Resolution Fishing Limited
- Liquidation
- Incorporated on 3 Feb 2016
Reg Address: 28 High Street, Nairn IV12 4AU
- Summary The company with name "Resolution Fishing Limited" is a private limited company and located in 28 High Street, Nairn IV12 4AU. Resolution Fishing Limited is currently in liquidation status and it was incorporated on 3 Feb 2016 (8 years 7 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Resolution Fishing Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alistair Elliot Simpson | Secretary | 31 Jul 2017 | - | Active |
2 | George Hector Mackay | Director | 3 Feb 2016 | British | Active |
3 | Andrew Ritchie Noble | Director | 3 Feb 2016 | - | Active |
4 | George Hector Mackay | Secretary | 3 Feb 2016 | - | Resigned 31 Jul 2017 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 2 Feb 2017 | - | Ceased 29 Jan 2018 |
2 | Denholm Fishselling Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
3 | Mr Andrew Ritchie Noble Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | British | Active |
4 | Denholm Fishselling Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Resolution Fishing Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 7 Nov 2020 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting Scotland | 7 Aug 2020 | Download PDF 5 Pages |
3 | Address - Change Registered Office Company With Date Old New | 26 Sep 2019 | Download PDF 2 Pages |
4 | Resolution | 26 Sep 2019 | Download PDF 1 Pages |
5 | Accounts - Micro Entity | 24 Jul 2019 | Download PDF 6 Pages |
6 | Confirmation Statement - No Updates | 8 Mar 2019 | Download PDF 3 Pages |
7 | Mortgage - Satisfy Charge Full | 22 Nov 2018 | Download PDF 1 Pages |
8 | Accounts - Micro Entity | 24 Aug 2018 | Download PDF 2 Pages |
9 | Confirmation Statement - No Updates | 15 Feb 2018 | Download PDF 3 Pages |
10 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Feb 2018 | Download PDF 1 Pages |
11 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Jan 2018 | Download PDF 2 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Jan 2018 | Download PDF 2 Pages |
13 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 29 Jan 2018 | Download PDF 2 Pages |
14 | Accounts - Total Exemption Full | 23 Sep 2017 | Download PDF 9 Pages |
15 | Officers - Appoint Person Secretary Company With Name Date | 25 Aug 2017 | Download PDF 2 Pages |
16 | Address - Change Registered Office Company With Date Old New | 25 Aug 2017 | Download PDF 1 Pages |
17 | Officers - Termination Secretary Company With Name Termination Date | 25 Aug 2017 | Download PDF 1 Pages |
18 | Confirmation Statement - Updates | 22 Feb 2017 | Download PDF 6 Pages |
19 | Accounts - Change Account Reference Date Company Current Shortened | 15 Sep 2016 | Download PDF 1 Pages |
20 | Accounts - Change Account Reference Date Company Current Extended | 28 Jun 2016 | Download PDF 1 Pages |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Apr 2016 | Download PDF 8 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Mar 2016 | Download PDF 7 Pages |
23 | Incorporation - Company | 3 Feb 2016 | Download PDF 8 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.