Company NameFishing Hydraulics (Scotland) Limited
Company StatusDissolved
Company NumberSC182424
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)
Previous NameEcograin Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTerje Arnesen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNorwegian
StatusClosed
Appointed31 January 2017(19 years after company formation)
Appointment Duration6 months (closed 01 August 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressNordasvegen 66 5235 Radak
Bergen
Norway
Secretary NameFraser & Mulligan (Corporation)
StatusClosed
Appointed11 February 1998(2 weeks, 1 day after company formation)
Appointment Duration19 years, 5 months (closed 01 August 2017)
Correspondence Address1 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Gordon Geddes Dominic Fraser
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(2 weeks, 1 day after company formation)
Appointment Duration5 months (resigned 14 July 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1a Carden Place
Aberdeen
Aberdeenshire
AB10 1UT
Scotland
Director NameTor Andersen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed14 July 1998(5 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2010)
RoleExecutive/Vice President
Country of ResidenceNorway
Correspondence AddressHoltan 23
N-8014
Bodo
Norway
Director NameStein Vikjord
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed14 July 1998(5 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 01 February 2009)
RoleFinancial Manager
Correspondence AddressPrinsensgt 123
Bodo
Norland
8005
Director NameInge Henning Andersen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2010(12 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 2017)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressBuroeyveien 31/33
8012 Bodoe
Norway
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1 Carden Place
Aberdeen
Grampian
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Rapp Marine As
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
8 May 2017Application to strike the company off the register (3 pages)
31 March 2017Appointment of Terje Arnesen as a director on 31 January 2017 (3 pages)
31 March 2017Termination of appointment of Inge Henning Andersen as a director on 31 January 2017 (2 pages)
31 March 2017Termination of appointment of Inge Henning Andersen as a director on 31 January 2017 (2 pages)
31 March 2017Appointment of Terje Arnesen as a director on 31 January 2017 (3 pages)
30 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
9 March 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
20 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
20 May 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
23 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
5 March 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
5 March 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 August 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
29 August 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
5 March 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
5 March 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
25 March 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
25 March 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
16 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
16 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
11 November 2010Termination of appointment of Tor Andersen as a director (2 pages)
11 November 2010Appointment of Inge Henning Andersen as a director (3 pages)
11 November 2010Appointment of Inge Henning Andersen as a director (3 pages)
11 November 2010Termination of appointment of Tor Andersen as a director (2 pages)
1 February 2010Secretary's details changed for Fraser & Mulligan on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Tor Andersen on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Tor Andersen on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Tor Andersen on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Fraser & Mulligan on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Fraser & Mulligan on 1 February 2010 (2 pages)
18 November 2009Termination of appointment of Stein Vikjord as a director (1 page)
18 November 2009Termination of appointment of Stein Vikjord as a director (1 page)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 February 2009Return made up to 27/01/09; full list of members (3 pages)
18 February 2009Return made up to 27/01/09; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
13 May 2008Return made up to 27/01/08; full list of members (3 pages)
13 May 2008Return made up to 27/01/08; full list of members (3 pages)
2 March 2007Return made up to 27/01/07; full list of members (7 pages)
2 March 2007Return made up to 27/01/07; full list of members (7 pages)
2 March 2007Accounts made up to 31 January 2007 (2 pages)
2 March 2007Accounts made up to 31 January 2007 (2 pages)
12 September 2006Accounts made up to 31 January 2006 (2 pages)
12 September 2006Accounts made up to 31 January 2006 (2 pages)
12 April 2006Return made up to 27/01/06; full list of members (7 pages)
12 April 2006Return made up to 27/01/06; full list of members (7 pages)
9 February 2005Accounts made up to 31 January 2005 (2 pages)
9 February 2005Return made up to 27/01/05; full list of members (7 pages)
9 February 2005Return made up to 27/01/05; full list of members (7 pages)
9 February 2005Accounts made up to 31 January 2005 (2 pages)
15 March 2004Return made up to 27/01/04; full list of members (7 pages)
15 March 2004Return made up to 27/01/04; full list of members (7 pages)
15 March 2004Accounts made up to 31 January 2004 (2 pages)
15 March 2004Accounts made up to 31 January 2004 (2 pages)
6 March 2003Return made up to 27/01/03; full list of members (7 pages)
6 March 2003Accounts made up to 31 January 2003 (2 pages)
6 March 2003Accounts made up to 31 January 2003 (2 pages)
6 March 2003Return made up to 27/01/03; full list of members (7 pages)
4 March 2002Return made up to 27/01/02; full list of members (6 pages)
4 March 2002Accounts made up to 31 January 2002 (2 pages)
4 March 2002Accounts made up to 31 January 2002 (2 pages)
4 March 2002Return made up to 27/01/02; full list of members (6 pages)
24 October 2001Accounts made up to 31 January 2001 (1 page)
24 October 2001Accounts made up to 31 January 2001 (1 page)
26 February 2001Return made up to 27/01/01; full list of members (6 pages)
26 February 2001Return made up to 27/01/01; full list of members (6 pages)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2001Accounts made up to 31 January 2000 (1 page)
16 January 2001Accounts made up to 31 January 2000 (1 page)
9 February 2000Return made up to 27/01/00; full list of members (6 pages)
9 February 2000Return made up to 27/01/00; full list of members (6 pages)
13 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1999Accounts made up to 31 January 1999 (1 page)
13 October 1999Accounts made up to 31 January 1999 (1 page)
2 March 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
27 February 1998Company name changed ecograin LIMITED\certificate issued on 02/03/98 (2 pages)
27 February 1998Company name changed ecograin LIMITED\certificate issued on 02/03/98 (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 24 great king street edinburgh EH3 6QN (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: 24 great king street edinburgh EH3 6QN (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Director resigned (1 page)
27 January 1998Incorporation (12 pages)
27 January 1998Incorporation (12 pages)