About

Registered Number: SC208251
Date of Incorporation: 19/06/2000 (24 years ago)
Company Status: Active
Registered Address: Boggie Park, Dixonfield, Thurso, Caithness, KW14 8YN

 

Based in Caithness, Holborn Fishing Company Ltd was registered on 19 June 2000, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of the business are listed as Watt, Andrew James, Watt, Diane Carole.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATT, Andrew James 06 July 2000 - 1
WATT, Diane Carole 06 July 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 22 June 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 11 April 2019
MR04 - N/A 17 December 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 18 May 2017
CH01 - Change of particulars for director 27 June 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 25 March 2016
MR01 - N/A 13 November 2015
MR01 - N/A 12 November 2015
AR01 - Annual Return 25 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2015
AA - Annual Accounts 04 June 2015
MR04 - N/A 09 March 2015
MR04 - N/A 09 March 2015
MR04 - N/A 09 March 2015
MR04 - N/A 16 January 2015
MR01 - N/A 28 August 2014
MR04 - N/A 28 July 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 10 June 2014
SH06 - Notice of cancellation of shares 26 July 2013
SH03 - Return of purchase of own shares 26 July 2013
RESOLUTIONS - N/A 23 July 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 15 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
AR01 - Annual Return 12 October 2011
AR01 - Annual Return 14 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2011
AA - Annual Accounts 21 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 29 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 29 October 2010
MG02s - Statement of satisfaction in full or in part of a charge 28 October 2010
AA - Annual Accounts 04 August 2010
RESOLUTIONS - N/A 03 August 2010
MEM/ARTS - N/A 03 August 2010
AR01 - Annual Return 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 28 June 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 18 August 2007
363s - Annual Return 12 July 2007
419a(Scot) - N/A 03 February 2007
410(Scot) - N/A 11 January 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
169 - Return by a company purchasing its own shares 27 March 2006
RESOLUTIONS - N/A 14 March 2006
287 - Change in situation or address of Registered Office 22 November 2005
RESOLUTIONS - N/A 08 September 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 15 June 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 07 June 2004
410(Scot) - N/A 15 December 2003
410(Scot) - N/A 15 December 2003
363a - Annual Return 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
SA - Shares agreement 12 August 2003
MEM/ARTS - N/A 06 August 2003
RESOLUTIONS - N/A 05 August 2003
RESOLUTIONS - N/A 05 August 2003
RESOLUTIONS - N/A 05 August 2003
RESOLUTIONS - N/A 05 August 2003
RESOLUTIONS - N/A 05 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2003
123 - Notice of increase in nominal capital 05 August 2003
RESOLUTIONS - N/A 04 August 2003
169 - Return by a company purchasing its own shares 04 August 2003
AA - Annual Accounts 29 May 2003
419a(Scot) - N/A 16 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
AA - Annual Accounts 16 September 2002
RESOLUTIONS - N/A 19 August 2002
RESOLUTIONS - N/A 19 August 2002
RESOLUTIONS - N/A 19 August 2002
RESOLUTIONS - N/A 19 August 2002
SA - Shares agreement 19 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
123 - Notice of increase in nominal capital 19 August 2002
363s - Annual Return 25 June 2002
410(Scot) - N/A 15 February 2002
410(Scot) - N/A 12 December 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 09 July 2001
225 - Change of Accounting Reference Date 21 December 2000
MEM/ARTS - N/A 21 July 2000
CERTNM - Change of name certificate 20 July 2000
287 - Change in situation or address of Registered Office 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
NEWINC - New incorporation documents 19 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2015 Fully Satisfied

N/A

A registered charge 06 November 2015 Outstanding

N/A

A registered charge 27 August 2014 Outstanding

N/A

Mortgage of a ship 26 October 2010 Fully Satisfied

N/A

Mortgage of ship 26 October 2010 Fully Satisfied

N/A

Mortgage of a ship 26 October 2010 Fully Satisfied

N/A

Bond & floating charge 05 January 2007 Fully Satisfied

N/A

Mortgage 08 December 2003 Fully Satisfied

N/A

Mortgage 08 December 2003 Fully Satisfied

N/A

Ship mortgage 01 February 2002 Fully Satisfied

N/A

Bond & floating charge 07 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.