Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FRENCH FISH EXPORT LIMITED
Company Information for

FRENCH FISH EXPORT LIMITED

227 WEST GEORGE STREET, GLASGOW, G2 2ND,
Company Registration Number
SC099540
Private Limited Company
Liquidation

Company Overview

About French Fish Export Ltd
FRENCH FISH EXPORT LIMITED was founded on 1986-06-11 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". French Fish Export Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FRENCH FISH EXPORT LIMITED
 
Legal Registered Office
227 WEST GEORGE STREET
GLASGOW
G2 2ND
Other companies in AB42
 
Filing Information
Company Number SC099540
Company ID Number SC099540
Date formed 1986-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/03/2016
Account next due 28/12/2017
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 00:28:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRENCH FISH EXPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRENCH FISH EXPORT LIMITED

Current Directors
Officer Role Date Appointed
BROWN & MCRAE
Company Secretary 1988-10-31
CHRIS WISEMAN
Director 2000-02-01
RICHARD JAMES WISEMAN
Director 1997-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES PIERRU
Director 1988-10-31 1997-05-26
DANIELLE PIERRU
Director 1988-10-31 1997-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROWN & MCRAE KLONDYKE QUOTA MANAGEMENT GROUP LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Active
BROWN & MCRAE WHITEHILL DEVELOPMENTS LIMITED Company Secretary 2007-10-22 CURRENT 2006-09-29 Active - Proposal to Strike off
BROWN & MCRAE TWIN PILLARS LIMITED Company Secretary 2005-07-18 CURRENT 2005-07-18 Active
BROWN & MCRAE BROWN & MCRAE (TRUSTEES) LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Active
BROWN & MCRAE J & R NOBLE (FR) LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-24 Dissolved 2013-08-21
BROWN & MCRAE WATERMILL COACHES LIMITED Company Secretary 2002-08-07 CURRENT 2002-08-07 Active
BROWN & MCRAE THISTLE DESIGN LIMITED Company Secretary 2002-01-24 CURRENT 2002-01-24 Active - Proposal to Strike off
BROWN & MCRAE SANDHAVEN STORES LIMITED Company Secretary 2002-01-07 CURRENT 2002-01-07 Active
BROWN & MCRAE SAVOCH HIRE LIMITED Company Secretary 2000-04-27 CURRENT 2000-04-27 Active
BROWN & MCRAE GRANGE HOLDINGS PETERHEAD LIMITED Company Secretary 1998-07-09 CURRENT 1998-07-09 Active
BROWN & MCRAE CHAPMANS CHICKENS LIMITED Company Secretary 1998-03-05 CURRENT 1998-03-03 Active - Proposal to Strike off
BROWN & MCRAE P.B.P. SERVICES (SCOTLAND) LTD. Company Secretary 1996-06-14 CURRENT 1996-06-14 Active
BROWN & MCRAE OCEAN FISH-SELLING CO. LIMITED Company Secretary 1991-06-28 CURRENT 1991-06-28 Active
BROWN & MCRAE FRASERBURGH INDOOR LEISURE CENTRE Company Secretary 1989-06-07 CURRENT 1989-06-07 Active
BROWN & MCRAE SEAFORTH MARINE ENGINEERING (F.R.) LIMITED Company Secretary 1988-12-31 CURRENT 1986-05-22 Dissolved 2014-05-16
BROWN & MCRAE NORLEA DEVELOPMENTS LIMITED Company Secretary 1988-12-31 CURRENT 1984-06-19 Dissolved 2014-12-09
BROWN & MCRAE LOTBURN LIMITED Company Secretary 1988-12-31 CURRENT 1987-06-10 Dissolved 2015-08-28
BROWN & MCRAE HARBOUR SAWMILLS LIMITED Company Secretary 1988-12-31 CURRENT 1970-09-07 Dissolved 2017-12-19
BROWN & MCRAE SIDNOR PROPERTY LIMITED Company Secretary 1988-12-31 CURRENT 1960-02-05 Active
BROWN & MCRAE L.S. KINGHORN LIMITED Company Secretary 1988-12-31 CURRENT 1968-06-25 Active
BROWN & MCRAE JOHN WILLOX (FRASERBURGH) LIMITED Company Secretary 1988-12-31 CURRENT 1979-07-18 Active - Proposal to Strike off
BROWN & MCRAE D.R.F. (FARMERS) LIMITED Company Secretary 1988-12-31 CURRENT 1979-08-01 Active
BROWN & MCRAE EAST COAST INSURANCE SERVICES LIMITED Company Secretary 1988-12-31 CURRENT 1985-11-01 Active - Proposal to Strike off
BROWN & MCRAE A. GORDON & COMPANY LIMITED Company Secretary 1988-12-31 CURRENT 1955-07-22 Active
BROWN & MCRAE R.B. WALLACE LIMITED Company Secretary 1988-12-31 CURRENT 1959-02-26 Active
BROWN & MCRAE G & J JACK LIMITED Company Secretary 1988-12-31 CURRENT 1962-03-16 Liquidation
BROWN & MCRAE GRANGE AGRICULTURAL & MOTOR ENGINEERS LIMITED Company Secretary 1988-12-31 CURRENT 1979-08-02 Active - Proposal to Strike off
BROWN & MCRAE KLONDYKE FISHING COMPANY LIMITED Company Secretary 1988-12-31 CURRENT 1981-11-18 Active
BROWN & MCRAE GRANGE FARM (PETERHEAD) LIMITED Company Secretary 1988-12-31 CURRENT 1983-04-21 Active
BROWN & MCRAE KINDNESS BAKERS LIMITED Company Secretary 1988-12-31 CURRENT 1987-03-04 Active
CHRIS WISEMAN INCENTIVE TRADING LTD Director 2016-06-13 CURRENT 2016-06-13 Liquidation
RICHARD JAMES WISEMAN INCENTIVE TRADING LTD Director 2016-06-13 CURRENT 2016-06-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-30AA28/03/16 TOTAL EXEMPTION SMALL
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2016 FROM ACUMEN HOUSE GRANGE ROAD PETERHEAD ABERDEENSHIRE AB42 1WN
2016-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-11AA01PREVSHO FROM 31/05/2016 TO 28/03/2016
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1985
2016-01-13AR0131/12/15 FULL LIST
2015-09-14AA31/05/15 TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1985
2015-01-09AR0131/12/14 FULL LIST
2014-12-23AA31/05/14 TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1985
2014-02-12AR0131/12/13 FULL LIST
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM ANDERSON HOUSE 9-11 FRITHSIDE STREET FRASERBURGH ABERDEENSHIRE AB43 9AB SCOTLAND
2014-02-12AA31/05/13 TOTAL EXEMPTION FULL
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM ANDERSON HOUSE 9/11 FRITHSIDE STREET FRASERBURGH ABERDEENSHIRE AB3 9AB SCOTLAND
2013-01-23AR0131/12/12 FULL LIST
2013-01-03AA31/05/12 TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 FULL LIST
2011-11-14AA31/05/11 TOTAL EXEMPTION SMALL
2011-01-20AR0131/12/10 FULL LIST
2010-11-12AA31/05/10 TOTAL EXEMPTION SMALL
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROWN & MCRAE / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WISEMAN / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WISEMAN / 31/12/2009
2009-12-12AA31/05/09 TOTAL EXEMPTION SMALL
2009-02-12AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WISEMAN / 10/10/2008
2008-02-26363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM ANDERSON HOUSE 9/15 FRITHSIDE STREET FRASERBURGH AB3 5AB
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16419a(Scot)DEC MORT/CHARGE *****
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-12363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-16AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-02-22288aNEW DIRECTOR APPOINTED
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-26AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-12-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-1888(2)RAD 16/02/98--------- £ SI 385@1=385 £ IC 1600/1985
1998-01-29363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-30SRES04NC INC ALREADY ADJUSTED 27/06/97
1997-06-30123£ NC 1000/5000 27/06/97
1997-06-3088(2)RAD 27/06/97--------- £ SI 600@1=600 £ IC 100/700
1997-06-06288aNEW DIRECTOR APPOINTED
1997-06-06288bDIRECTOR RESIGNED
1997-06-06288bDIRECTOR RESIGNED
1997-05-31225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97
1997-01-22363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-02-02363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-01-26363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-01-26363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47230 - Retail sale of fish, crustaceans and molluscs in specialised stores




Licences & Regulatory approval
We could not find any licences issued to FRENCH FISH EXPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-09-07
Appointment of Liquidators2016-04-15
Resolutions for Winding-up2016-04-15
Fines / Sanctions
No fines or sanctions have been issued against FRENCH FISH EXPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1989-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1987-11-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Corporation Tax Due Within One Year 2013-05-31 £ 82,353
Corporation Tax Due Within One Year 2012-05-31 £ 22,045
Creditors Due Within One Year 2013-05-31 £ 207,375
Creditors Due Within One Year 2012-05-31 £ 78,444
Deferred Tax Liability 2012-05-31 £ 6,202
Other Taxation Social Security Within One Year 2013-05-31 £ 4,612
Other Taxation Social Security Within One Year 2012-05-31 £ 0
Provisions For Liabilities Charges 2013-05-31 £ 6,202
Provisions For Liabilities Charges 2012-05-31 £ 6,202
Provisions For Liabilities Charges 2012-05-31 £ 6,202
Provisions For Liabilities Charges 2011-05-31 £ 6,990
Trade Creditors Within One Year 2013-05-31 £ 5,881
Trade Creditors Within One Year 2012-05-31 £ 11,333

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-03-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRENCH FISH EXPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,985
Called Up Share Capital 2012-05-31 £ 1,985
Called Up Share Capital 2012-05-31 £ 1,985
Called Up Share Capital 2011-05-31 £ 1,985
Cash Bank In Hand 2013-05-31 £ 1,296,408
Cash Bank In Hand 2012-05-31 £ 554,582
Cash Bank In Hand 2012-05-31 £ 554,582
Cash Bank In Hand 2011-05-31 £ 767,648
Current Assets 2013-05-31 £ 1,396,910
Current Assets 2012-05-31 £ 948,937
Current Assets 2012-05-31 £ 948,937
Current Assets 2011-05-31 £ 964,461
Debtors 2013-05-31 £ 82,502
Debtors 2012-05-31 £ 96,638
Debtors 2012-05-31 £ 96,638
Debtors 2011-05-31 £ 109,096
Debtors Due Within One Year 2013-05-31 £ 82,502
Debtors Due Within One Year 2012-05-31 £ 96,638
Fixed Assets 2012-05-31 £ 87,008
Fixed Assets 2012-05-31 £ 87,008
Fixed Assets 2011-05-31 £ 90,952
Shareholder Funds 2013-05-31 £ 1,189,535
Shareholder Funds 2012-05-31 £ 951,299
Shareholder Funds 2012-05-31 £ 951,299
Shareholder Funds 2011-05-31 £ 929,306
Stocks Inventory 2012-05-31 £ 10,000
Stocks Inventory 2012-05-31 £ 10,000
Stocks Inventory 2011-05-31 £ 10,000
Tangible Fixed Assets 2012-05-31 £ 87,008
Tangible Fixed Assets 2012-05-31 £ 87,008
Tangible Fixed Assets 2011-05-31 £ 90,952

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRENCH FISH EXPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRENCH FISH EXPORT LIMITED
Trademarks
We have not found any records of FRENCH FISH EXPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRENCH FISH EXPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47230 - Retail sale of fish, crustaceans and molluscs in specialised stores) as FRENCH FISH EXPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRENCH FISH EXPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyFRENCH FISH EXPORT LIMITEDEvent Date2018-09-07
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFRENCH FISH EXPORT LIMITEDEvent Date2016-04-04
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFRENCH FISH EXPORT LIMITEDEvent Date2016-04-04
Special and Ordinary Resolutions of French Fish Export Ltd (the Company) were passed on 04 April 2016 , by Written Resolution of the members of the Company:- That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No. 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2003-05-16
(In Liquidation) Registered Office and Trading Address: 122 Dundyvan Road, Coatbridge, Lanarkshire, ML5 2DE I, G Iain Bennet, PricewaterhouseCoopers LLP, Kintyre House, 209 West George Street, Glasgow, G2 2LW, hereby give notice that I was appointed Interim Liquidator of J & M Marketing Limited on 2nd May 2003 by Interlocutor of the Sheriff at Airdrie. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, as amended by The Insolvency (Scotland) Amendment Rules 1987, that the First Meeting of Creditors of the above company will be held within Kintyre House, 209 West George Street, Glasgow, G2 2LW on 10th June 2003 at 11:00 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 14th February 2003. Proxies may also he lodged with me at the meeting or before the meeting at my office. G I Bennet , Interim Liquidator PricewaterhouseCoopes LLP, Kintyre House, 209 West George Street, Glasgow G2 2LW 9th May 2003
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRENCH FISH EXPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRENCH FISH EXPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.