BARVAS FISHERIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC089813
Status Liquidation
Incorporation Date 25 September 1984
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a small company made up to 30 September 2014; Registered office address changed from 7 the Square Fochabers Moray IV32 7DG to 7-11 Melville Street Edinburgh EH3 7PE on 9 April 2015; Resolutions LRESSP ‐ Special resolution to wind up on 2015-03-26 LRESSP ‐ Special resolution to wind up on 2015-03-26 . The most likely internet sites of BARVAS FISHERIES LIMITED are www.barvasfisheries.co.uk, and www.barvas-fisheries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Barvas Fisheries Limited is a Private Limited Company. The company registration number is SC089813. Barvas Fisheries Limited has been working since 25 September 1984. The present status of the company is Liquidation. The registered address of Barvas Fisheries Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . CLERK, Robert Maxwell is a Secretary of the company. ARMITAGE, Althea Bronwen is a Director of the company. DUCKWORTH, Frances Silcock is a Director of the company. GRAY, Justin Henry Walford is a Director of the company. THOROLD, Georgina Caroline is a Director of the company. WHITTLE, Colin Douglas Richardson is a Director of the company. Director ARMITAGE, Peter John has been resigned. Director DUCKWORTH, Peter William Trevor has been resigned. Director DUCKWORTH, Richard George Clifford has been resigned. Director GRAY, George Peter has been resigned. Director RAE, Christopher John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
DUCKWORTH, Frances Silcock
Appointed Date: 21 January 2010
64 years old

Director
GRAY, Justin Henry Walford
Appointed Date: 09 October 2010
56 years old

Director
THOROLD, Georgina Caroline
Appointed Date: 27 February 2013
61 years old

Director
WHITTLE, Colin Douglas Richardson
Appointed Date: 18 November 1992
78 years old

Resigned Directors

Director
ARMITAGE, Peter John
Resigned: 27 February 2013
Appointed Date: 18 November 1992
86 years old

Director
DUCKWORTH, Peter William Trevor
Resigned: 05 February 2010
91 years old

Director
DUCKWORTH, Richard George Clifford
Resigned: 09 January 1991

Director
GRAY, George Peter
Resigned: 24 January 2010
82 years old

Director
RAE, Christopher John
Resigned: 05 July 2007
70 years old

BARVAS FISHERIES LIMITED Events

14 May 2015
Accounts for a small company made up to 30 September 2014
09 Apr 2015
Registered office address changed from 7 the Square Fochabers Moray IV32 7DG to 7-11 Melville Street Edinburgh EH3 7PE on 9 April 2015
09 Apr 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-26
  • LRESSP ‐ Special resolution to wind up on 2015-03-26

26 Mar 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 45,000

26 Mar 2015
Secretary's details changed for Robert Maxwell Clerk on 1 January 2015
...
... and 68 more events
05 May 1987
Memorandum and Articles of Association
30 Mar 1987
Return made up to 31/12/86; full list of members

13 Feb 1987
Full accounts made up to 11 November 1985

13 Feb 1987
Accounting reference date shortened from 11/11 to 31/07

14 Nov 1986
Return made up to 31/12/85; full list of members

BARVAS FISHERIES LIMITED Charges

18 June 1986
Bond & floating charge
Delivered: 27 June 1986
Status: Satisfied on 1 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…