Company NameR & G Fishing Llp
Company StatusDissolved
Company NumberSO300117
CategoryLimited Liability Partnership
Incorporation Date1 July 2002(21 years, 10 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Directors

LLP Designated Member NameIan James Ritchie
Date of BirthMay 1961 (Born 63 years ago)
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMiddlemuir
Memsie
Aberdeenshire
AB43 7AN
Scotland
LLP Designated Member NameAngela Ritchie
Date of BirthApril 1964 (Born 60 years ago)
StatusClosed
Appointed01 March 2004(1 year, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 13 June 2014)
RoleCompany Director
Correspondence AddressMiddlemuir
Memsie
Fraserburgh
AB43 7AN
Scotland
LLP Designated Member NameIAN Ritchie (Fishing) Limited (Corporation)
StatusClosed
Appointed02 July 2008(6 years after company formation)
Appointment Duration5 years, 11 months (closed 13 June 2014)
Correspondence AddressMiddlemuir
Memsie
Fraserburgh
Aberdeenshire
AB43 7AN
Scotland
LLP Designated Member NameJohn Green
Date of BirthAugust 1959 (Born 64 years ago)
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Derbyhall Avenue
Fraserburgh
Aberdeenshire
AB43 9QG
Scotland

Location

Registered AddressAnderson House
9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£364,253
Cash£504
Current Liabilities£84,274

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the limited liability partnership off the register (3 pages)
5 February 2014Application to strike the limited liability partnership off the register (3 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2013Annual return made up to 1 July 2013 (4 pages)
1 July 2013Annual return made up to 1 July 2013 (4 pages)
1 July 2013Annual return made up to 1 July 2013 (4 pages)
3 August 2012Annual return made up to 1 July 2012 (4 pages)
3 August 2012Annual return made up to 1 July 2012 (4 pages)
3 August 2012Annual return made up to 1 July 2012 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 1 July 2011 (4 pages)
26 July 2011Annual return made up to 1 July 2011 (4 pages)
26 July 2011Annual return made up to 1 July 2011 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 July 2010Annual return made up to 1 July 2010 (8 pages)
20 July 2010Annual return made up to 1 July 2010 (8 pages)
20 July 2010Annual return made up to 1 July 2010 (8 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 July 2009Annual return made up to 01/07/09 (3 pages)
9 July 2009Annual return made up to 01/07/09 (3 pages)
9 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 November 2008LLP member appointed ian ritchie (fishing) LIMITED (1 page)
21 November 2008LLP member appointed ian ritchie (fishing) LIMITED (1 page)
31 October 2008Annual return made up to 01/07/08 (2 pages)
31 October 2008Annual return made up to 01/07/08 (2 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 July 2007Annual return made up to 01/07/07 (2 pages)
4 July 2007Annual return made up to 01/07/07 (2 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 July 2006Annual return made up to 01/07/06 (2 pages)
19 July 2006Annual return made up to 01/07/06 (2 pages)
13 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 December 2005Annual return made up to 01/07/05 (2 pages)
13 December 2005Annual return made up to 01/07/05 (2 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 July 2004Annual return made up to 01/07/04 (3 pages)
6 July 2004Annual return made up to 01/07/04 (3 pages)
14 June 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
14 June 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
15 March 2004New member appointed (1 page)
15 March 2004Member resigned (1 page)
15 March 2004New member appointed (1 page)
15 March 2004Member resigned (1 page)
23 July 2003Annual return made up to 01/07/03 (2 pages)
23 July 2003Annual return made up to 01/07/03 (2 pages)
17 July 2002Partic of mort/charge * (8 pages)
17 July 2002Partic of mort/charge * (8 pages)
10 July 2002Partic of mort/charge * (6 pages)
10 July 2002Partic of mort/charge * (6 pages)
1 July 2002Incorporation (3 pages)
1 July 2002Incorporation (3 pages)