Harcus Fishing Company Limited
- Active
- Incorporated on 31 Dec 1996
Reg Address: Kinsale, Dalespot, St. Ola KW15 1SX
- Summary The company with name "Harcus Fishing Company Limited" is a ltd and located in Kinsale, Dalespot, St. Ola KW15 1SX. Harcus Fishing Company Limited is currently in active status and it was incorporated on 31 Dec 1996 (27 years 8 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Harcus Fishing Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | MACKINNONS SOLICITORS LLP | Corporate Secretary | 31 Dec 2020 | - | Active |
2 | MACKINNONS | Corporate Secretary | 24 Feb 2005 | - | Resigned 31 Dec 2020 |
3 | Nicholas John Garrett | Director | 23 Jul 2002 | British | Resigned 31 May 2006 |
4 | Elizabeth Harcus | Director | 7 Aug 2001 | - | Active |
5 | Elizabeth Harcus | Secretary | 1 Dec 1998 | - | Resigned 24 Feb 2005 |
6 | Thomas Rousay Harcus | Director | 31 Dec 1996 | British | Active |
7 | Peter Harcus | Director | 31 Dec 1996 | British | Active |
8 | MACKINNONS | Corporate Secretary | 31 Dec 1996 | - | Resigned 1 Dec 1998 |
9 | Paul Thomas Harcus | Director | 31 Dec 1996 | British | Active |
10 | Graham Edward Jones | Director | 31 Dec 1996 | British | Resigned 31 Dec 1996 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Peter Harcus Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 5 May 2017 | British | Active |
2 | Mr Thomas Rousay Harcus Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Harcus Fishing Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 16 May 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 18 Sep 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 6 Feb 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 25 Oct 2022 | Download PDF 10 Pages |
5 | Officers - Change Corporate Secretary Company With Change Date | 28 Jan 2021 | Download PDF 1 Pages |
6 | Address - Change Sail Company With New | 31 Dec 2020 | Download PDF 1 Pages |
7 | Officers - Appoint Corporate Secretary Company With Name Date | 31 Dec 2020 | Download PDF 2 Pages |
8 | Officers - Termination Secretary Company With Name Termination Date | 31 Dec 2020 | Download PDF 1 Pages |
9 | Confirmation Statement - No Updates | 31 Dec 2020 | Download PDF 3 Pages |
10 | Address - Move Registers To Sail Company With New | 31 Dec 2020 | Download PDF 1 Pages |
11 | Accounts - Total Exemption Full | 28 Oct 2020 | Download PDF 10 Pages |
12 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Jul 2020 | Download PDF 27 Pages |
13 | Confirmation Statement - No Updates | 16 Jan 2020 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 27 Aug 2019 | Download PDF 9 Pages |
15 | Confirmation Statement - No Updates | 15 Jan 2019 | Download PDF 3 Pages |
16 | Mortgage - Satisfy Charge Full | 5 Oct 2018 | Download PDF 4 Pages |
17 | Mortgage - Satisfy Charge Full | 5 Oct 2018 | Download PDF 4 Pages |
18 | Mortgage - Satisfy Charge Full | 5 Oct 2018 | Download PDF 4 Pages |
19 | Mortgage - Satisfy Charge Full | 5 Oct 2018 | Download PDF 4 Pages |
20 | Mortgage - Satisfy Charge Full | 5 Oct 2018 | Download PDF 4 Pages |
21 | Mortgage - Satisfy Charge Full | 5 Oct 2018 | Download PDF 4 Pages |
22 | Accounts - Total Exemption Full | 25 Sep 2018 | Download PDF 9 Pages |
23 | Persons With Significant Control - Notification Of A Person With Significant Control | 24 Jan 2018 | Download PDF 2 Pages |
24 | Confirmation Statement - Updates | 16 Jan 2018 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Full | 28 Dec 2017 | Download PDF 10 Pages |
26 | Mortgage - Satisfy Charge Full | 20 Dec 2017 | Download PDF 4 Pages |
27 | Accounts - Change Account Reference Date Company Previous Shortened | 28 Sep 2017 | Download PDF 3 Pages |
28 | Confirmation Statement - Updates | 20 Feb 2017 | Download PDF 8 Pages |
29 | Accounts - Total Exemption Small | 23 Sep 2016 | Download PDF 6 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2016 | Download PDF 9 Pages |
31 | Accounts - Total Exemption Small | 8 Sep 2015 | Download PDF 7 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jan 2015 | Download PDF 9 Pages |
33 | Accounts - Total Exemption Small | 25 Sep 2014 | Download PDF 7 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2014 | Download PDF 9 Pages |
35 | Accounts - Total Exemption Small | 24 Sep 2013 | Download PDF 7 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2013 | Download PDF 9 Pages |
37 | Accounts - Small | 10 Dec 2012 | Download PDF 8 Pages |
38 | Mortgage - Legacy | 25 Oct 2012 | Download PDF 3 Pages |
39 | Mortgage - Legacy | 25 Oct 2012 | Download PDF 4 Pages |
40 | Mortgage - Legacy | 25 Oct 2012 | Download PDF 3 Pages |
41 | Accounts - Small | 16 Oct 2012 | Download PDF 8 Pages |
42 | Accounts - Change Account Reference Date Company Previous Shortened | 24 Sep 2012 | Download PDF 1 Pages |
43 | Mortgage - Legacy | 21 Sep 2012 | Download PDF 6 Pages |
44 | Mortgage - Legacy | 19 Jun 2012 | Download PDF 6 Pages |
45 | Mortgage - Legacy | 31 May 2012 | Download PDF 6 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Feb 2012 | Download PDF 9 Pages |
47 | Accounts - Change Account Reference Date Company Previous Shortened | 7 Oct 2011 | Download PDF 3 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jan 2011 | Download PDF 9 Pages |
49 | Accounts - Small | 7 Sep 2010 | Download PDF 7 Pages |
50 | Officers - Change Person Director Company With Change Date | 16 Mar 2010 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 16 Mar 2010 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 16 Mar 2010 | Download PDF 2 Pages |
53 | Officers - Change Corporate Secretary Company With Change Date | 16 Mar 2010 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 16 Mar 2010 | Download PDF 2 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Mar 2010 | Download PDF 10 Pages |
56 | Accounts - Small | 1 Oct 2009 | Download PDF 7 Pages |
57 | Annual Return - Legacy | 26 Jan 2009 | Download PDF 5 Pages |
58 | Accounts - Small | 17 Oct 2008 | Download PDF 6 Pages |
59 | Address - Legacy | 7 May 2008 | Download PDF 1 Pages |
60 | Address - Legacy | 30 Apr 2008 | Download PDF 1 Pages |
61 | Annual Return - Legacy | 5 Feb 2008 | Download PDF 8 Pages |
62 | Accounts - Small | 22 Oct 2007 | Download PDF 8 Pages |
63 | Annual Return - Legacy | 22 Jan 2007 | Download PDF 10 Pages |
64 | Accounts - Small | 24 Oct 2006 | Download PDF 8 Pages |
65 | Officers - Legacy | 23 Aug 2006 | Download PDF 1 Pages |
66 | Accounts - Small | 31 Jan 2006 | Download PDF 7 Pages |
67 | Annual Return - Legacy | 30 Jan 2006 | Download PDF 10 Pages |
68 | Accounts - Legacy | 31 Oct 2005 | Download PDF 1 Pages |
69 | Mortgage - Legacy | 14 Jul 2005 | Download PDF 3 Pages |
70 | Mortgage - Alter Floating Charge | 6 Jul 2005 | Download PDF 5 Pages |
71 | Officers - Legacy | 5 Jul 2005 | Download PDF 1 Pages |
72 | Officers - Legacy | 5 Jul 2005 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 24 Mar 2005 | Download PDF 10 Pages |
74 | Accounts - Small | 25 Oct 2004 | Download PDF 6 Pages |
75 | Annual Return - Legacy | 22 Jan 2004 | Download PDF 10 Pages |
76 | Accounts - Small | 24 Sep 2003 | Download PDF 6 Pages |
77 | Annual Return - Legacy | 23 Jan 2003 | Download PDF 10 Pages |
78 | Accounts - Small | 30 Oct 2002 | Download PDF 7 Pages |
79 | Resolution | 31 Jul 2002 | Download PDF 40 Pages |
80 | Officers - Legacy | 31 Jul 2002 | Download PDF 2 Pages |
81 | Resolution | 31 Jul 2002 | Download PDF |
82 | Capital - Legacy | 31 Jul 2002 | Download PDF 2 Pages |
83 | Annual Return - Legacy | 8 Jan 2002 | Download PDF 9 Pages |
84 | Accounts - Small | 1 Nov 2001 | Download PDF 7 Pages |
85 | Officers - Legacy | 4 Oct 2001 | Download PDF 2 Pages |
86 | Annual Return - Legacy | 3 Jan 2001 | Download PDF 9 Pages |
87 | Accounts - Small | 21 Dec 2000 | Download PDF 7 Pages |
88 | Annual Return - Legacy | 13 Jan 2000 | Download PDF 9 Pages |
89 | Accounts - Small | 4 Oct 1999 | Download PDF 7 Pages |
90 | Accounts - Full | 26 Mar 1999 | Download PDF 10 Pages |
91 | Mortgage - Alter Floating Charge | 17 Mar 1999 | Download PDF 8 Pages |
92 | Annual Return - Legacy | 7 Feb 1999 | Download PDF 6 Pages |
93 | Resolution | 21 Jan 1999 | Download PDF 1 Pages |
94 | Capital - Legacy | 21 Jan 1999 | Download PDF 2 Pages |
95 | Incorporation - Memorandum Articles | 21 Jan 1999 | Download PDF 37 Pages |
96 | Officers - Legacy | 21 Jan 1999 | Download PDF 2 Pages |
97 | Officers - Legacy | 21 Jan 1999 | Download PDF 1 Pages |
98 | Capital - Legacy | 31 Oct 1998 | Download PDF 1 Pages |
99 | Resolution | 31 Oct 1998 | Download PDF |
100 | Resolution | 31 Oct 1998 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Pierowall Bay Ltd. Mutual People: Elizabeth Harcus , Thomas Rousay Harcus | Active |
2 | P T H Fishing Ltd. Mutual People: Paul Thomas Harcus | Active |
3 | Orkney Haddock Limited Mutual People: Paul Thomas Harcus , Peter Harcus | dissolved |
4 | Ryon Limited Mutual People: Peter Harcus | Active |