Company NameAberdeen Fish Curers' And Merchants' Association Limited
Company StatusDissolved
Company NumberSC022762
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 1944(80 years ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameGeorge Michael Robertson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1988(43 years, 11 months after company formation)
Appointment Duration26 years, 5 months (closed 19 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeaconhill Manor
Milltimber
Aberdeen
AB13 0HT
Scotland
Director NameDaniel Alexander Couper
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1990(45 years, 11 months after company formation)
Appointment Duration24 years, 6 months (closed 19 September 2014)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address26 Redmoss Road
Nigg
Aberdeen
AB12 3JN
Scotland
Director NameNeil Clark
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(55 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 19 September 2014)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address32 Colthill Circle
Milltimber
Aberdeen
AB13 0EU
Scotland
Director NameEric Johnston
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(59 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 19 September 2014)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address47 Cliff View
Newtonhill
Stonehaven
Kincardineshire
AB39 3GX
Scotland
Director NameRoger Still
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(43 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 April 1989)
RoleCompany Director
Correspondence Address25 Skateraw Road
Newtonhill
Stonehaven
Kincardineshire
AB3 2PT
Scotland
Director NameAlexander Stewartmain
NationalityBritish
StatusResigned
Appointed31 March 1988(43 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 April 1989)
RoleCompany Director
Correspondence Address9 Craigieburn Park
Aberdeen
Aberdeenshire
AB1 7SG
Scotland
Director NameRobert Hughes Milne
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(43 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 04 June 2004)
RoleCompany Director
Correspondence Address2 St Keiran Crescent
Stonehaven
Kincardineshire
AB3 2GQ
Scotland
Director NameWilliam George Merson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(43 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address'Fairhill'
275 North Deeside Road
Milltimber
Aberdeenshire
Director NameWilliam West Leiper
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(43 years, 11 months after company formation)
Appointment Duration13 years (resigned 10 April 2001)
RoleFish Merchant
Correspondence Address41 Westholme Avenue
Aberdeen
Aberdeenshire
AB2 6AB
Scotland
Director NameAlexander William Law
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(43 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 April 2008)
RoleWholesale Fish Merchant
Correspondence Address3 Milltimber Brae
Milltimber
Aberdeen
Aberdeenshire
AB13 0DY
Scotland
Director NameJohn Kelly
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(43 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address2 The Den South
Cults
Aberdeen
AB1 9NA
Scotland
Director NameJames Fisher
NationalityBritish
StatusResigned
Appointed31 March 1988(43 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 1990)
RoleCompany Director
Correspondence Address103 Urquhart Terrace
Aberdeen
Aberdeenshire
AB2 1NJ
Scotland
Director NameGeorge Morrice Cumming
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(43 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 March 1997)
RoleWholesale Fish Merchantant
Correspondence Address49 Huxerstone Drive
Kingswells
Aberdeen
Aberdeenshire
AB1 8UN
Scotland
Director NameIan McLeod Christie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(43 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 December 1997)
RoleWholesale Fish Merchant
Correspondence Address85 Union Grove
Aberdeen
Secretary NameRobert Hughes Milne
NationalityBritish
StatusResigned
Appointed31 March 1988(43 years, 11 months after company formation)
Appointment Duration21 years (resigned 06 April 2009)
RoleCompany Director
Correspondence Address2 St Keiran Crescent
Stonehaven
Kincardineshire
AB3 2GQ
Scotland
Director NameSimon Robertson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(46 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 1994)
RoleFish Processor
Correspondence Address25 Morven Drive
Westhill
Aberdeen
AB32 6UW
Scotland
Director NameAndrew Charles
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(52 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2001)
RoleFishmerchant
Correspondence AddressWestholme
Kingswells
Aberdeen
AB15 8RX
Scotland
Director NameDavid John Leiper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(55 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 21 January 2014)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address17 Abbotshall Road
Cults
Aberdeen
Aberdeenshire
AB1 9JX
Scotland

Location

Registered Address4 West Craibstone Street
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£99,381
Cash£193
Current Liabilities£256,603

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (3 pages)
16 May 2014Application to strike the company off the register (3 pages)
28 January 2014Termination of appointment of David Leiper as a director (2 pages)
28 January 2014Termination of appointment of David Leiper as a director (2 pages)
10 April 2013Annual return made up to 29 March 2013 no member list (6 pages)
10 April 2013Annual return made up to 29 March 2013 no member list (6 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
22 May 2012Annual return made up to 29 March 2012 no member list (6 pages)
22 May 2012Annual return made up to 29 March 2012 no member list (6 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 April 2011Annual return made up to 29 March 2011 no member list (6 pages)
6 April 2011Annual return made up to 29 March 2011 no member list (6 pages)
5 January 2011Registered office address changed from South Esplanade West Aberdeen AB11 9FJ on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from South Esplanade West Aberdeen AB11 9FJ on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from South Esplanade West Aberdeen AB11 9FJ on 5 January 2011 (2 pages)
29 November 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
29 November 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
22 April 2010Director's details changed for Neil Clark on 28 March 2010 (2 pages)
22 April 2010Director's details changed for Eric Johnston on 28 March 2010 (2 pages)
22 April 2010Director's details changed for Neil Clark on 28 March 2010 (2 pages)
22 April 2010Director's details changed for Eric Johnston on 28 March 2010 (2 pages)
22 April 2010Annual return made up to 29 March 2010 no member list (4 pages)
22 April 2010Director's details changed for David John Leiper on 28 March 2010 (2 pages)
22 April 2010Director's details changed for David John Leiper on 28 March 2010 (2 pages)
22 April 2010Annual return made up to 29 March 2010 no member list (4 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
22 April 2009Appointment terminated director alexander law (1 page)
22 April 2009Appointment terminated secretary robert milne (1 page)
22 April 2009Appointment terminated secretary robert milne (1 page)
22 April 2009Annual return made up to 29/03/09 (3 pages)
22 April 2009Annual return made up to 29/03/09 (3 pages)
22 April 2009Appointment terminated director alexander law (1 page)
21 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
21 January 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
24 April 2008Annual return made up to 29/03/08 (4 pages)
24 April 2008Annual return made up to 29/03/08 (4 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 May 2007Annual return made up to 29/03/07 (6 pages)
1 May 2007Annual return made up to 29/03/07 (6 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
2 May 2006Annual return made up to 29/03/06 (6 pages)
2 May 2006Annual return made up to 29/03/06 (6 pages)
26 October 2005Full accounts made up to 31 December 2004 (14 pages)
26 October 2005Full accounts made up to 31 December 2004 (14 pages)
10 May 2005Annual return made up to 29/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2005Annual return made up to 29/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2004Full accounts made up to 31 December 2003 (12 pages)
16 September 2004Full accounts made up to 31 December 2003 (12 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
23 April 2004Annual return made up to 29/03/04 (6 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Annual return made up to 29/03/04 (6 pages)
23 April 2004New director appointed (2 pages)
15 October 2003Full accounts made up to 31 December 2002 (14 pages)
15 October 2003Full accounts made up to 31 December 2002 (14 pages)
14 April 2003Annual return made up to 29/03/03 (6 pages)
14 April 2003Annual return made up to 29/03/03 (6 pages)
13 November 2002Full accounts made up to 31 December 2001 (13 pages)
13 November 2002Full accounts made up to 31 December 2001 (13 pages)
8 April 2002Annual return made up to 29/03/02
  • 363(288) ‐ Director resigned
(5 pages)
8 April 2002Annual return made up to 29/03/02
  • 363(288) ‐ Director resigned
(5 pages)
30 August 2001Full accounts made up to 31 December 2000 (14 pages)
30 August 2001Full accounts made up to 31 December 2000 (14 pages)
10 April 2001Annual return made up to 29/03/01 (6 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Annual return made up to 29/03/01 (6 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
28 March 2000Annual return made up to 29/03/00 (5 pages)
28 March 2000Annual return made up to 29/03/00 (5 pages)
14 March 2000Full accounts made up to 31 December 1999 (14 pages)
14 March 2000Full accounts made up to 31 December 1999 (14 pages)
30 March 1999Annual return made up to 29/03/99 (6 pages)
30 March 1999Full accounts made up to 31 December 1998 (15 pages)
30 March 1999Full accounts made up to 31 December 1998 (15 pages)
30 March 1999Annual return made up to 29/03/99 (6 pages)
17 April 1998Full accounts made up to 31 December 1997 (14 pages)
17 April 1998Full accounts made up to 31 December 1997 (14 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Annual return made up to 29/03/98
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/03/98
(6 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Annual return made up to 29/03/98
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/03/98
(6 pages)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1997Full accounts made up to 31 December 1996 (13 pages)
6 April 1997Full accounts made up to 31 December 1996 (13 pages)
19 March 1997Annual return made up to 29/03/97 (6 pages)
19 March 1997Annual return made up to 29/03/97 (6 pages)
10 September 1996Full accounts made up to 31 December 1995 (13 pages)
10 September 1996Full accounts made up to 31 December 1995 (13 pages)
22 April 1996Annual return made up to 29/03/96 (7 pages)
22 April 1996Annual return made up to 29/03/96 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (173 pages)
6 July 1982Memorandum and Articles of Association (20 pages)
6 July 1982Memorandum and Articles of Association (20 pages)
24 April 1944Certificate of incorporation (1 page)
24 April 1944Certificate of incorporation (1 page)