Company NameExodus Fishing Ltd
DirectorJamie Kieron Meadows
Company StatusActive
Company NumberSC490226
CategoryPrivate Limited Company
Incorporation Date31 October 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jamie Kieron Meadows
Date of BirthJuly 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Clinton Drive Sandhaven
Fraserburgh
AB43 7ES
Scotland
Director NameMr Gary Ellis Noble
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lewis Place
Fraserburgh
AB43 9WU
Scotland

Location

Registered Address2 Cross Street
Fraserburgh
AB43 9EQ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

6 at £1Gary Ellis Noble
30.00%
Ordinary
6 at £1Jamie Meadows
30.00%
Ordinary A
4 at £1Gary Ellis Noble
20.00%
Ordinary A
4 at £1Jamie Meadows
20.00%
Ordinary

Financials

Year2014
Net Worth-£22,697
Cash£11,100
Current Liabilities£83,750

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

16 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
17 October 2023Administrative restoration application (3 pages)
17 October 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
10 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2023Compulsory strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
19 January 2022Total exemption full accounts made up to 31 August 2020 (11 pages)
4 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
28 February 2021Total exemption full accounts made up to 31 August 2019 (10 pages)
10 November 2020Compulsory strike-off action has been discontinued (1 page)
9 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
24 May 2019Director's details changed for Mr Jamie Kieron Meadows on 24 May 2019 (2 pages)
24 May 2019Change of details for Mr Jamie Kieron Meadows as a person with significant control on 24 May 2019 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
24 May 2018Termination of appointment of Gary Ellis Noble as a director on 28 February 2018 (1 page)
24 May 2018Change of details for Mr Jamie Meadows as a person with significant control on 28 February 2018 (2 pages)
24 May 2018Cessation of Gary Ellis Noble as a person with significant control on 28 February 2018 (1 page)
30 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20
(5 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20
(5 pages)
9 June 2015Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
9 June 2015Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 20
(25 pages)
31 October 2014Incorporation
Statement of capital on 2014-10-31
  • GBP 20
(25 pages)