Kenning Fishing Limited

DataGardener
live
Micro

Kenning Fishing Limited

sc335513Private Limited With Share Capital

Studio 106 Embroidery Mill, Paisley, Renfrewshire, PA11TJ
Incorporated

20/12/2007

Company Age

18 years

Directors

3

Employees

2

SIC Code

03110

Risk

very low risk

Company Overview

Registration, classification & business activity

Kenning Fishing Limited (sc335513) is a private limited with share capital incorporated on 20/12/2007 (18 years old) and registered in renfrewshire, PA11TJ. The company operates under SIC code 03110 - marine fishing.

Private Limited With Share Capital
SIC: 03110
Micro
Incorporated 20/12/2007
PA11TJ
2 employees

Financial Overview

Total Assets

£418.6K

Liabilities

£17.2K

Net Assets

£401.4K

Cash

£331.6K

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

67
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2020
Capital Allotment Shares
Category:Capital
Date:21-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2012
Termination Secretary Company With Name
Category:Officers
Date:22-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-10-2009
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-10-2009
Legacy
Category:Annual Return
Date:05-03-2009
Legacy
Category:Officers
Date:05-03-2009
Legacy
Category:Mortgage
Date:19-07-2008
Legacy
Category:Mortgage
Date:19-07-2008
Legacy
Category:Mortgage
Date:19-07-2008
Legacy
Category:Mortgage
Date:19-07-2008
Legacy
Category:Mortgage
Date:19-07-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:08-03-2008
Legacy
Category:Address
Date:06-03-2008
Legacy
Category:Accounts
Date:06-03-2008
Legacy
Category:Officers
Date:06-03-2008
Legacy
Category:Officers
Date:28-02-2008
Legacy
Category:Mortgage
Date:08-02-2008
Legacy
Category:Officers
Date:17-01-2008
Incorporation Company
Category:Incorporation
Date:20-12-2007

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date21/05/2025
Latest Accounts31/03/2025

Trading Addresses

2 Earlsgate, Crosslee, Johnstone, PA67FBRegistered
168 Bath Street, Glasgow, Lanarkshire, G24TP
2 Earlsgate, Crosslee, Johnstone, PA67FBRegistered
168 Bath Street, Glasgow, Lanarkshire, G24TPRegistered
Studio 106 Embroidery Mill, Paisley, Renfrewshire, PA11TJRegistered

Contact

Studio 106 Embroidery Mill, Paisley, Renfrewshire, PA11TJ