Background WavePink WaveYellow Wave

FRUITFUL BOUGH FISHING COMPANY LIMITED (SC370440)

FRUITFUL BOUGH FISHING COMPANY LIMITED (SC370440) is an active UK company. incorporated on 22 December 2009. with registered office in Cawdor. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. FRUITFUL BOUGH FISHING COMPANY LIMITED has been registered for 16 years. Current directors include MAWHINNEY, Samuel James, MCLEAN, David Buchan.

Company Number
SC370440
Status
active
Type
ltd
Incorporated
22 December 2009
Age
16 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, MCLEAN, David Buchan
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRUITFUL BOUGH FISHING COMPANY LIMITED

FRUITFUL BOUGH FISHING COMPANY LIMITED is an active company incorporated on 22 December 2009 with the registered office located in Cawdor. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. FRUITFUL BOUGH FISHING COMPANY LIMITED was registered 16 years ago.(SIC: 03110)

Status

active

Active since 16 years ago

Company No

SC370440

LTD Company

Age

16 Years

Incorporated 22 December 2009

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 18 September 2025 (7 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

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

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

Previous Addresses

Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH
From: 23 December 2014To: 16 January 2019
Denholm Fishselling Limited Maxwell Place Industrial Estate Fraserburgh Aberdeenshire AB43 9SX
From: 22 December 2009To: 23 December 2014
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Jan 10
Loan Secured
Sept 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Mar 26
Owner Exit
Mar 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MAWHINNEY, Samuel James

Active
Harbour Road, PortavogieBT22 1EA
Born June 1955
Director
Appointed 22 Sept 2021

MCLEAN, David Buchan

Active
Richmondhill Road, PeterheadAB42 3GG
Born July 1960
Director
Appointed 23 Dec 2009

DOUGAL, Robert Ross

Resigned
Knockview, StuartfieldAB42 5TQ
Secretary
Appointed 23 Dec 2009
Resigned 18 Apr 2013

MACKAY, George Hector

Resigned
Unit 1-2, CawdorIV12 5BL
Secretary
Appointed 18 Apr 2013
Resigned 16 Jan 2019

MACKINNONS SOLICITORS

Resigned
Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 22 Dec 2009
Resigned 23 Dec 2009

HUNTER, William Alasdair

Resigned
Unit 1-2, CawdorIV12 5BL
Born July 1962
Director
Appointed 23 Dec 2009
Resigned 22 Sept 2021

JONES, Graham Edward

Resigned
Carden Place, AberdeenAB10 1UR
Born July 1965
Director
Appointed 22 Dec 2009
Resigned 23 Dec 2009

WEST, Robert William

Resigned
14 Richmondhill Road, PeterheadAB42 3GG
Born November 1980
Director
Appointed 23 Dec 2009
Resigned 06 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Robert William West

Ceased
Unit 1-2, CawdorIV12 5BL
Born November 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Mar 2026

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

53

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Legacy
24 April 2010
MG01sMG01s
Legacy
10 February 2010
MG01sMG01s
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Incorporation Company
22 December 2009
NEWINCIncorporation