Company NameA & K Fishing Company Limited
Company StatusDissolved
Company NumberSC280947
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)
Dissolution Date20 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameAlexander Murdo Murray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleFisherman
Correspondence Address12 Upper Bayble
Point
Isle Of Lewis
HS2 0QH
Scotland
Secretary NameKaren Murray
NationalityBritish
StatusClosed
Appointed02 June 2006(1 year, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 20 March 2017)
RoleCivil Servant
Correspondence Address12 Upper Bayble
Point
Isle Of Lewis
HS2 0QH
Scotland
Director NameKevin William Stuart
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleFisherman
Correspondence Address7 Ritchie Road
Rosehearty
Fraserburgh
AB43 7NY
Scotland
Secretary NameAlexander Murdo Murray
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Upper Bayble
Point
Isle Of Lewis
HS2 0QH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSuite 2b, Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2013
Net Worth-£109,527
Current Liabilities£87,577

Accounts

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

Filing History

20 March 2017Final Gazette dissolved following liquidation (1 page)
20 December 2016Notice of final meeting of creditors (14 pages)
21 October 2015Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 21 October 2015 (2 pages)
12 October 2015Court order notice of winding up (1 page)
12 October 2015Notice of winding up order (1 page)
4 August 2015Appointment of a provisional liquidator (1 page)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 March 2008Return made up to 02/03/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 March 2007Return made up to 02/03/07; full list of members (2 pages)
17 February 2007Partic of mort/charge * (4 pages)
9 January 2007Partic of mort/charge * (4 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Registered office changed on 13/12/06 from: 26 lewis street stornway isle of lewis HS1 2JF (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Director resigned (1 page)
17 May 2006Return made up to 02/03/06; full list of members (2 pages)
16 April 2005Partic of mort/charge * (3 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Incorporation (17 pages)