MONTGOMERY FISH BAR LTD.

Beaverhall House Suite 1 Beaverhall House Suite 1, Edinburgh, EH7 4JE
StatusDISSOLVED
Company No.SC267575
CategoryPrivate Limited Company
Incorporated07 May 2004
Age20 years, 2 months
JurisdictionScotland
Dissolution03 May 2016
Years8 years, 2 months, 4 days

SUMMARY

MONTGOMERY FISH BAR LTD. is an dissolved private limited company with number SC267575. It was incorporated 20 years, 2 months ago, on 07 May 2004 and it was dissolved 8 years, 2 months, 4 days ago, on 03 May 2016. The company address is Beaverhall House Suite 1 Beaverhall House Suite 1, Edinburgh, EH7 4JE.



Company Fillings

Gazette dissolved compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Oct 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Change date: 2014-05-15

Old address: 23B Windsor Street Edinburgh Lothian EH7 5LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Feliciano Di Canto

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 02/02/06 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Address

Type: 287

Description: Registered office changed on 11/05/04 from: 78 montgomery street edinburgh lothian EH7 5JA

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOTRADE LICHFIELD LTD

15A ANCHOR ROAD,WALSALL,WS9 8PT

Number:09255095
Status:ACTIVE
Category:Private Limited Company

BEECHWOOD CONTRACTS LIMITED

BEECHWOOD HOUSE GREENHILL ROAD,NEWTON ABBOT,TQ12 5DT

Number:09033229
Status:ACTIVE
Category:Private Limited Company

CLAMPTEK UK LIMITED

7TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:11113035
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILTON ENGINEERING (EXETER) LIMITED

14 ASHLEY BRAKE,OTTERY ST. MARY,EX11 1TW

Number:09223244
Status:ACTIVE
Category:Private Limited Company

NEAL FORD LIMITED

179 PARK LANE,STOCKPORT,SK12 1RH

Number:10929199
Status:ACTIVE
Category:Private Limited Company

SHAH SAMIYA LIMITED

63 NEW IMPERIAL CRESCENT,BIRMINGHAM,B11 3FJ

Number:11376949
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