Company NameScot Fish Supplies Limited
Company StatusDissolved
Company NumberSC112668
CategoryPrivate Limited Company
Incorporation Date5 August 1988(35 years, 9 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameWilliam Baxter
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(2 years, 12 months after company formation)
Appointment Duration27 years (closed 31 July 2018)
RoleFish Farmer
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameCherie Tennant Fisher
NationalityBritish
StatusClosed
Appointed12 March 2007(18 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 31 July 2018)
RoleSales Manager
Correspondence Address51 Royal Gardens
Bothwell
Lanarkshire
G71 8SY
Scotland
Director NameStanley Harold Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(same day as company formation)
RoleCompany Director
Correspondence Address124/128 City Road
London
EC1V 2NJ
Secretary NameRachel Futerman
NationalityBritish
StatusResigned
Appointed05 August 1988(same day as company formation)
RoleCompany Director
Correspondence AddressClassic House 174-180 Old Street
London
EC1V 2NJ
Director NameCaroline June Ponting
NationalityBritish
StatusResigned
Appointed16 February 1990(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1991)
RoleCompany Director
Correspondence Address202 Staines Road East
Sunbury On Thames
Middlesex
TW16 5AY
Secretary NameRowena Williams
NationalityBritish
StatusResigned
Appointed16 February 1990(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 1991)
RoleCompany Director
Correspondence Address14 The Ridgeway
Fareham
Hampshire
PO16 8RF
Director NameWilliam Munro Liston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 05 May 1998)
RoleManaging Director
Correspondence Address7/5 Rocheid Park
Edinburgh
Lothian
EH4 1RP
Scotland
Secretary NameRoderick Cheyne McKenzie
NationalityBritish
StatusResigned
Appointed20 November 1992(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 January 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameBasil Craig Baird
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(4 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 February 2007)
RoleCompany Director
Correspondence Address5 Craigton Crescent
Newton Mearns
Glasgow
G77 6DN
Scotland
Secretary NameBasil Craig Baird
NationalityBritish
StatusResigned
Appointed06 January 1993(4 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 February 2007)
RoleCompany Director
Correspondence Address5 Craigton Crescent
Newton Mearns
Glasgow
G77 6DN
Scotland
Director NameMr Cameron Fisher
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2005)
RoleSenior Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Royal Gardens
Bothwell
Lanarkshire
G71 8SY
Scotland

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £1Cherie Tennant Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,776
Cash£1,855
Current Liabilities£32,281

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

31 March 1995Delivered on: 19 April 1995
Satisfied on: 4 July 2007
Persons entitled: Midland Bank PLC

Classification: Bond & 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
26 November 1992Delivered on: 1 December 1992
Satisfied on: 4 July 2007
Persons entitled: Dansk Orredfoder a/S

Classification: Bond & 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
30 May 1992Delivered on: 5 June 1992
Satisfied on: 16 November 1995
Persons entitled: Tsb Bank Public Limited Company

Classification: Bond & 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

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
9 May 2018Application to strike the company off the register (3 pages)
9 May 2018Micro company accounts made up to 31 December 2017 (7 pages)
8 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (8 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (8 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 March 2016Director's details changed for William Baxter on 1 March 2015 (2 pages)
2 March 2016Director's details changed for William Baxter on 1 March 2015 (2 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000
(3 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000
(3 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5,000
(4 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5,000
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,000
(4 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,000
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for William Baxter on 30 April 2012 (2 pages)
28 February 2013Director's details changed for William Baxter on 30 April 2012 (2 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 March 2010Director's details changed for William Baxter on 8 March 2010 (2 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for William Baxter on 8 March 2010 (2 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for William Baxter on 8 March 2010 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 March 2009Return made up to 26/02/09; full list of members (3 pages)
9 March 2009Return made up to 26/02/09; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
27 February 2008Return made up to 26/02/08; full list of members (3 pages)
11 July 2007Accounts made up to 31 December 2006 (20 pages)
11 July 2007Accounts made up to 31 December 2005 (20 pages)
11 July 2007Accounts made up to 31 December 2006 (20 pages)
11 July 2007Accounts made up to 31 December 2005 (20 pages)
4 July 2007Dec mort/charge * (2 pages)
4 July 2007Dec mort/charge * (2 pages)
4 July 2007Dec mort/charge * (2 pages)
4 July 2007Dec mort/charge * (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
9 March 2007Return made up to 26/02/07; full list of members (6 pages)
9 March 2007Return made up to 26/02/07; full list of members (6 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
28 February 2006Return made up to 26/02/06; full list of members (6 pages)
28 February 2006Return made up to 26/02/06; full list of members (6 pages)
7 October 2005Accounts made up to 31 December 2004 (18 pages)
7 October 2005Accounts made up to 31 December 2004 (18 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 March 2005Return made up to 26/02/05; full list of members (7 pages)
3 March 2005Return made up to 26/02/05; full list of members (7 pages)
1 March 2004Return made up to 26/02/04; full list of members (7 pages)
1 March 2004Return made up to 26/02/04; full list of members (7 pages)
19 January 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
19 January 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
25 November 2003Accounts made up to 30 June 2003 (16 pages)
25 November 2003Accounts made up to 30 June 2003 (16 pages)
28 February 2003Return made up to 26/02/03; full list of members (7 pages)
28 February 2003Return made up to 26/02/03; full list of members (7 pages)
5 February 2003Accounts made up to 30 June 2002 (16 pages)
5 February 2003Accounts made up to 30 June 2002 (16 pages)
1 March 2002Return made up to 26/02/02; full list of members (6 pages)
1 March 2002Return made up to 26/02/02; full list of members (6 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
18 December 2001Accounts made up to 30 June 2001 (16 pages)
18 December 2001Accounts made up to 30 June 2001 (16 pages)
16 March 2001Accounts made up to 30 June 2000 (16 pages)
16 March 2001Accounts made up to 30 June 2000 (16 pages)
28 February 2001Return made up to 26/02/01; full list of members (6 pages)
28 February 2001Return made up to 26/02/01; full list of members (6 pages)
14 March 2000Return made up to 26/02/00; full list of members (6 pages)
14 March 2000Return made up to 26/02/00; full list of members (6 pages)
24 February 2000Accounts made up to 30 June 1999 (18 pages)
24 February 2000Accounts made up to 30 June 1999 (18 pages)
4 March 1999Return made up to 26/02/99; no change of members (4 pages)
4 March 1999Return made up to 26/02/99; no change of members (4 pages)
15 December 1998Accounts made up to 30 June 1998 (18 pages)
15 December 1998Accounts made up to 30 June 1998 (18 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
4 March 1998Return made up to 26/02/98; full list of members (6 pages)
4 March 1998Return made up to 26/02/98; full list of members (6 pages)
3 March 1998Accounts made up to 30 June 1997 (20 pages)
3 March 1998Accounts made up to 30 June 1997 (20 pages)
10 March 1997Return made up to 26/02/97; no change of members (4 pages)
10 March 1997Return made up to 26/02/97; no change of members (4 pages)
16 January 1997Accounts made up to 30 June 1996 (20 pages)
16 January 1997Accounts made up to 30 June 1996 (20 pages)
29 March 1996Accounts made up to 30 June 1995 (19 pages)
29 March 1996Accounts made up to 30 June 1995 (19 pages)
4 March 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1995Dec mort/charge * (2 pages)
16 November 1995Dec mort/charge * (2 pages)
24 April 1995Alterations to a floating charge (5 pages)
24 April 1995Alterations to a floating charge (5 pages)
20 April 1995Alterations to a floating charge (12 pages)
20 April 1995Alterations to a floating charge (12 pages)
19 April 1995Alterations to a floating charge (10 pages)
19 April 1995Alterations to a floating charge (10 pages)
19 April 1995Partic of mort/charge * (3 pages)
19 April 1995Partic of mort/charge * (3 pages)
28 October 1994Accounts made up to 30 June 1994 (18 pages)
28 October 1994Accounts made up to 30 June 1994 (18 pages)
16 November 1993Accounts made up to 30 June 1993 (17 pages)
16 November 1993Accounts made up to 30 June 1993 (17 pages)
23 November 1992Accounts for a small company made up to 30 June 1992 (5 pages)
23 November 1992Accounts for a small company made up to 30 June 1992 (5 pages)
24 August 1988Puc 2 190888 4998 x £1 ord shrs (1 page)
24 August 1988Puc 2 190888 4998 x £1 ord shrs (1 page)
5 August 1988Incorporation (15 pages)
5 August 1988Incorporation (15 pages)