About

Registered Number: SC184567
Date of Incorporation: 06/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: Collins Yard, 34/36 Harbour Road, Eyemouth, Berwickshire, TD14 5HT

 

Eyemouth Bait Company Ltd was registered on 06 April 1998 and has its registered office in Eyemouth, Berwickshire, it's status is listed as "Dissolved". The current directors of the business are listed as Mccaig, John Ritchie, Ritchie, Lorna Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCAIG, John Ritchie 22 July 1998 - 1
RITCHIE, Lorna Jane 22 July 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
TM01 - Termination of appointment of director 11 April 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 10 June 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 01 June 2004
AA - Annual Accounts 09 May 2003
363s - Annual Return 08 April 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 15 May 2000
AA - Annual Accounts 15 May 2000
RESOLUTIONS - N/A 19 November 1999
AA - Annual Accounts 19 November 1999
DISS40 - Notice of striking-off action discontinued 27 October 1999
363s - Annual Return 26 October 1999
GAZ1 - First notification of strike-off action in London Gazette 08 October 1999
MEM/ARTS - N/A 12 August 1998
CERTNM - Change of name certificate 11 August 1998
287 - Change in situation or address of Registered Office 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
NEWINC - New incorporation documents 06 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.