SCOT FISH SUPPLIES LIMITED

SCOT FISH SUPPLIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSCOT FISH SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC112668
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SCOT FISH SUPPLIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SCOT FISH SUPPLIES LIMITED located?

    Registered Office Address
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOT FISH SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SCOT FISH SUPPLIES 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

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Feb 26, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Feb 26, 2017 with updates

    5 pagesCS01

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

    4 pagesAA

    Annual return made up to Feb 26, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 5,000
    SH01

    Director's details changed for William Baxter on Mar 01, 2015

    2 pagesCH01

    Annual return made up to Feb 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 5,000
    SH01

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

    7 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Feb 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 5,000
    SH01

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

    7 pagesAA

    Annual return made up to Feb 26, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for William Baxter on Apr 30, 2012

    2 pagesCH01

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

    7 pagesAA

    Annual return made up to Feb 26, 2012 with full list of shareholders

    4 pagesAR01

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

    7 pagesAA

    Annual return made up to Feb 26, 2011 with full list of shareholders

    4 pagesAR01

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

    7 pagesAA

    Annual return made up to Feb 26, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for William Baxter on Mar 08, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    Who are the officers of SCOT FISH SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, Cherie Tennant
    51 Royal Gardens
    G71 8SY Bothwell
    Lanarkshire
    Secretary
    51 Royal Gardens
    G71 8SY Bothwell
    Lanarkshire
    BritishSales Manager101507790001
    BAXTER, William
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    ScotlandBritishFish Farmer252070003
    BAIRD, Basil Craig
    5 Craigton Crescent
    Newton Mearns
    G77 6DN Glasgow
    Secretary
    5 Craigton Crescent
    Newton Mearns
    G77 6DN Glasgow
    British54145120002
    BAIRD, Basil Craig
    5 Craigton Crescent
    Newton Mearns
    G77 6DN Glasgow
    Secretary
    5 Craigton Crescent
    Newton Mearns
    G77 6DN Glasgow
    British54145120002
    FUTERMAN, Rachel
    Classic House 174-180 Old Street
    EC1V 2NJ London
    Secretary
    Classic House 174-180 Old Street
    EC1V 2NJ London
    British751160001
    MCKENZIE, Roderick Cheyne
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    British125616710001
    WILLIAMS, Rowena
    14 The Ridgeway
    PO16 8RF Fareham
    Hampshire
    Secretary
    14 The Ridgeway
    PO16 8RF Fareham
    Hampshire
    British252060002
    DAVIS, Stanley Harold
    124/128 City Road
    EC1V 2NJ London
    Director
    124/128 City Road
    EC1V 2NJ London
    BritishCompany Director7516290001
    FISHER, Cameron
    51 Royal Gardens
    G71 8SY Bothwell
    Lanarkshire
    Director
    51 Royal Gardens
    G71 8SY Bothwell
    Lanarkshire
    United KingdomBritishSenior Operations Manager101507720001
    LISTON, William Munro
    7/5 Rocheid Park
    EH4 1RP Edinburgh
    Lothian
    Director
    7/5 Rocheid Park
    EH4 1RP Edinburgh
    Lothian
    BritishManaging Director58492580001
    PONTING, Caroline June
    202 Staines Road East
    TW16 5AY Sunbury On Thames
    Middlesex
    Director
    202 Staines Road East
    TW16 5AY Sunbury On Thames
    Middlesex
    BritishCompany Director1049240001

    Who are the persons with significant control of SCOT FISH SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Cherie Tennant Fisher
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Feb 24, 2017
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SCOT FISH SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 31, 1995
    Delivered On Apr 19, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 19, 1995Registration of a charge (410)
    • Apr 19, 1995Alteration to a floating charge (466 Scot)
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Nov 26, 1992
    Delivered On Dec 01, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Dansk Orredfoder a/S
    Transactions
    • Dec 01, 1992Registration of a charge (410)
    • Dec 23, 1992Alteration to a floating charge (466 Scot)
    • Apr 19, 1995Alteration to a floating charge (466 Scot)
    • Apr 20, 1995Alteration to a floating charge (466 Scot)
    • Apr 24, 1995Alteration to a floating charge (466 Scot)
    • Jul 04, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On May 30, 1992
    Delivered On Jun 05, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Tsb Bank Public Limited Company
    Transactions
    • Jun 05, 1992Registration of a charge (410)
    • Dec 22, 1992Alteration to a floating charge (466 Scot)
    • Nov 16, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    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