Company NameKintorran Fish Limited
Company StatusDissolved
Company NumberSC135380
CategoryPrivate Limited Company
Incorporation Date4 December 1991(32 years, 4 months ago)
Dissolution Date4 March 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameWilliam Ferguson MacDonald
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(same day as company formation)
RoleManaging Director
Correspondence Address1 Knockintorran
Bayhead
North Uist
HS6 5EQ
Scotland
Director NameMr Ewan Iain Macleod Hilleary
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(4 months, 4 weeks after company formation)
Appointment Duration27 years, 10 months (closed 04 March 2020)
RoleFish Wholesaler
Correspondence AddressPottle Barn
Horningsham
Warminster
Wiltshire
BA12 7LX
Secretary NameMr Ewan Iain Macleod Hilleary
NationalityBritish
StatusClosed
Appointed07 February 1994(2 years, 2 months after company formation)
Appointment Duration26 years, 1 month (closed 04 March 2020)
RoleCompany Director
Correspondence AddressPottle Barn
Horningsham
Warminster
Wiltshire
BA12 7LX
Secretary NameMary Ann MacDonald
NationalityBritish
StatusResigned
Appointed04 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Knockintorran
Bayhead
North Uist
Secretary NameAngusina Philomena MacDonald
NationalityBritish
StatusResigned
Appointed01 May 1992(4 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address1 Knockintorran Bayhead
Lochmaddy
North Uist
Western Isles
PA82 5ED
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 December 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Financials

Year1998
Net Worth£274,114
Current Liabilities£426,421

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 March 2001Registered office changed on 09/03/01 from: 16 carden place aberdeen aberdeenshire AB10 1FX (1 page)
7 March 2001Appointment of a provisional liquidator (1 page)
6 March 2001Notice of winding up order (1 page)
6 March 2001Court order notice of winding up (1 page)
31 January 2001Appointment of a provisional liquidator (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 1 knockintorran bayhead north uist PA82 5ED (1 page)
17 January 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Return made up to 04/12/98; no change of members (4 pages)
27 January 1998Return made up to 04/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 July 1996Partic of mort/charge * (5 pages)
4 July 1996Alterations to a floating charge (8 pages)
26 June 1996Alterations to a floating charge (8 pages)
23 May 1996Partic of mort/charge * (3 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 December 1995Return made up to 04/12/95; no change of members (4 pages)
10 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)