Company NameCroan Seafoods (Edinburgh) Ltd
DirectorsPatrick Michael Croan and Martin James Croan
Company StatusActive - Proposal to Strike off
Company NumberSC450759
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 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 Patrick Michael Croan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4/7 Dun Ard Gardens
Oswald Road
Edinburgh
EH9 2HZ
Scotland
Director NameMr Martin James Croan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(1 year, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/5 West Powburn
Edinburgh
Midlothian
EH9 3EW
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Patrick Micahel Croan
100.00%
Ordinary

Financials

Year2014
Net Worth£57,075
Cash£93,486
Current Liabilities£168,948

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

7 November 2013Delivered on: 8 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
27 June 2023Confirmation statement made on 24 May 2022 with no updates (3 pages)
15 June 2023Order of court - restore and wind up (2 pages)
7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
15 March 2022Application to strike the company off the register (3 pages)
7 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
12 January 2022Previous accounting period extended from 30 June 2021 to 30 September 2021 (1 page)
6 October 2021Satisfaction of charge SC4507590001 in full (1 page)
31 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
30 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
7 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
1 May 2015Appointment of Mr Martin James Croan as a director on 30 March 2015 (2 pages)
1 May 2015Appointment of Mr Martin James Croan as a director on 30 March 2015 (2 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
21 January 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
21 January 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
8 November 2013Registration of charge 4507590001 (5 pages)
8 November 2013Registration of charge 4507590001 (5 pages)
24 May 2013Incorporation (28 pages)
24 May 2013Incorporation (28 pages)