Background WavePink WaveYellow Wave

HEATHER FISHING COMPANY LIMITED (Sc135351)

HEATHER FISHING COMPANY LIMITED (SC135351) is an active UK company. incorporated on 3 December 1991. with registered office in Nairn. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. HEATHER FISHING COMPANY LIMITED has been registered for 34 years.

Company Number
SC135351
Status
active
Type
ltd
Incorporated
3 December 1991
Age
34 years
Address
Units 1&2 Old School, Nairn, IV12 5BL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHER FISHING COMPANY LIMITED

HEATHER FISHING COMPANY LIMITED is an active company incorporated on 3 December 1991 with the registered office located in Nairn. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. HEATHER FISHING COMPANY LIMITED was registered 34 years ago.(SIC: 03110)

Status

active

Active since 34 years ago

Company No

SC135351

LTD Company

Age

34 Years

Incorporated 3 December 1991

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 19 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

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

DUNWILCO (280) LIMITED
From: 3 December 1991To: 30 January 1992
Contact
Address

Units 1&2 Old School Cawdor Nairn, IV12 5BL,

Previous Addresses

Units 1&2 Cawdor Nairn IV12 5BL Scotland
From: 22 April 2022To: 22 April 2022
Denholm Fishselling Limited Units 1&2 Old School Cawdor Nairn IV12 5BL Scotland
From: 2 May 2019To: 22 April 2022
Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH
From: 11 December 2014To: 2 May 2019
Harbour Buildings Mallaig Inverness-Shire PH41 4PY
From: 3 December 1991To: 11 December 2014
Timeline

26 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Funding Round
Oct 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Secured
Mar 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Apr 17
Loan Cleared
Aug 17
Loan Secured
Dec 17
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Jan 25
Loan Secured
Jan 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 December 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
16 December 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
14 December 2017
466(Scot)466(Scot)
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
20 June 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
30 November 2016
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
15 December 2015
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Mortgage Alter Floating Charge With Number
10 December 2015
466(Scot)466(Scot)
Change Account Reference Date Company Current Shortened
7 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed
22 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Mortgage Satisfy Charge Full
14 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2013
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Auditors Resignation Company
11 April 2013
AUDAUD
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Miscellaneous
16 November 2011
MISCMISC
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
3 December 2010
AR01AR01
Accounts With Accounts Type Small
22 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Legacy
10 March 2009
123Notice of Increase in Nominal Capital
Resolution
10 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
27 October 2008
353353
Legacy
1 September 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
19 September 2006
169169
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
23 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
10 May 2005
AUDAUD
Accounts With Accounts Type Small
20 January 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 January 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
363aAnnual Return
Legacy
21 February 2003
410(Scot)410(Scot)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
19 December 2002
AUDAUD
Legacy
6 November 2002
410(Scot)410(Scot)
Accounts With Accounts Type Small
23 January 2002
AAAnnual Accounts
Legacy
23 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288cChange of Particulars
Accounts With Accounts Type Small
6 January 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1999
AAAnnual Accounts
Legacy
2 December 1998
363aAnnual Return
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
10 December 1997
363aAnnual Return
Legacy
10 July 1997
88(2)R88(2)R
Legacy
10 July 1997
88(2)R88(2)R
Legacy
10 July 1997
88(2)R88(2)R
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Legacy
6 January 1997
410(Scot)410(Scot)
Legacy
6 January 1997
410(Scot)410(Scot)
Legacy
6 January 1997
410(Scot)410(Scot)
Legacy
6 January 1997
410(Scot)410(Scot)
Legacy
20 December 1996
363aAnnual Return
Legacy
6 December 1996
419a(Scot)419a(Scot)
Legacy
6 December 1996
419a(Scot)419a(Scot)
Legacy
26 February 1996
122122
Legacy
27 December 1995
363x363x
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
21 December 1994
363x363x
Legacy
14 April 1994
88(2)R88(2)R
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Legacy
19 December 1993
363x363x
Legacy
25 February 1993
410(Scot)410(Scot)
Legacy
25 February 1993
410(Scot)410(Scot)
Legacy
24 February 1993
88(2)R88(2)R
Memorandum Articles
24 February 1993
MEM/ARTSMEM/ARTS
Legacy
24 February 1993
88(3)88(3)
Legacy
24 February 1993
88(2)R88(2)R
Legacy
23 February 1993
88(2)R88(2)R
Legacy
23 February 1993
410(Scot)410(Scot)
Legacy
17 February 1993
410(Scot)410(Scot)
Resolution
9 February 1993
RESOLUTIONSResolutions
Resolution
9 February 1993
RESOLUTIONSResolutions
Resolution
9 February 1993
RESOLUTIONSResolutions
Legacy
9 February 1993
123Notice of Increase in Nominal Capital
Legacy
8 January 1993
363sAnnual Return (shuttle)
Legacy
9 March 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
224224
Legacy
31 January 1992
287Change of Registered Office
Resolution
30 January 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 1991
NEWINCIncorporation