FRESH CATCH LIMITED

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

    Company NameFRESH CATCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC125633
    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 FRESH CATCH LIMITED?

    • Wholesale of other food, including fish, crustaceans and molluscs (46380) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FRESH CATCH LIMITED located?

    Registered Office Address
    12 Carden Place
    AB10 1UR Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of FRESH CATCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTSWITCH LIMITEDJun 15, 1990Jun 15, 1990

    What are the latest accounts for FRESH CATCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What are the latest filings for FRESH CATCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    7 pagesWU16(Scot)

    Registered office address changed from Alyeska Inverugie Peterhead Aberdeenshire to 12 Carden Place Aberdeen AB10 1UR on Nov 03, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Termination of appointment of Colin Anderson as a director on Jul 26, 2017

    1 pagesTM01

    Confirmation statement made on Jun 08, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Anne Mair Anderson as a secretary on Aug 01, 2017

    1 pagesTM02

    Termination of appointment of Anne Mair Anderson as a director on Aug 01, 2017

    1 pagesTM01

    Second filing of the annual return made up to Jun 08, 2016

    23 pagesRP04AR01

    Annual return

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2017

    Statement of capital on Mar 15, 2017

    • Capital: GBP 10,000,000,000
    SH01
    capitalMar 15, 2017

    Statement of capital on Apr 03, 2017

    • Capital: GBP 100,000
    SH01
    Annotations
    DateAnnotation
    Apr 03, 2017Second Filing The information on the form AR01 has been replaced by a second filing on 03/04/2017

    Termination of appointment of David Alexander Fleming as a director on Sep 28, 2015

    1 pagesTM01

    Annual return made up to Jun 08, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Neil Anthony Armour as a director on Oct 29, 2014

    1 pagesTM01

    Annual return made up to Jun 08, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Jun 30, 2013

    22 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sale of assets approved 31/12/2013
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Asset purchase agreement approved 03/01/2014
    RES13

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Appointment of Mr Colin Anderson as a director

    2 pagesAP01

    Appointment of Mr David Alexander Fleming as a director

    2 pagesAP01

    Annual return made up to Jun 08, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2013

    Statement of capital following an allotment of shares on Jul 03, 2013

    SH01

    Full accounts made up to Jun 30, 2012

    23 pagesAA

    Who are the officers of FRESH CATCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Christopher
    Alyeska
    Inverugie
    AB42 3DH Peterhead
    Aberdeenshire
    Director
    Alyeska
    Inverugie
    AB42 3DH Peterhead
    Aberdeenshire
    ScotlandBritishFishmerchant1263390002
    ANDERSON, Lynsey
    40 Glenugie View
    AB42 2RW Peterhead
    Aberdeenshire
    Director
    40 Glenugie View
    AB42 2RW Peterhead
    Aberdeenshire
    ScotlandBritishSales/Marketing Director73815110002
    ANDERSON, Anne Mair
    4 The Beeches
    AB42 5UA Mintlaw
    Aberdeenshire
    Secretary
    4 The Beeches
    AB42 5UA Mintlaw
    Aberdeenshire
    British62721560004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON, Anne Mair
    4 The Beeches
    AB42 5UA Mintlaw
    Aberdeenshire
    Director
    4 The Beeches
    AB42 5UA Mintlaw
    Aberdeenshire
    ScotlandBritishSecretary62721560004
    ANDERSON, Colin
    Alyeska
    Inverugie
    Peterhead
    Aberdeenshire
    Director
    Alyeska
    Inverugie
    Peterhead
    Aberdeenshire
    ScotlandBritishBusiness Development Manager142743910002
    ARMOUR, Neil Anthony
    Kirk Square
    AB42 1RQ Peterhead
    Fresh Catch Limited
    Aberdeenshire
    United Kingdom
    Director
    Kirk Square
    AB42 1RQ Peterhead
    Fresh Catch Limited
    Aberdeenshire
    United Kingdom
    ScotlandBritishChartered Accountant53131500001
    BUCHAN, Malcolm
    92 Valentine Drive
    Danestone
    AB22 8YF Aberdeen
    Aberdeenshire
    Director
    92 Valentine Drive
    Danestone
    AB22 8YF Aberdeen
    Aberdeenshire
    BritishAccountant65979460001
    CROCKFORD, Victor William
    9 Eastside Green
    Westhill
    AB32 6XY Skene
    Aberdeenshire
    Director
    9 Eastside Green
    Westhill
    AB32 6XY Skene
    Aberdeenshire
    BritishFish Processor43933570001
    FLEMING, David Alexander
    Alyeska
    Inverugie
    Peterhead
    Aberdeenshire
    Director
    Alyeska
    Inverugie
    Peterhead
    Aberdeenshire
    ScotlandBritishCompany Director116811340001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does FRESH CATCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 20, 2012
    Delivered On Apr 30, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in lease of ground at smith embankment and to southwest of charlotte street and banth street, peterhead ABN36807.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 30, 2012Registration of a charge (MG01s)
    • Jan 09, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 18, 2000
    Delivered On Jan 04, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at smith embankment and to the south west of charlotte street and bath street, peterhead.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 04, 2001Registration of a charge (410)
    • Jan 09, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 28, 2000
    Delivered On May 16, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    (First) 2 north street, peterhead, aberdeenshire (second) subjects at seagate, peterhead, aberdeenshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 16, 2000Registration of a charge (410)
    • Mar 14, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 06, 1994
    Delivered On Dec 09, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 north street and subjects in seagate, peterhead.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 09, 1994Registration of a charge (410)
    • Mar 21, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 11, 1992
    Delivered On Nov 19, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Store at ugie street peterhead.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1992Registration of a charge (410)
    • Oct 26, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 11, 1992
    Delivered On Nov 19, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 north street and subjects in seagate both peterhead aberdeenshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1992Registration of a charge (410)
    • Apr 02, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 11, 1992
    Delivered On Nov 19, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at 3 ugie street peterhead.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1992Registration of a charge (410)
    • Oct 26, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 11, 1992
    Delivered On Nov 19, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects in ugie street peterhead aberdeenshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 19, 1992Registration of a charge (410)
    • Oct 26, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 30, 1992
    Delivered On Nov 18, 1992
    Satisfied
    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 18, 1992Registration of a charge (410)
    • Jan 09, 2014Satisfaction of a charge (MR04)

    Does FRESH CATCH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2020Conclusion of winding up
    Oct 23, 2017Petition date
    Oct 23, 2017Commencement of winding up
    Feb 16, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Meston Reid
    Meston Reid & Co
    12 Carden Place
    AB10 1UR Aberdeen
    practitioner
    Meston Reid & Co
    12 Carden Place
    AB10 1UR Aberdeen
    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