This company is commonly known as Fresh Catch Limited. The company was founded 33 years ago and was given the registration number SC125633. The firm's registered office is in ABERDEEN. You can find them at 12 Carden Place, , Aberdeen, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.
Name | : | FRESH CATCH LIMITED |
---|---|---|
Company Number | : | SC125633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 June 1990 |
End of financial year | : | 30 June 2013 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 12 Carden Place, Aberdeen, AB10 1UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alyeska, Inverugie, Peterhead, AB42 3DH | Director | 21 August 1990 | Active |
40 Glenugie View, Peterhead, AB42 2RW | Director | 13 November 2000 | Active |
4 The Beeches, Mintlaw, AB42 5UA | Secretary | 21 August 1990 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 15 June 1990 | Active |
4 The Beeches, Mintlaw, AB42 5UA | Director | 21 August 1990 | Active |
Alyeska, Inverugie, Peterhead, | Director | 01 June 2013 | Active |
Fresh Catch Limited, Kirk Square, Peterhead, United Kingdom, AB42 1RQ | Director | 01 October 2012 | Active |
92 Valentine Drive, Danestone, Aberdeen, AB22 8YF | Director | 31 May 1999 | Active |
9 Eastside Green, Westhill, Skene, AB32 6XY | Director | 01 July 1995 | Active |
Alyeska, Inverugie, Peterhead, | Director | 01 June 2013 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 15 June 1990 | Active |
Date | Category | Description | |
---|---|---|---|
2021-02-16 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-16 | Insolvency | Liquidation compulsory early dissolution court scotland. | Download |
2017-11-03 | Address | Change registered office address company with date old address new address. | Download |
2017-11-03 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2017-11-03 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Officers | Termination secretary company with name termination date. | Download |
2017-08-02 | Officers | Termination director company with name termination date. | Download |
2017-04-03 | Document replacement | Second filing of annual return with made up date. | Download |
2017-03-15 | Annual return | Annual return company. | Download |
2015-10-29 | Officers | Termination director company with name termination date. | Download |
2015-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-29 | Officers | Termination director company with name termination date. | Download |
2014-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-03 | Accounts | Accounts with accounts type full. | Download |
2014-03-05 | Resolution | Resolution. | Download |
2014-03-05 | Resolution | Resolution. | Download |
2014-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2014-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2014-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2013-08-19 | Officers | Appoint person director company with name. | Download |
2013-08-19 | Officers | Appoint person director company with name. | Download |
2013-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.