Company NameTarbert Shellfish Co Limited
Company StatusDissolved
Company NumberSC102219
CategoryPrivate Limited Company
Incorporation Date9 December 1986(37 years, 4 months ago)
Dissolution Date24 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameArchibald Miller
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1989(2 years, 8 months after company formation)
Appointment Duration29 years, 8 months (closed 24 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurall Bank Barmore Road
Tarbert
Argyll
PA29 6TT
Scotland
Secretary NameMargaret Anne Miller
NationalityBritish
StatusClosed
Appointed31 December 1989(3 years after company formation)
Appointment Duration29 years, 4 months (closed 24 April 2019)
RoleCompany Director
Correspondence AddressLaurall Bank Barmore Road
Tarbert
Argyll
PA29 6TT
Scotland
Director NameColl Macfarlane
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(4 years, 8 months after company formation)
Appointment Duration27 years, 8 months (closed 24 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Craggan St Clair Road
Ardrishaig
Argyll
PA30 8EW
Scotland
Director NameThe Estate Of The Late Iain Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1989)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressBraefoot Cottage
West Loch
Tarbert
Argyll
PA29 6FY
Scotland
Director NameCharles Murchie Weir
NationalityBritish
StatusResigned
Appointed11 August 1989(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1989)
RoleFisherman
Correspondence AddressDunedin
Machrie
Brodick
Isle Of Arran
KA27 8DZ
Scotland
Secretary NameThe Estate Of The Late Iain Smith
NationalityBritish
StatusResigned
Appointed11 August 1989(2 years, 8 months after company formation)
Appointment Duration3 weeks (resigned 01 September 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraefoot Cottage
West Loch
Tarbert
Argyll
PA29 6FY
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£308,764
Cash£63,504
Current Liabilities£170,036

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2019Final Gazette dissolved following liquidation (1 page)
24 January 2019Return of final meeting of voluntary winding up (4 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Registered office address changed from Unit 3 Tarbert Industrial Estate Tarbert Argyll PA29 6TX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2 April 2015 (3 pages)
2 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-19
(1 page)
2 April 2015Registered office address changed from Unit 3 Tarbert Industrial Estate Tarbert Argyll PA29 6TX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2 April 2015 (3 pages)
2 April 2015Registered office address changed from Unit 3 Tarbert Industrial Estate Tarbert Argyll PA29 6TX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 2 April 2015 (3 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Archibald Miller on 11 August 2010 (2 pages)
16 August 2010Director's details changed for Archibald Miller on 11 August 2010 (2 pages)
16 August 2010Director's details changed for Coll Macfarlane on 11 August 2010 (2 pages)
16 August 2010Director's details changed for Coll Macfarlane on 11 August 2010 (2 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
12 August 2009Director's change of particulars / archibald miller / 01/03/2009 (1 page)
12 August 2009Director's change of particulars / coll macfarlane / 17/04/2009 (1 page)
12 August 2009Director's change of particulars / coll macfarlane / 17/04/2009 (1 page)
12 August 2009Secretary's change of particulars / margaret miller / 01/03/2009 (1 page)
12 August 2009Director's change of particulars / archibald miller / 01/03/2009 (1 page)
12 August 2009Secretary's change of particulars / margaret miller / 01/03/2009 (1 page)
12 August 2009Return made up to 11/08/09; full list of members (4 pages)
12 August 2009Return made up to 11/08/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 October 2008Director's change of particulars / archibald miller / 01/05/2008 (1 page)
15 October 2008Secretary's change of particulars / margaret miller / 01/05/2008 (1 page)
15 October 2008Secretary's change of particulars / margaret miller / 01/05/2008 (1 page)
15 October 2008Return made up to 11/08/08; full list of members (4 pages)
15 October 2008Return made up to 11/08/08; full list of members (4 pages)
15 October 2008Director's change of particulars / archibald miller / 01/05/2008 (1 page)
28 January 2008Registered office changed on 28/01/08 from: dunmore cottage tarbert argyll PA29 6TG (1 page)
28 January 2008Registered office changed on 28/01/08 from: dunmore cottage tarbert argyll PA29 6TG (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 September 2007Return made up to 11/08/07; no change of members (7 pages)
7 September 2007Return made up to 11/08/07; no change of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Return made up to 11/08/06; full list of members (8 pages)
18 August 2006Return made up to 11/08/06; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Return made up to 11/08/05; full list of members (8 pages)
18 August 2005Return made up to 11/08/05; full list of members (8 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2004Return made up to 11/08/04; full list of members (8 pages)
19 August 2004Return made up to 11/08/04; full list of members (8 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
23 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/02
(8 pages)
23 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/02
(8 pages)
13 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 August 2001Return made up to 11/08/01; full list of members (7 pages)
21 August 2001Return made up to 11/08/01; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 August 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 August 1999Return made up to 11/08/99; no change of members (4 pages)
5 August 1999Return made up to 11/08/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 August 1998Return made up to 11/08/98; full list of members (6 pages)
10 August 1998Return made up to 11/08/98; full list of members (6 pages)
16 September 1997Full accounts made up to 31 March 1997 (7 pages)
16 September 1997Full accounts made up to 31 March 1997 (7 pages)
22 August 1997Return made up to 11/08/97; no change of members (4 pages)
22 August 1997Return made up to 11/08/97; no change of members (4 pages)
22 December 1996Full accounts made up to 31 March 1996 (8 pages)
22 December 1996Full accounts made up to 31 March 1996 (8 pages)
26 September 1996Return made up to 11/08/96; no change of members (4 pages)
26 September 1996Return made up to 11/08/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
2 March 1987Company name changed burrsheet LIMITED\certificate issued on 02/03/87 (2 pages)
2 March 1987Company name changed burrsheet LIMITED\certificate issued on 02/03/87 (2 pages)
9 December 1986Incorporation (18 pages)
9 December 1986Incorporation (18 pages)