Company NameLochbroom Seafood Limited
Company StatusDissolved
Company NumberSC420137
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Andrew Reid
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCamus House Cradle Hall Meadows
Inverness
IV2 5GD
Scotland
Director NameMr Ian Sinclair
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Woodside Farm Drive
Westhill
Inverness
IV2 5TD
Scotland

Location

Registered AddressRegistered Office
Strath Bay House
Gairloch
Ross-Shire
IV21 2BP
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Shareholders

500 at £1Andrew Reid
50.00%
Ordinary
500 at £1Ian Sinclair
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,289
Cash£825
Current Liabilities£15,777

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS to Registered Office Strath Bay House Gairloch Ross-Shire IV21 2BP on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS to Registered Office Strath Bay House Gairloch Ross-Shire IV21 2BP on 26 April 2016 (1 page)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 March 2012Incorporation (22 pages)
22 March 2012Incorporation (22 pages)