Company NameFishmoon Limited
DirectorsChristian Recomio and Brian Joseph McLeish
Company StatusActive
Company NumberSC280312
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Christian Recomio
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(5 years, 6 months after company formation)
Appointment Duration13 years, 8 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address42 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr Brian Joseph McLeish
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(10 years after company formation)
Appointment Duration9 years, 2 months
RoleChef
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameGraeham Rodger Simpson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11 Milldale Mews
Auchmill Road, Bucksburn
Aberdeen
AB21 9LQ
Scotland
Secretary NameChristian Recomio
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBridgeview Ballater Road
Aboyne
AB34 5JL
Scotland
Director NameLindsay Hall
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 2005)
RoleCompany Director
Correspondence Address90 Blenheim Place
Aberdeen
AB25 2DY
Scotland
Director NameCraig Melville
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Lomond House, Glen Lomond
Kinnesswood
KY13 9HF
Scotland
Director NameLam David
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2005(10 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address65 Cornhill Road
Aberdeen
AB25 2EH
Scotland
Director NameDavid Lam
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2005(10 months, 1 week after company formation)
Appointment Duration1 day (resigned 29 December 2005)
RoleCompany Director
Correspondence Address65 Cornhill Road
Aberdeen
AB25 2EH
Scotland
Secretary NamePeterkins Services Limited (Corporation)
StatusResigned
Appointed01 September 2010(5 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 March 2020)
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland

Location

Registered Address36 Angusfield Avenue
Aberdeen
AB15 6AQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40k at £1Christian Recomio
100.00%
Ordinary

Financials

Year2014
Net Worth£40,704
Cash£78,289
Current Liabilities£57,768

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

23 June 2023Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to 36 Angusfield Avenue Aberdeen AB15 6AQ on 23 June 2023 (1 page)
23 June 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
6 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
27 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
10 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
1 June 2021Registered office address changed from 12 Carden Place Aberdeen AB10 1UR Scotland to 42 Carden Place Aberdeen AB10 1UP on 1 June 2021 (1 page)
1 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 28 February 2020 (4 pages)
18 March 2020Termination of appointment of Peterkins Services Limited as a secretary on 18 March 2020 (1 page)
27 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
11 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 28 February 2018 (4 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
6 March 2018Registered office address changed from 9 Correction Wynd Aberdeen AB10 1HP to 12 Carden Place Aberdeen AB10 1UR on 6 March 2018 (1 page)
1 June 2017Micro company accounts made up to 28 February 2017 (4 pages)
1 June 2017Micro company accounts made up to 28 February 2017 (4 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 40,000
(5 pages)
28 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 40,000
(5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 40,000
(3 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 40,000
(3 pages)
3 March 2015Appointment of Mr Brian Joseph Mcleish as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Brian Joseph Mcleish as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Brian Joseph Mcleish as a director on 3 March 2015 (2 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
3 July 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 40,000
(3 pages)
3 July 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 40,000
(3 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 June 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 November 2010Termination of appointment of Craig Melville as a director (1 page)
10 November 2010Termination of appointment of Craig Melville as a director (1 page)
4 November 2010Termination of appointment of Christian Recomio as a secretary (2 pages)
4 November 2010Termination of appointment of Christian Recomio as a secretary (2 pages)
3 November 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
3 November 2010Director's details changed for Craig Melville on 21 February 2010 (2 pages)
3 November 2010Director's details changed for Craig Melville on 21 February 2010 (2 pages)
3 November 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
10 September 2010Appointment of Christian Recomio as a director (3 pages)
10 September 2010Appointment of Christian Recomio as a director (3 pages)
9 September 2010Appointment of Peterkins Services Limited as a secretary (3 pages)
9 September 2010Appointment of Peterkins Services Limited as a secretary (3 pages)
13 July 2010Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 13 July 2010 (1 page)
13 July 2010Registered office address changed from R&a House Woodburn Road Blackburn Aberdeenshire AB21 0PS on 13 July 2010 (1 page)
8 July 2010Termination of appointment of Lam David as a director (2 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 July 2010Termination of appointment of Lam David as a director (2 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 May 2010Compulsory strike-off action has been suspended (1 page)
22 May 2010Compulsory strike-off action has been suspended (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
26 February 2009Return made up to 21/02/09; full list of members (4 pages)
5 September 2008Return made up to 21/02/08; full list of members (4 pages)
5 September 2008Return made up to 21/02/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
5 March 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
14 December 2007Return made up to 21/02/07; full list of members (3 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Return made up to 21/02/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 April 2007Registered office changed on 16/04/07 from: bridgeview, ballater road aboyne AB34 5JL (1 page)
16 April 2007Return made up to 21/02/06; full list of members (7 pages)
16 April 2007Registered office changed on 16/04/07 from: bridgeview, ballater road aboyne AB34 5JL (1 page)
16 April 2007Return made up to 21/02/06; full list of members (7 pages)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (1 page)
21 February 2005Incorporation (8 pages)
21 February 2005Incorporation (8 pages)