Company NameEnterprise Fishing Company Limited
Company StatusDissolved
Company NumberSC192105
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 4 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr James John Slater
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Peter & J Johnstone Limited
Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed06 May 2008(9 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 07 March 2017)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Director NameCharles Marshall Scott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(same day as company formation)
RoleSolicitor
Correspondence Address15 Louisville Avenue
Aberdeen
Aberdeenshire
AB15 4TT
Scotland
Director NameMr Hamish Forbes Slater
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(1 day after company formation)
Appointment Duration14 years, 3 months (resigned 05 April 2013)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address10 Avenue Du Vert Chasseur
1180 Uccle
Brussels
Belgium
Director NameJames Slater
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 2001)
RoleCompany Director
Correspondence Address39 Pitsligo Street
Rosehearty
Fraserburgh
Aberdeenshire
AB43 7JL
Scotland
Director NameMoira Johnne Slater
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(1 year, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 April 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Avenue Du Vert Chasseur
1180 Uccle
Brussels
Belgium
Director NameSybil Slater
Date of BirthOctober 1935 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed02 October 2010(11 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Pitsligo Street
Rosehearty
Fraserburgh
Aberdeenshire
AB43 7JL
Scotland
Secretary NameMackinnons (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence Address21 Albert Street
Aberdeen
AB25 1XX
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed10 August 2007(8 years, 7 months after company formation)
Appointment Duration9 months (resigned 06 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered AddressC/O Peter & J Johnstone Limited
Bridge Street
Peterhead
Aberdeenshire
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches4 other UK companies use this postal address

Shareholders

75 at £0.01Lancsman LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£192,134
Cash£45,960
Current Liabilities£238,094

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Charges

23 February 2001Delivered on: 2 March 2001
Satisfied on: 23 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 24 shares in the fishing boat "mfv enterprise" official number C16533.
Fully Satisfied
22 June 1999Delivered on: 29 June 1999
Satisfied on: 16 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 24 shares in fishing boat "enterprise".
Fully Satisfied
2 January 1999Delivered on: 13 January 1999
Satisfied on: 4 June 2013
Persons entitled: The Royal Bank of Scotland 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

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP .75
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP .75
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 April 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP .75
(3 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
7 June 2013Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 0.75
(4 pages)
7 June 2013Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 0.75
(4 pages)
7 June 2013Purchase of own shares. (3 pages)
4 June 2013Satisfaction of charge 1 in full (1 page)
31 May 2013Appointment of James John Slater as a director (3 pages)
31 May 2013Termination of appointment of Moira Slater as a director (2 pages)
31 May 2013Termination of appointment of Hamish Slater as a director (2 pages)
12 April 2013Termination of appointment of Moira Slater as a director (2 pages)
12 April 2013Appointment of Mr James John Slater as a director (3 pages)
12 April 2013Termination of appointment of Hamish Slater as a director (2 pages)
23 January 2013Director's details changed for Moira Johnne Slater on 20 November 2012 (2 pages)
23 January 2013Director's details changed for Mr Hamish Forbes Slater on 20 November 2012 (2 pages)
22 January 2013Secretary's details changed for Stronachs Secretaries Limited on 16 December 2011 (1 page)
22 January 2013Director's details changed for Moira Johnne Slater on 16 December 2011 (2 pages)
22 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
21 December 2012Full accounts made up to 31 March 2012 (16 pages)
31 August 2012Full accounts made up to 31 March 2011 (17 pages)
15 June 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
20 February 2012Termination of appointment of Sybil Slater as a director (1 page)
16 September 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
5 July 2011Annual return made up to 16 December 2000 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 16 December 1999 with a full list of shareholders (6 pages)
5 July 2011Second filing of AR01 previously delivered to Companies House made up to 16 December 2009 (16 pages)
28 June 2011Annual return made up to 16 December 2004 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 16 December 2001 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 16 December 2006 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 16 December 2007 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 16 December 2008 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 16 December 2005 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 16 December 2002 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 16 December 2003 with a full list of shareholders (5 pages)
23 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
25 November 2010Sub-division of shares on 9 November 2010 (5 pages)
25 November 2010Resolutions
  • RES13 ‐ Sud-division of shares 09/11/2010
(1 page)
25 November 2010Sub-division of shares on 9 November 2010 (5 pages)
12 October 2010Appointment of Sybil Slater as a director (3 pages)
3 June 2010Annual return made up to 16 December 2009
  • ANNOTATION A second filed AR01 was registered on 05/07/2011
(12 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 16/12/08; full list of members (6 pages)
24 April 2009Return made up to 16/12/07; full list of members (5 pages)
4 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
16 May 2008Appointment terminated secretary stronachs (1 page)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
2 October 2007Return made up to 16/12/06; full list of members (5 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Return made up to 16/12/05; full list of members (5 pages)
28 August 2007New secretary appointed (2 pages)
2 August 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 May 2007Accounts for a small company made up to 31 March 2005 (8 pages)
28 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
19 January 2005Return made up to 16/12/04; full list of members (7 pages)
5 May 2004Auditor's resignation (1 page)
14 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 December 2003Return made up to 16/12/03; full list of members (7 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 January 2003Return made up to 16/12/02; full list of members (7 pages)
10 January 2002Return made up to 16/12/01; full list of members (7 pages)
31 December 2001Director resigned (1 page)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 March 2001Partic of mort/charge * (5 pages)
20 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 February 2001Return made up to 16/12/00; full list of members (7 pages)
30 January 2001Ad 31/03/00--------- £ si 479994@1=479994 £ ic 6/480000 (2 pages)
18 September 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 March 2000Return made up to 16/12/99; full list of members (6 pages)
22 February 2000New director appointed (2 pages)
29 June 1999Partic of mort/charge * (5 pages)
18 March 1999Ad 17/12/98--------- £ si 5@1=5 £ ic 1/6 (2 pages)
13 January 1999Partic of mort/charge * (6 pages)
6 January 1999Director resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: 21 albert street aberdeen AB25 1XX (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
16 December 1998Incorporation (44 pages)