Company NamePisces Fishmongers And Poulterers Limited
Company StatusDissolved
Company NumberSC242366
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Alexander Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Prg Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
Director NameStuart Graham Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Springfield Crescent
Blantyre
Glasgow
G72 9TE
Scotland
Secretary NameMr Alexander Taylor
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Prg
Bridgewater Shopping Centre
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

75 at £1Alexander Taylor
75.00%
Ordinary
25 at £1Mrs Carol Taylor
25.00%
Ordinary

Financials

Year2014
Net Worth£89,679
Cash£48,307
Current Liabilities£49,153

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

15 July 2003Delivered on: 21 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 October 2018Final Gazette dissolved following liquidation (1 page)
9 July 2018Return of final meeting of voluntary winding up (3 pages)
23 June 2017Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg Bridgewater Shopping Centre Erskine PA8 7AA on 23 June 2017 (2 pages)
18 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
(1 page)
18 April 2016Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 18 April 2016 (3 pages)
18 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-13
(1 page)
18 April 2016Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 18 April 2016 (3 pages)
17 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(3 pages)
17 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(3 pages)
16 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 100
(3 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
26 August 2011Termination of appointment of Alexander Taylor as a secretary (1 page)
26 August 2011Termination of appointment of Alexander Taylor as a secretary (1 page)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
25 January 2011Director's details changed for Alexander Taylor on 15 January 2011 (2 pages)
25 January 2011Secretary's details changed for Alexander Taylor on 15 January 2011 (1 page)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
25 January 2011Secretary's details changed for Alexander Taylor on 15 January 2011 (1 page)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
25 January 2011Director's details changed for Alexander Taylor on 15 January 2011 (2 pages)
20 September 2010Termination of appointment of Stuart Taylor as a director (1 page)
20 September 2010Termination of appointment of Stuart Taylor as a director (1 page)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Alexander Taylor on 15 January 2010 (2 pages)
23 February 2010Director's details changed for Stuart Graham Taylor on 15 January 2010 (2 pages)
23 February 2010Director's details changed for Stuart Graham Taylor on 15 January 2010 (2 pages)
23 February 2010Director's details changed for Alexander Taylor on 15 January 2010 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
20 January 2009Return made up to 15/01/09; full list of members (4 pages)
20 January 2009Return made up to 15/01/09; full list of members (4 pages)
31 January 2008Return made up to 15/01/08; full list of members (3 pages)
31 January 2008Return made up to 15/01/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 January 2007Return made up to 15/01/07; full list of members (3 pages)
15 January 2007Return made up to 15/01/07; full list of members (3 pages)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Return made up to 15/01/06; full list of members (3 pages)
17 January 2006Return made up to 15/01/06; full list of members (3 pages)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
18 January 2005Return made up to 15/01/05; full list of members (8 pages)
18 January 2005Return made up to 15/01/05; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2003Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
4 December 2003Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
21 July 2003Partic of mort/charge * (6 pages)
21 July 2003Partic of mort/charge * (6 pages)
5 May 2003Secretary's particulars changed;director's particulars changed (1 page)
5 May 2003Director's particulars changed (1 page)
5 May 2003Secretary's particulars changed;director's particulars changed (1 page)
5 May 2003Director's particulars changed (1 page)
2 March 2003Ad 15/01/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
2 March 2003Ad 15/01/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
2 March 2003Ad 15/01/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
2 March 2003Ad 15/01/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
15 January 2003Incorporation (16 pages)
15 January 2003Incorporation (16 pages)