Company NameBf Cossack Limited
Company StatusDissolved
Company NumberSC232867
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date30 October 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr George Murray Nicol
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleSkipper
Country of ResidenceUnited Kingdom
Correspondence Address5 Troup View
Gardenstown
Banffshire
AB45 3DF
Scotland
Director NameMrs Joyce Buchan Nicol
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(1 year after company formation)
Appointment Duration12 years, 4 months (closed 30 October 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address5 Troup View
Gardenstown
Banffshire
AB45 3DF
Scotland
Secretary NameMrs Joyce Buchan Nicol
NationalityBritish
StatusClosed
Appointed19 June 2003(1 year after company formation)
Appointment Duration12 years, 4 months (closed 30 October 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address5 Troup View
Gardenstown
Banffshire
AB45 3DF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameStorie Cruden & Simpson (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address2 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DH
Scotland

Location

Registered AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Mr George Murray Nicol
50.00%
Ordinary
1 at £1Mrs Joyce Nicol
50.00%
Ordinary

Financials

Year2014
Net Worth£5,900,742
Cash£61,231
Current Liabilities£241,492

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 October 2015Final Gazette dissolved following liquidation (1 page)
30 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Return of final meeting of voluntary winding up (4 pages)
28 August 2014Registered office address changed from 5 Troup View Gardenstown Banffshire AB45 3DF to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 28 August 2014 (2 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 August 2012Director's details changed for George Murray Nicol on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from 5 Troup View Gardenstown Banffshire AB45 3DQ on 28 August 2012 (1 page)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
5 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 October 2009Annual return made up to 18 June 2009 with a full list of shareholders (5 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 January 2009Return made up to 18/06/08; no change of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 July 2007Return made up to 18/06/07; no change of members (7 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 August 2006Return made up to 18/06/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 June 2005Return made up to 18/06/05; full list of members (7 pages)
11 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Ad 19/06/02--------- £ si 1@1 (2 pages)
26 March 2004Registered office changed on 26/03/04 from: 2 bon accord crescent aberdeen AB11 6DH (1 page)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 June 2003Return made up to 18/06/03; full list of members (6 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Incorporation (18 pages)