Kirn
Dunoon
Argyll
PA23 8NB
Scotland
Director Name | Philip Maclean Fraser |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 The Meadows Muir Of Ord Ross Shire IV6 7QL Scotland |
Secretary Name | Philip Maclean Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 The Meadows Muir Of Ord Ross Shire IV6 7QL Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | euro-fish.co.uk |
---|
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Michael Dominick 50.00% Ordinary |
---|---|
1 at £1 | Philip Maclean Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,044 |
Cash | £20,859 |
Current Liabilities | £57,946 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 July 2011 | Delivered 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 |
---|
22 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2021 | Final account prior to dissolution in a winding-up by the court (14 pages) |
5 July 2016 | Notice of winding up order (1 page) |
5 July 2016 | Notice of winding up order (1 page) |
5 July 2016 | Court order notice of winding up (1 page) |
5 July 2016 | Court order notice of winding up (1 page) |
5 July 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 November 2009 | Director's details changed for Philip Maclean Fraser on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael Dominick on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael Dominick on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Michael Dominick on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Philip Maclean Fraser on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Philip Maclean Fraser on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New secretary appointed;new director appointed (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page) |
5 March 2007 | New secretary appointed;new director appointed (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA (1 page) |
30 October 2006 | Incorporation (13 pages) |
30 October 2006 | Incorporation (13 pages) |