HARCUS FISHING COMPANY LIMITED

Kinsale Kinsale, St. Ola, KW15 1SX, Orkney
StatusACTIVE
Company No.SC171236
CategoryPrivate Limited Company
Incorporated31 Dec 1996
Age27 years, 5 months, 4 days
JurisdictionScotland

SUMMARY

HARCUS FISHING COMPANY LIMITED is an active private limited company with number SC171236. It was incorporated 27 years, 5 months, 4 days ago, on 31 December 1996. The company address is Kinsale Kinsale, St. Ola, KW15 1SX, Orkney.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2021

Action Date: 25 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1712360012

Charge creation date: 2021-11-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2021

Action Date: 25 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-25

Charge number: SC1712360011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2021

Action Date: 12 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1712360010

Charge creation date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mackinnons Solicitors Llp

Change date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Dec 2020

Category: Address

Type: AD03

New address: 14 Carden Place Aberdeen AB10 1UR

Documents

View document PDF

Change sail address company with new address

Date: 31 Dec 2020

Category: Address

Type: AD02

New address: 14 Carden Place Aberdeen AB10 1UR

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Mackinnons Solicitors Llp

Appointment date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mackinnons

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2020

Action Date: 20 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1712360009

Charge creation date: 2020-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-05

Psc name: Peter Harcus

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 27 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-28

New date: 2016-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2012

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /part /charge no 5

Documents

View document PDF

Legacy

Date: 25 Oct 2012

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /part /charge no 3

Documents

View document PDF

Legacy

Date: 25 Oct 2012

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /part /charge no 4

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2012

Action Date: 28 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-28

Made up date: 2011-12-29

Documents

View document PDF

Legacy

Date: 21 Sep 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2011

Action Date: 29 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-29

Made up date: 2010-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Paul Thomas Harcus

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Rousay Harcus

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Peter Harcus

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Harcus

Change date: 2009-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mackinnons

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Address

Type: 287

Description: Registered office changed on 07/05/2008 from kinsale dalespot st. Ola orkney KW15 1SX

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 30/04/2008 from haugahovn westray orkney KW17 2DH

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 30/12/04

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Mortgage alter floating charge

Date: 06 Jul 2005

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 23/07/02--------- £ si 500000@1=500000 £ ic 1185000/1685000

Documents

View document PDF

Resolution

Date: 31 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Mortgage alter floating charge

Date: 17 Mar 1999

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 07 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Memorandum articles

Date: 21 Jan 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Capital

Type: 88(2)R

Description: Ad 05/11/98--------- £ si 480000@1=480000 £ ic 85300/565300

Documents

View document PDF


Some Companies

GILLIAN KYLE LTD.

21 UNDERWOOD ROAD,PAISLEY,PA3 1TH

Number:SC396789
Status:ACTIVE
Category:Private Limited Company

MAYFLOWER FINANCIAL LIMITED

UNIT1A ABBEY TRADING ESTATE,LONDON,SE26 5TW

Number:10885117
Status:ACTIVE
Category:Private Limited Company

N-TYPE LIMITED

3RD FLOOR, 207,LONDON,W1B 3HH

Number:06801689
Status:ACTIVE
Category:Private Limited Company

ROYCE LEGAL LTD

2 THE ESPLANADE,ROCHDALE,OL16 1AE

Number:10897948
Status:ACTIVE
Category:Private Limited Company

SILVERDALE CONSULTANCY LIMITED

6 LADDERBANKS LANE,SHIPLEY,BD17 6RX

Number:11472579
Status:ACTIVE
Category:Private Limited Company

SOUTHPOINT SOLUTIONS LTD.

33 MERE CLOSE,CHICHESTER,PO20 8AG

Number:09690998
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source