Company NameFountain Fishing Ltd.
Company StatusDissolved
Company NumberSC292743
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 6 months ago)
Dissolution Date7 April 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sean Andrew Sinclair
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(same day as company formation)
RoleSeafarer
Country of ResidenceScotland
Correspondence Address5 Faravel
Stromness
Isle Of Orkney
KW16 3DT
Scotland
Secretary NameMrs Sandra Christina Sinclair
NationalityBritish
StatusClosed
Appointed10 January 2007(1 year, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 07 April 2020)
RoleCompany Director
Correspondence AddressRedroof
Back Road
Stromness
Isle Of Orkney
KW16 3DS
Scotland
Secretary NameJayne Louise Sinclair
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Faravel
Stromness
Isle Of Orkney
KW16 3DT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRedroof
Back Road
Stromness
Orkney
KW16 3DS
Scotland
ConstituencyOrkney and Shetland
WardStromness and South Isles

Shareholders

2 at £1Sean Andrew Sinclair
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
13 January 2020Application to strike the company off the register (1 page)
10 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 January 2020Confirmation statement made on 4 November 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
25 January 2018Confirmation statement made on 4 November 2017 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 March 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
(4 pages)
9 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
(4 pages)
9 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
(4 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(4 pages)
25 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(4 pages)
25 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(4 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
4 September 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
20 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
20 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
20 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
14 October 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
14 October 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
24 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
26 November 2010Director's details changed for Sean Andrew Sinclair on 4 November 2009 (2 pages)
26 November 2010Secretary's details changed for Sandra Christina Sinclair on 4 November 2009 (1 page)
26 November 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
26 November 2010Director's details changed for Sean Andrew Sinclair on 4 November 2009 (2 pages)
26 November 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
26 November 2010Secretary's details changed for Sandra Christina Sinclair on 4 November 2009 (1 page)
26 November 2010Director's details changed for Sean Andrew Sinclair on 4 November 2009 (2 pages)
26 November 2010Secretary's details changed for Sandra Christina Sinclair on 4 November 2009 (1 page)
16 June 2010Annual return made up to 4 November 2008 with a full list of shareholders (3 pages)
16 June 2010Annual return made up to 4 November 2008 with a full list of shareholders (3 pages)
16 June 2010Annual return made up to 4 November 2008 with a full list of shareholders (3 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 June 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 December 2007Return made up to 04/11/07; full list of members (2 pages)
19 December 2007Return made up to 04/11/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 July 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
27 July 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: 5 faravel stromness orkney KW16 3DT (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: 5 faravel stromness orkney KW16 3DT (1 page)
16 February 2007New secretary appointed (2 pages)
18 January 2007Return made up to 04/11/06; full list of members (6 pages)
18 January 2007Return made up to 04/11/06; full list of members (6 pages)
15 December 2005Registered office changed on 15/12/05 from: 10 ardross street inverness IV3 5NS (1 page)
15 December 2005Registered office changed on 15/12/05 from: 10 ardross street inverness IV3 5NS (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005New director appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Secretary resigned (1 page)
4 November 2005Incorporation (16 pages)
4 November 2005Incorporation (16 pages)