Company NameA & R Shellfish Ltd
Company StatusActive - Proposal to Strike off
Company NumberSC485195
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Aaron Richard George Wilson
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleWindow Cleaner
Country of ResidenceScotland
Correspondence Address55 Kinnaird Street
Wick
Caithness
KW1 5BB
Scotland
Secretary NameMr Aaron Richard George Wilson
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address55 Kinnaird Street
Wick
Caithness
KW1 5BB
Scotland
Secretary NameMiss Nicola Thain Fairweather
StatusResigned
Appointed01 October 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 August 2020)
RoleCompany Director
Correspondence Address55 Kinnaird Street
Wick
Caithness
KW1 5BB
Scotland
Secretary NameMrs Marie Wilson
StatusResigned
Appointed30 August 2020(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2022)
RoleCompany Director
Correspondence Address16 Smith Terrace
Wick
Caithness
KW1 5HD
Scotland

Location

Registered AddressContainer 2
Thrumster
Wick
KW1 5TX
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardLandward Caithness

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 October 2021 (2 years, 6 months ago)
Next Return Due26 October 2022 (overdue)

Charges

3 April 2018Delivered on: 5 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'boy cody ii' official number C20167 and port letters and number BCK77.
Outstanding
8 December 2015Delivered on: 9 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
1 September 2020Termination of appointment of a secretary (1 page)
30 August 2020Termination of appointment of Aaron Richard George Wilson as a secretary on 30 August 2020 (1 page)
30 August 2020Micro company accounts made up to 31 August 2019 (6 pages)
30 August 2020Appointment of Mrs Marie Wilson as a secretary on 30 August 2020 (2 pages)
20 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
5 April 2018Registration of charge SC4851950002, created on 3 April 2018 (10 pages)
27 October 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
27 October 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 October 2016Appointment of Miss Nicola Thain Fairweather as a secretary on 1 October 2016 (2 pages)
4 October 2016Appointment of Miss Nicola Thain Fairweather as a secretary on 1 October 2016 (2 pages)
4 October 2016Confirmation statement made on 14 September 2016 with no updates (3 pages)
4 October 2016Confirmation statement made on 14 September 2016 with no updates (3 pages)
1 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 December 2015Registration of charge SC4851950001, created on 8 December 2015 (8 pages)
9 December 2015Registration of charge SC4851950001, created on 8 December 2015 (8 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)