JC FISH LIMITED
THREE SEAS FISHING LIMITED

Hellopages » Highland » Highland » IV3 5NS

Company number SC194282
Status Liquidation
Incorporation Date 12 March 1999
Company Type Private Limited Company
Address 10 ARDROSS STREET, INVERNESS, IV3 5NS
Home Country United Kingdom
Nature of Business 5138 - Wholesale other food inc fish, etc.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of receiver's report; Registered office changed on 05/11/03 from: 4 ballifeary road inverness IV3 5PJ. The most likely internet sites of JC FISH LIMITED are www.jcfish.co.uk, and www.jc-fish.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Jc Fish Limited is a Private Limited Company. The company registration number is SC194282. Jc Fish Limited has been working since 12 March 1999. The present status of the company is Liquidation. The registered address of Jc Fish Limited is 10 Ardross Street Inverness Iv3 5ns. . COWIE, Mary is a Secretary of the company. COWIE, James Beveridge is a Director of the company. Secretary HADLER, Jane Leslie has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COWIE, Anthony Beveridge has been resigned. Director COWIE, Ashley Lambie has been resigned. The company operates in "Wholesale other food inc fish, etc.".


Current Directors

Secretary
COWIE, Mary
Appointed Date: 27 January 2000

Director
COWIE, James Beveridge
Appointed Date: 27 January 2000
76 years old

Resigned Directors

Secretary
HADLER, Jane Leslie
Resigned: 27 January 2000
Appointed Date: 12 March 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 March 1999
Appointed Date: 12 March 1999

Director
COWIE, Anthony Beveridge
Resigned: 18 October 2001
Appointed Date: 31 March 1999
50 years old

Director
COWIE, Ashley Lambie
Resigned: 18 October 2001
Appointed Date: 12 March 1999
52 years old

JC FISH LIMITED Events

03 Aug 2005
Notice of ceasing to act as receiver or manager
13 Jan 2004
Notice of receiver's report
05 Nov 2003
Registered office changed on 05/11/03 from: 4 ballifeary road inverness IV3 5PJ
26 Oct 2003
Notice of the appointment of receiver by a holder of a floating charge
06 Oct 2003
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 13 more events
06 May 1999
New director appointed
15 Apr 1999
Accounting reference date shortened from 31/03/00 to 31/12/99
24 Mar 1999
Partic of mort/charge *
16 Mar 1999
Secretary resigned
12 Mar 1999
Incorporation

JC FISH LIMITED Charges

17 March 1999
Floating charge
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…