Company NameOcean Trust Fishing Company Limited
Company StatusDissolved
Company NumberSC370439
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)
Dissolution Date13 March 2017 (7 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr William Alasdair Hunter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed23 December 2009(1 day after company formation)
Appointment Duration7 years, 2 months (closed 13 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard House St. Leonards Road
Forres
Morayshire
IV36 1DW
Scotland
Director NameMr John Watt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2009(1 day after company formation)
Appointment Duration7 years, 2 months (closed 13 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Colleonard Road
Banff
AB45 1DZ
Scotland
Director NameMr Anthony Martin Kenning
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityNorthern Irish
StatusClosed
Appointed23 December 2009(1 day after company formation)
Appointment Duration7 years, 2 months (closed 13 March 2017)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressCameron House Morar
Mallaig
PH40 4PB
Scotland
Director NameMr Graham Edward Jones
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameAlan McGillivray
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2012)
RoleFisherman
Country of ResidenceScotland
Correspondence Address12 Rocksley Drive
Boddam
Peterhead
AB42 3BA
Scotland
Secretary NameRobert Ross Dougal
NationalityBritish
StatusResigned
Appointed23 December 2009(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2012)
RoleCompany Director
Correspondence Address2 Knock View
Stuartfield
Aberdeenshire
AB42 5TQ
Scotland
Secretary NameMackinnons Solicitors (Corporation)
StatusResigned
Appointed22 December 2009(same day as company formation)
Correspondence Address14 Carden Place
Aberdeen
AB10 1UR
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£79,469
Cash£14,084
Current Liabilities£90,446

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 March 2017Final Gazette dissolved following liquidation (1 page)
13 March 2017Final Gazette dissolved following liquidation (1 page)
13 December 2016Return of final meeting of voluntary winding up (9 pages)
13 December 2016Return of final meeting of voluntary winding up (9 pages)
25 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-12
(1 page)
25 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-12
  • LRESSP ‐ Special resolution to wind up on 2015-08-12
(1 page)
15 July 2015Satisfaction of charge 2 in full (1 page)
15 July 2015Satisfaction of charge 2 in full (1 page)
5 June 2015Satisfaction of charge 1 in full (1 page)
5 June 2015Satisfaction of charge 1 in full (1 page)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 February 2015Director's details changed for Mr Anthony Martin Kenning on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Anthony Martin Kenning on 10 February 2015 (2 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200,000
(5 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200,000
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200,000
(5 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200,000
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
17 January 2013Termination of appointment of Alan Mcgillivray as a director (1 page)
17 January 2013Termination of appointment of Alan Mcgillivray as a director (1 page)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
29 March 2012Termination of appointment of Robert Dougal as a secretary (1 page)
29 March 2012Termination of appointment of Robert Dougal as a secretary (1 page)
26 March 2012Registered office address changed from Denholm Fishselling Limited Maxwell Place Industrial Estate Fraserburgh Aberdeenshire AB43 9SX on 26 March 2012 (1 page)
26 March 2012Registered office address changed from , Denholm Fishselling Limited Maxwell Place Industrial Estate, Fraserburgh, Aberdeenshire, AB43 9SX on 26 March 2012 (1 page)
26 March 2012Registered office address changed from , Denholm Fishselling Limited Maxwell Place Industrial Estate, Fraserburgh, Aberdeenshire, AB43 9SX on 26 March 2012 (1 page)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
2 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2010Appointment of Anthony Martin Kenning as a director (3 pages)
17 January 2010Appointment of William Alasdair Hunter as a director (3 pages)
17 January 2010Appointment of William Alasdair Hunter as a director (3 pages)
17 January 2010Appointment of John Watt as a director (3 pages)
17 January 2010Termination of appointment of Graham Jones as a director (2 pages)
17 January 2010Appointment of Alan Mcgillivray as a director (3 pages)
17 January 2010Appointment of Alan Mcgillivray as a director (3 pages)
17 January 2010Appointment of John Watt as a director (3 pages)
17 January 2010Termination of appointment of Graham Jones as a director (2 pages)
17 January 2010Appointment of Anthony Martin Kenning as a director (3 pages)
14 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 200,000
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 200,000
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 200,000
(4 pages)
13 January 2010Appointment of Robert Ross Dougal as a secretary (3 pages)
13 January 2010Termination of appointment of Mackinnons Solicitors as a secretary (2 pages)
13 January 2010Appointment of Robert Ross Dougal as a secretary (3 pages)
13 January 2010Termination of appointment of Mackinnons Solicitors as a secretary (2 pages)
22 December 2009Incorporation (42 pages)
22 December 2009Incorporation (42 pages)