Company NameISFT Limited
DirectorPeter John McCann
Company StatusActive - Proposal to Strike off
Company NumberSC356750
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Peter John McCann
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(same day as company formation)
RoleTrader
Country of ResidenceScotland
Correspondence AddressNess Horizons, Kintail House Beechwood Business Pa
Inverness
Highlands
IV2 3BW
Scotland
Secretary NameLesley Margaret Thain
StatusCurrent
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressNess Horizons, Kintail House Beechwood Business Pa
Inverness
Highlands
IV2 3BW
Scotland

Contact

Websitescottishseafoodexports.com

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Peter John Mccann
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,046
Cash£8,953
Current Liabilities£27,943

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2020 (4 years, 1 month ago)
Next Return Due29 April 2021 (overdue)

Filing History

26 June 2021Compulsory strike-off action has been suspended (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been discontinued (1 page)
11 December 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 May 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 April 2018Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 20 April 2018 (1 page)
20 April 2018Secretary's details changed for Lesley Margaret Thain on 1 April 2018 (1 page)
20 April 2018Secretary's details changed for Lesley Margaret Thain on 1 April 2018 (1 page)
20 April 2018Director's details changed for Mr Peter John Mccann on 1 April 2018 (2 pages)
20 April 2018Change of details for Mr Peter John Mccann as a person with significant control on 1 April 2018 (2 pages)
29 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Secretary's details changed for Lesley Margaret Thain on 21 April 2016 (1 page)
21 April 2016Director's details changed for Peter John Mccann on 21 April 2016 (2 pages)
21 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Director's details changed for Peter John Mccann on 21 April 2016 (2 pages)
21 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Secretary's details changed for Lesley Margaret Thain on 21 April 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Secretary's details changed for Lesley Margaret Thain on 1 March 2014 (1 page)
3 June 2014Secretary's details changed for Lesley Margaret Thain on 1 March 2014 (1 page)
3 June 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Secretary's details changed for Lesley Margaret Thain on 1 March 2014 (1 page)
3 June 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Secretary's details changed for Lesley Margaret Thain on 1 May 2010 (1 page)
13 July 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Peter John Mccann on 1 May 2010 (2 pages)
13 July 2010Director's details changed for Peter John Mccann on 1 May 2010 (2 pages)
13 July 2010Director's details changed for Peter John Mccann on 1 May 2010 (2 pages)
13 July 2010Secretary's details changed for Lesley Margaret Thain on 1 May 2010 (1 page)
13 July 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Lesley Margaret Thain on 1 May 2010 (1 page)
5 September 2009Registered office changed on 05/09/2009 from 57 ardbreck place inverness highland IV2 4QQ (1 page)
5 September 2009Registered office changed on 05/09/2009 from 57 ardbreck place inverness highland IV2 4QQ (1 page)
18 March 2009Incorporation (14 pages)
18 March 2009Incorporation (14 pages)