Company NameGraham Reid Fishing Ltd.
Company StatusDissolved
Company NumberSC246294
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Graham Ewen Reid
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameIsobel Reid
NationalityBritish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Graham Reid
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,710
Cash£33
Current Liabilities£226,323

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
16 March 2022Application to strike the company off the register (2 pages)
11 January 2021Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 11 January 2021 (1 page)
27 February 2020Order of court - dissolution void (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017Application to strike the company off the register (3 pages)
18 April 2017Application to strike the company off the register (3 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
11 April 2011Secretary's details changed for Isobel Reid on 24 March 2011 (1 page)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
11 April 2011Secretary's details changed for Isobel Reid on 24 March 2011 (1 page)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Graham Ewen Reid on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Graham Ewen Reid on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Graham Ewen Reid on 1 October 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 24/03/09; full list of members (3 pages)
31 March 2009Return made up to 24/03/09; full list of members (3 pages)
27 June 2008Ad 25/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
27 June 2008Ad 25/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 April 2008Return made up to 24/03/08; full list of members (3 pages)
14 April 2008Return made up to 24/03/08; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 April 2005Return made up to 24/03/05; full list of members (6 pages)
1 April 2005Return made up to 24/03/05; full list of members (6 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 1A cluny square, buckie, banffshire AB56 1AH (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
24 March 2003Incorporation (16 pages)
24 March 2003Incorporation (16 pages)