Company NameOronsay Fishing Ltd.
Company StatusDissolved
Company NumberSC258516
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr James Reid
Date of BirthMay 1954 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address26 Strichen Road
Fraserburgh
Aberdeenshire
AB43 9QZ
Scotland
Secretary NameKathleen Mutch
NationalityBritish
StatusClosed
Appointed29 October 2009(6 years after company formation)
Appointment Duration8 years, 3 months (closed 20 February 2018)
RoleCompany Director
Correspondence Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
Secretary NameAnn Reid
NationalityBritish
StatusResigned
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Blantyre Crescent
Fraserburgh
AB43 9TW
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

Financials

Year2013
Net Worth-£13,736
Cash£10,198
Current Liabilities£23,934

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
28 November 2017Application to strike the company off the register (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Director's details changed (2 pages)
20 November 2014Director's details changed (2 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)
14 August 2014Director's details changed for James Reid on 12 August 2014 (2 pages)
14 August 2014Director's details changed for James Reid on 12 August 2014 (2 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)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(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)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
1 November 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 Ann Reid as a secretary (1 page)
14 May 2010Termination of appointment of Ann Reid as a secretary (1 page)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 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)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 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)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Return made up to 30/10/06; no change of members (6 pages)
4 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)
29 November 2005Return made up to 30/10/05; full list of members (6 pages)
29 November 2005Return made up to 30/10/05; full list of members (6 pages)
19 November 2004Return made up to 30/10/04; full list of members (6 pages)
19 November 2004Return 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 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
30 October 2003Incorporation (16 pages)
30 October 2003Incorporation (16 pages)