Liquidation
Company Information for B&W FISHING LIMITED
4TH FLOOR, 58 WATERLOO STREET, GLASGOW, G2 7DA,
|
Company Registration Number
SC356536
Private Limited Company
Liquidation |
Company Name | |
---|---|
B&W FISHING LIMITED | |
Legal Registered Office | |
4TH FLOOR 58 WATERLOO STREET GLASGOW G2 7DA Other companies in PA34 | |
Company Number | SC356536 | |
---|---|---|
Company ID Number | SC356536 | |
Date formed | 2009-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 07:36:58 |
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 |
---|---|---|
WILLIAM BURKE |
||
WILLIAM BURKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIVIAN WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECOSSE ENVIRONMENTAL SERVICES LTD | Director | 2016-05-04 | CURRENT | 2016-05-04 | Dissolved 2017-04-18 | |
OBAN SHELLFISH LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/18 FROM C/O Caley Fisheries Limited South Pier Gallanach Road Oban Argyll PA34 4LS | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
DISS40 | Compulsory strike-off action has been discontinued | |
PSC07 | CESSATION OF VIVIAN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 17/07/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR VIVIAN WILLIAMS / 06/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM BURKE / 06/04/2016 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIAN WILLIAMS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WILLIAM BURKE on 2016-03-18 | |
CH01 | Director's details changed for Mr William Burke on 2016-03-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WILLIAM BURKE on 2016-02-18 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William Burke on 2016-02-18 | |
CH01 | Director's details changed for Vivian Williams on 2016-02-24 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BURKE / 12/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BURKE / 12/02/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN WILLIAMS / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BURKE / 13/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BURKE / 13/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2010 FROM PRIMROSE BANK MCKELVIE HEIGHTS GLENSHELLACH ROAD OBAN ARGYLL PA34 4PP UNITED KINGDOM | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-11-07 |
Appointmen | 2018-11-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STATUTORY MORTGAGE | Outstanding | BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 117,844 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 130,897 |
Creditors Due Within One Year | 2013-03-31 | £ 61,340 |
Creditors Due Within One Year | 2012-03-31 | £ 36,887 |
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 B&W FISHING LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 28,827 |
Cash Bank In Hand | 2012-03-31 | £ 23,455 |
Current Assets | 2013-03-31 | £ 34,631 |
Current Assets | 2012-03-31 | £ 25,325 |
Debtors | 2013-03-31 | £ 5,804 |
Debtors | 2012-03-31 | £ 1,870 |
Secured Debts | 2013-03-31 | £ 130,906 |
Secured Debts | 2012-03-31 | £ 143,782 |
Shareholder Funds | 2013-03-31 | £ 69,751 |
Shareholder Funds | 2012-03-31 | £ 81,566 |
Tangible Fixed Assets | 2013-03-31 | £ 214,304 |
Tangible Fixed Assets | 2012-03-31 | £ 224,025 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as B&W FISHING LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | B&W FISHING LIMITED | Event Date | 2018-11-07 |
Initiating party | Event Type | Appointmen | |
Defending party | B&W FISHING LIMITED | Event Date | 2018-11-07 |
Company Number: SC356536 Name of Company: B&W FISHING LIMITED Nature of Business: Marine fishing Type of Liquidation: Members' Voluntary Liquidation Registered office: Caley Fisheries, South Pier, Gal… | |||
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. |