Company NameFulmar Fishing Company Limited
Company StatusDissolved
Company NumberSC249493
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date16 September 2016 (7 years, 7 months ago)
Previous NameBite Me (UK) Ltd.

Business Activity

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

Directors

Director NameMrs Doreen Dempster Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSterna
7 Wallace Way
Peterhead
Aberdeenshire
AB42 1GQ
Scotland
Director NameMr William McDonald Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSterna
7 Wallace Way
Peterhead
Aberdeenshire
AB42 1GQ
Scotland
Secretary NameMackinnons (Corporation)
StatusClosed
Appointed31 December 2010(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 16 September 2016)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameMrs Doreen Dempster Smith
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSterna
7 Wallace Way
Peterhead
Aberdeenshire
AB42 1GQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
Aberdeenshire
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,150,932
Cash£151,065
Current Liabilities£164,820

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 September 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Final Gazette dissolved following liquidation (1 page)
16 June 2016Return of final meeting of voluntary winding up (3 pages)
16 June 2016Return of final meeting of voluntary winding up (3 pages)
6 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2014Registered office address changed from 7 Wallace Way Peterhead Aberdeenshire AB42 1GQ on 6 January 2014 (1 page)
6 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2014Registered office address changed from 7 Wallace Way Peterhead Aberdeenshire AB42 1GQ on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 7 Wallace Way Peterhead Aberdeenshire AB42 1GQ on 6 January 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2
(5 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 2
(5 pages)
4 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
4 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
11 January 2011Termination of appointment of Doreen Smith as a secretary (1 page)
11 January 2011Appointment of Mackinnons as a secretary (2 pages)
11 January 2011Termination of appointment of Doreen Smith as a secretary (1 page)
11 January 2011Appointment of Mackinnons as a secretary (2 pages)
13 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 June 2009Return made up to 15/05/09; full list of members (4 pages)
26 June 2009Return made up to 15/05/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 May 2008Return made up to 15/05/08; full list of members (4 pages)
20 May 2008Return made up to 15/05/08; full list of members (4 pages)
24 October 2007Registered office changed on 24/10/07 from: sterna 7 wallace way peterhead aberdeenshire AB42 1GQ (1 page)
24 October 2007Registered office changed on 24/10/07 from: sterna 7 wallace way peterhead aberdeenshire AB42 1GQ (1 page)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 May 2007Return made up to 15/05/07; full list of members (3 pages)
18 May 2007Return made up to 15/05/07; full list of members (3 pages)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
27 March 2007Partic of mort/charge * (3 pages)
27 March 2007Partic of mort/charge * (3 pages)
27 March 2007Registered office changed on 27/03/07 from: 4 henderson circle peterhead aberdeenshire AB42 2UG (1 page)
27 March 2007Registered office changed on 27/03/07 from: 4 henderson circle peterhead aberdeenshire AB42 2UG (1 page)
20 March 2007Dec mort/charge * (2 pages)
20 March 2007Dec mort/charge * (2 pages)
17 March 2007Partic of mort/charge * (3 pages)
17 March 2007Partic of mort/charge * (3 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 May 2006Return made up to 15/05/06; full list of members (7 pages)
16 May 2006Return made up to 15/05/06; full list of members (7 pages)
24 February 2006Partic of mort/charge * (4 pages)
24 February 2006Partic of mort/charge * (4 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 July 2005Return made up to 15/05/05; full list of members (7 pages)
11 July 2005Return made up to 15/05/05; full list of members (7 pages)
26 July 2004Return made up to 15/05/04; full list of members (7 pages)
26 July 2004Return made up to 15/05/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 March 2004Company name changed bite me (uk) LTD.\certificate issued on 09/03/04 (2 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 March 2004Company name changed bite me (uk) LTD.\certificate issued on 09/03/04 (2 pages)
5 March 2004Registered office changed on 05/03/04 from: the business centre 21 links terrace peterhead aberdeenshire AB42 2XA (1 page)
5 March 2004New secretary appointed;new director appointed (2 pages)
5 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
5 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
5 March 2004New secretary appointed;new director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: the business centre 21 links terrace peterhead aberdeenshire AB42 2XA (1 page)
5 March 2004New director appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
15 May 2003Incorporation (16 pages)
15 May 2003Incorporation (16 pages)