Liquidation
Company Information for CONQUEST FISHING COMPANY LIMITED
JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND,
|
Company Registration Number
SC356716
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CONQUEST FISHING COMPANY LIMITED | ||
Legal Registered Office | ||
JOHNSTON CARMICHAEL 227 WEST GEORGE STREET GLASGOW G2 2ND Other companies in AB56 | ||
Previous Names | ||
|
Company Number | SC356716 | |
---|---|---|
Company ID Number | SC356716 | |
Date formed | 2009-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 22:41:11 |
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 |
---|---|---|
GEORGE HECTOR MACKAY |
||
WILLIAM ALASDAIR HUNTER |
||
ALEXANDER REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ROSS DOUGAL |
Company Secretary | ||
MACKINNONS |
Company Secretary | ||
CHARLES MARSHALL SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COPIOUS FISHING COMPANY LIMITED | Director | 2017-05-01 | CURRENT | 1986-07-21 | Active - Proposal to Strike off | |
DEMARUS FISHING COMPANY LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Active | |
ROWANTREE FISHING COMPANY LIMITED | Director | 2010-10-08 | CURRENT | 1983-04-15 | Liquidation | |
OCEAN TRUST FISHING COMPANY LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-22 | Dissolved 2017-03-13 | |
MITHCOWIE FISHING COMPANY LIMITED | Director | 2009-06-22 | CURRENT | 2009-05-19 | Dissolved 2014-09-30 | |
MB ZENITH BF106 LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Dissolved 2015-05-29 | |
HEATHER FISHING COMPANY LIMITED | Director | 2006-12-12 | CURRENT | 1991-12-03 | Active | |
ARKVALE LIMITED | Director | 2006-09-21 | CURRENT | 2002-02-01 | Active | |
SOLSTICE FR942 LIMITED | Director | 2005-02-08 | CURRENT | 2004-10-07 | Liquidation | |
DENHOLM FISHSELLING LIMITED | Director | 1999-03-01 | CURRENT | 1958-03-27 | Active | |
PITCAIRN FISHING COMPANY LIMITED | Director | 2017-08-28 | CURRENT | 1986-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM C/O DENHOLM FISHSELLING ELM HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/16 STATEMENT OF CAPITAL;GBP 21111 | |
AR01 | 17/03/16 FULL LIST | |
AA01 | CURREXT FROM 30/06/2015 TO 31/12/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 03/04/15 STATEMENT OF CAPITAL;GBP 21111 | |
AR01 | 17/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2015 FROM 22 COMMERCIAL ROAD BUCKIE AB56 1UQ | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 21111 | |
AR01 | 17/03/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MR GEORGE HECTOR MACKAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT DOUGAL | |
AR01 | 17/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 17/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER REID / 16/03/2010 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
225 | CURREXT FROM 31/03/2010 TO 30/06/2010 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED ALEXANDER REID | |
288a | DIRECTOR APPOINTED WILLIAM ALASDAIR HUNTER | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES SCOTT | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 14 CARDEN PLACE ABERDEEN GRAMPIAN AB10 1UR | |
88(2) | AD 13/05/09 GBP SI 21110@1=21110 GBP IC 1/21111 | |
288a | SECRETARY APPOINTED ROBERT ROSS DOUGAL | |
288b | APPOINTMENT TERMINATED SECRETARY MACKINNONS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MACKINCO (63) LIMITED CERTIFICATE ISSUED ON 16/04/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-10-27 |
Resolutions for Winding-up | 2016-07-29 |
Appointment of Liquidators | 2016-07-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHIP MORTGAGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-06-30 | £ 411,422 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 464,757 |
Creditors Due After One Year | 2011-07-01 | £ 464,757 |
Creditors Due Within One Year | 2013-06-30 | £ 96,681 |
Creditors Due Within One Year | 2012-06-30 | £ 78,497 |
Creditors Due Within One Year | 2011-07-01 | £ 78,497 |
Provisions For Liabilities Charges | 2013-06-30 | £ 5,925 |
Provisions For Liabilities Charges | 2012-06-30 | £ 3,697 |
Provisions For Liabilities Charges | 2011-07-01 | £ 3,697 |
U K Deferred Tax | 2013-06-30 | £ 2,227 |
U K Deferred Tax | 2012-06-30 | £ 3,697 |
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 CONQUEST FISHING COMPANY LIMITED
Called Up Share Capital | 2013-06-30 | £ 21,111 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 21,111 |
Called Up Share Capital | 2011-07-01 | £ 21,111 |
Cash Bank In Hand | 2013-06-30 | £ 8,795 |
Cash Bank In Hand | 2012-06-30 | £ 10,724 |
Cash Bank In Hand | 2011-07-01 | £ 10,724 |
Current Assets | 2013-06-30 | £ 25,733 |
Current Assets | 2012-06-30 | £ 30,460 |
Current Assets | 2011-07-01 | £ 30,460 |
Debtors | 2013-06-30 | £ 16,938 |
Debtors | 2012-06-30 | £ 19,736 |
Debtors | 2011-07-01 | £ 19,736 |
Fixed Assets | 2013-06-30 | £ 533,073 |
Fixed Assets | 2012-06-30 | £ 552,360 |
Fixed Assets | 2011-07-01 | £ 552,360 |
Shareholder Funds | 2013-06-30 | £ 44,778 |
Shareholder Funds | 2012-06-30 | £ 35,869 |
Shareholder Funds | 2011-07-01 | £ 35,869 |
Tangible Fixed Assets | 2013-06-30 | £ 253,073 |
Tangible Fixed Assets | 2012-06-30 | £ 254,860 |
Tangible Fixed Assets | 2011-07-01 | £ 254,860 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as CONQUEST FISHING COMPANY LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | CONQUEST FISHING COMPANY LIMITED | Event Date | 2017-10-27 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONQUEST FISHING COMPANY LIMITED | Event Date | 2016-07-13 |
Special and Ordinary Resolutions of Conquest Fishing Company Ltd were passed on 13 July 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, 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: Emily Muir. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONQUEST FISHING COMPANY LIMITED | Event Date | 2016-07-13 |
Donald Iain McNaught , of Johnston Carmichael LLP , Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir. | |||
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. |