Company NameFishing Industry Safety & Health Limited
Company StatusDissolved
Company NumberSC193075
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 1999(25 years, 2 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameCivicbadge Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Michael Park
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed31 August 2011(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 12 April 2016)
RoleChief Executive Chairman
Country of ResidenceScotland
Correspondence AddressCladach Ury
Stonehaven
AB39 3ST
Scotland
Director NameScottish White Fish Producers Association Limited (Corporation)
StatusClosed
Appointed02 February 1999(same day as company formation)
Correspondence Address40 Broad Street
Fraserburgh
Aberdeenshire
AB43 9AH
Scotland
Secretary NameJohnston And Carmichael (Corporation)
StatusClosed
Appointed02 February 1999(same day as company formation)
Correspondence AddressBank House Seaforth Street
Fraserburgh
Aberdeenshire
AB43 9BB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameScottish Fishermen's Federation (Corporation)
StatusResigned
Appointed30 April 1999(2 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 22 September 2006)
Correspondence Address14 Regent Quay
Aberdeen
Aberdeenshire
AB11 5AE
Scotland

Location

Registered AddressFraserburgh Business Centre
South Harbour Road
Fraserburgh
AB43 9TN
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
14 January 2016Application to strike the company off the register (3 pages)
29 July 2015Secretary's details changed for Macrae Stephen & Co on 2 July 2015 (3 pages)
29 July 2015Secretary's details changed for Macrae Stephen & Co on 2 July 2015 (3 pages)
29 July 2015Secretary's details changed for Macrae Stephen & Co on 2 July 2015 (3 pages)
2 February 2015Annual return made up to 2 February 2015 no member list (4 pages)
2 February 2015Annual return made up to 2 February 2015 no member list (4 pages)
2 February 2015Annual return made up to 2 February 2015 no member list (4 pages)
26 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
26 November 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
3 February 2014Annual return made up to 2 February 2014 no member list (4 pages)
3 February 2014Annual return made up to 2 February 2014 no member list (4 pages)
3 February 2014Annual return made up to 2 February 2014 no member list (4 pages)
19 August 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
19 August 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
4 February 2013Annual return made up to 2 February 2013 no member list (4 pages)
4 February 2013Annual return made up to 2 February 2013 no member list (4 pages)
4 February 2013Annual return made up to 2 February 2013 no member list (4 pages)
13 June 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
13 June 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
3 February 2012Annual return made up to 2 February 2012 no member list (4 pages)
3 February 2012Annual return made up to 2 February 2012 no member list (4 pages)
3 February 2012Annual return made up to 2 February 2012 no member list (4 pages)
3 October 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
3 October 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
8 September 2011Appointment of Mr Michael Park as a director (3 pages)
8 September 2011Appointment of Mr Michael Park as a director (3 pages)
21 June 2011Registered office address changed from 40 Broad Street Fraserburgh Aberdeenshire AB43 9AH on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from 40 Broad Street Fraserburgh Aberdeenshire AB43 9AH on 21 June 2011 (2 pages)
3 February 2011Annual return made up to 2 February 2011 no member list (3 pages)
3 February 2011Annual return made up to 2 February 2011 no member list (3 pages)
3 February 2011Annual return made up to 2 February 2011 no member list (3 pages)
1 July 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
1 July 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
8 February 2010Secretary's details changed for Macrae Stephen & Co on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 2 February 2010 no member list (3 pages)
8 February 2010Director's details changed for The Scottish White Fish Producers' Association Limited on 1 February 2010 (2 pages)
8 February 2010Secretary's details changed for Macrae Stephen & Co on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 2 February 2010 no member list (3 pages)
8 February 2010Director's details changed for The Scottish White Fish Producers' Association Limited on 1 February 2010 (2 pages)
8 February 2010Director's details changed for The Scottish White Fish Producers' Association Limited on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 2 February 2010 no member list (3 pages)
8 February 2010Secretary's details changed for Macrae Stephen & Co on 1 February 2010 (2 pages)
11 October 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
11 October 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
9 February 2009Annual return made up to 02/02/09 (2 pages)
9 February 2009Annual return made up to 02/02/09 (2 pages)
17 November 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
17 November 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
8 February 2008Annual return made up to 02/02/08 (3 pages)
8 February 2008Annual return made up to 02/02/08 (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 February 2007Annual return made up to 02/02/07 (3 pages)
21 February 2007Annual return made up to 02/02/07 (3 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
21 September 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
21 September 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
8 February 2006Annual return made up to 02/02/06 (4 pages)
8 February 2006Annual return made up to 02/02/06 (4 pages)
21 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
21 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
21 February 2005Annual return made up to 02/02/05 (4 pages)
21 February 2005Annual return made up to 02/02/05 (4 pages)
30 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
30 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
6 February 2004Annual return made up to 02/02/04 (4 pages)
6 February 2004Annual return made up to 02/02/04 (4 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
10 February 2003Annual return made up to 02/02/03 (4 pages)
10 February 2003Annual return made up to 02/02/03 (4 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
15 February 2002Annual return made up to 02/02/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 February 2002Annual return made up to 02/02/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
9 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
9 February 2001Annual return made up to 02/02/01 (3 pages)
9 February 2001Annual return made up to 02/02/01 (3 pages)
5 December 2000Full accounts made up to 29 February 2000 (9 pages)
5 December 2000Full accounts made up to 29 February 2000 (9 pages)
10 February 2000Annual return made up to 02/02/00 (4 pages)
10 February 2000Annual return made up to 02/02/00 (4 pages)
25 May 1999Memorandum and Articles of Association (10 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 May 1999Memorandum and Articles of Association (10 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
2 March 1999Company name changed civicbadge LIMITED\certificate issued on 03/03/99 (2 pages)
2 March 1999Company name changed civicbadge LIMITED\certificate issued on 03/03/99 (2 pages)
7 February 1999New director appointed (2 pages)
7 February 1999Director resigned (1 page)
7 February 1999Registered office changed on 07/02/99 from: 24 great king street edinburgh EH3 6QN (1 page)
7 February 1999Director resigned (1 page)
7 February 1999New secretary appointed (2 pages)
7 February 1999New secretary appointed (2 pages)
7 February 1999Registered office changed on 07/02/99 from: 24 great king street edinburgh EH3 6QN (1 page)
7 February 1999Secretary resigned (1 page)
7 February 1999New director appointed (2 pages)
7 February 1999Secretary resigned (1 page)
2 February 1999Incorporation (20 pages)
2 February 1999Incorporation (20 pages)