Company NameShangri-La Fishing Ltd.
Company StatusDissolved
Company NumberSC290692
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr Richard Andrew Johnston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(same day as company formation)
RoleFishing
Country of ResidenceScotland
Correspondence Address24 Nicolson Street
Wick
Caithness
KW1 5HH
Scotland
Secretary NameAnne Rebecca Johnston
NationalityBritish
StatusResigned
Appointed22 September 2005(same day as company formation)
RoleSecretary
Correspondence Address49 Davaar Avenue
Campbeltown
Argyll
PA28 6NQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth-£36,843
Cash£23,183
Current Liabilities£74,010

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

18 January 2006Delivered on: 26 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
15 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
30 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Termination of appointment of Anne Rebecca Johnston as a secretary on 1 September 2015 (1 page)
30 September 2015Termination of appointment of Anne Rebecca Johnston as a secretary on 1 September 2015 (1 page)
30 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Termination of appointment of Anne Rebecca Johnston as a secretary on 1 September 2015 (1 page)
30 September 2015Termination of appointment of Anne Rebecca Johnston as a secretary on 1 September 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2013Director's details changed for Mr Richard Andrew Johnston on 20 August 2013 (2 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Director's details changed for Mr Richard Andrew Johnston on 20 August 2013 (2 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 October 2008Return made up to 22/09/08; full list of members (3 pages)
1 October 2008Return made up to 22/09/08; full list of members (3 pages)
4 October 2007Return made up to 22/09/07; full list of members (2 pages)
4 October 2007Return made up to 22/09/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 October 2006Return made up to 22/09/06; full list of members (2 pages)
18 October 2006Return made up to 22/09/06; full list of members (2 pages)
26 January 2006Partic of mort/charge * (3 pages)
26 January 2006Partic of mort/charge * (3 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
22 September 2005Incorporation (16 pages)
22 September 2005Incorporation (16 pages)