Company NameRazor Clam Fisherman's Forum
Company StatusDissolved
Company NumberSC450968
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 May 2013(10 years, 11 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAlan Murray Inglis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 26 July 2016)
RoleFishmerchant
Country of ResidenceUnited Kingdom
Correspondence Address77 Newton Street
Greenock
Inverclyde
PA16 8SF
Scotland
Director NameMr Michael Innes Crowe
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 Culmore Ind. Est.
Stoneykirk
Stranraer
Dumfries And Galloway
DG9 9DX
Scotland
Director NameMr Michael Ian Maccorquodale
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 Culmore Ind. Est.
Stoneykirk
Stranraer
Dumfries & Galloway
DG9 9DX
Scotland
Director NameJames Stuart McNeill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr Alan Edward Forbes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(3 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland
Director NameMr John Grieve
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(3 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Douglas Street
Glasgow
G2 4HB
Scotland

Location

Registered Address109 Douglas Street
Glasgow
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£335
Cash£1,100
Current Liabilities£33,956

Accounts

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

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2016Compulsory strike-off action has been suspended (1 page)
14 January 2016Compulsory strike-off action has been suspended (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
27 April 2015Termination of appointment of John Grieve as a director on 20 March 2015 (2 pages)
27 April 2015Termination of appointment of John Grieve as a director on 20 March 2015 (2 pages)
27 March 2015Appointment of Alan Murray Inglis as a director on 11 March 2015 (3 pages)
27 March 2015Appointment of Alan Murray Inglis as a director on 11 March 2015 (3 pages)
17 March 2015Appointment of Mr Michael Innes Crowe as a director on 12 March 2015 (3 pages)
17 March 2015Termination of appointment of Alan Edward Forbes as a director on 14 March 2015 (2 pages)
17 March 2015Termination of appointment of Alan Edward Forbes as a director on 14 March 2015 (2 pages)
17 March 2015Appointment of Mr Michael Innes Crowe as a director on 12 March 2015 (3 pages)
17 March 2015Appointment of Mr Michael Ian Maccorquodale as a director on 12 March 2015 (3 pages)
17 March 2015Appointment of Mr Michael Ian Maccorquodale as a director on 12 March 2015 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 June 2014Annual return made up to 28 May 2014 no member list (3 pages)
19 June 2014Annual return made up to 28 May 2014 no member list (3 pages)
26 June 2013Termination of appointment of James Mcneill as a director (2 pages)
26 June 2013Appointment of Mr Alan Edward Forbes as a director (5 pages)
26 June 2013Appointment of Mr Alan Edward Forbes as a director (5 pages)
26 June 2013Appointment of John Grieve as a director (3 pages)
26 June 2013Appointment of John Grieve as a director (3 pages)
26 June 2013Termination of appointment of James Mcneill as a director (2 pages)
28 May 2013Incorporation (15 pages)
28 May 2013Incorporation (15 pages)