Company NameNorthern Premier Shellfish Ltd
Company StatusDissolved
Company NumberSC468717
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 3 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
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
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alexander Graham Hogg
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2017(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58-60 Albert Street
Motherwell
ML1 1PR
Scotland
Director NameDr Robert Cherry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Selkirk Av
Selkirk Av
Paisley
Renfrewshire
PA2 9JF
Scotland
Director NameMr Christopher Michael Cherry
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58-60 Albert Street
Motherwell
ML1 1PR
Scotland

Location

Registered Address58-60 Albert Street
Motherwell
ML1 1PR
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2019Compulsory strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 August 2018Termination of appointment of Christopher Cherry as a director on 4 January 2017 (1 page)
30 July 2018Cessation of Christopher Cherry as a person with significant control on 4 January 2017 (1 page)
30 July 2018Registered office address changed from C/O Grimley and Company 172 Kelvinhaugh Street Glasgow G3 8PR Scotland to 58-60 Albert Street Motherwell ML1 1PR on 30 July 2018 (1 page)
30 July 2018Notification of Alexander Graham Hogg as a person with significant control on 4 January 2017 (2 pages)
30 July 2018Appointment of Mr Alexander Graham Hogg as a director on 4 January 2017 (2 pages)
22 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 May 2016Registered office address changed from C/O Grimley and Company 65 st. Vincent Crescent Glasgow G3 8NQ to C/O Grimley and Company 172 Kelvinhaugh Street Glasgow G3 8PR on 26 May 2016 (1 page)
26 May 2016Registered office address changed from C/O Grimley and Company 65 st. Vincent Crescent Glasgow G3 8NQ to C/O Grimley and Company 172 Kelvinhaugh Street Glasgow G3 8PR on 26 May 2016 (1 page)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
30 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
18 February 2014Registered office address changed from 1 Selkirk Av Paisley Renfrewshire PA2 9JF Scotland on 18 February 2014 (1 page)
18 February 2014Appointment of Mr Christopher Cherry as a director (2 pages)
18 February 2014Termination of appointment of Robert Cherry as a director (1 page)
18 February 2014Appointment of Mr Christopher Cherry as a director (2 pages)
18 February 2014Termination of appointment of Robert Cherry as a director (1 page)
18 February 2014Registered office address changed from 1 Selkirk Av Paisley Renfrewshire PA2 9JF Scotland on 18 February 2014 (1 page)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)