Advanced company searchLink opens in new window

WHALSAY FISH PROCESSORS LIMITED

Company number SC047001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2014 4.26(Scot) Return of final meeting of voluntary winding up
26 Sep 2014 4.17(Scot) Notice of final meeting of creditors
03 Sep 2012 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
03 Sep 2012 2.20B(Scot) Administrator's progress report
10 Jul 2012 2.32B(Scot) Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)
15 May 2012 2.20B(Scot) Administrator's progress report
28 Nov 2011 2.20B(Scot) Administrator's progress report
02 Nov 2011 2.22B(Scot) Notice of extension of period of Administration
31 Oct 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 17
17 Oct 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 18
08 Jun 2011 2.20B(Scot) Administrator's progress report
08 Mar 2011 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)
19 Jan 2011 2.16BZ(Scot) Statement of administrator's deemed proposal
15 Nov 2010 AD01 Registered office address changed from Symbister Ness Whalsay Shetland ZE2 9AA on 15 November 2010
22 Oct 2010 2.11B(Scot) Appointment of an administrator
22 Oct 2010 AD01 Registered office address changed from Symbister Ness Whalsay Shetland ZE2 9AA on 22 October 2010
31 Mar 2010 AA Accounts made up to 30 June 2009
24 Feb 2010 TM01 Termination of appointment of Andrew Charles as a director
12 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-01-12
  • GBP 83,333
28 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2009 288a Director appointed andrew charles
28 Sep 2009 288a Director appointed francis william johnson
28 Sep 2009 288b Appointment terminated director john tait
09 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 19