CONQUEST FISHING COMPANY LIMITED

CONQUEST FISHING COMPANY LIMITED

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

    Company NameCONQUEST FISHING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC356716
    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 CONQUEST FISHING COMPANY LIMITED?

    • Marine fishing (03110) / Agriculture, Forestry and Fishing

    Where is CONQUEST FISHING COMPANY LIMITED located?

    Registered Office Address
    c/o JOHNSTON CARMICHAEL
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CONQUEST FISHING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACKINCO (63) LIMITEDMar 17, 2009Mar 17, 2009

    What are the latest accounts for CONQUEST FISHING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CONQUEST FISHING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from C/O Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Jul 21, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 13, 2016

    LRESSP

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

    8 pagesAA

    Annual return made up to Mar 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2016

    Statement of capital on Mar 25, 2016

    • Capital: GBP 21,111
    SH01

    Current accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Mar 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2015

    Statement of capital on Apr 03, 2015

    • Capital: GBP 21,111
    SH01

    Registered office address changed from 22 Commercial Road Buckie AB56 1UQ to C/O Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH on Apr 03, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Mar 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 21,111
    SH01

    Total exemption full accounts made up to Jun 30, 2013

    10 pagesAA

    Appointment of Mr George Hector Mackay as a secretary

    1 pagesAP03

    Termination of appointment of Robert Dougal as a secretary

    1 pagesTM02

    Annual return made up to Mar 17, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Mar 17, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Mar 17, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    5 pagesAA

    Annual return made up to Mar 17, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Alexander Reid on Mar 16, 2010

    2 pagesCH01

    Who are the officers of CONQUEST FISHING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKAY, George Hector
    c/o Johnston Carmichael
    West George Street
    G2 2ND Glasgow
    227
    Secretary
    c/o Johnston Carmichael
    West George Street
    G2 2ND Glasgow
    227
    177598120001
    HUNTER, William Alasdair
    Orchard House
    St Leonard's Road
    IV36 1DW Forres
    Morayshire
    Director
    Orchard House
    St Leonard's Road
    IV36 1DW Forres
    Morayshire
    ScotlandScottish103178940001
    REID, Alexander
    26 Park Street
    Portknockie
    AB56 4LT Banff
    Aberdeenshire
    Director
    26 Park Street
    Portknockie
    AB56 4LT Banff
    Aberdeenshire
    ScotlandBritish75882590002
    DOUGAL, Robert Ross
    2 Knock View
    Stuartfield
    AB42 5TQ Peterhead
    Aberdeenshire
    Secretary
    2 Knock View
    Stuartfield
    AB42 5TQ Peterhead
    Aberdeenshire
    British100375740001
    MACKINNONS
    14 Carden Place
    AB10 1UR Aberdeen
    Secretary
    14 Carden Place
    AB10 1UR Aberdeen
    606350001
    SCOTT, Charles Marshall
    4 Stronsay Drive
    AB15 6EA Aberdeen
    Aberdeenshire
    Director
    4 Stronsay Drive
    AB15 6EA Aberdeen
    Aberdeenshire
    ScotlandBritish52269830002

    Does CONQUEST FISHING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Ship mortgage
    Created On Jul 17, 2009
    Delivered On Jul 22, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in fishing boat 'mfv conquest' official number A10521 and port letters and numbers BCK265.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 22, 2009Registration of a charge (410)
    Floating charge
    Created On Jun 10, 2009
    Delivered On Jun 12, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jun 12, 2009Registration of a charge (410)
    • Jul 27, 2015Satisfaction of a charge (MR04)

    Does CONQUEST FISHING COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 13, 2016Commencement of winding up
    Aug 01, 2018Due to be dissolved on
    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