Company NameJames Reid Fishing Ltd.
Company StatusDissolved
Company NumberSC258514
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Secretary NameKathleen Mutch
NationalityBritish
StatusClosed
Appointed29 October 2009(6 years after company formation)
Appointment Duration5 years, 6 months (closed 15 May 2015)
RoleCompany Director
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
Director NameMrs Paula Reid
Date of BirthJune 1975 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed16 December 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 15 May 2015)
RoleCatering Assistant
Country of ResidenceScotland
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
Director NameJames Reid
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address29 Old Strichen Road
Fraserburgh
AB43 9AY
Scotland
Secretary NamePaula Reid
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Old Strichen Road
Fraserburgh
Aberdeenshire
AB43 9AY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Paula Reid
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,101
Cash£1,235
Current Liabilities£8,336

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
12 January 2015Application to strike the company off the register (4 pages)
12 January 2015Application to strike the company off the register (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Termination of appointment of James Reid as a director on 9 November 2013 (1 page)
16 December 2013Appointment of Mrs Paula Reid as a director on 16 December 2013 (2 pages)
16 December 2013Termination of appointment of James Reid as a director on 9 November 2013 (1 page)
16 December 2013Termination of appointment of James Reid as a director on 9 November 2013 (1 page)
16 December 2013Appointment of Mrs Paula Reid as a director on 16 December 2013 (2 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders (3 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
14 May 2010Director's details changed for James Reid on 30 October 2009 (1 page)
14 May 2010Director's details changed for James Reid on 30 October 2009 (1 page)
14 May 2010Appointment of Kathleen Mutch as a secretary (1 page)
14 May 2010Appointment of Kathleen Mutch as a secretary (1 page)
14 May 2010Termination of appointment of Paula Reid as a secretary (1 page)
14 May 2010Termination of appointment of Paula Reid as a secretary (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
1 May 2009Registered office changed on 01/05/2009 from 2 cross street fraserburgh AB43 9EQ (1 page)
1 May 2009Registered office changed on 01/05/2009 from 2 cross street fraserburgh AB43 9EQ (1 page)
4 March 2009Return made up to 30/10/08; full list of members (3 pages)
4 March 2009Return made up to 30/10/08; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Return made up to 30/10/07; no change of members (6 pages)
13 December 2007Return made up to 30/10/07; no change of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Return made up to 30/10/06; no change of members (6 pages)
12 January 2007Return made up to 30/10/06; no change of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Return made up to 30/10/05; full list of members (6 pages)
30 November 2005Return made up to 30/10/05; full list of members (6 pages)
4 January 2005Return made up to 30/10/04; full list of members (6 pages)
4 January 2005Return made up to 30/10/04; full list of members (6 pages)
9 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
9 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Secretary resigned (1 page)
30 October 2003Incorporation (16 pages)
30 October 2003Incorporation (16 pages)