Company NameEURO Crab Ltd
Company StatusDissolved
Company NumberSC414169
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr James Monaghan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilnaughton House The Oa
Port Ellen
Isle Of Islay
Argyll
PA42 7AX
Scotland
Director NameMr Alex McMullan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed22 February 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address195 Garron Road
Glenariffe
Ballymena
County Antrim
BT44 0RA
Northern Ireland
Director NameMr Alex McMullan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address195 Garron Road
Glenariffe
Ballymena
County Antrim
BT44 0RA
Northern Ireland
Director NameMr Alex McMullan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address195 Garron Road
Glenariffe
Ballymena
County Antrim
BT44 0RA
Northern Ireland

Location

Registered AddressLoch Awe House
Barmore Rd
Tarbert
Argyll
PA29 6TW
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Shareholders

50 at £1Alex Mcmullan
50.00%
Ordinary
50 at £1James Monaghan
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£527,533
Current Liabilities£578,587

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

21 June 2012Delivered on: 28 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64THS shares in the annie official number C19147.
Outstanding
5 March 2012Delivered on: 9 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
6 October 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
6 October 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 February 2013Termination of appointment of Alex Mcmullan as a director (1 page)
22 February 2013Appointment of Mr Alex Mcmullan as a director (2 pages)
22 February 2013Termination of appointment of Alex Mcmullan as a director (1 page)
22 February 2013Appointment of Mr Alex Mcmullan as a director (2 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
11 January 2013Appointment of Mr Alex Mcmullan as a director (2 pages)
11 January 2013Termination of appointment of Alex Mcmullan as a director (1 page)
11 January 2013Appointment of Mr Alex Mcmullan as a director (2 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Alex Mcmullan as a director (1 page)
28 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2012Incorporation (30 pages)
10 January 2012Incorporation (30 pages)