Aberdeen
Aberdeenshire
AB16 7FW
Scotland
Director Name | Norman Davidson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Fish Merchant |
Correspondence Address | 6 Middleton Place Bridge Of Don Aberdeen Aberdeenshire AB22 8PU Scotland |
Director Name | George Alexander Caie Hosie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Fish Merchant |
Country of Residence | Scotland |
Correspondence Address | 25 Braeside Avenue Aberdeen Aberdeenshire AB15 7ST Scotland |
Director Name | Susan Wilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 2005) |
Role | Teacher |
Correspondence Address | 82 Bonnyview Drive Aberdeen AB16 7FW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Philip Gauld & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Esslemont Cameron Gauld (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 August 2008) |
Correspondence Address | 18 Carden Place Aberdeen AB10 1UQ Scotland |
Registered Address | 3 West Craibstone Street Aberdeen Aberdeenshire AB11 6YW Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
2 at £1 | William Robert Mcgregor Hosie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,162 |
Cash | £10,505 |
Current Liabilities | £19,109 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Application to strike the company off the register (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
1 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 March 2010 | Director's details changed for Willian Robert Mcgregor Hosie on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Willian Robert Mcgregor Hosie on 30 March 2010 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 18 carden place aberdeen AB10 1UQ (1 page) |
15 August 2008 | Appointment terminated secretary esslemont cameron gauld (1 page) |
15 August 2008 | Appointment terminated secretary esslemont cameron gauld (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 18 carden place aberdeen AB10 1UQ (1 page) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
30 March 2005 | Return made up to 30/03/05; full list of members (2 pages) |
30 March 2005 | Return made up to 30/03/05; full list of members (2 pages) |
2 June 2004 | Return made up to 30/03/04; full list of members (6 pages) |
2 June 2004 | Return made up to 30/03/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
1 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
1 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
17 March 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
17 March 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
6 March 2003 | Company name changed g h fish (grampian) LIMITED\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Company name changed g h fish (grampian) LIMITED\certificate issued on 06/03/03 (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
4 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
27 March 2001 | Return made up to 30/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 30/03/01; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 April 2000 | Return made up to 30/03/00; full list of members
|
11 April 2000 | Return made up to 30/03/00; full list of members
|
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
30 March 1999 | New secretary appointed (2 pages) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Incorporation (19 pages) |
30 March 1999 | Registered office changed on 30/03/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 March 1999 | Secretary resigned (1 page) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | New secretary appointed (2 pages) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | Registered office changed on 30/03/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | Secretary resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Incorporation (19 pages) |