Forres
Morayshire
IV36 1DW
Scotland
Director Name | Mr John Watt |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2009(1 day after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Colleonard Road Banff AB45 1DZ Scotland |
Director Name | Mr Anthony Martin Kenning |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 23 December 2009(1 day after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 March 2017) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Cameron House Morar Mallaig PH40 4PB Scotland |
Director Name | Mr Graham Edward Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Alan McGillivray |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2012) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 12 Rocksley Drive Boddam Peterhead AB42 3BA Scotland |
Secretary Name | Robert Ross Dougal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2012) |
Role | Company Director |
Correspondence Address | 2 Knock View Stuartfield Aberdeenshire AB42 5TQ Scotland |
Secretary Name | Mackinnons Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £79,469 |
Cash | £14,084 |
Current Liabilities | £90,446 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2017 | Final Gazette dissolved following liquidation (1 page) |
13 December 2016 | Return of final meeting of voluntary winding up (9 pages) |
13 December 2016 | Return of final meeting of voluntary winding up (9 pages) |
25 January 2016 | Resolutions
|
25 January 2016 | Resolutions
|
15 July 2015 | Satisfaction of charge 2 in full (1 page) |
15 July 2015 | Satisfaction of charge 2 in full (1 page) |
5 June 2015 | Satisfaction of charge 1 in full (1 page) |
5 June 2015 | Satisfaction of charge 1 in full (1 page) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 February 2015 | Director's details changed for Mr Anthony Martin Kenning on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Anthony Martin Kenning on 10 February 2015 (2 pages) |
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Termination of appointment of Alan Mcgillivray as a director (1 page) |
17 January 2013 | Termination of appointment of Alan Mcgillivray as a director (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
29 March 2012 | Termination of appointment of Robert Dougal as a secretary (1 page) |
29 March 2012 | Termination of appointment of Robert Dougal as a secretary (1 page) |
26 March 2012 | Registered office address changed from Denholm Fishselling Limited Maxwell Place Industrial Estate Fraserburgh Aberdeenshire AB43 9SX on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from , Denholm Fishselling Limited Maxwell Place Industrial Estate, Fraserburgh, Aberdeenshire, AB43 9SX on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from , Denholm Fishselling Limited Maxwell Place Industrial Estate, Fraserburgh, Aberdeenshire, AB43 9SX on 26 March 2012 (1 page) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
2 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2010 | Appointment of Anthony Martin Kenning as a director (3 pages) |
17 January 2010 | Appointment of William Alasdair Hunter as a director (3 pages) |
17 January 2010 | Appointment of William Alasdair Hunter as a director (3 pages) |
17 January 2010 | Appointment of John Watt as a director (3 pages) |
17 January 2010 | Termination of appointment of Graham Jones as a director (2 pages) |
17 January 2010 | Appointment of Alan Mcgillivray as a director (3 pages) |
17 January 2010 | Appointment of Alan Mcgillivray as a director (3 pages) |
17 January 2010 | Appointment of John Watt as a director (3 pages) |
17 January 2010 | Termination of appointment of Graham Jones as a director (2 pages) |
17 January 2010 | Appointment of Anthony Martin Kenning as a director (3 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
14 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
14 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
13 January 2010 | Appointment of Robert Ross Dougal as a secretary (3 pages) |
13 January 2010 | Termination of appointment of Mackinnons Solicitors as a secretary (2 pages) |
13 January 2010 | Appointment of Robert Ross Dougal as a secretary (3 pages) |
13 January 2010 | Termination of appointment of Mackinnons Solicitors as a secretary (2 pages) |
22 December 2009 | Incorporation (42 pages) |
22 December 2009 | Incorporation (42 pages) |