Background WavePink WaveYellow Wave

DAVLIN FISHING COMPANY LIMITED (SC166073)

DAVLIN FISHING COMPANY LIMITED (SC166073) is an active UK company. incorporated on 4 June 1996. with registered office in Cawdor. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. DAVLIN FISHING COMPANY LIMITED has been registered for 29 years. Current directors include MAWHINNEY, Samuel James, MCDONALD, David, MCDONALD, Linda.

Company Number
SC166073
Status
active
Type
ltd
Incorporated
4 June 1996
Age
29 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, MCDONALD, David, MCDONALD, Linda
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVLIN FISHING COMPANY LIMITED

DAVLIN FISHING COMPANY LIMITED is an active company incorporated on 4 June 1996 with the registered office located in Cawdor. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. DAVLIN FISHING COMPANY LIMITED was registered 29 years ago.(SIC: 03110)

Status

active

Active since 29 years ago

Company No

SC166073

LTD Company

Age

29 Years

Incorporated 4 June 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

DUNWILCO (513) LIMITED
From: 4 June 1996To: 4 July 1996
Contact
Address

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

Previous Addresses

C/O Denholm Fishselling Ltd Elm House Cradlehall Business Park Inverness IV2 5GH
From: 4 June 2015To: 16 January 2019
Denholm Fishselling Limited Maxwell Place Industrial Estate Fraserburgh AB43 9SX
From: 4 June 1996To: 4 June 2015
Timeline

5 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jun 96
Funding Round
Mar 20
Director Joined
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MAWHINNEY, Samuel James

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

MCDONALD, David

Active
Strichen Court, FraserburghAB43 9SZ
Born February 1957
Director
Appointed 02 Jul 1996

MCDONALD, Linda

Active
Unit 1-2, CawdorIV12 5BL
Born December 1958
Director
Appointed 01 Dec 2019

DOUGAL, Robert Ross

Resigned
2 Knock View, PeterheadAB42 5TQ
Secretary
Appointed 21 Sept 2004
Resigned 18 Apr 2013

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 02 Jul 1996
Resigned 21 Sept 2004

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 04 Jun 1996
Resigned 02 Jul 1996

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 04 Jun 1996
Resigned 02 Jul 1996

HARDIE, David

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Born September 1954
Nominee director
Appointed 04 Jun 1996
Resigned 02 Jul 1996

HUNTER, William Alasdair

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

STRACHAN, Alexander

Resigned
55/1 Bryson Road, EdinburghEH11 1DS
Born January 1947
Director
Appointed 02 Jul 1996
Resigned 12 Dec 2006

Persons with significant control

3

Mr David Mcdonald

Active
Unit 1-2, CawdorIV12 5BL
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Linda Mcdonald

Active
Unit 1-2, CawdorIV12 5BL
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Denholm Fishselling Ltd

Active
Old School, NairnIV12 5BL

Nature of Control

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

Filing History

111

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 July 2020
RP04SH01RP04SH01
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 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
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
2 March 2009
419a(Scot)419a(Scot)
Legacy
13 January 2009
410(Scot)410(Scot)
Legacy
27 October 2008
287Change of Registered Office
Legacy
27 October 2008
353353
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 January 2008
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2003
AAAnnual Accounts
Legacy
24 October 2002
419a(Scot)419a(Scot)
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
8 November 2001
410(Scot)410(Scot)
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2001
AAAnnual Accounts
Legacy
5 July 2000
288cChange of Particulars
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
13 July 1999
363aAnnual Return
Accounts With Accounts Type Small
26 April 1999
AAAnnual Accounts
Legacy
1 June 1998
363aAnnual Return
Legacy
1 June 1998
363(353)363(353)
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
1 July 1997
363aAnnual Return
Legacy
5 February 1997
88(2)R88(2)R
Legacy
5 February 1997
88(2)R88(2)R
Legacy
15 October 1996
410(Scot)410(Scot)
Memorandum Articles
20 August 1996
MEM/ARTSMEM/ARTS
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
287Change of Registered Office
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
123Notice of Increase in Nominal Capital
Legacy
8 July 1996
410(Scot)410(Scot)
Resolution
5 July 1996
RESOLUTIONSResolutions
Resolution
5 July 1996
RESOLUTIONSResolutions
Resolution
5 July 1996
RESOLUTIONSResolutions
Resolution
5 July 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 1996
NEWINCIncorporation