Company NameFRED Seafoods Ltd.
Company StatusDissolved
Company NumberSC289589
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 7 months ago)
Dissolution Date1 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrederic Laurent Raguenet
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleFish Processor
Correspondence Address20 Cauldeen Road
Inverness
Inverness Shire
IV2 4HW
Scotland
Secretary NameCatherine Francoise Raguenet
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Cauldeen Road
Inverness
Inverness Shire
IV2 4HW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressNess Horizons Centre Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

6 at 1Frederic Raguenet
75.00%
Ordinary
2 at 1Ms Catherine Raguenet
25.00%
Ordinary

Financials

Year2014
Net Worth£1,366
Cash£22,364
Current Liabilities£29,300

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 December 2014Final Gazette dissolved following liquidation (1 page)
1 December 2014Final Gazette dissolved following liquidation (1 page)
1 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2014Notice of final meeting of creditors (12 pages)
1 September 2014Notice of final meeting of creditors (12 pages)
1 September 2014Return of final meeting of voluntary winding up (3 pages)
1 September 2014Return of final meeting of voluntary winding up (3 pages)
7 June 2010Registered office address changed from 106 Holm Farm Road Inverness Highlands IV2 6BF on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 106 Holm Farm Road Inverness Highlands IV2 6BF on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 106 Holm Farm Road Inverness Highlands IV2 6BF on 7 June 2010 (2 pages)
3 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 February 2010Registered office address changed from 20 Cauldeen Road Inverness IV2 4HW on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 20 Cauldeen Road Inverness IV2 4HW on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 20 Cauldeen Road Inverness IV2 4HW on 2 February 2010 (2 pages)
4 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 September 2009Return made up to 30/08/08; full list of members (8 pages)
29 September 2009Return made up to 30/08/08; full list of members (8 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 November 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2006Return made up to 30/08/06; full list of members (6 pages)
31 October 2006Return made up to 30/08/06; full list of members (6 pages)
23 September 2005Ad 14/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 September 2005Ad 14/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
30 August 2005Incorporation (16 pages)
30 August 2005Incorporation (16 pages)