TTM QUALITY OCEAN FISH LIMITED

Suite 2b Johnstone House Suite 2b Johnstone House, Aberdeen, AB10 1UD
StatusDISSOLVED
Company No.SC251337
CategoryPrivate Limited Company
Incorporated18 Jun 2003
Age21 years, 20 days
JurisdictionScotland
Dissolution29 Aug 2013
Years10 years, 10 months, 10 days

SUMMARY

TTM QUALITY OCEAN FISH LIMITED is an dissolved private limited company with number SC251337. It was incorporated 21 years, 20 days ago, on 18 June 2003 and it was dissolved 10 years, 10 months, 10 days ago, on 29 August 2013. The company address is Suite 2b Johnstone House Suite 2b Johnstone House, Aberdeen, AB10 1UD.



Company Fillings

Gazette dissolved liquidation

Date: 29 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation court order early dissolution

Date: 29 May 2013

Category: Insolvency

Sub Category: Court-order

Type: O/C EARLY DISS

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 27 Apr 2012

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 27 Apr 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-26

Old address: Viewfield High 2 Robbies Road Fraserburgh AB43 7AF

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Feb 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Shona Elizabeth Tait

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2010

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 18 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-18

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/07; no change of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 25/07/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/11/03--------- £ si 29@1=29 £ ic 1/30

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mackinco (33) LIMITED\certificate issued on 04/12/03

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 26/11/03 from: 21 albert street aberdeen aberdeenshire AB25 1XX

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 18 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APE BEE LIMITED

33 FORE STREET,IPSWICH,IP4 1JL

Number:08297168
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOSTECH LIMITED

2 ROCKINGHAM ROAD,LOUGHBOROUGH,LE12 7UJ

Number:10219580
Status:ACTIVE
Category:Private Limited Company

CINDERELLA THEATRICAL PROMOTIONS LIMITED

25 SHEPHERD MARKET,,W1J 7PP

Number:01880480
Status:ACTIVE
Category:Private Limited Company

RACHEL SIMPSON LIMITED

1 MELCHETT ROAD,BIRMINGHAM,B30 3HG

Number:06571560
Status:ACTIVE
Category:Private Limited Company

RIPON GYMNASTICS ACADEMY LIMITED

ST MARGARET'S LODGE,RIPON,HG4 2HD

Number:10448601
Status:ACTIVE
Category:Private Limited Company

SCINTILLA ASSOCIATES LIMITED

BURLEIGH HOUSE,ST IVES,PE27 5BY

Number:06585840
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