Background WavePink WaveYellow Wave

PITCAIRN FISHING COMPANY LIMITED (SC101823)

PITCAIRN FISHING COMPANY LIMITED (SC101823) is an active UK company. incorporated on 12 November 1986. with registered office in Cawdor. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. PITCAIRN FISHING COMPANY LIMITED has been registered for 39 years. Current directors include TAYLOR, Steven Noble.

Company Number
SC101823
Status
active
Type
ltd
Incorporated
12 November 1986
Age
39 years
Address
Denholm Fishselling Ltd Unit 1-2, Cawdor, IV12 5BL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
TAYLOR, Steven Noble
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PITCAIRN FISHING COMPANY LIMITED

PITCAIRN FISHING COMPANY LIMITED is an active company incorporated on 12 November 1986 with the registered office located in Cawdor. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. PITCAIRN FISHING COMPANY LIMITED was registered 39 years ago.(SIC: 03110)

Status

active

Active since 39 years ago

Company No

SC101823

LTD Company

Age

39 Years

Incorporated 12 November 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

DUNWILCO (30) LIMITED
From: 12 November 1986To: 15 December 1986
Contact
Address

Denholm Fishselling Ltd Unit 1-2 Old School Cawdor, IV12 5BL,

Previous Addresses

C/O Denholm Fishselling Limited Elm House Cradlehall Business Park Inverness IV2 5GH
From: 7 September 2012To: 16 January 2019
Culag Square Lochinver Sutherland IV27 4LG
From: 12 November 1986To: 7 September 2012
Timeline

18 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Nov 86
Capital Reduction
Aug 13
Share Buyback
Aug 13
Director Left
Aug 14
Loan Secured
Apr 16
Funding Round
May 16
Loan Secured
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 21
Director Left
Oct 21
Capital Reduction
Oct 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Aug 25
Director Joined
Aug 25
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

TAYLOR, Steven Noble

Active
Unit 1-2, CawdorIV12 5BL
Born August 1976
Director
Appointed 28 Aug 2025

DOUGAL, Robert Ross

Resigned
2 Knock View, PeterheadAB42 5TQ
Secretary
Appointed 22 Sept 2004
Resigned 18 Apr 2013

GRAY, Rachel Garvie

Resigned
5 Corbieshot, Edinburgh
Secretary
Appointed N/A
Resigned 20 Apr 1993

MACKAY, George Hector

Resigned
Cradlehall Business Park, InvernessIV2 5GH
Secretary
Appointed 18 Apr 2013
Resigned 16 Jan 2019

PYPER, Jackson Bell

Resigned
101 Easter Bankton, LivingstonEH54 9BG
Secretary
Appointed 20 Apr 1993
Resigned 22 Sept 2004

ALLAN, Alistair David Wishart

Resigned
Sandwood, GullaneEH31 2BH
Born December 1944
Director
Appointed N/A
Resigned 03 Oct 1994

HUNTER, William Alasdair

Resigned
Unit 1-2, CawdorIV12 5BL
Born July 1962
Director
Appointed 12 Dec 2006
Resigned 30 Sept 2021

JONES, Alan John

Resigned
73 Howden Hall Road, EdinburghEH16 6PW
Born March 1943
Director
Appointed 03 Oct 1994
Resigned 11 Apr 2003

MAWHINNEY, Samuel James

Resigned
Harbour Road, NewtownardsBT22 1EA
Born June 1955
Director
Appointed 30 Sept 2021
Resigned 28 Aug 2025

OGG, Charles Niven

Resigned
Sol-Y-Mar, MacduffAB44 1SA
Born October 1947
Director
Appointed N/A
Resigned 17 Nov 1998

REID, Alexander

Resigned
Unit 1-2, CawdorIV12 5BL
Born November 1970
Director
Appointed 28 Aug 2017
Resigned 31 Dec 2024

RUMBLES, Neil Sutherland

Resigned
9 Westburn Court, BuckieAB56 1EF
Born June 1957
Director
Appointed N/A
Resigned 14 Aug 2013

SMITH, John

Resigned
Unit 1-2, CawdorIV12 5BL
Born December 1973
Director
Appointed 28 Aug 2017
Resigned 31 Dec 2024

STRACHAN, Alexander

Resigned
55/1 Bryson Road, EdinburghEH11 1DS
Born January 1947
Director
Appointed N/A
Resigned 12 Dec 2006

Persons with significant control

1

Denholm Fishselling Ltd

Active
Cradlehall Business Park, InvernessIV2 5GH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Capital Cancellation Shares
13 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 October 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Resolution
6 August 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
6 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Legacy
10 January 2013
MG02sMG02s
Legacy
27 December 2012
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Move Registers To Sail Company
30 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
30 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Legacy
29 April 2010
MG01sMG01s
Legacy
6 February 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
27 October 2008
353353
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
9 June 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
19 December 2002
AUDAUD
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288cChange of Particulars
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
4 October 1999
419a(Scot)419a(Scot)
Legacy
17 August 1999
410(Scot)410(Scot)
Legacy
13 July 1999
363aAnnual Return
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
169169
Resolution
20 November 1998
RESOLUTIONSResolutions
Legacy
29 October 1998
419a(Scot)419a(Scot)
Legacy
29 October 1998
419a(Scot)419a(Scot)
Legacy
29 October 1998
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
3 July 1998
363aAnnual Return
Legacy
1 July 1997
363aAnnual Return
Accounts With Accounts Type Small
7 May 1997
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Legacy
4 September 1996
122122
Legacy
22 July 1996
363aAnnual Return
Legacy
1 August 1995
363x363x
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Legacy
24 October 1994
288288
Legacy
5 October 1994
288288
Accounts With Accounts Type Small
5 September 1994
AAAnnual Accounts
Legacy
26 July 1994
363x363x
Legacy
24 November 1993
410(Scot)410(Scot)
Legacy
24 November 1993
410(Scot)410(Scot)
Legacy
12 November 1993
410(Scot)410(Scot)
Legacy
12 November 1993
410(Scot)410(Scot)
Legacy
23 July 1993
363x363x
Accounts With Accounts Type Small
20 May 1993
AAAnnual Accounts
Legacy
19 May 1993
419a(Scot)419a(Scot)
Legacy
12 May 1993
288288
Legacy
19 January 1993
419a(Scot)419a(Scot)
Legacy
19 January 1993
419a(Scot)419a(Scot)
Legacy
3 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 1991
AAAnnual Accounts
Legacy
19 November 1991
169169
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Small
20 August 1990
AAAnnual Accounts
Legacy
20 August 1990
363363
Legacy
12 April 1990
288288
Accounts With Accounts Type Small
27 November 1989
AAAnnual Accounts
Legacy
30 October 1989
288288
Legacy
27 October 1989
363363
Legacy
2 June 1989
288288
Legacy
2 June 1989
288288
Legacy
5 April 1989
410(Scot)410(Scot)
Legacy
6 March 1989
410(Scot)410(Scot)
Legacy
6 March 1989
410(Scot)410(Scot)
Miscellaneous
28 February 1989
MISCMISC
Resolution
28 February 1989
RESOLUTIONSResolutions
Resolution
28 February 1989
RESOLUTIONSResolutions
Resolution
28 February 1989
RESOLUTIONSResolutions
Miscellaneous
17 February 1989
MISCMISC
Legacy
24 November 1988
288288
Legacy
19 August 1988
363363
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
7 June 1988
287Change of Registered Office
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
288288
Certificate Change Of Name Company
15 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1986
224224
Memorandum Articles
9 December 1986
MEM/ARTSMEM/ARTS
Legacy
5 December 1986
287Change of Registered Office
Incorporation Company
12 November 1986
NEWINCIncorporation
Certificate Incorporation
7 November 1986
CERTINCCertificate of Incorporation