NO CATCH SHELLFISH LIMITED

95 Bothwell Street, Glasgow, G2 7JZ
StatusDISSOLVED
Company No.SC238645
CategoryPrivate Limited Company
Incorporated25 Oct 2002
Age21 years, 8 months, 11 days
JurisdictionScotland
Dissolution05 May 2010
Years14 years, 2 months

SUMMARY

NO CATCH SHELLFISH LIMITED is an dissolved private limited company with number SC238645. It was incorporated 21 years, 8 months, 11 days ago, on 25 October 2002 and it was dissolved 14 years, 2 months ago, on 05 May 2010. The company address is 95 Bothwell Street, Glasgow, G2 7JZ.



Company Fillings

Gazette dissolved liquidation

Date: 05 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary return of final meeting scotland

Date: 05 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.26(Scot)

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 05 Feb 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation scotland

Date: 18 Mar 2009

Category: Insolvency

Sub Category: Administration

Type: 2.25B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 27 Jan 2009

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 29/02/2008 from marine park vidlin shetland ZE2 9QB

Documents

View document PDF

Miscellaneous

Date: 26 Feb 2008

Category: Miscellaneous

Type: MISC

Description: 2.11B(scot) 19/02/08

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed johnson shellfish LIMITED\certificate issued on 13/06/07

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage alter floating charge

Date: 07 Nov 2006

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Mortgage alter floating charge

Date: 02 Nov 2006

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 02/11/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITTON MOTOR COMPANY LIMITED

73 BATH ROAD,BRISTOL,BS30 6HP

Number:11242056
Status:ACTIVE
Category:Private Limited Company

CM EVENT RECRUITMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11715592
Status:ACTIVE
Category:Private Limited Company

COMPASSIONAIRES LIMITED

FLAT 7 WHITWORTH CRESCENT,ENFIELD,EN3 6YG

Number:11448745
Status:ACTIVE
Category:Private Limited Company

GD SUBSEA LTD

14 BIRNIE PLACE,ELGIN,IV30 6EB

Number:SC569754
Status:ACTIVE
Category:Private Limited Company

ROALB LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:11211357
Status:ACTIVE
Category:Private Limited Company

TACTICAL FITNESS LTD

7 THE PRECINCT,GOSPORT,PO12 1HA

Number:10511279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source