Company NameBarvas Fisheries Limited
Company StatusDissolved
Company NumberSC089813
CategoryPrivate Limited Company
Incorporation Date25 September 1984(39 years, 7 months ago)
Dissolution Date4 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRobert Maxwell Clerk
NationalityBritish
StatusClosed
Appointed20 October 1988(4 years after company formation)
Appointment Duration28 years, 11 months (closed 04 October 2017)
RoleCompany Director
Correspondence AddressHaddington House 28 Sidegate
Haddington
EH41 4BU
Scotland
Director NameAlthea Bronwen Armitage
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1991(6 years, 3 months after company formation)
Appointment Duration26 years, 9 months (closed 04 October 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWoodgate Farm Oulton Lowe
Rushton
Tarporley
Cheshire
CW6 9AY
Director NameMr Colin Douglas Richardson Whittle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1992(8 years, 1 month after company formation)
Appointment Duration24 years, 10 months (closed 04 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address121 High Street
Forres
IV36 1AB
Scotland
Director NameFrances Silcock Duckworth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(25 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinton Chirbury
Montgomery
SY15 6BU
Wales
Director NameMr Justin Henry Walford Gray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2010(26 years after company formation)
Appointment Duration6 years, 12 months (closed 04 October 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMrs Georgina Caroline Thorold
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(28 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 04 October 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NamePeter William Trevor Duckworth
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(4 years after company formation)
Appointment Duration21 years, 3 months (resigned 05 February 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Hill
Marthwaite
Sedbergh
Cumbria
LA10 5ER
Director NameRichard George Clifford Duckworth
NationalityBritish
StatusResigned
Appointed20 October 1988(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 1991)
RoleCompany Director
Correspondence AddressRosemary Cottage
Henbury
Macclesfield
Cheshire
SK11 9PE
Director NameGeorge Peter Gray
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(4 years after company formation)
Appointment Duration21 years, 3 months (resigned 24 January 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLes Colchiques
Vieux Village
74450 Le Chinaillon
France
Director NameChristopher John Rae
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(4 years after company formation)
Appointment Duration18 years, 8 months (resigned 05 July 2007)
RoleConsultant
Correspondence AddressNewmills Lodge
Balblair
Dingwall
Ross-Shire
IV7 8LE
Scotland
Director NamePeter John Armitage
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(8 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate Farm Oulton Lowe
Rushton
Tarporley
Cheshire
CW6 9AY

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£92,351
Cash£89,448
Current Liabilities£47,151

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 October 2017Final Gazette dissolved following liquidation (1 page)
4 July 2017Return of final meeting of voluntary winding up (6 pages)
14 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
9 April 2015Registered office address changed from 7 the Square Fochabers Moray IV32 7DG to 7-11 Melville Street Edinburgh EH3 7PE on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from 7 the Square Fochabers Moray IV32 7DG to 7-11 Melville Street Edinburgh EH3 7PE on 9 April 2015 (2 pages)
26 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 45,000
(8 pages)
26 March 2015Secretary's details changed for Robert Maxwell Clerk on 1 January 2015 (1 page)
26 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 45,000
(8 pages)
26 March 2015Secretary's details changed for Robert Maxwell Clerk on 1 January 2015 (1 page)
29 August 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 45,000
(8 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 45,000
(8 pages)
28 November 2013Accounts for a small company made up to 31 July 2013 (6 pages)
7 April 2013Appointment of Mrs Georgina Caroline Thorold as a director (2 pages)
7 April 2013Termination of appointment of Peter Armitage as a director (1 page)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (9 pages)
24 December 2012Accounts for a small company made up to 31 July 2012 (6 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (9 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (9 pages)
5 December 2011Accounts for a small company made up to 31 July 2011 (6 pages)
4 April 2011Director's details changed for Frances Silcock Harvey-Miller on 10 February 2011 (3 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
5 January 2011Appointment of Mr Justin Henry Walford Gray as a director (2 pages)
4 January 2011Termination of appointment of George Gray as a director (1 page)
28 October 2010Accounts for a small company made up to 31 July 2010 (6 pages)
11 February 2010Termination of appointment of Peter Duckworth as a director (3 pages)
5 February 2010Appointment of Frances Silcock Harvey-Miller as a director (3 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
12 January 2010Secretary's details changed for Robert Maxwell Clerk on 1 December 2009 (1 page)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
12 January 2010Secretary's details changed for Robert Maxwell Clerk on 1 December 2009 (1 page)
3 November 2009Accounts for a small company made up to 31 July 2009 (6 pages)
28 February 2009Accounts for a small company made up to 31 July 2008 (6 pages)
15 January 2009Return made up to 04/01/09; full list of members (6 pages)
21 January 2008Director resigned (1 page)
21 January 2008Return made up to 04/01/08; full list of members (4 pages)
12 December 2007Accounts for a small company made up to 31 July 2007 (5 pages)
16 January 2007Return made up to 04/01/07; full list of members (11 pages)
16 January 2007Accounts for a small company made up to 31 July 2006 (5 pages)
6 February 2006Return made up to 04/01/06; full list of members (11 pages)
10 January 2006Accounts for a small company made up to 31 July 2005 (4 pages)
10 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 January 2005Accounts for a small company made up to 31 July 2004 (4 pages)
10 January 2004Return made up to 04/01/04; full list of members (11 pages)
10 January 2004Accounts for a small company made up to 31 July 2003 (4 pages)
23 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
23 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 January 2002Return made up to 04/01/02; full list of members (10 pages)
7 December 2001Accounts for a small company made up to 31 July 2001 (5 pages)
7 January 2001Return made up to 04/01/01; full list of members (10 pages)
7 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 1999Dec mort/charge * (5 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
27 January 1999Return made up to 04/01/99; no change of members (6 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 February 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
27 January 1997Return made up to 04/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
5 May 1987Memorandum and Articles of Association (14 pages)