Company NameNo Catch Limited
Company StatusDissolved
Company NumberSC214867
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Dissolution Date7 October 2015 (8 years, 6 months ago)
Previous NameJohnson Seafarms Limited

Business Activity

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

Directors

Director NameMr Karol Rzepkowski
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(2 years, 9 months after company formation)
Appointment Duration11 years, 11 months (closed 07 October 2015)
RoleProjects/Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressHelendale House
Lerwick
Shetland
ZE1 0RG
Scotland
Director NameJohn Harold Foulkes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 07 October 2015)
RoleCompany Director
Correspondence AddressEllingham House
79 Pittville Lawn
Cheltenham
Gloucestershire
GL52 2BP
Wales
Director NameMr Michael Anthony Lloyd
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(5 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 07 October 2015)
RoleCompany Director
Correspondence Address4 Ravelston Place
Edinburgh
EH4 3DT
Scotland
Director NameClive William Robinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(5 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 07 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chislehurst Road
Richmond
Surrey
TW10 6PW
Director NameMrs Heather May Wright
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(6 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 07 October 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Galachlaw Shot
Edinburgh
EH10 7JF
Scotland
Secretary NameMrs Heather May Wright
NationalityBritish
StatusClosed
Appointed01 July 2007(6 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 07 October 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Galachlaw Shot
Edinburgh
EH10 7JF
Scotland
Director NameMr Angus Johnson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleSalmon Farmer
Country of ResidenceScotland
Correspondence AddressLangara
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Ivor Gilbert Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleSalmon Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHavbruks
Vidlin
Shetland
ZE2 9QB
Scotland
Secretary NameMr Ivor Gilbert Johnson
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleSalmon Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHavbruks
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Martin Thomas Leyland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(2 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Cheyne Crescent
Lerwick
Shetland
ZE1 0NS
Scotland
Director NameMr Gordon Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShalderslea
Trondra
Scalloway
Shetland
ZE1 0XL
Scotland
Director NameLaurent Louis Albert Viguie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2006)
RoleCorporate Finance
Correspondence Address4 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Secretary NameLaurent Louis Albert Viguie
NationalityFrench
StatusResigned
Appointed02 March 2005(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 March 2006)
RoleChairman
Correspondence Address4 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameAndrew Philip Chandler
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Parkhurst Road
Bexley
Kent
DA5 1AR
Secretary NameAndrew Philip Chandler
NationalityBritish
StatusResigned
Appointed15 March 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Parkhurst Road
Bexley
Kent
DA5 1AR
Director NameMr Jonathan Lister Heathcote
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Farm
Bradley Road Kirtling
Newmarket
Suffolk
CB8 9JB
Director NameMr Robert Sturdee Mason
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBlindwell House
North Leigh
Oxfordshire
OX29 6PN
Director NameMr David John Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ridgmont Road
St Albans
Hertfordshire
AL1 3AF
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£2,215,000
Gross Profit-£74,000
Net Worth-£2,439,000
Cash£656,000
Current Liabilities£10,085,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 October 2015Final Gazette dissolved following liquidation (1 page)
7 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Notice of final meeting of creditors (7 pages)
7 July 2015Return of final meeting of voluntary winding up (3 pages)
7 July 2015Notice of final meeting of creditors (7 pages)
7 July 2015Return of final meeting of voluntary winding up (3 pages)
12 May 2009Notice of move from Administration to Creditors Voluntary Liquidation (11 pages)
12 May 2009Notice of move from Administration to Creditors Voluntary Liquidation (11 pages)
27 January 2009Administrator's progress report (9 pages)
27 January 2009Administrator's progress report (9 pages)
7 October 2008Appointment of an administrator (6 pages)
7 October 2008Administrator's progress report (11 pages)
7 October 2008Administrator's progress report (11 pages)
7 October 2008Appointment of an administrator (6 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 February 2008Registered office changed on 29/02/2008 from marine park vidlin shetland ZE2 9QB (1 page)
29 February 2008Registered office changed on 29/02/2008 from marine park vidlin shetland ZE2 9QB (1 page)
13 December 2007Return made up to 30/11/07; full list of members (3 pages)
13 December 2007Return made up to 30/11/07; full list of members (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007New director appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
13 June 2007Company name changed johnson seafarms LIMITED\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed johnson seafarms LIMITED\certificate issued on 13/06/07 (2 pages)
2 May 2007Full accounts made up to 31 December 2005 (17 pages)
2 May 2007Full accounts made up to 31 December 2005 (17 pages)
14 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (3 pages)
20 November 2006New director appointed (3 pages)
7 November 2006Alterations to a floating charge (13 pages)
7 November 2006Alterations to a floating charge (13 pages)
2 November 2006Alterations to a floating charge (15 pages)
2 November 2006Partic of mort/charge * (4 pages)
2 November 2006Partic of mort/charge * (4 pages)
2 November 2006Alterations to a floating charge (15 pages)
25 August 2006Dec mort/charge * (2 pages)
25 August 2006Dec mort/charge * (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
21 April 2006New director appointed (4 pages)
21 April 2006New secretary appointed;new director appointed (3 pages)
21 April 2006New secretary appointed;new director appointed (3 pages)
21 April 2006New director appointed (4 pages)
18 April 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
18 April 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
4 April 2006Secretary resigned;director resigned (1 page)
4 April 2006Secretary resigned;director resigned (1 page)
10 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
25 April 2005Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page)
25 April 2005Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
26 January 2005Partic of mort/charge * (4 pages)
26 January 2005Partic of mort/charge * (4 pages)
25 January 2005Return made up to 17/01/05; full list of members (8 pages)
25 January 2005Return made up to 17/01/05; full list of members (8 pages)
21 January 2005Partic of mort/charge * (4 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
21 January 2005Partic of mort/charge * (4 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
28 July 2004Accounts for a small company made up to 30 April 2003 (8 pages)
28 July 2004Accounts for a small company made up to 30 April 2003 (8 pages)
25 March 2004Partic of mort/charge * (9 pages)
25 March 2004Partic of mort/charge * (9 pages)
24 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
(8 pages)
24 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
(8 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
24 February 2003Return made up to 17/01/03; full list of members (7 pages)
24 February 2003Return made up to 17/01/03; full list of members (7 pages)
18 November 2002Accounts for a small company made up to 30 April 2002 (8 pages)
18 November 2002Accounts for a small company made up to 30 April 2002 (8 pages)
14 October 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
14 October 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
27 May 2002Partic of mort/charge * (6 pages)
27 May 2002Partic of mort/charge * (6 pages)
21 February 2002Return made up to 17/01/02; full list of members (6 pages)
21 February 2002Return made up to 17/01/02; full list of members (6 pages)
15 February 2002Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2002Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Secretary resigned (1 page)
17 January 2001Incorporation (17 pages)
17 January 2001Incorporation (17 pages)