Inverness
Highlands
IV2 3BW
Scotland
Secretary Name | Lesley Margaret Thain |
---|---|
Status | Current |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Ness Horizons, Kintail House Beechwood Business Pa Inverness Highlands IV2 3BW Scotland |
Website | scottishseafoodexports.com |
---|
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Peter John Mccann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,046 |
Cash | £8,953 |
Current Liabilities | £27,943 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 29 April 2021 (overdue) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 May 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 April 2018 | Registered 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 2018 | Secretary's details changed for Lesley Margaret Thain on 1 April 2018 (1 page) |
20 April 2018 | Secretary's details changed for Lesley Margaret Thain on 1 April 2018 (1 page) |
20 April 2018 | Director's details changed for Mr Peter John Mccann on 1 April 2018 (2 pages) |
20 April 2018 | Change of details for Mr Peter John Mccann as a person with significant control on 1 April 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Secretary's details changed for Lesley Margaret Thain on 21 April 2016 (1 page) |
21 April 2016 | Director's details changed for Peter John Mccann on 21 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Peter John Mccann on 21 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Secretary's details changed for Lesley Margaret Thain on 21 April 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Secretary's details changed for Lesley Margaret Thain on 1 March 2014 (1 page) |
3 June 2014 | Secretary's details changed for Lesley Margaret Thain on 1 March 2014 (1 page) |
3 June 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Secretary's details changed for Lesley Margaret Thain on 1 March 2014 (1 page) |
3 June 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Secretary's details changed for Lesley Margaret Thain on 1 May 2010 (1 page) |
13 July 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Peter John Mccann on 1 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Peter John Mccann on 1 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Peter John Mccann on 1 May 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Lesley Margaret Thain on 1 May 2010 (1 page) |
13 July 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Secretary's details changed for Lesley Margaret Thain on 1 May 2010 (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from 57 ardbreck place inverness highland IV2 4QQ (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from 57 ardbreck place inverness highland IV2 4QQ (1 page) |
18 March 2009 | Incorporation (14 pages) |
18 March 2009 | Incorporation (14 pages) |