FRENCH FISH EXPORT LIMITED

FRENCH FISH EXPORT LIMITED

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

    Company NameFRENCH FISH EXPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC099540
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FRENCH FISH EXPORT LIMITED?

    • Retail sale of fish, crustaceans and molluscs in specialised stores (47230) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FRENCH FISH EXPORT LIMITED located?

    Registered Office Address
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRENCH FISH EXPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 28, 2016

    What are the latest filings for FRENCH FISH EXPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Total exemption small company accounts made up to Mar 28, 2016

    8 pagesAA

    Registered office address changed from Acumen House Grange Road Peterhead Aberdeenshire AB42 1WN to 227 West George Street Glasgow G2 2nd on Apr 12, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 04, 2016

    LRESSP

    Previous accounting period shortened from May 31, 2016 to Mar 28, 2016

    1 pagesAA01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 1,985
    SH01

    Total exemption small company accounts made up to May 31, 2015

    7 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 1,985
    SH01

    Total exemption small company accounts made up to May 31, 2014

    6 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 1,985
    SH01

    Registered office address changed from * Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland* on Feb 12, 2014

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2013

    10 pagesAA

    Registered office address changed from * Anderson House 9/11 Frithside Street Fraserburgh Aberdeenshire AB3 9AB Scotland* on Apr 15, 2013

    1 pagesAD01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    4 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    4 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    4 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Brown & Mcrae on Dec 31, 2009

    2 pagesCH04

    Director's details changed for Chris Wiseman on Dec 31, 2009

    2 pagesCH01

    Director's details changed for Richard James Wiseman on Dec 31, 2009

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2009

    4 pagesAA

    Who are the officers of FRENCH FISH EXPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN & MCRAE
    9-11 Frithside Street
    AB43 9AB Fraserburgh
    Anderson House
    Aberdeenshire
    Scotland
    Secretary
    9-11 Frithside Street
    AB43 9AB Fraserburgh
    Anderson House
    Aberdeenshire
    Scotland
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    59916800001
    WISEMAN, Chris
    1 Crofts Of Savoch
    Lonmay
    AB43 8SE Fraserburgh
    Aberdeenshire
    Director
    1 Crofts Of Savoch
    Lonmay
    AB43 8SE Fraserburgh
    Aberdeenshire
    ScotlandBritish68507600003
    WISEMAN, Richard James
    1 Crofts Of Savoch
    Lonmay
    AB43 8SE Fraserburgh
    Aberdeenshire
    Director
    1 Crofts Of Savoch
    Lonmay
    AB43 8SE Fraserburgh
    Aberdeenshire
    ScotlandBritish53189430002
    PIERRU, Charles
    6 Main Street
    Inverallochy
    AB43 5XX Fraserburgh
    Aberdeenshire
    Director
    6 Main Street
    Inverallochy
    AB43 5XX Fraserburgh
    Aberdeenshire
    French31367490001
    PIERRU, Danielle
    6 Main Street
    Inverallochy
    AB43 5XX Fraserburgh
    Aberdeenshire
    Director
    6 Main Street
    Inverallochy
    AB43 5XX Fraserburgh
    Aberdeenshire
    French46700001

    Does FRENCH FISH EXPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 13, 1989
    Delivered On Feb 23, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of ground part of the regality and barony of fraserburgh lying on the north-west side of the road known as braes road fraserburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 23, 1989Registration of a charge
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 09, 1987
    Delivered On Nov 25, 1987
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 1987Registration of a charge

    Does FRENCH FISH EXPORT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2019Due to be dissolved on
    Apr 04, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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