN
Company Profile | Company Filings |
Overview
HEATHER FISHING COMPANY LIMITED is a Private Limited Company from NAIRN SCOTLAND and has the status: Active.
HEATHER FISHING COMPANY LIMITED was incorporated 32 years ago on 03/12/1991 and has the registered number: SC135351. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HEATHER FISHING COMPANY LIMITED was incorporated 32 years ago on 03/12/1991 and has the registered number: SC135351. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HEATHER FISHING COMPANY LIMITED - NAIRN
This company is listed in the following categories:
03110 - Marine fishing
03110 - Marine fishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNITS 1&2 OLD SCHOOL
NAIRN
IV12 5BL
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2023 | 17/12/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MACKINNONS SOLICITORS LLP | Corporate Secretary | 2021-12-02 | CURRENT | ||
KATHLEEN JACK MCLEMAN | Oct 1948 | British | Director | 1995-01-05 | CURRENT |
ALEXANDER JAMES MCLEMAN | Dec 1975 | Scottish | Director | 2004-03-17 | CURRENT |
MR SAMUEL JAMES MAWHINNEY | Jun 1955 | British | Director | 2021-09-22 | CURRENT |
D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 1991-12-03 UNTIL 1992-02-25 | RESIGNED | ||
ALEXANDER STRACHAN | Jan 1947 | British | Director | 1992-01-27 UNTIL 2006-12-12 | RESIGNED |
JOHN JACK MCLEMAN | Nov 1941 | British | Director | 1992-01-27 UNTIL 1995-01-05 | RESIGNED |
MR WILLIAM ALASDAIR HUNTER | Jul 1962 | Scottish | Director | 2006-12-12 UNTIL 2021-09-22 | RESIGNED |
DAVID HARDIE | Sep 1954 | British | Nominee Director | 1991-12-03 UNTIL 1992-01-27 | RESIGNED |
MAUREEN SHEILA COUTTS | British | Nominee Director | 1991-12-03 UNTIL 1992-01-27 | RESIGNED | |
JACKSON BELL PYPER | Apr 1959 | Secretary | 1995-01-09 UNTIL 2004-09-21 | RESIGNED | |
MR GEORGE HECTOR MACKAY | Secretary | 2013-04-18 UNTIL 2021-12-02 | RESIGNED | ||
RACHEL GARVIE GRAY | Jan 1938 | Secretary | 1992-02-25 UNTIL 1995-01-09 | RESIGNED | |
ROBERT ROSS DOUGAL | Secretary | 2004-09-21 UNTIL 2013-04-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Denholm Fishselling Ltd | 2016-04-06 | Inverness | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Heather Fishing Company Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-10-12 | 31-12-2022 | £767,998 Cash £8,943,394 equity |
HEATHER_FISHING_COMPANY_L - Accounts | 2022-12-23 | 31-12-2021 | £764,669 Cash £8,389,234 equity |
HEATHER_FISHING_COMPANY_L - Accounts | 2021-10-01 | 31-12-2020 | £2,395,616 Cash £7,750,818 equity |
HEATHER_FISHING_COMPANY_L - Accounts | 2020-11-21 | 31-12-2019 | £2,420,403 Cash £7,219,378 equity |
HEATHER_FISHING_COMPANY_L - Accounts | 2019-09-28 | 31-12-2018 | £1,067,939 Cash £6,134,972 equity |
Heather Fishing Company Limited - Accounts to registrar - small 17.1.1 | 2017-09-27 | 31-12-2016 | £216,952 Cash £4,256,638 equity |
Heather Fishing Company Limited - Abbreviated accounts 16.1 | 2016-09-17 | 31-12-2015 | £233,152 Cash £3,637,183 equity |
Heather Fishing Company Limited - Limited company - abbreviated - 11.9 | 2015-12-23 | 31-03-2015 | £147,390 Cash £3,406,654 equity |