Company NameLj Duncan Fishing Ltd.
Company StatusDissolved
Company NumberSC408706
CategoryPrivate Limited Company
Incorporation Date4 October 2011(12 years, 7 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameLeonard John Duncan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence Address17 Deyhill
MacDuff
Aberdeenshire
AB44 1PX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Carmelite Street
Banff
AB45 1AF
Scotland
ConstituencyBanff and Buchan
WardBanff and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Leonard John Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,764
Cash£1,459
Current Liabilities£10,046

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
15 February 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
24 October 2011Appointment of Leonard John Duncan as a director (3 pages)
12 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
4 October 2011Incorporation (22 pages)