Company NameGame Fisheries Limited
Company StatusDissolved
Company NumberSC047223
CategoryPrivate Limited Company
Incorporation Date30 January 1970(54 years, 3 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMary Handley Aitken
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 June 1998)
RoleAdministrator
Correspondence AddressMillburn House
Main Street Carnock
Dunfermline
KY12 9JG
Scotland
Director NameIain James Mackenzie
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 June 1998)
RoleCompany Director
Correspondence AddressMillburn House
Main St Carnock
Dunfermline
Fife
KY12 9JG
Scotland
Director NameIain James Mackenzie
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 June 1998)
RoleCompany Director
Correspondence AddressMillburn House
Main St Carnock
Dunfermline
Fife
KY12 9JG
Scotland
Secretary NameMary Handley Aitken
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 June 1998)
RoleCompany Director
Correspondence AddressMillburn House
Main Street Carnock
Dunfermline
KY12 9JG
Scotland
Director NameProf John Ross Harper
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(28 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 January 2007)
RoleSolicitor
Correspondence Address45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NamePeter Thomas Lawwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(28 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2000)
RoleCorporate Finance Director
Correspondence Address6 Thornhill Gardens
Mearnskirk
Glasgow
G77 5FU
Scotland
Secretary NameMr Martin Leslie Reeves
NationalityBritish
StatusResigned
Appointed11 June 1998(28 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendale
Gryfe Road
Bridge Of Weir
Renfrewshire
PA11 3AL
Scotland
Director NameDerek Walker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(28 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2002)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address28 Player Green
Livingston
West Lothian
EH54 8RZ
Scotland
Director NameGerald Mackenzie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(28 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2003)
RoleFishery Manager
Correspondence AddressLoch Fitty House Kingseat
Dunfermline
Fife
KY12 0SP
Scotland
Secretary NameAlexander Garvie Traynor
NationalityBritish
StatusResigned
Appointed30 July 1999(29 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 September 2006)
RoleCompany Director
Correspondence Address26/21 East Parkside
Edinburgh
Midlothian
EH16 5XN
Scotland
Director NameRichard Calvin Round
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(32 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2005)
RoleCompany Director
Correspondence Address5 Craigowmill
Milnathort
Kinross Perth
KY13 0RT
Scotland
Director NameMr Andrew John Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(34 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Dacre Wyn Purchase
Date of BirthMay 1972 (Born 52 years ago)
StatusResigned
Appointed17 August 2005(35 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Station View
Dalmeny
South Queensferry
EH30 9DA
Scotland
Director NameMr Allan Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(36 years, 3 months after company formation)
Appointment Duration7 months (resigned 12 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Dundonald Road
Kilmarnock
Ayrshire
KA1 1RZ
Scotland
Secretary NameMr Peter Joseph Ferguson
NationalityBritish
StatusResigned
Appointed20 September 2006(36 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 November 2013)
RoleLawyer
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Nicholas Leigh Guest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(37 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 October 2010)
RoleFinance Director
Country of ResidenceGb-Sct
Correspondence AddressCastlebridge Business Park
Gartlove
Alloa
Clackmannanshire
FK10 3PZ
Scotland
Director NameMr Roderick William Mathers
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(40 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Andrew Howard Foster
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(43 years after company formation)
Appointment Duration8 months (resigned 14 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Grange Farm
Goldstone Road Hinstock
Market Drayton
Shropshire
TF9 2ND

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

15k at £0.06Scottish Coal Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts26 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Notice of final meeting of creditors (3 pages)
18 November 2013Termination of appointment of Peter Ferguson as a secretary (2 pages)
18 November 2013Termination of appointment of Andrew Hodgson as a director (2 pages)
13 November 2013Termination of appointment of Roderick Mathers as a director (1 page)
1 November 2013Termination of appointment of Andrew Foster as a director (1 page)
6 September 2013Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on 6 September 2013 (2 pages)
6 September 2013Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on 6 September 2013 (2 pages)
2 September 2013Court order notice of winding up (1 page)
2 September 2013Notice of winding up order (1 page)
15 February 2013Appointment of Mr Andrew Howard Foster as a director (2 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1,005
(5 pages)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 26 March 2011 (14 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
21 December 2010Appointment of Mr Roderick William Mathers as a director (2 pages)
27 October 2010Termination of appointment of Nicholas Guest as a director (1 page)
5 October 2010Total exemption full accounts made up to 27 March 2010 (14 pages)
27 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 April 2010Resolutions
  • RES13 ‐ Company entry into transaction 25/03/2010
(2 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 April 2010Alterations to floating charge 4 (11 pages)
22 January 2010Director's details changed for Mr Andrew John Hodgson on 12 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Nicholas Leigh Guest on 12 January 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Secretary's details changed for Mr Peter Joseph Ferguson on 12 January 2010 (1 page)
30 December 2009Full accounts made up to 28 March 2009 (14 pages)
15 January 2009Full accounts made up to 29 March 2008 (14 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2008Director resigned (1 page)
28 January 2008Full accounts made up to 24 March 2007 (14 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 October 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Full accounts made up to 25 March 2006 (14 pages)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
10 May 2006New director appointed (1 page)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Director's particulars changed (1 page)
19 September 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
22 August 2005New director appointed (1 page)
12 August 2005Full accounts made up to 26 March 2005 (15 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 October 2004New director appointed (2 pages)
30 June 2004Full accounts made up to 27 March 2004 (15 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
27 June 2003Full accounts made up to 29 March 2003 (16 pages)
2 March 2003Auditor's resignation (1 page)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
31 July 2002Full accounts made up to 30 March 2002 (17 pages)
31 January 2002Full accounts made up to 31 March 2001 (15 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 May 2001Full accounts made up to 25 March 2000 (13 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 December 2000Registered office changed on 18/12/00 from: 1 bain square kirkton campus livingston west lothian EH54 7DQ (1 page)
14 June 2000Director resigned (1 page)
22 May 2000Full accounts made up to 27 March 1999 (13 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: 29 york place edinburgh EH1 3HP (1 page)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998New director appointed (2 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 April 1997Dec mort/charge * (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 February 1991Alterations to a floating charge (6 pages)
23 November 1978Memorandum and Articles of Association (11 pages)
30 January 1970Incorporation (11 pages)
30 January 1970Certificate of incorporation (1 page)