Company NameIAN Thomson Fish Ltd
Company StatusDissolved
Company NumberSC248108
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ian William Sinclair Thomson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(same day as company formation)
RoleFishmonger
Country of ResidenceScotland
Correspondence Address73 Bonaly Rise
Edinburgh
Midlothian
EH13 0QU
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameO'Donnell & Co Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address11 Stuart Green
Edinburgh
Midlothian
EH12 8YF
Scotland

Location

Registered Address113 St. John's Road, Edinburgh
113 St. Johns Road
Edinburgh
EH12 7SB
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

1 at £1Ian William Sinclair Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,605
Cash£4,211
Current Liabilities£14,494

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
14 October 2020Application to strike the company off the register (1 page)
14 October 2020Unaudited abridged accounts made up to 31 August 2020 (10 pages)
8 April 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
4 July 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
19 April 2017Registered office address changed from 11 Stuart Green Edinburgh EH12 8YF to 113 st. John's Road, Edinburgh 113 st. Johns Road Edinburgh EH12 7SB on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 11 Stuart Green Edinburgh EH12 8YF to 113 st. John's Road, Edinburgh 113 st. Johns Road Edinburgh EH12 7SB on 19 April 2017 (1 page)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
3 April 2016Termination of appointment of O'donnell & Co Ltd as a secretary on 31 March 2016 (1 page)
3 April 2016Termination of appointment of O'donnell & Co Ltd as a secretary on 31 March 2016 (1 page)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for O'donnell & Co Ltd on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Ian William Sinclair Thomson on 22 April 2010 (2 pages)
23 April 2010Secretary's details changed for O'donnell & Co Ltd on 22 April 2010 (2 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Ian William Sinclair Thomson on 22 April 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 April 2009Return made up to 22/04/09; full list of members (3 pages)
23 April 2009Return made up to 22/04/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 April 2008Return made up to 22/04/08; full list of members (3 pages)
25 April 2008Return made up to 22/04/08; full list of members (3 pages)
22 May 2007Return made up to 22/04/07; full list of members (7 pages)
22 May 2007Return made up to 22/04/07; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 May 2006Return made up to 22/04/06; full list of members (7 pages)
16 May 2006Return made up to 22/04/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 April 2005Return made up to 22/04/05; full list of members (7 pages)
29 April 2005Return made up to 22/04/05; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 September 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
22 September 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
7 May 2004Return made up to 22/04/04; full list of members (7 pages)
7 May 2004Return made up to 22/04/04; full list of members (7 pages)
22 May 2003New director appointed (1 page)
22 May 2003New secretary appointed (1 page)
22 May 2003New director appointed (1 page)
22 May 2003New secretary appointed (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
22 April 2003Incorporation (9 pages)
22 April 2003Incorporation (9 pages)