Kincurdie Fishing Company Limited CAWDOR


Founded in 1990, Kincurdie Fishing Company, classified under reg no. SC126050 is an active company. Currently registered at Denholm Fishselling Ltd Unit 1-2 IV12 5BL, Cawdor the company has been in the business for 34 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Samuel M., Ian P.. Of them, Ian P. has been with the company the longest, being appointed on 15 January 1999 and Samuel M. has been with the company for the least time - from 22 September 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kincurdie Fishing Company Limited Address / Contact

Office Address Denholm Fishselling Ltd Unit 1-2
Office Address2 Old School
Town Cawdor
Post code IV12 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC126050
Date of Incorporation Fri, 6th Jul 1990
Industry Marine fishing
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Samuel M.

Position: Director

Appointed: 22 September 2021

Ian P.

Position: Director

Appointed: 15 January 1999

George M.

Position: Secretary

Appointed: 18 April 2013

Resigned: 16 January 2019

William H.

Position: Director

Appointed: 12 December 2006

Resigned: 22 September 2021

Robert D.

Position: Secretary

Appointed: 22 September 2004

Resigned: 18 April 2013

Alan J.

Position: Director

Appointed: 03 October 1994

Resigned: 11 April 2003

Jackson P.

Position: Secretary

Appointed: 20 April 1993

Resigned: 22 September 2004

Donald J.

Position: Director

Appointed: 11 December 1990

Resigned: 30 June 1996

Alexander S.

Position: Director

Appointed: 11 December 1990

Resigned: 12 December 2006

Rachel G.

Position: Secretary

Appointed: 11 December 1990

Resigned: 20 April 1993

Alistair A.

Position: Director

Appointed: 11 December 1990

Resigned: 03 October 1994

Alexander P.

Position: Director

Appointed: 11 December 1990

Resigned: 07 October 2019

Jennifer P.

Position: Director

Appointed: 11 December 1990

Resigned: 07 October 2019

Maureen C.

Position: Nominee Director

Appointed: 06 July 1990

Resigned: 11 December 1990

David H.

Position: Nominee Director

Appointed: 06 July 1990

Resigned: 11 December 1990

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1990

Resigned: 11 December 1990

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Ian P. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Denholm Fishselling Ltd that entered Inverness, Scotland as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Ian P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Denholm Fishselling Ltd

Elm House Cradlehall Business Park, Inverness, IV2 5GH, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand616 0521 115 7761 503 8821 824 9552 024 761924 094
Current Assets702 1481 234 3641 564 7201 897 9402 229 1961 117 086
Debtors86 096118 58860 83872 985204 435192 992
Net Assets Liabilities2 196 3002 612 7912 853 7572 980 5983 129 0333 346 389
Other Debtors11 8648 72717 43610 41293 03072 718
Property Plant Equipment524 597405 210257 372117 25676 556 
Other
Accumulated Amortisation Impairment Intangible Assets1 037 6251 193 2921 348 8411 504 3081 659 7201 749 799
Accumulated Depreciation Impairment Property Plant Equipment2 024 8122 160 7832 312 6182 452 7342 552 50032 625
Average Number Employees During Period  2222
Bank Borrowings Overdrafts211 660127 279   67 000
Corporation Tax Payable177 670135 509177 68788 702  
Creditors316 748257 3177 0295 1803 3301 285 775
Fixed Assets2 088 8121 813 7581 510 3711 214 7881 018 6764 951 755
Increase From Amortisation Charge For Year Intangible Assets 155 667 155 467155 4127 305
Increase From Depreciation Charge For Year Property Plant Equipment 155 279 140 11699 7666 620
Intangible Assets1 564 2151 408 5481 252 9991 097 532942 120102 208
Intangible Assets Gross Cost2 601 840 2 601 8402 601 84058 0002 711 353
Net Current Assets Liabilities385 400977 0471 376 8591 786 6612 123 621-135 320
Number Shares Issued Fully Paid 390 531    
Other Creditors5 1788 8797 0295 1803 3306 705
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 308    
Other Disposals Property Plant Equipment 24 135    
Par Value Share 1    
Property Plant Equipment Gross Cost2 549 4092 565 9932 569 9902 569 9902 629 0566 649 345
Provisions For Liabilities Balance Sheet Subtotal61 07441 85626 44415 6719 934184 271
Total Additions Including From Business Combinations Property Plant Equipment 40 719  59 066255 941
Total Assets Less Current Liabilities2 474 2122 790 8052 887 2303 001 4493 142 2974 816 435
Trade Creditors Trade Payables21 14135 7247 14713 74820 6601 178 701
Trade Debtors Trade Receivables74 232109 86143 40262 573111 405120 274
Other Taxation Social Security Payable   88 70270 330 
Total Additions Including From Business Combinations Intangible Assets     109 513

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (10 pages)

Company search