Company NameNorth Highland Fishing Limited
Company StatusDissolved
Company NumberSC410314
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr Leslie Robertson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(1 year, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInkstack Farm Barrock
Thurso
Caithness
KW14 8SY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 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
Appointed31 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Coach House Forss
Thurso
Caithness
KW14 7XY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 October 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

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
21 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
21 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
22 December 2014Director's details changed for Mr Leslie Robertson on 20 November 2014 (2 pages)
22 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Director's details changed for Mr Leslie Robertson on 20 November 2014 (2 pages)
22 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
7 July 2014Termination of appointment of Christopher Brocklebank-Fowler as a director (1 page)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 July 2014Termination of appointment of Christopher Brocklebank-Fowler as a director (1 page)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
21 October 2013Appointment of Mr Leslie Robertson as a director (2 pages)
21 October 2013Appointment of Mr Leslie Robertson as a director (2 pages)
13 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
17 November 2011Appointment of Christopher Brocklebank-Fowler as a director (3 pages)
17 November 2011Appointment of Christopher Brocklebank-Fowler as a director (3 pages)
7 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
31 October 2011Incorporation (22 pages)
31 October 2011Incorporation (22 pages)