Company Information for FRENCH FISH EXPORT LIMITED
227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC099540
Private Limited Company
Liquidation |
Company Name | |
---|---|
FRENCH FISH EXPORT LIMITED | |
Legal Registered Office | |
227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in AB42 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BROWN & MCRAE |
||
CHRIS WISEMAN |
||
RICHARD JAMES WISEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES PIERRU |
Director | ||
DANIELLE PIERRU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KLONDYKE QUOTA MANAGEMENT GROUP LIMITED | Company Secretary | 2008-01-25 | CURRENT | 2008-01-25 | Active | |
WHITEHILL DEVELOPMENTS LIMITED | Company Secretary | 2007-10-22 | CURRENT | 2006-09-29 | Active - Proposal to Strike off | |
TWIN PILLARS LIMITED | Company Secretary | 2005-07-18 | CURRENT | 2005-07-18 | Active | |
BROWN & MCRAE (TRUSTEES) LIMITED | Company Secretary | 2003-12-11 | CURRENT | 2003-12-11 | Active | |
J & R NOBLE (FR) LIMITED | Company Secretary | 2002-10-24 | CURRENT | 2002-10-24 | Dissolved 2013-08-21 | |
WATERMILL COACHES LIMITED | Company Secretary | 2002-08-07 | CURRENT | 2002-08-07 | Active | |
THISTLE DESIGN LIMITED | Company Secretary | 2002-01-24 | CURRENT | 2002-01-24 | Active - Proposal to Strike off | |
SANDHAVEN STORES LIMITED | Company Secretary | 2002-01-07 | CURRENT | 2002-01-07 | Active | |
SAVOCH HIRE LIMITED | Company Secretary | 2000-04-27 | CURRENT | 2000-04-27 | Active | |
GRANGE HOLDINGS PETERHEAD LIMITED | Company Secretary | 1998-07-09 | CURRENT | 1998-07-09 | Active | |
CHAPMANS CHICKENS LIMITED | Company Secretary | 1998-03-05 | CURRENT | 1998-03-03 | Active - Proposal to Strike off | |
P.B.P. SERVICES (SCOTLAND) LTD. | Company Secretary | 1996-06-14 | CURRENT | 1996-06-14 | Active | |
OCEAN FISH-SELLING CO. LIMITED | Company Secretary | 1991-06-28 | CURRENT | 1991-06-28 | Active | |
FRASERBURGH INDOOR LEISURE CENTRE | Company Secretary | 1989-06-07 | CURRENT | 1989-06-07 | Active | |
SEAFORTH MARINE ENGINEERING (F.R.) LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1986-05-22 | Dissolved 2014-05-16 | |
NORLEA DEVELOPMENTS LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1984-06-19 | Dissolved 2014-12-09 | |
LOTBURN LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1987-06-10 | Dissolved 2015-08-28 | |
HARBOUR SAWMILLS LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1970-09-07 | Dissolved 2017-12-19 | |
SIDNOR PROPERTY LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1960-02-05 | Active | |
L.S. KINGHORN LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1968-06-25 | Active | |
JOHN WILLOX (FRASERBURGH) LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1979-07-18 | Active - Proposal to Strike off | |
D.R.F. (FARMERS) LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1979-08-01 | Active | |
EAST COAST INSURANCE SERVICES LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1985-11-01 | Active - Proposal to Strike off | |
A. GORDON & COMPANY LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1955-07-22 | Active | |
R.B. WALLACE LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1959-02-26 | Active | |
G & J JACK LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1962-03-16 | Liquidation | |
GRANGE AGRICULTURAL & MOTOR ENGINEERS LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1979-08-02 | Active - Proposal to Strike off | |
KLONDYKE FISHING COMPANY LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1981-11-18 | Active | |
GRANGE FARM (PETERHEAD) LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1983-04-21 | Active | |
KINDNESS BAKERS LIMITED | Company Secretary | 1988-12-31 | CURRENT | 1987-03-04 | Active | |
INCENTIVE TRADING LTD | Director | 2016-06-13 | CURRENT | 2016-06-13 | Liquidation | |
INCENTIVE TRADING LTD | Director | 2016-06-13 | CURRENT | 2016-06-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AA | 28/03/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM ACUMEN HOUSE GRANGE ROAD PETERHEAD ABERDEENSHIRE AB42 1WN | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVSHO FROM 31/05/2016 TO 28/03/2016 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1985 | |
AR01 | 31/12/15 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 1985 | |
AR01 | 31/12/14 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 1985 | |
AR01 | 31/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2014 FROM ANDERSON HOUSE 9-11 FRITHSIDE STREET FRASERBURGH ABERDEENSHIRE AB43 9AB SCOTLAND | |
AA | 31/05/13 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM ANDERSON HOUSE 9/11 FRITHSIDE STREET FRASERBURGH ABERDEENSHIRE AB3 9AB SCOTLAND | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROWN & MCRAE / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WISEMAN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WISEMAN / 31/12/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WISEMAN / 10/10/2008 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM ANDERSON HOUSE 9/15 FRITHSIDE STREET FRASERBURGH AB3 5AB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
88(2)R | AD 16/02/98--------- £ SI 385@1=385 £ IC 1600/1985 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
SRES04 | NC INC ALREADY ADJUSTED 27/06/97 | |
123 | £ NC 1000/5000 27/06/97 | |
88(2)R | AD 27/06/97--------- £ SI 600@1=600 £ IC 100/700 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
Final Meet | 2018-09-07 |
Appointment of Liquidators | 2016-04-15 |
Resolutions for Winding-up | 2016-04-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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
|
|
|
|
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
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
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:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | FRENCH FISH EXPORT LIMITED | Event Date | 2018-09-07 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FRENCH FISH EXPORT LIMITED | Event Date | 2016-04-04 |
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 Type | Resolutions for Winding-up | |
Defending party | FRENCH FISH EXPORT LIMITED | Event Date | 2016-04-04 |
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 Type | Meetings of Creditors | |
Defending party | Event Date | 2003-05-16 | |
(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 | |||
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. |