Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director Name | Angus Macintosh Sinclair |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(1 month after company formation) |
Appointment Duration | 7 years (resigned 01 April 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Beaufort House Downies Lane Stromness Orkney KW16 3EP Scotland |
Director Name | Mrs Josiphine Riley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 October 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Gannochy Edzell Brechin Angus DD9 7UX Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2007(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 September 2012) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Registered Address | 18 Queens Road Aberdeen Grampian AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
101 at £0.01 | Angus Mcintosh Sinclair 50.50% Ordinary |
---|---|
99 at £0.01 | Thorbay LTD 49.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£189,977 |
Cash | £54,553 |
Current Liabilities | £1,214,373 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 October 2013 | Delivered on: 11 November 2013 Persons entitled: Angus Mcintosh Sinclair Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Termination of appointment of Josiphine Riley as a director on 27 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Josiphine Riley as a director on 27 October 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mrs Josiphine Riley on 26 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mrs Josiphine Riley on 26 February 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (16 pages) |
22 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (16 pages) |
7 March 2014 | Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX on 7 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
Statement of capital on 2014-03-05
|
19 November 2013 | Sub-division of shares on 9 August 2013 (5 pages) |
19 November 2013 | Sub-division of shares on 9 August 2013 (5 pages) |
19 November 2013 | Sub-division of shares on 9 August 2013 (5 pages) |
11 November 2013 | Registration of charge 2446690001 (17 pages) |
11 November 2013 | Registration of charge 2446690001 (17 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 June 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Company name changed norlantic fishing company LIMITED\certificate issued on 06/12/12
|
6 December 2012 | Company name changed norlantic fishing company LIMITED\certificate issued on 06/12/12
|
19 September 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
19 September 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
18 September 2012 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 18 September 2012 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Memorandum and Articles of Association (24 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Memorandum and Articles of Association (24 pages) |
14 April 2010 | Appointment of Josiphine Riley as a director (3 pages) |
14 April 2010 | Termination of appointment of Angus Sinclair as a director (2 pages) |
14 April 2010 | Appointment of Josiphine Riley as a director (3 pages) |
14 April 2010 | Termination of appointment of Angus Sinclair as a director (2 pages) |
17 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
20 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
19 March 2008 | Director's change of particulars / angus sinclair / 25/02/2008 (2 pages) |
19 March 2008 | Director's change of particulars / angus sinclair / 25/02/2008 (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 18-20 queens road aberdeen grampian AB15 4ZT (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 18-20 queens road aberdeen grampian AB15 4ZT (1 page) |
18 August 2007 | Director's particulars changed (1 page) |
18 August 2007 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
2 March 2005 | Return made up to 26/02/05; full list of members (5 pages) |
2 March 2005 | Return made up to 26/02/05; full list of members (5 pages) |
14 May 2004 | Return made up to 26/02/04; full list of members (5 pages) |
14 May 2004 | Return made up to 26/02/04; full list of members (5 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
10 July 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
10 July 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
7 April 2003 | Company name changed noratlantic fishing company limi ted\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed noratlantic fishing company limi ted\certificate issued on 07/04/03 (2 pages) |
1 April 2003 | Company name changed isandco four hundred and twelve LIMITED\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Company name changed isandco four hundred and twelve LIMITED\certificate issued on 01/04/03 (2 pages) |
26 February 2003 | Incorporation (33 pages) |
26 February 2003 | Incorporation (33 pages) |