Company NameM & C Fishing Limited
Company StatusDissolved
Company NumberSC246526
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Wiseman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameCatherine Stewart Wiseman
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 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

1 at £1Catherine Wiseman
50.00%
Ordinary
1 at £1Michael Wiseman
50.00%
Ordinary

Financials

Year2014
Net Worth£74
Cash£2,456
Current Liabilities£7,661

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
16 February 2022Application to strike the company off the register (2 pages)
2 February 2022Micro company accounts made up to 30 June 2021 (6 pages)
15 June 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 30 June 2020 (6 pages)
11 May 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 11 May 2020 (1 page)
11 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 30 June 2019 (6 pages)
10 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 30 June 2018 (6 pages)
5 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 30 June 2017 (4 pages)
25 August 2017Micro company accounts made up to 30 June 2017 (4 pages)
19 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
20 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
11 May 2011Secretary's details changed for Catherine Stewart Wiseman on 26 March 2011 (1 page)
11 May 2011Secretary's details changed for Catherine Stewart Wiseman on 26 March 2011 (1 page)
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 May 2010Director's details changed for Michael Wiseman on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Michael Wiseman on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Michael Wiseman on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 April 2009Return made up to 26/03/09; full list of members (3 pages)
16 April 2009Return made up to 26/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 May 2008Return made up to 26/03/08; full list of members (3 pages)
6 May 2008Return made up to 26/03/08; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 April 2007Return made up to 26/03/07; full list of members (2 pages)
10 April 2007Return made up to 26/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
6 April 2006Return made up to 26/03/06; full list of members (6 pages)
6 April 2006Return made up to 26/03/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 March 2004Return made up to 26/03/04; full list of members (6 pages)
31 March 2004Return made up to 26/03/04; full list of members (6 pages)
4 June 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
4 June 2003Registered office changed on 04/06/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
4 June 2003Registered office changed on 04/06/03 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
4 June 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
26 March 2003Incorporation (16 pages)
26 March 2003Incorporation (16 pages)