Kenning Fishing Limited JOHNSTONE


Kenning Fishing started in year 2007 as Private Limited Company with registration number SC335513. The Kenning Fishing company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Johnstone at 2 Earlsgate. Postal code: PA6 7FB. Since Tuesday 11th March 2008 Kenning Fishing Limited is no longer carrying the name York Place (no.467).

Currently there are 2 directors in the the company, namely Elizabeth K. and Anthony K.. In addition one secretary - Elizabeth K. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Kenning Fishing Limited Address / Contact

Office Address 2 Earlsgate
Office Address2 Crosslee
Town Johnstone
Post code PA6 7FB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC335513
Date of Incorporation Thu, 20th Dec 2007
Industry Marine fishing
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Elizabeth K.

Position: Director

Appointed: 31 May 2020

Elizabeth K.

Position: Secretary

Appointed: 30 November 2016

Anthony K.

Position: Director

Appointed: 09 January 2008

Macphee & Partners

Position: Corporate Secretary

Appointed: 27 February 2008

Resigned: 26 March 2012

Morton Fraser Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2007

Resigned: 25 February 2008

Morton Fraser Directors Limited

Position: Corporate Nominee Director

Appointed: 20 December 2007

Resigned: 17 January 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Anthony K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anthony K.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

York Place (no.467) March 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth431 632407 997       
Balance Sheet
Cash Bank On Hand 149 311261 71592 302215 407318 367582 649563 406519 777
Current Assets360 452174 874263 61592 302215 863318 367 563 406520 305
Debtors52 22225 5631 900 456   528
Net Assets Liabilities  387 336357 388477 934409 817620 386595 700548 575
Other Debtors 25 5631 900      
Property Plant Equipment 527 664393 097357 446350 05165 06874 40148 59737 300
Cash Bank In Hand308 230149 311       
Tangible Fixed Assets564 268527 664       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve431 631407 996       
Shareholder Funds431 632407 997       
Other
Accumulated Depreciation Impairment Property Plant Equipment 351 792268 025303 675330 85148 57070 98769 84881 145
Average Number Employees During Period     5555
Bank Borrowings Overdrafts 90 78499 74121 026     
Corporation Tax Payable 9 49251 8531 872 45 34129 37611 9915 669
Creditors 449 300264 282215 416161 780486354353361
Fixed Assets808 875852 270563 097527 446430 051145 06874 401  
Increase From Depreciation Charge For Year Property Plant Equipment  36 99335 65143 72818 68422 41714 43811 297
Investments Fixed Assets244 607324 606170 000170 00080 00080 000   
Loans To Group Undertakings Participating Interests     80 000   
Net Current Assets Liabilities201 4035 02888 52145 358209 663265 235546 339547 456511 636
Number Shares Issued Fully Paid   112   
Other Creditors 358 516264 282215 416161 780486354353361
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  120 760 16 552300 965 15 577 
Other Disposals Property Plant Equipment  307 600 28 630607 559 26 943 
Other Taxation Social Security Payable   546 1 591734959 
Par Value Share 1 111   
Property Plant Equipment Gross Cost 880 213661 122661 122680 902113 638145 388118 445 
Total Additions Including From Business Combinations Property Plant Equipment  88 509 48 41040 29531 750  
Total Assets Less Current Liabilities1 010 278857 298651 618572 804639 714410 303620 740596 053548 936
Creditors Due After One Year578 646449 301       
Creditors Due Within One Year159 049169 846       
Number Shares Allotted 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 28 630       
Tangible Fixed Assets Cost Or Valuation887 667880 213       
Tangible Fixed Assets Depreciation323 399352 549       
Tangible Fixed Assets Depreciation Charged In Period 49 737       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 587       
Tangible Fixed Assets Disposals 36 084       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Registered office address changed from 168 Bath Street Glasgow G2 4TP to 2 Earlsgate Crosslee Johnstone PA6 7FB on Tuesday 31st October 2023
filed on: 31st, October 2023
Free Download (1 page)

Company search