Company NameCentral Fish Bar Ltd.
Company StatusDissolved
Company NumberSC251253
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSusan Birnie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Secretary NameSusan Birnie
NationalityBritish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Toll House Castle Terrace
Berwick-Upon-Tweed
TD15 1NP
Scotland
Director NameJoseph Alexander Birnie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2004(1 year, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 03 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Director NameJean Nelson Walters
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hatchery
Milnab Terrace
Crieff
Perthshire
PH7 4ED
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01738 630090
Telephone regionPerth

Location

Registered Address2 Marshall Place
Perth
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Susan Birnie
100.00%
Ordinary

Financials

Year2014
Net Worth£35,726
Cash£47,357
Current Liabilities£116,335

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

29 August 2003Delivered on: 10 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 king street, crieff, perthshire.
Outstanding
12 August 2003Delivered on: 22 August 2003
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
11 July 2017Application to strike the company off the register (3 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2016Director's details changed for Joseph Alexander Birnie on 21 January 2016 (2 pages)
21 June 2016Secretary's details changed for Susan Birnie on 21 January 2016 (1 page)
21 June 2016Director's details changed for Susan Birnie on 21 January 2016 (2 pages)
21 June 2016Secretary's details changed for Susan Birnie on 21 January 2016 (1 page)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4
(4 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 4
(4 pages)
21 June 2016Director's details changed for Joseph Alexander Birnie on 21 January 2016 (2 pages)
21 June 2016Director's details changed for Susan Birnie on 21 January 2016 (2 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(5 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2015Satisfaction of charge 1 in full (4 pages)
26 February 2015Satisfaction of charge 1 in full (4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4
(5 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Susan Birnie on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Joseph Alexander Birnie on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Susan Birnie on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Joseph Alexander Birnie on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Joseph Alexander Birnie on 2 October 2009 (2 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Susan Birnie on 2 October 2009 (2 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2009Return made up to 17/06/09; full list of members (3 pages)
22 June 2009Return made up to 17/06/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Registered office changed on 02/02/2009 from 13 marshall place perth PH2 8AH (1 page)
2 February 2009Registered office changed on 02/02/2009 from 13 marshall place perth PH2 8AH (1 page)
23 June 2008Return made up to 17/06/08; full list of members (3 pages)
23 June 2008Return made up to 17/06/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2007Return made up to 17/06/07; full list of members (2 pages)
3 July 2007Return made up to 17/06/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 June 2006Return made up to 17/06/06; full list of members (2 pages)
29 June 2006Return made up to 17/06/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2005Return made up to 17/06/05; full list of members (7 pages)
21 June 2005Return made up to 17/06/05; full list of members (7 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
10 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (5 pages)
22 August 2003Partic of mort/charge * (6 pages)
22 August 2003Partic of mort/charge * (6 pages)
5 August 2003Director's particulars changed (1 page)
5 August 2003Director's particulars changed (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
5 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
5 July 2003New secretary appointed;new director appointed (2 pages)
5 July 2003New secretary appointed;new director appointed (2 pages)
5 July 2003Ad 17/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003Ad 17/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 June 2003Incorporation (15 pages)
17 June 2003Incorporation (15 pages)