Company NameForss House Fishings Limited
Company StatusDissolved
Company NumberSC395768
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameDr Allan Burt Graham
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2015(3 years, 10 months after company formation)
Appointment Duration9 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameChristopher Brocklebank-Fowler
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Coach House
Forss
Thurso
Caithness
KW14 7XY
Scotland
Director NameMr Cailean Forrester
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Durno Park
Kirkton Of Skene
Westhill
Aberdeenshire
AB32 6GA
Scotland
Director NameLieutenant Colonel Jeremy Michael Derwent Moger
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 September 2013)
RoleBusiness Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Metropolitan House 31-33 High Street
Inverness
Inverness-Shire
IV1 1HT
Scotland
Director NameMr James Wilson Sinclair
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 October 2013)
RoleCrime Scene Examiner
Country of ResidenceScotland
Correspondence Address4th Floor, Metropolitan House 31-33 High Street
Inverness
Inverness-Shire
IV1 1HT
Scotland
Director NameDavid John Yarde Martin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2013(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, Metropolitan House 31-33 High Street
Inverness
Inverness-Shire
IV1 1HT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

6.1k at £1Forss House Fishings Bare Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£5,166
Cash£2,716
Current Liabilities£720

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
2 July 2015Application to strike the company off the register (3 pages)
10 February 2015Appointment of Dr Allan Burt Graham as a director on 5 February 2015 (3 pages)
10 February 2015Appointment of Dr Allan Burt Graham as a director on 5 February 2015 (3 pages)
19 November 2014Termination of appointment of Cailean Forrester as a director on 18 November 2014 (2 pages)
19 November 2014Termination of appointment of Christopher Brocklebank-Fowler as a director on 18 November 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6,069
(4 pages)
22 November 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 6,069
(4 pages)
21 October 2013Termination of appointment of James Sinclair as a director (1 page)
9 October 2013Termination of appointment of Jeremy Moger as a director (1 page)
9 October 2013Termination of appointment of David Martin as a director (1 page)
9 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
4 March 2013Appointment of Lieutenant Colonel Jeremy Michael Derwent Moger as a director (3 pages)
4 March 2013Appointment of David John Yarde Martin as a director (3 pages)
4 March 2013Appointment of Mr James Wilson Sinclair as a director (3 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness Inverness-Shire IV1 1QA Scotland on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness Inverness-Shire IV1 1QA Scotland on 8 November 2012 (2 pages)
22 October 2012Appointment of Cailean Forrester as a director (2 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
19 March 2012Registered office address changed from Argyle House Larel Halkirk Caithness KY12 6UY United Kingdom on 19 March 2012 (1 page)
14 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 5,069
(4 pages)
14 September 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 5,069
(4 pages)
1 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 September 2011Previous accounting period shortened from 31 March 2012 to 31 July 2011 (1 page)
1 September 2011Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
8 April 2011Appointment of Christopher Brocklebank-Fowler as a director (3 pages)
23 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
18 March 2011Incorporation (23 pages)