Background WavePink WaveYellow Wave

KINCURDIE FISHING COMPANY LIMITED (SC126050)

KINCURDIE FISHING COMPANY LIMITED (SC126050) is an active UK company. incorporated on 6 July 1990. with registered office in Cawdor. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. KINCURDIE FISHING COMPANY LIMITED has been registered for 35 years. Current directors include MAWHINNEY, Samuel James, PATIENCE, Ian Alexander.

Company Number
SC126050
Status
active
Type
ltd
Incorporated
6 July 1990
Age
35 years
Address
Denholm Fishselling Ltd Unit 1-2, Cawdor, IV12 5BL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
MAWHINNEY, Samuel James, PATIENCE, Ian Alexander
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINCURDIE FISHING COMPANY LIMITED

KINCURDIE FISHING COMPANY LIMITED is an active company incorporated on 6 July 1990 with the registered office located in Cawdor. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. KINCURDIE FISHING COMPANY LIMITED was registered 35 years ago.(SIC: 03110)

Status

active

Active since 35 years ago

Company No

SC126050

LTD Company

Age

35 Years

Incorporated 6 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (5 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 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

DUNWILCO (221) LIMITED
From: 6 July 1990To: 19 December 1990
Contact
Address

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

Previous Addresses

, 22 Commercial Road, Buckie, Banffshire, AB56 1UQ
From: 6 July 1990To: 16 January 2019
Timeline

17 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jul 90
Loan Secured
Dec 14
Loan Secured
Oct 15
Director Left
Nov 19
Director Left
Nov 19
Share Buyback
Nov 19
Capital Reduction
Dec 19
Capital Reduction
Nov 20
Share Buyback
Nov 20
Capital Reduction
Dec 21
Share Buyback
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Capital Reduction
Mar 23
Share Buyback
Mar 23
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MAWHINNEY, Samuel James

Active
Harbour Road, NewtownardsBT22 1EA
Born June 1955
Director
Appointed 22 Sept 2021

PATIENCE, Ian Alexander

Active
Elizabeth Crescent, DornochIV25 3NN
Born April 1976
Director
Appointed 15 Jan 1999

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 11 Dec 1990
Resigned 20 Apr 1993

MACKAY, George Hector

Resigned
22 Commercial Road, BanffshireAB56 1UQ
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

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 06 Jul 1990
Resigned 11 Dec 1990

ALLAN, Alistair David Wishart

Resigned
Sandwood, GullaneEH31 2BH
Born December 1944
Director
Appointed 11 Dec 1990
Resigned 03 Oct 1994

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 06 Jul 1990
Resigned 11 Dec 1990

HARDIE, David

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Born September 1954
Nominee director
Appointed 06 Jul 1990
Resigned 11 Dec 1990

HUNTER, William Alasdair

Resigned
Unit 1-2, CawdorIV12 5BL
Born July 1962
Director
Appointed 12 Dec 2006
Resigned 22 Sept 2021

JACK, Donald Alexander

Resigned
Westburn Henrietta Street, AvochIV9 8QT
Born September 1941
Director
Appointed 11 Dec 1990
Resigned 30 Jun 1996

JONES, Alan John

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

PATIENCE, Alexander John

Resigned
Ardvreckan, AvochIV9 8RD
Born November 1945
Director
Appointed 11 Dec 1990
Resigned 07 Oct 2019

PATIENCE, Jennifer Anne

Resigned
Ardvreckan, AvochIV9 8RD
Born December 1949
Director
Appointed 11 Dec 1990
Resigned 07 Oct 2019

STRACHAN, Alexander

Resigned
55/1 Bryson Road, EdinburghEH11 1DS
Born January 1947
Director
Appointed 11 Dec 1990
Resigned 12 Dec 2006

Persons with significant control

2

Mr Ian Alexander Patience

Active
Unit 1-2, CawdorIV12 5BL
Born April 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

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

165

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Capital Cancellation Shares
24 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 March 2023
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Capital Cancellation Shares
8 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 December 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Capital Cancellation Shares
30 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 November 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Capital Cancellation Shares
2 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 November 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 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 Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
15 December 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 December 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 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
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 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
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
27 October 2008
353353
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Auditors Resignation Company
7 December 2005
AUDAUD
Accounts With Accounts Type Small
10 October 2005
AAAnnual Accounts
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
287Change of Registered Office
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2003
AAAnnual Accounts
Legacy
28 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
19 December 2002
AUDAUD
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
288cChange of Particulars
Legacy
29 March 2002
88(2)R88(2)R
Legacy
16 October 2001
410(Scot)410(Scot)
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
18 December 2000
419a(Scot)419a(Scot)
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288cChange of Particulars
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
16 September 1999
410(Scot)410(Scot)
Legacy
13 July 1999
363aAnnual Return
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Legacy
22 June 1999
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
4 February 1999
410(Scot)410(Scot)
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
3 July 1998
363aAnnual Return
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Legacy
15 July 1997
363aAnnual Return
Accounts With Accounts Type Small
7 May 1997
AAAnnual Accounts
Legacy
22 July 1996
363aAnnual Return
Legacy
22 July 1996
288288
Accounts With Accounts Type Small
16 July 1996
AAAnnual Accounts
Resolution
13 February 1996
RESOLUTIONSResolutions
Legacy
19 January 1996
169169
Legacy
1 August 1995
363x363x
Legacy
6 June 1995
363x363x
Accounts With Accounts Type Small
15 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
288288
Legacy
5 October 1994
288288
Legacy
26 July 1994
363x363x
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
3 August 1993
363x363x
Accounts With Accounts Type Small
20 May 1993
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
19 August 1992
410(Scot)410(Scot)
Legacy
19 August 1992
410(Scot)410(Scot)
Legacy
19 August 1992
410(Scot)410(Scot)
Legacy
19 August 1992
410(Scot)410(Scot)
Legacy
30 July 1992
363b363b
Legacy
28 July 1992
88(3)88(3)
Legacy
28 July 1992
88(2)O88(2)O
Legacy
21 July 1992
88(2)P88(2)P
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Legacy
14 April 1992
88(2)R88(2)R
Legacy
14 April 1992
123Notice of Increase in Nominal Capital
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Legacy
5 September 1991
363b363b
Memorandum Articles
21 January 1991
MEM/ARTSMEM/ARTS
Resolution
21 January 1991
RESOLUTIONSResolutions
Legacy
21 January 1991
288288
Legacy
21 January 1991
288288
Legacy
21 January 1991
288288
Legacy
21 January 1991
288288
Legacy
21 January 1991
288288
Certificate Change Of Name Company
18 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1990
287Change of Registered Office
Legacy
14 December 1990
123Notice of Increase in Nominal Capital
Resolution
14 December 1990
RESOLUTIONSResolutions
Resolution
14 December 1990
RESOLUTIONSResolutions
Legacy
14 December 1990
224224
Incorporation Company
6 July 1990
NEWINCIncorporation