Company NameEurofish Vaccination Services Ltd
Company StatusDissolved
Company NumberSC311185
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)
Dissolution Date22 July 2021 (2 years, 9 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 NameMichael Dominick
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Dixon Avenue
Kirn
Dunoon
Argyll
PA23 8NB
Scotland
Director NamePhilip Maclean Fraser
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 The Meadows
Muir Of Ord
Ross Shire
IV6 7QL
Scotland
Secretary NamePhilip Maclean Fraser
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 The Meadows
Muir Of Ord
Ross Shire
IV6 7QL
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteeuro-fish.co.uk

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Michael Dominick
50.00%
Ordinary
1 at £1Philip Maclean Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£1,044
Cash£20,859
Current Liabilities£57,946

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

13 July 2011Delivered on: 21 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 July 2021Final Gazette dissolved following liquidation (1 page)
22 April 2021Final account prior to dissolution in a winding-up by the court (14 pages)
5 July 2016Notice of winding up order (1 page)
5 July 2016Notice of winding up order (1 page)
5 July 2016Court order notice of winding up (1 page)
5 July 2016Court order notice of winding up (1 page)
5 July 2016Registered office address changed from 20 the Meadows Muir of Ord Ross Shire IV6 7QL to 10 Ardross Street Inverness IV3 5NS on 5 July 2016 (2 pages)
5 July 2016Registered office address changed from 20 the Meadows Muir of Ord Ross Shire IV6 7QL to 10 Ardross Street Inverness IV3 5NS on 5 July 2016 (2 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 November 2009Director's details changed for Philip Maclean Fraser on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Michael Dominick on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Michael Dominick on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Michael Dominick on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Philip Maclean Fraser on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Philip Maclean Fraser on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Return made up to 30/10/07; full list of members (2 pages)
20 November 2007Return made up to 30/10/07; full list of members (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New secretary appointed;new director appointed (2 pages)
5 March 2007Registered office changed on 05/03/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page)
5 March 2007New secretary appointed;new director appointed (2 pages)
5 March 2007Registered office changed on 05/03/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page)
30 October 2006Incorporation (13 pages)
30 October 2006Incorporation (13 pages)