EASGAN FISHERIES LIMITED

EASGAN FISHERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEASGAN FISHERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC005928
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EASGAN FISHERIES LIMITED?

    • (9999) /

    Where is EASGAN FISHERIES LIMITED located?

    Registered Office Address
    Pacific House (Second Floor)
    70 Wellington Street
    G2 6UB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EASGAN FISHERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for EASGAN FISHERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Mr Timothy Patrick Saunt as a director

    2 pagesAP01

    Annual return made up to Jul 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2010

    Statement of capital on Jul 12, 2010

    • Capital: GBP 14,120
    SH01

    Director's details changed for I P Clarke & Company Limited on Jul 01, 2010

    1 pagesCH02

    Director's details changed for Coats Patons Limited on Jul 01, 2010

    2 pagesCH02

    Secretary's details changed for Coats Patons Limited on Jul 01, 2010

    2 pagesCH04

    Miscellaneous

    Memorandum of capital
    1 pagesMISC

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of EASGAN FISHERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATS PATONS LIMITED
    Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    Pacific House
    Secretary
    Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    Pacific House
    Identification TypeEuropean Economic Area
    Registration NumberSC35975
    115295980001
    SAUNT, Timothy Patrick
    Pacific House (Second Floor)
    70 Wellington Street
    G2 6UB Glasgow
    Director
    Pacific House (Second Floor)
    70 Wellington Street
    G2 6UB Glasgow
    United KingdomBritish58873990003
    COATS PATONS LIMITED
    Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    Pacific House
    Director
    Second Floor
    70 Wellington Street
    G2 6UB Glasgow
    Pacific House
    Identification TypeEuropean Economic Area
    Registration NumberSC35975
    115295980001
    I P CLARKE & COMPANY LIMITED
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Director
    1 The Square
    Stockley Park
    UB11 1TD Uxbridge
    Middlesex
    Identification TypeEuropean Economic Area
    Registration Number93416
    115598510001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Secretary
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    British144966000001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    HERVEY, Gordon Ian
    27 Firth Road
    Barassie
    KA10 6TF Troon
    Ayrshire
    Secretary
    27 Firth Road
    Barassie
    KA10 6TF Troon
    Ayrshire
    British506060001
    JENKINS, David Huw
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    Secretary
    25 Wingfield Close
    The Common
    CF37 4AB Pontypridd
    British76742540002
    ROSE, Belinda
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    Secretary
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    British90092080001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Secretary
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Director
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    EnglandBritish144966000001
    BEVAN, Roger
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    Director
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    EnglandBritish99478770001
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Director
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    DAVIES, Stephen William
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    Director
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    British1295100002
    DAVIES, Stephen William
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    Director
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    British1295100002
    DUTHIE, John Bruce
    29 Hamilton Avenue
    G41 4JE Glasgow
    Director
    29 Hamilton Avenue
    G41 4JE Glasgow
    ScotlandBritish653130001
    GILMORE, Richard John Maurice
    14 Lancaster Grove
    NW3 4PB London
    Director
    14 Lancaster Grove
    NW3 4PB London
    British29960570003
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritish58484770001
    HERVEY, Gordon Ian
    27 Firth Road
    Barassie
    KA10 6TF Troon
    Ayrshire
    Director
    27 Firth Road
    Barassie
    KA10 6TF Troon
    Ayrshire
    British506060001
    MEREDITH, Gillian Carol
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    Director
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    United KingdomBritish143863560001
    REID, George
    4 Buckstone Crescent
    EH10 6PL Edinburgh
    Midlothian
    Director
    4 Buckstone Crescent
    EH10 6PL Edinburgh
    Midlothian
    British435790001
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Director
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    WHITE, David Wilson
    16 Seafield Avenue
    Bearsden
    G61 3LB Glasgow
    Lanarkshire
    Director
    16 Seafield Avenue
    Bearsden
    G61 3LB Glasgow
    Lanarkshire
    British506580001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Director
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0