Company NameFrench Fish Export Limited
Company StatusDissolved
Company NumberSC099540
CategoryPrivate Limited Company
Incorporation Date11 June 1986(37 years, 10 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Richard James Wiseman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1997(10 years, 11 months after company formation)
Appointment Duration21 years, 7 months (closed 15 January 2019)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address1 Crofts Of Savoch
Lonmay
Fraserburgh
Aberdeenshire
AB43 8SE
Scotland
Director NameMrs Chris Wiseman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(13 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 15 January 2019)
RoleFish Filleter
Country of ResidenceScotland
Correspondence Address1 Crofts Of Savoch
Lonmay
Fraserburgh
Aberdeenshire
AB43 8SE
Scotland
Secretary NameBrown & McRae (Corporation)
StatusClosed
Appointed31 October 1988(2 years, 4 months after company formation)
Appointment Duration30 years, 2 months (closed 15 January 2019)
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Director NameCharles Pierru
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed31 October 1988(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 May 1997)
RoleFish Salesman
Correspondence Address6 Main Street
Inverallochy
Fraserburgh
Aberdeenshire
AB43 5XX
Scotland
Director NameDanielle Pierru
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed31 October 1988(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 May 1997)
RoleHousewife
Correspondence Address6 Main Street
Inverallochy
Fraserburgh
Aberdeenshire
AB43 5XX
Scotland

Contact

Websitehttps://www.facebook.com

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

993 at £1Richard James Wiseman
50.03%
Ordinary
992 at £1Mrs Chris Wiseman
49.97%
Ordinary

Financials

Year2014
Net Worth£1,083,660
Cash£1,089,534
Current Liabilities£6,876

Accounts

Latest Accounts28 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Charges

13 February 1989Delivered on: 23 February 1989
Satisfied on: 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground part of the regality and barony of fraserburgh lying on the north-west side of the road known as braes road fraserburgh.
Fully Satisfied
9 November 1987Delivered on: 25 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 May 2016Total exemption small company accounts made up to 28 March 2016 (8 pages)
12 April 2016Registered office address changed from Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN to 227 West George Street Glasgow G2 2nd on 12 April 2016 (2 pages)
12 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
11 April 2016Previous accounting period shortened from 31 May 2016 to 28 March 2016 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,985
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,985
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,985
(5 pages)
12 February 2014Registered office address changed from Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland on 12 February 2014 (1 page)
12 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
15 April 2013Registered office address changed from Anderson House 9/11 Frithside Street Fraserburgh Aberdeenshire AB3 9AB Scotland on 15 April 2013 (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Chris Wiseman on 31 December 2009 (2 pages)
18 January 2010Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Richard James Wiseman on 31 December 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 October 2008Director's change of particulars / christine wiseman / 10/10/2008 (1 page)
26 February 2008Return made up to 31/12/07; full list of members (4 pages)
26 February 2008Registered office changed on 26/02/2008 from anderson house 9/15 frithside street fraserburgh AB3 5AB (1 page)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
16 March 2007Dec mort/charge * (2 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
12 February 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 May 2000 (12 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 May 2000Full accounts made up to 31 May 1999 (11 pages)
22 February 2000New director appointed (2 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 March 1999Full accounts made up to 31 May 1998 (12 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 February 1998Ad 16/02/98--------- £ si 385@1=385 £ ic 1600/1985 (2 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 June 1997£ nc 1000/5000 27/06/97 (1 page)
30 June 1997Ad 27/06/97--------- £ si 600@1=600 £ ic 100/700 (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
31 May 1997Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 30 June 1996 (12 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 30 June 1995 (12 pages)