GAME FISHERIES LIMITED

Register to unlock more data on OkredoRegister

GAME FISHERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC047223

Incorporation date

30/01/1970

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, 191 West George Street, Glasgow G2 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1970)
dot icon07/10/2014
Final Gazette dissolved following liquidation
dot icon07/07/2014
Notice of final meeting of creditors
dot icon18/11/2013
Termination of appointment of Peter Ferguson as a secretary
dot icon18/11/2013
Termination of appointment of Andrew Hodgson as a director
dot icon13/11/2013
Termination of appointment of Roderick Mathers as a director
dot icon01/11/2013
Termination of appointment of Andrew Foster as a director
dot icon06/09/2013
Registered office address changed from Castlebridge Business Park Gartlove Alloa Clackmannanshire FK10 3PZ on 2013-09-06
dot icon02/09/2013
Court order notice of winding up
dot icon02/09/2013
Notice of winding up order
dot icon15/02/2013
Appointment of Mr Andrew Howard Foster as a director
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2011-03-26
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/12/2010
Appointment of Mr Roderick William Mathers as a director
dot icon27/10/2010
Termination of appointment of Nicholas Guest as a director
dot icon05/10/2010
Total exemption full accounts made up to 2010-03-27
dot icon27/07/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon27/07/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon08/04/2010
Resolutions
dot icon06/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon06/04/2010
Alterations to floating charge 4
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Andrew John Hodgson on 2010-01-12
dot icon22/01/2010
Director's details changed for Mr Nicholas Leigh Guest on 2010-01-12
dot icon22/01/2010
Secretary's details changed for Mr Peter Joseph Ferguson on 2010-01-12
dot icon30/12/2009
Full accounts made up to 2009-03-28
dot icon15/01/2009
Full accounts made up to 2008-03-29
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon04/02/2008
Director resigned
dot icon28/01/2008
Full accounts made up to 2007-03-24
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon16/10/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon05/01/2007
Return made up to 31/12/06; full list of members
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Full accounts made up to 2006-03-25
dot icon22/09/2006
New secretary appointed
dot icon22/09/2006
Secretary resigned
dot icon10/05/2006
New director appointed
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon04/01/2006
Director's particulars changed
dot icon19/09/2005
Director resigned
dot icon23/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon12/08/2005
Full accounts made up to 2005-03-26
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon27/10/2004
New director appointed
dot icon30/06/2004
Full accounts made up to 2004-03-27
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon27/06/2003
Full accounts made up to 2003-03-29
dot icon02/03/2003
Auditor's resignation
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon12/08/2002
New director appointed
dot icon12/08/2002
Director resigned
dot icon31/07/2002
Full accounts made up to 2002-03-30
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-03-25
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon18/12/2000
Registered office changed on 18/12/00 from: 1 bain square kirkton campus livingston west lothian EH54 7DQ
dot icon14/06/2000
Director resigned
dot icon22/05/2000
Full accounts made up to 1999-03-27
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon19/08/1999
New secretary appointed
dot icon19/08/1999
Secretary resigned
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon29/01/1999
New director appointed
dot icon29/01/1999
New director appointed
dot icon29/01/1999
New director appointed
dot icon09/11/1998
New director appointed
dot icon29/07/1998
Registered office changed on 29/07/98 from: 29 york place edinburgh EH1 3HP
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New secretary appointed
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Secretary resigned;director resigned
dot icon14/07/1998
Accounts for a small company made up to 1998-03-31
dot icon31/12/1997
Return made up to 31/12/97; no change of members
dot icon19/12/1997
Accounts for a small company made up to 1997-03-31
dot icon04/04/1997
Dec mort/charge *
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon10/12/1996
Accounts for a small company made up to 1996-03-31
dot icon28/12/1995
Return made up to 31/12/95; full list of members
dot icon28/12/1995
Accounts for a small company made up to 1995-03-31
dot icon12/01/1995
Accounts for a small company made up to 1994-03-31
dot icon06/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/01/1994
Accounts for a small company made up to 1993-03-31
dot icon09/01/1994
Return made up to 31/12/93; no change of members
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon16/12/1992
Accounts for a small company made up to 1992-03-31
dot icon27/01/1992
Return made up to 31/12/91; no change of members
dot icon07/11/1991
Accounts for a small company made up to 1991-03-31
dot icon26/03/1991
Return made up to 31/12/90; no change of members
dot icon27/02/1991
Alterations to a floating charge
dot icon27/02/1991
Alterations to a floating charge
dot icon24/02/1991
Accounts for a small company made up to 1990-03-31
dot icon28/03/1990
Accounts for a small company made up to 1989-03-31
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon14/04/1989
Return made up to 31/12/88; full list of members
dot icon14/04/1989
Accounts for a small company made up to 1988-03-31
dot icon18/02/1988
Return made up to 31/12/87; full list of members
dot icon18/02/1988
Accounts for a small company made up to 1987-03-31
dot icon13/03/1987
Return made up to 03/11/86; full list of members
dot icon09/03/1987
Accounts for a small company made up to 1986-03-31
dot icon28/10/1986
Registered office changed on 28/10/86 from: 47 queen street edinburgh EH2 3HN
dot icon23/11/1978
Memorandum and Articles of Association
dot icon30/01/1970
Miscellaneous
dot icon30/01/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/03/2011
dot iconLast change occurred
26/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/03/2011
dot iconNext account date
26/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Andrew Howard
Director
15/02/2013 - 14/10/2013
38
Round, Richard Calvin
Director
31/07/2002 - 17/09/2005
59
Mathers, Roderick William
Director
17/12/2010 - 12/11/2013
23
Reeves, Martin Leslie
Secretary
11/06/1998 - 30/07/1999
19
Lawwell, Peter Thomas
Director
11/06/1998 - 02/06/2000
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAME FISHERIES LIMITED

GAME FISHERIES LIMITED is an(a) Dissolved company incorporated on 30/01/1970 with the registered office located at C/O KPMG LLP, 191 West George Street, Glasgow G2 2LJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAME FISHERIES LIMITED?

toggle

GAME FISHERIES LIMITED is currently Dissolved. It was registered on 30/01/1970 and dissolved on 07/10/2014.

Where is GAME FISHERIES LIMITED located?

toggle

GAME FISHERIES LIMITED is registered at C/O KPMG LLP, 191 West George Street, Glasgow G2 2LJ.

What does GAME FISHERIES LIMITED do?

toggle

GAME FISHERIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GAME FISHERIES LIMITED?

toggle

The latest filing was on 07/10/2014: Final Gazette dissolved following liquidation.