Company NameHopeful Fishing Limited
Company StatusDissolved
Company NumberSC242321
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 2 months ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameHamish Sinclair
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleShare Fisherman
Correspondence Address5 Wallace Way
Fraserburgh
Aberdeenshire
AB43 7FJ
Scotland
Director NameMina Sinclair
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleSecretary
Correspondence Address5 Wallace Way
Fraserburgh
Aberdeenshire
AB43 7FJ
Scotland
Secretary NameMina Sinclair
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleSecretary
Correspondence Address5 Wallace Way
Fraserburgh
Aberdeenshire
AB43 7FJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBank House
Seaforth Street
Fraserburgh
AB43 9BB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Hamish Sinclair
50.00%
Ordinary
50 at £1Mina Sinclair
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,777
Cash£24,940
Current Liabilities£29,146

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
26 April 2016Director's details changed for Mina Sinclair on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Hamish Sinclair on 26 April 2016 (2 pages)
26 April 2016Secretary's details changed for Mina Sinclair on 26 April 2016 (1 page)
10 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 March 2015Secretary's details changed for Mina Sinclair on 20 March 2015 (1 page)
20 March 2015Director's details changed for Hamish Sinclair on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mina Sinclair on 20 March 2015 (2 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(6 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 January 2009Return made up to 15/01/09; no change of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 January 2008Return made up to 15/01/08; no change of members (2 pages)
16 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 January 2007Return made up to 15/01/07; full list of members (2 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 January 2006Return made up to 15/01/06; no change of members (4 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 January 2005Return made up to 15/01/05; no change of members (4 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 January 2004Return made up to 15/01/04; full list of members (6 pages)
4 February 2003New director appointed (1 page)
4 February 2003New secretary appointed;new director appointed (1 page)
4 February 2003Location of register of members (1 page)
4 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Ad 15/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 2003Incorporation (16 pages)