Company NameG H F (Grampian) Limited
Company StatusDissolved
Company NumberSC194844
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)
Previous NameG H Fish (Grampian) Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameWillian Robert McGregor Hosie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(6 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 11 July 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address82 Bonnyview Drive
Aberdeen
Aberdeenshire
AB16 7FW
Scotland
Director NameNorman Davidson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleFish Merchant
Correspondence Address6 Middleton Place
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8PU
Scotland
Director NameGeorge Alexander Caie Hosie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address25 Braeside Avenue
Aberdeen
Aberdeenshire
AB15 7ST
Scotland
Director NameSusan Wilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2005)
RoleTeacher
Correspondence Address82 Bonnyview Drive
Aberdeen
AB16 7FW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePhilip Gauld & Co (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameEsslemont Cameron Gauld (Corporation)
StatusResigned
Appointed28 April 2003(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 13 August 2008)
Correspondence Address18 Carden Place
Aberdeen
AB10 1UQ
Scotland

Location

Registered Address3 West Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YW
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

2 at £1William Robert Mcgregor Hosie
100.00%
Ordinary

Financials

Year2014
Net Worth£22,162
Cash£10,505
Current Liabilities£19,109

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the company off the register (3 pages)
19 April 2017Application to strike the company off the register (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
1 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 March 2010Director's details changed for Willian Robert Mcgregor Hosie on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Willian Robert Mcgregor Hosie on 30 March 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 April 2009Return made up to 30/03/09; full list of members (3 pages)
23 April 2009Return made up to 30/03/09; full list of members (3 pages)
15 August 2008Registered office changed on 15/08/2008 from 18 carden place aberdeen AB10 1UQ (1 page)
15 August 2008Appointment terminated secretary esslemont cameron gauld (1 page)
15 August 2008Appointment terminated secretary esslemont cameron gauld (1 page)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 August 2008Registered office changed on 15/08/2008 from 18 carden place aberdeen AB10 1UQ (1 page)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 April 2008Return made up to 30/03/08; full list of members (3 pages)
1 April 2008Return made up to 30/03/08; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 April 2007Return made up to 30/03/07; full list of members (2 pages)
3 April 2007Return made up to 30/03/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 March 2006Return made up to 30/03/06; full list of members (2 pages)
30 March 2006Return made up to 30/03/06; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
30 March 2005Return made up to 30/03/05; full list of members (2 pages)
30 March 2005Return made up to 30/03/05; full list of members (2 pages)
2 June 2004Return made up to 30/03/04; full list of members (6 pages)
2 June 2004Return made up to 30/03/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
1 May 2003Return made up to 30/03/03; full list of members (6 pages)
1 May 2003Return made up to 30/03/03; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
17 March 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
17 March 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
6 March 2003Company name changed g h fish (grampian) LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed g h fish (grampian) LIMITED\certificate issued on 06/03/03 (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 April 2002Return made up to 30/03/02; full list of members (6 pages)
5 April 2002Return made up to 30/03/02; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
27 March 2001Return made up to 30/03/01; full list of members (6 pages)
27 March 2001Return made up to 30/03/01; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1999New secretary appointed (2 pages)
30 March 1999Director resigned (1 page)
30 March 1999Incorporation (19 pages)
30 March 1999Registered office changed on 30/03/99 from: 24 great king street edinburgh EH3 6QN (1 page)
30 March 1999Secretary resigned (1 page)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
30 March 1999New secretary appointed (2 pages)
30 March 1999New director appointed (2 pages)
30 March 1999Registered office changed on 30/03/99 from: 24 great king street edinburgh EH3 6QN (1 page)
30 March 1999New director appointed (2 pages)
30 March 1999Secretary resigned (1 page)
30 March 1999Director resigned (1 page)
30 March 1999Incorporation (19 pages)