SOLSTICE FR942 LIMITED

Register to unlock more data on OkredoRegister

SOLSTICE FR942 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC274360

Incorporation date

07/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

28 High Street, Nairn, Nairnshire IV12 4AUCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2004)
dot icon04/06/2020
Final Gazette dissolved following liquidation
dot icon04/03/2020
Final account prior to dissolution in MVL (final account attached)
dot icon02/10/2019
Registered office address changed from Denholm Fishselling Limited Unit 1 - 2 Old School Cawdor Nairn IV12 5BL Scotland to 28 High Street Nairn Nairnshire IV12 4AU on 2019-10-02
dot icon02/10/2019
Resolutions
dot icon24/05/2019
Micro company accounts made up to 2018-12-31
dot icon02/05/2019
Registered office address changed from Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH to Denholm Fishselling Limited Unit 1 - 2 Old School Cawdor Nairn IV12 5BL on 2019-05-02
dot icon05/11/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon15/10/2014
Registered office address changed from Denholm Fishselling Limited Maxwell Place Industrial Estate Fraserburgh AB43 9SX to Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH on 2014-10-15
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/04/2013
Appointment of Mr George Hector Mackay as a secretary
dot icon18/04/2013
Termination of appointment of Robert Dougal as a secretary
dot icon09/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Termination of appointment of Ian Gatt as a director
dot icon10/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2011
Appointment of Michael Wiseman as a director
dot icon22/03/2011
Termination of appointment of Michael Wiseman as a director
dot icon22/03/2011
Appointment of Colin Robb as a director
dot icon22/03/2011
Appointment of Michael Wiseman as a director
dot icon08/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Statement of capital following an allotment of shares on 2009-11-19
dot icon20/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon20/10/2009
Director's details changed for William Alasdair Hunter on 2009-10-02
dot icon20/10/2009
Director's details changed for Ian Gatt on 2009-10-02
dot icon07/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/10/2008
Registered office changed on 27/10/2008 from 119 shore street fraserburgh aberdeenshire AB43 9BR
dot icon09/10/2008
Return made up to 07/10/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2007
Return made up to 07/10/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/10/2006
Return made up to 07/10/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/05/2006
Return made up to 07/10/05; full list of members; amend
dot icon11/10/2005
Return made up to 07/10/05; full list of members
dot icon09/09/2005
Memorandum and Articles of Association
dot icon10/08/2005
Director's particulars changed
dot icon01/06/2005
Partic of mort/charge *
dot icon20/04/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon10/03/2005
Ad 08/02/05--------- £ si 566500@1=566500 £ ic 1/566501
dot icon28/02/2005
Partic of mort/charge *
dot icon15/02/2005
Registered office changed on 15/02/05 from: 21 albert street aberdeen AB25 1XX
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
Director resigned
dot icon11/02/2005
Resolutions
dot icon10/02/2005
Certificate of change of name
dot icon07/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiseman, Michael
Director
22/03/2011 - Present
3
Wiseman, Michael
Director
22/03/2011 - 22/03/2011
3
Robb, Colin
Director
22/03/2011 - Present
4
Hunter, William Alasdair
Director
08/02/2005 - Present
19
Jones, Graham Edward
Director
07/10/2004 - 08/02/2005
36

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SOLSTICE FR942 LIMITED

SOLSTICE FR942 LIMITED is an(a) Dissolved company incorporated on 07/10/2004 with the registered office located at 28 High Street, Nairn, Nairnshire IV12 4AU. There are currently 4 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 SOLSTICE FR942 LIMITED?

toggle

SOLSTICE FR942 LIMITED is currently Dissolved. It was registered on 07/10/2004 and dissolved on 04/06/2020.

Where is SOLSTICE FR942 LIMITED located?

toggle

SOLSTICE FR942 LIMITED is registered at 28 High Street, Nairn, Nairnshire IV12 4AU.

What does SOLSTICE FR942 LIMITED do?

toggle

SOLSTICE FR942 LIMITED operates in the Marine fishing (03.11 - SIC 2007) sector.

What is the latest filing for SOLSTICE FR942 LIMITED?

toggle

The latest filing was on 04/06/2020: Final Gazette dissolved following liquidation.