Dissolved
Dissolved 2016-08-24
Company Information for CROAN SEAFOODS LIMITED
3 MICHAELSON SQUARE, LIVINGSTON, EH54,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-08-24 |
Company Name | |
---|---|
CROAN SEAFOODS LIMITED | |
Legal Registered Office | |
3 MICHAELSON SQUARE LIVINGSTON | |
Company Number | SC123456 | |
---|---|---|
Date formed | 1990-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2016-08-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-18 13:31:35 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CROAN SEAFOODS (EDINBURGH) LTD | 9 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AT | Active - Proposal to Strike off | Company formed on the 2013-05-24 |
Officer | Role | Date Appointed |
---|---|---|
PAGAN OSBORNE LTD |
||
MARTIN JAMES CROAN |
||
PATRICK MICHAEL CROAN |
||
STEPHEN ROBERT CROAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK CROAN |
Director | ||
KETCHEN & STEVENS WS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROAN SEAFOODS (EDINBURGH) LTD | Director | 2015-03-30 | CURRENT | 2013-05-24 | Active - Proposal to Strike off | |
SCOTTISH PELAGIC PROCESSORS ASSOCIATION LIMITED | Director | 2000-11-15 | CURRENT | 1976-03-31 | Active | |
ASSOCIATED SEAFOODS LIMITED | Director | 2015-02-27 | CURRENT | 2009-06-22 | Active | |
CROAN SEAFOODS (EDINBURGH) LTD | Director | 2013-05-24 | CURRENT | 2013-05-24 | Active - Proposal to Strike off | |
ASSOCIATED SEAFOODS TRADING LIMITED | Director | 2009-10-21 | CURRENT | 2009-08-17 | Active | |
SCOTTISH PELAGIC PROCESSORS ASSOCIATION LIMITED | Director | 2000-11-15 | CURRENT | 1976-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM C/O PAGAN OSBORNE CLARENDON HOUSE 116 GEORGE STREET EDINBURGH EH2 4LH SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/03/2013 TO 30/09/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 55/56 QUEEN STREET EDINBURGH EH2 3PA | |
LATEST SOC | 19/02/13 STATEMENT OF CAPITAL;GBP 3830934 | |
AR01 | 12/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAGAN OSBORNE / 01/11/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT CROAN / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL CROAN / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES CROAN / 16/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/02/05 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 30/04/97 | |
123 | £ NC 1750000/4250000 30/04/97 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/97 | |
SRES04 | NC INC ALREADY ADJUSTED 30/04/97 | |
SRES01 | ALTER MEM AND ARTS 30/04/97 | |
SRES04 | NC INC ALREADY ADJUSTED 30/04/97 | |
88(2)R | AD 30/04/97--------- £ SI 2450834@1=2450834 £ IC 1380100/3830934 | |
363s | RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 31/01/94 | |
SRES04 | £ NC 1000000/1750000 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/94 | |
88(2)R | AD 31/01/94--------- £ SI 480000@1=480000 £ IC 900100/1380100 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92 |
Final Meetings | 2016-04-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
CROAN SEAFOODS LIMITED owns 5 domain names.
croanseafoods.co.uk polishinformationplus.co.uk sdpscotland.co.uk glendaveny.co.uk sutherlandcleaning.co.uk
The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as CROAN SEAFOODS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 16042005 | Preparations of surimi |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CROAN SEAFOODS LIMITED | Event Date | 2016-04-12 |
Notice is hereby given that the Final General Meeting of the Members of Croan Seafoods Limited will be held at 10:00 am on 16 May 2016. The meeting will be held at the offices of mlm Solutions, Forsyth House, 93 George Street, Edinburgh, EH2 3ES. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving and approving a final account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanations that may be given by the Liquidator and determining whether or not the Liquidator should be released. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. Date of Appointment: 21 February 2014 Office Holder details: Antonia McIntyre, (IP No. 9422) of mlm Solutions, Forsyth House, 93 George Street, Edinburgh, EH2 3ES For further details contact: Antonia McIntyre, Tel: 0845 051 0210. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |