Background WavePink WaveYellow Wave

NEREUS FISHING COMPANY LIMITED (SC391285)

NEREUS FISHING COMPANY LIMITED (SC391285) is an active UK company. incorporated on 11 January 2011. with registered office in Cawdor. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. NEREUS FISHING COMPANY LIMITED has been registered for 15 years. Current directors include DOWNIE, Gilbert, TAYLOR, Steven Noble.

Company Number
SC391285
Status
active
Type
ltd
Incorporated
11 January 2011
Age
15 years
Address
Denholm Fishselling Ltd Unit 1-2, Cawdor, IV12 5BL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
DOWNIE, Gilbert, TAYLOR, Steven Noble
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEREUS FISHING COMPANY LIMITED

NEREUS FISHING COMPANY LIMITED is an active company incorporated on 11 January 2011 with the registered office located in Cawdor. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. NEREUS FISHING COMPANY LIMITED was registered 15 years ago.(SIC: 03110)

Status

active

Active since 15 years ago

Company No

SC391285

LTD Company

Age

15 Years

Incorporated 11 January 2011

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

MACKINCO (72) LIMITED
From: 11 January 2011To: 23 December 2011
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: 13 January 2015To: 16 January 2019
22 Commercial Road Buckie AB56 1UQ
From: 17 February 2012To: 13 January 2015
14 Carden Place Aberdeen AB10 1UR
From: 11 January 2011To: 17 February 2012
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Mar 12
Director Left
Aug 12
Director Joined
Jan 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Left
Jan 16
Director Left
Aug 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DOWNIE, Gilbert

Active
Unit 1-2, CawdorIV12 5BL
Born May 1958
Director
Appointed 04 Jan 2013

TAYLOR, Steven Noble

Active
Unit 1-2, CawdorIV12 5BL
Born August 1976
Director
Appointed 01 Feb 2019

DOUGAL, Robert Ross

Resigned
Knock View, PeterheadAB42 5TQ
Secretary
Appointed 07 Feb 2012
Resigned 18 Apr 2013

MACKAY, George Hector

Resigned
Elm House, InvernessIV2 5GH
Secretary
Appointed 18 Apr 2013
Resigned 16 Jan 2018

MACKINNONS

Resigned
Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 11 Jan 2011
Resigned 07 Feb 2012

JACK, Terry Robert

Resigned
Aultgrishan, GairlochIV21 2DZ
Born April 1976
Director
Appointed 07 Feb 2012
Resigned 31 Dec 2024

JONES, Graham Edward

Resigned
Carden Place, AberdeenAB10 1UR
Born July 1965
Director
Appointed 11 Jan 2011
Resigned 07 Feb 2012

MACKAY, George Hector

Resigned
Cherry Park, InvernessIV2 7HG
Born March 1961
Director
Appointed 07 Feb 2012
Resigned 01 Feb 2019

MACLENNAN, William Graeme

Resigned
Achadasdale, GairlochIV21 2BH
Born June 1984
Director
Appointed 07 Feb 2012
Resigned 01 Dec 2015

PATIENCE, Stephen James

Resigned
Station Court, MunlochyIV8 8NA
Born April 1971
Director
Appointed 07 Feb 2012
Resigned 31 Mar 2017

WATT, John

Resigned
Colleonard Road, BanffAB45 1DZ
Born November 1956
Director
Appointed 07 Feb 2012
Resigned 24 Aug 2012

Persons with significant control

2

Macduff Shipyards Ltd

Active
Crook O Ness Street, MacduffAB44 1QT

Nature of Control

Ownership of shares 25 to 50 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

65

Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
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
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Legacy
14 February 2013
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Legacy
15 December 2012
MG01sMG01s
Change Account Reference Date Company Current Shortened
2 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
27 August 2012
TM01Termination of Director
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Move Registers To Sail Company
17 February 2012
AD03Change of Location of Company Records
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Change Sail Address Company
17 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Certificate Change Of Name Company
23 December 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 December 2011
RESOLUTIONSResolutions
Incorporation Company
11 January 2011
NEWINCIncorporation