Dissolved
Dissolved 2014-09-30
Company Information for MITHCOWIE FISHING COMPANY LIMITED
BISHOP'S COURT 29 ALBYN PLACE, ABERDEEN, AB10,
|
Company Registration Number
SC359890
Private Limited Company
Dissolved Dissolved 2014-09-30 |
Company Name | |
---|---|
MITHCOWIE FISHING COMPANY LIMITED | |
Legal Registered Office | |
BISHOP'S COURT 29 ALBYN PLACE ABERDEEN | |
Company Number | SC359890 | |
---|---|---|
Date formed | 2009-05-19 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-09-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 14:54:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ROSS DOUGAL |
||
WILLIAM ALASDAIR HUNTER |
||
COLIN JAMES MITCHELL |
||
JOHN WATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MACKINNONS |
Company Secretary | ||
GRAHAM EDWARD JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEAVIEW FISHING COMPANY LIMITED | Company Secretary | 2004-09-22 | CURRENT | 1997-03-06 | Dissolved 2013-12-25 | |
TANNERY FISHING COMPANY LIMITED | Company Secretary | 2004-09-22 | CURRENT | 1988-10-12 | Dissolved 2015-07-10 | |
COPIOUS FISHING COMPANY LIMITED | Director | 2017-05-01 | CURRENT | 1986-07-21 | Active - Proposal to Strike off | |
DEMARUS FISHING COMPANY LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Active | |
ROWANTREE FISHING COMPANY LIMITED | Director | 2010-10-08 | CURRENT | 1983-04-15 | Liquidation | |
OCEAN TRUST FISHING COMPANY LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-22 | Dissolved 2017-03-13 | |
CONQUEST FISHING COMPANY LIMITED | Director | 2009-05-07 | CURRENT | 2009-03-17 | Liquidation | |
MB ZENITH BF106 LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Dissolved 2015-05-29 | |
HEATHER FISHING COMPANY LIMITED | Director | 2006-12-12 | CURRENT | 1991-12-03 | Active | |
ARKVALE LIMITED | Director | 2006-09-21 | CURRENT | 2002-02-01 | Active | |
SOLSTICE FR942 LIMITED | Director | 2005-02-08 | CURRENT | 2004-10-07 | Liquidation | |
DENHOLM FISHSELLING LIMITED | Director | 1999-03-01 | CURRENT | 1958-03-27 | Active | |
SCOTTISH FISHERMEN'S ORGANISATION LIMITED | Director | 2016-03-18 | CURRENT | 1973-06-27 | Active | |
J.C.J.M. LIMITED | Director | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
E.J.C.M. LIMITED | Director | 2006-07-07 | CURRENT | 2006-07-07 | Active | |
MARANATHA NETS MACDUFF LIMITED | Director | 2000-06-01 | CURRENT | 1999-12-20 | Dissolved 2014-06-27 | |
ALLAN CAMERON AND PARTNERS LTD | Director | 2015-04-09 | CURRENT | 2015-04-09 | Active | |
J.C.J.M. LIMITED | Director | 2015-03-01 | CURRENT | 2007-03-06 | Active | |
OCEAN TRUST FISHING COMPANY LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-22 | Dissolved 2017-03-13 | |
FISHER BOYS LIMITED | Director | 2007-03-05 | CURRENT | 2007-03-05 | Liquidation | |
LORANTHUS FISHING COMPANY LIMITED | Director | 2006-11-27 | CURRENT | 2006-11-27 | Active | |
MB DISCOVERY LIMITED | Director | 2003-05-15 | CURRENT | 2003-05-15 | Dissolved 2017-11-08 | |
MB SERENITY LIMITED | Director | 2003-05-15 | CURRENT | 2003-05-15 | Active | |
ARKVALE LIMITED | Director | 2002-04-15 | CURRENT | 2002-02-01 | Active | |
BF 833 LIMITED | Director | 2001-03-19 | CURRENT | 2001-02-23 | Active | |
BF61 LIMITED | Director | 2001-02-05 | CURRENT | 2001-02-05 | Active | |
MACDUFF SHIP DESIGN LIMITED | Director | 1999-02-17 | CURRENT | 1993-03-22 | Active | |
NORTH EAST FABRICATORS LIMITED | Director | 1998-05-19 | CURRENT | 1998-05-13 | Active | |
MACDUFF DIESELS LTD. | Director | 1997-08-20 | CURRENT | 1997-07-31 | Active | |
MACDUFF SHIPYARDS LIMITED | Director | 1989-04-06 | CURRENT | 1977-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 22 COMMERCIAL ROAD BUCKIE BANFFSHIRE AB56 1UQ | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/12 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 19/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 FULL LIST | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | DIRECTOR APPOINTED WILLIAM ALASDAIR HUNTER | |
288a | DIRECTOR APPOINTED JOHN WATT | |
225 | CURRSHO FROM 31/05/2010 TO 31/03/2010 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 27/05/09 GBP SI 9999@1=9999 GBP IC 1/10000 | |
288b | APPOINTMENT TERMINATED SECRETARY MACKINNONS | |
288a | SECRETARY APPOINTED ROBERT ROSS DOUGAL | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM JONES | |
288a | DIRECTOR APPOINTED COLIN JAMES MITCHELL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHIP MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as MITHCOWIE FISHING COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MITHCOWIE FISHING COMPANY LIMITED | Event Date | |
Notice is hereby given pursuant to Sections 93 and 94 of the Insolvency Act 1986, that the Annual and Final General Meeting of the Members of the above named company will be held at Johnston Carmichael LLP, Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL on 25 June 2014 at 10.00 am for the purpose of having an account laid before the members showing how the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office.A Member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Gordon MacLure , Liquidator 14 May 2014. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |