Company NameHorizon Fishing Fraserburgh Ltd
Company StatusDissolved
Company NumberSC546584
CategoryPrivate Limited Company
Incorporation Date30 September 2016(7 years, 7 months ago)
Dissolution Date31 August 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Alan Alfred Mutch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTigh Na Ca-Al Happy Hillock
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Secretary NameMrs Kathleen Grace Mutch
StatusClosed
Appointed01 February 2017(4 months after company formation)
Appointment Duration4 years, 7 months (closed 31 August 2021)
RoleCompany Director
Correspondence AddressTigh Na Ca-Al Happy Hillock
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Director NameMr Robert Inkster
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2017(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 31 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Fraser Crescent Inverallochy
Fraserburgh
Aberdeenshire
AB43 8YG
Scotland
Secretary NameMr Alan Mutch
StatusResigned
Appointed19 October 2016(2 weeks, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2017)
RoleCompany Director
Correspondence AddressTigh Na Ca-Al Rathen
Fraserburgh
AB43 8UL
Scotland

Location

Registered Address100 Shore Street
Fraserburgh
Aberdeenshire
AB43 9BT
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 February 2017Delivered on: 9 February 2017
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 'mfv horizon 11' official number A11409 and port letters and number FR24.
Outstanding
15 November 2016Delivered on: 17 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021Voluntary strike-off action has been suspended (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
11 February 2021Application to strike the company off the register (3 pages)
9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
7 February 2020Satisfaction of charge SC5465840001 in full (4 pages)
10 January 2020Secretary's details changed for Mrs Kathleen Grace Mutch on 10 January 2020 (1 page)
14 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 December 2017Second filing of Confirmation Statement dated 07/11/2017 (8 pages)
8 December 2017Second filing of Confirmation Statement dated 07/11/2017 (8 pages)
4 December 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
4 December 2017Appointment of Mr Robert Inkster as a director on 8 November 2017 (2 pages)
4 December 2017Appointment of Mr Robert Inkster as a director on 8 November 2017 (2 pages)
4 December 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
15 November 2017Confirmation statement made on 7 November 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/12/2017
(3 pages)
15 November 2017Confirmation statement made on 7 November 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/12/2017
(3 pages)
16 March 2017Termination of appointment of Alan Mutch as a secretary on 31 January 2017 (1 page)
16 March 2017Termination of appointment of Alan Mutch as a secretary on 31 January 2017 (1 page)
16 March 2017Appointment of Mrs Kathleen Grace Mutch as a secretary on 1 February 2017 (2 pages)
16 March 2017Appointment of Mrs Kathleen Grace Mutch as a secretary on 1 February 2017 (2 pages)
9 February 2017Registration of charge SC5465840002, created on 6 February 2017 (9 pages)
9 February 2017Registration of charge SC5465840002, created on 6 February 2017 (9 pages)
17 November 2016Registration of charge SC5465840001, created on 15 November 2016 (8 pages)
17 November 2016Registration of charge SC5465840001, created on 15 November 2016 (8 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
19 October 2016Appointment of Mr Alan Mutch as a secretary on 19 October 2016 (2 pages)
19 October 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 900
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 900
(3 pages)
19 October 2016Appointment of Mr Alan Mutch as a secretary on 19 October 2016 (2 pages)
30 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-30
  • GBP 64
(31 pages)
30 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-30
  • GBP 64
(31 pages)