Company NameThe Fishie Pub Ltd.
Company StatusDissolved
Company NumberSC341382
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Richard Louis Gibbons
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address4 Ferguson Street
Fetterangus
Peterhead
Aberdeenshire
AB42 4HD
Scotland
Secretary NameFiona Gibbons
NationalityBritish
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Ferguson Street
Fetterangus
Peterhead
Aberdeenshire
AB42 4HD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01771 622477
Telephone regionMaud

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£8,955
Cash£12,818
Current Liabilities£21,056

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
8 January 2020Application to strike the company off the register (1 page)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
23 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
23 May 2018Notification of Fiona Gibbons as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Notification of Richard Lovis Gibbons as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
27 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Registered office address changed from the Square Fetterangus Peterhead AB42 4EN on 11 May 2011 (1 page)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
11 May 2011Registered office address changed from the Square Fetterangus Peterhead AB42 4EN on 11 May 2011 (1 page)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 May 2010Director's details changed for Richard Louis Gibbons on 1 April 2010 (2 pages)
20 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Richard Louis Gibbons on 1 April 2010 (2 pages)
20 May 2010Director's details changed for Richard Louis Gibbons on 1 April 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 January 2010Previous accounting period shortened from 31 May 2009 to 30 April 2009 (1 page)
13 January 2010Previous accounting period shortened from 31 May 2009 to 30 April 2009 (1 page)
29 May 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
29 May 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
11 May 2009Return made up to 15/04/09; full list of members (3 pages)
11 May 2009Return made up to 15/04/09; full list of members (3 pages)
1 May 2008Secretary appointed fiona gibbons (2 pages)
1 May 2008Secretary appointed fiona gibbons (2 pages)
1 May 2008Director appointed richard louis gibbons (2 pages)
1 May 2008Director appointed richard louis gibbons (2 pages)
17 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 April 2008Appointment terminated secretary brian reid LTD. (1 page)
17 April 2008Appointment terminated secretary brian reid LTD. (1 page)
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
17 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
15 April 2008Incorporation (18 pages)
15 April 2008Incorporation (18 pages)