Background WavePink WaveYellow Wave

DEMARUS FISHING COMPANY LIMITED (SC442998)

DEMARUS FISHING COMPANY LIMITED (SC442998) is an active UK company. incorporated on 18 February 2013. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. DEMARUS FISHING COMPANY LIMITED has been registered for 13 years. Current directors include MAWHINNEY, Samuel James, TAYLOR, Steven Noble.

Company Number
SC442998
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
C/O J & J Denholm Limited, Glasgow, G3 7UL
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
MAWHINNEY, Samuel James, TAYLOR, Steven Noble
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEMARUS FISHING COMPANY LIMITED

DEMARUS FISHING COMPANY LIMITED is an active company incorporated on 18 February 2013 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. DEMARUS FISHING COMPANY LIMITED was registered 13 years ago.(SIC: 80100)

Status

active

Active since 13 years ago

Company No

SC442998

LTD Company

Age

13 Years

Incorporated 18 February 2013

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

C/O J & J Denholm Limited 18 Woodside Crescent Glasgow, G3 7UL,

Previous Addresses

14 Carden Place Aberdeen AB10 1UR Scotland
From: 18 February 2013To: 12 March 2013
Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
May 14
Director Left
Jan 20
Loan Secured
Jul 21
Director Left
Jan 22
Director Joined
Mar 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DANIELS, Craig David George

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 31 Dec 2020

MAWHINNEY, Samuel James

Active
Harbour Road, NewtownardsBT22 1EA
Born June 1955
Director
Appointed 18 Feb 2013

TAYLOR, Steven Noble

Active
Old School, NairnIV12 5BL
Born August 1976
Director
Appointed 16 Mar 2022

HANSON, Gregory Albert

Resigned
18 Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 18 Feb 2013
Resigned 31 Dec 2020

MACKINNONS, SOLICITORS

Resigned
Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 18 Feb 2013
Resigned 18 Feb 2013

HUNTER, William Alasdair

Resigned
Old School, NairnIV12 5BL
Born July 1962
Director
Appointed 18 Feb 2013
Resigned 30 Sept 2021

JONES, Graham Edward

Resigned
Carden Place, AberdeenAB10 1UR
Born July 1965
Director
Appointed 18 Feb 2013
Resigned 18 Feb 2013

MACKAY, George Hector

Resigned
Old School, NairnIV12 5BL
Born March 1961
Director
Appointed 18 Feb 2013
Resigned 08 Oct 2019

Persons with significant control

1

Woodside Crescent, GlasgowG3 7UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Resolution
15 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Account Reference Date Company Current Shortened
29 July 2013
AA01Change of Accounting Reference Date
Resolution
20 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Incorporation Company
18 February 2013
NEWINCIncorporation