Glasgow
G3 7UL
Scotland
Director Name | Mr Samuel James Mawhinney |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2021(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 July 2023) |
Role | Fishselling Manager |
Country of Residence | Northern Ireland |
Correspondence Address | Coastguard Cottages Harbour Road Portavogie Newtownards Co Down BT22 1EA Northern Ireland |
Director Name | Mr Steven Noble Taylor |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2021(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 - 2 Old School Cawdor Nairn IV12 5BL Scotland |
Director Name | Mr Alistair David Wishart Allan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood Sandy Loan Gullane East Lothian EH31 2BH Scotland |
Director Name | James Smith Green Paterson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 1995) |
Role | Fishsalesman |
Correspondence Address | 10 Mill Crescent Buckie Banffshire AB56 1LN Scotland |
Director Name | George Wiseman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 May 1997) |
Role | Fisherman |
Correspondence Address | 45 Gellymill Street MacDuff Banffshire AB44 1UX Scotland |
Director Name | Mr Michael Wiseman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(5 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 27 November 2020) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 11 Grant Street Whitehills Banff Banffshire AB45 2NU Scotland |
Secretary Name | Anne Patricia Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1988(5 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 22 September 1989) |
Role | Company Director |
Correspondence Address | 8 Hawthorn Terrace Cockenzie Prestonpans East Lothian EH32 0JG Scotland |
Secretary Name | Rachel Garvie Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 5 Corbieshot Duddingston Edinburgh Midlothian |
Director Name | Alexander Strachan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | 55/1 Bryson Road Edinburgh Midlothian EH11 1DS Scotland |
Secretary Name | Jackson Bell Pyper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 September 2004) |
Role | Accountant |
Correspondence Address | 101 Easter Bankton Murieston Livingston West Lothian EH54 9BG Scotland |
Secretary Name | Robert Ross Dougal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 April 2013) |
Role | Company Director |
Correspondence Address | 2 Knock View Stuartfield Peterhead Aberdeenshire AB42 5TQ Scotland |
Director Name | Mr William Alasdair Hunter |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 October 2010(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard House St. Leonards Road Forres Morayshire IV36 1DW Scotland |
Secretary Name | Mr George Hector Mackay |
---|---|
Status | Resigned |
Appointed | 18 April 2013(30 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 1a Cluny Square Buckie AB56 1AH Scotland |
Secretary Name | Mr Alistair Elliot Simpson |
---|---|
Status | Resigned |
Appointed | 31 July 2017(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2020) |
Role | Company Director |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Secretary Name | Mrs Christine McGregor |
---|---|
Status | Resigned |
Appointed | 01 November 2020(37 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | 26-30 Marine Place Buckie AB56 1UT Scotland |
Telephone | 01687 462262 |
---|---|
Telephone region | Mallaig |
Registered Address | C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £320,580 |
Current Liabilities | £40,154 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 February 2014 | Delivered on: 19 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
23 June 1997 | Delivered on: 1 July 1997 Satisfied on: 14 February 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 July 1989 | Delivered on: 26 July 1989 Satisfied on: 13 March 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Shares in ship; "ocean sovereign". Fully Satisfied |
23 April 1987 | Delivered on: 30 April 1987 Satisfied on: 19 September 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 16/16TH shares of M.V. "rowantree" regd at buckie 9/5/75. Fully Satisfied |
6 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2023 | Final account prior to dissolution in MVL (final account attached) (13 pages) |
29 September 2022 | Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL United Kingdom to C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 29 September 2022 (2 pages) |
26 September 2022 | Resolutions
|
25 August 2022 | Satisfaction of charge SC0827200004 in full (1 page) |
6 January 2022 | Termination of appointment of William Alasdair Hunter as a director on 30 September 2021 (1 page) |
6 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
13 April 2021 | Registered office address changed from 26-30 Marine Place Buckie AB56 1UT Scotland to 18 Woodside Crescent Glasgow G3 7UL on 13 April 2021 (1 page) |
18 March 2021 | Appointment of Mr Steven Noble Taylor as a director on 15 March 2021 (2 pages) |
18 March 2021 | Appointment of Mr Samuel James Mawhinney as a director on 15 March 2021 (2 pages) |
26 February 2021 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
22 February 2021 | Termination of appointment of Michael Wiseman as a director on 27 November 2020 (1 page) |
22 February 2021 | Cessation of Michael Wiseman as a person with significant control on 27 November 2020 (1 page) |
22 February 2021 | Change of details for Denholm Fishselling Ltd as a person with significant control on 27 November 2020 (2 pages) |
19 February 2021 | Termination of appointment of Christine Mcgregor as a secretary on 2 February 2021 (1 page) |
19 February 2021 | Appointment of Mr Craig David George Daniels as a secretary on 2 February 2021 (2 pages) |
9 December 2020 | Appointment of Mrs Christine Mcgregor as a secretary on 1 November 2020 (2 pages) |
9 December 2020 | Termination of appointment of Alistair Elliot Simpson as a secretary on 31 October 2020 (1 page) |
27 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
14 July 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
24 April 2020 | Registered office address changed from 1a Cluny Square Buckie AB56 1AH Scotland to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page) |
29 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
21 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
7 February 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 August 2017 | Registered office address changed from Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH to 1a Cluny Square Buckie AB56 1AH on 25 August 2017 (1 page) |
25 August 2017 | Appointment of Mr Alistair Elliot Simpson as a secretary on 31 July 2017 (2 pages) |
25 August 2017 | Termination of appointment of George Hector Mackay as a secretary on 31 July 2017 (1 page) |
25 August 2017 | Termination of appointment of George Hector Mackay as a secretary on 31 July 2017 (1 page) |
25 August 2017 | Appointment of Mr Alistair Elliot Simpson as a secretary on 31 July 2017 (2 pages) |
25 August 2017 | Registered office address changed from Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH to 1a Cluny Square Buckie AB56 1AH on 25 August 2017 (1 page) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2014 | Registered office address changed from 22 Commercial Road Buckie AB56 1UQ to Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH on 3 December 2014 (1 page) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Registered office address changed from 22 Commercial Road Buckie AB56 1UQ to Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH on 3 December 2014 (1 page) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Registered office address changed from 22 Commercial Road Buckie AB56 1UQ to Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH on 3 December 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Registration of charge 0827200004 (4 pages) |
19 February 2014 | Registration of charge 0827200004 (4 pages) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Termination of appointment of Robert Dougal as a secretary (1 page) |
18 April 2013 | Appointment of Mr George Hector Mackay as a secretary (1 page) |
18 April 2013 | Termination of appointment of Robert Dougal as a secretary (1 page) |
18 April 2013 | Appointment of Mr George Hector Mackay as a secretary (1 page) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
14 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
15 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
15 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 June 2011 | Register inspection address has been changed (1 page) |
30 June 2011 | Register(s) moved to registered inspection location (1 page) |
30 June 2011 | Register(s) moved to registered inspection location (1 page) |
30 June 2011 | Register inspection address has been changed (1 page) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Appointment of William Alasdair Hunter as a director (2 pages) |
8 October 2010 | Appointment of William Alasdair Hunter as a director (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2009 | Director's details changed for Michael Wiseman on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Michael Wiseman on 30 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
5 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of register of members (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
11 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
11 December 2006 | Return made up to 01/12/06; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
6 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 December 2004 | Return made up to 01/12/04; full list of members
|
2 December 2004 | Return made up to 01/12/04; full list of members
|
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
22 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
19 December 2002 | Auditor's resignation (1 page) |
19 December 2002 | Auditor's resignation (1 page) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
23 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Return made up to 01/12/00; full list of members
|
21 December 2000 | Return made up to 01/12/00; full list of members
|
5 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Director's particulars changed (1 page) |
29 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
2 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
10 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Partic of mort/charge * (6 pages) |
1 July 1997 | Partic of mort/charge * (6 pages) |
1 July 1997 | Director resigned (1 page) |
19 June 1997 | £ ic 90000/69680 19/05/97 £ sr 20320@1=20320 (1 page) |
19 June 1997 | £ ic 90000/69680 19/05/97 £ sr 20320@1=20320 (1 page) |
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
23 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 December 1996 | Return made up to 01/12/96; full list of members (7 pages) |
20 December 1996 | Return made up to 01/12/96; full list of members (7 pages) |
27 December 1995 | Return made up to 01/12/95; no change of members (12 pages) |
27 December 1995 | Return made up to 01/12/95; no change of members (12 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |