Company NameLouis Fish & Chips Limited
DirectorCarol Ann Mackay
Company StatusActive
Company NumberSC446297
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Carol Ann Mackay
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCaterer
Country of ResidenceScotland
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 March 2013(same day as company formation)
Correspondence Address5 Logie Mill
Beaverbank Office Park Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01542 834666
Telephone regionKeith

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Carol Ann Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,806
Cash£35,920
Current Liabilities£118,944

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Filing History

29 May 2023Current accounting period extended from 31 March 2023 to 31 May 2023 (1 page)
25 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
25 May 2023Change of details for Mrs Carol Ann Mackay as a person with significant control on 27 March 2023 (2 pages)
25 May 2023Director's details changed for Mrs Carol Ann Mackay on 27 March 2023 (2 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (7 pages)
1 June 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 31 March 2021 (7 pages)
29 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 March 2020 (6 pages)
4 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
27 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (7 pages)
15 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
15 May 2013Appointment of Carol Ann Mackay as a director (3 pages)
15 May 2013Appointment of Carol Ann Mackay as a director (3 pages)
8 April 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 April 2013Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 April 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
5 April 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
28 March 2013Incorporation (22 pages)
28 March 2013Incorporation (22 pages)