Company NameSalmon Fishing Scotland Ltd.
Company StatusDissolved
Company NumberSC414139
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameJohn Monteith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Road Industrial Estate Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland
Secretary NameGrant Samuer Anderson Barclay
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMill Road Industrial Estate Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(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
Appointed09 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.salmon-fishing-holidays.com
Telephone0845 6069990
Telephone regionUnknown

Location

Registered AddressMill Road Industrial Estate
Linlithgow Bridge
Linlithgow
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Monteith
100.00%
Ordinary

Financials

Year2014
Net Worth£31
Current Liabilities£5,053

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
13 September 2016Micro company accounts made up to 31 July 2016 (1 page)
13 September 2016Micro company accounts made up to 31 July 2016 (1 page)
29 June 2016Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
29 June 2016Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
18 June 2015Micro company accounts made up to 31 January 2015 (1 page)
18 June 2015Micro company accounts made up to 31 January 2015 (1 page)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
2 February 2012Appointment of John Monteith as a director (3 pages)
2 February 2012Appointment of John Monteith as a director (3 pages)
25 January 2012Appointment of Grant Samuer Anderson Barclay as a secretary (3 pages)
25 January 2012Appointment of Grant Samuer Anderson Barclay as a secretary (3 pages)
16 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
16 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
9 January 2012Incorporation (22 pages)
9 January 2012Incorporation (22 pages)