Glasgow
G2 6HJ
Scotland
Secretary Name | Mr Lee Fish |
---|---|
Status | Closed |
Appointed | 08 May 2010(1 year after company formation) |
Appointment Duration | 8 years, 9 months (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mrs Gill Fish |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45a Colquhoun Street Helensburgh Argyll & Bute G84 9JP Scotland |
Registered Address | 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Lee Fish 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Confirmation statement made on 8 May 2018 with updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
20 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Director's details changed for Mr Lee Fish on 19 May 2013 (2 pages) |
29 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Director's details changed for Mr Lee Fish on 19 May 2013 (2 pages) |
29 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
11 May 2014 | Registered office address changed from C/O Churchill & Co, C/O Lavery & Co 65 Bath Street Glasgow G2 2BX United Kingdom on 11 May 2014 (1 page) |
11 May 2014 | Registered office address changed from C/O Churchill & Co, C/O Lavery & Co 65 Bath Street Glasgow G2 2BX United Kingdom on 11 May 2014 (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
1 July 2012 | Termination of appointment of Gill Fish as a director (1 page) |
1 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
1 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
1 July 2012 | Termination of appointment of Gill Fish as a director (1 page) |
28 November 2011 | Registered office address changed from Unit 9, Westergate 260 Argyle Street Glasgow G2 8QW on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from Unit 9, Westergate 260 Argyle Street Glasgow G2 8QW on 28 November 2011 (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Appointment of Mr Lee Fish as a secretary (1 page) |
15 June 2010 | Statement of capital following an allotment of shares on 8 May 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 8 May 2010
|
15 June 2010 | Appointment of Mr Lee Fish as a secretary (1 page) |
15 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 8 May 2010
|
18 May 2010 | Company name changed fish food (gyle) LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Company name changed fish food (gyle) LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
13 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
13 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
8 May 2009 | Incorporation (17 pages) |
8 May 2009 | Incorporation (17 pages) |