Dissolved
Dissolved 2016-09-16
Company Information for FULMAR FISHING COMPANY LIMITED
ABERDEEN, ABERDEENSHIRE, AB10,
|
Company Registration Number
SC249493
Private Limited Company
Dissolved Dissolved 2016-09-16 |
Company Name | ||
---|---|---|
FULMAR FISHING COMPANY LIMITED | ||
Legal Registered Office | ||
ABERDEEN ABERDEENSHIRE | ||
Previous Names | ||
|
Company Number | SC249493 | |
---|---|---|
Date formed | 2003-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-09-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 09:33:28 |
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 |
---|---|---|
MACKINNONS |
||
DOREEN DEMPSTER SMITH |
||
WILLIAM MCDONALD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOREEN DEMPSTER SMITH |
Company Secretary | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARDENNA FISHING CO LTD | Director | 2017-03-08 | CURRENT | 2017-03-08 | Active | |
BOAT MONKEY LIMITED | Director | 2016-09-05 | CURRENT | 2010-08-20 | Active | |
KERN PROPERTIES LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
SIX LAKES LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Active | |
OCEAN BLUE QUOTA COMPANY LTD. | Director | 2005-01-21 | CURRENT | 2001-11-19 | Liquidation | |
ARDENNA FISHING CO LTD | Director | 2017-03-08 | CURRENT | 2017-03-08 | Active | |
KERN PROPERTIES LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
SYSTEMATIC DAISIES LIMITED | Director | 2011-11-21 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
SIX LAKES LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Active | |
LUXURY SEAFOODS LIMITED | Director | 2011-02-25 | CURRENT | 2011-02-25 | Active | |
OCEAN BLUE QUOTA COMPANY LTD. | Director | 2001-11-19 | CURRENT | 2001-11-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 7 WALLACE WAY PETERHEAD ABERDEENSHIRE AB42 1GQ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/05/13 FULL LIST | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED MACKINNONS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOREEN SMITH | |
AR01 | 15/05/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/07 FROM: STERNA 7 WALLACE WAY PETERHEAD ABERDEENSHIRE AB42 1GQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 4 HENDERSON CIRCLE PETERHEAD ABERDEENSHIRE AB42 2UG | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED BITE ME (UK) LTD. CERTIFICATE ISSUED ON 09/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/04 FROM: THE BUSINESS CENTRE 21 LINKS TERRACE PETERHEAD ABERDEENSHIRE AB42 2XA | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as FULMAR FISHING COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FULMAR FISHING COMPANY LIMITED | Event Date | 2015-03-20 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that an Annual and Final General Meeting of the members of the above named company will be held at Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL on 28 May 2015 at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A Member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Office Holder details: Gordon MacLure (IP No. 8201) of Johnston Carmichael LLP, Bishops Court, 29 Albyn Place, Aberdeen AB10 1YL. Date of appointment: 23 December 2013. Further details contact: Lynda Matthew, Tel: 01224 212222. | |||
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. |