CONQUEST FISHING COMPANY LIMITED
Overview
| Company Name | CONQUEST FISHING COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC356716 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONQUEST FISHING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACKINCO (63) LIMITED | Mar 17, 2009 | Mar 17, 2009 |
What are the latest accounts for CONQUEST FISHING COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CONQUEST FISHING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 10 pages | AA | ||||||||||
Appointment of Mr George Hector Mackay as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Robert Dougal as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Mar 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Alexander Reid on Mar 16, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of CONQUEST FISHING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKAY, George Hector | Secretary | c/o Johnston Carmichael West George Street G2 2ND Glasgow 227 | 177598120001 | |||||||
| HUNTER, William Alasdair | Director | Orchard House St Leonard's Road IV36 1DW Forres Morayshire | Scotland | Scottish | 103178940001 | |||||
| REID, Alexander | Director | 26 Park Street Portknockie AB56 4LT Banff Aberdeenshire | Scotland | British | 75882590002 | |||||
| DOUGAL, Robert Ross | Secretary | 2 Knock View Stuartfield AB42 5TQ Peterhead Aberdeenshire | British | 100375740001 | ||||||
| MACKINNONS | Secretary | 14 Carden Place AB10 1UR Aberdeen | 606350001 | |||||||
| SCOTT, Charles Marshall | Director | 4 Stronsay Drive AB15 6EA Aberdeen Aberdeenshire | Scotland | British | 52269830002 |
Does CONQUEST FISHING COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CONQUEST FISHING COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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