About

Registered Number: SC137044
Date of Incorporation: 10/03/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 1 month ago)
Registered Address: 26 Lewis Street, Stornoway, Isle Of Lewis, HS1 2JF

 

Based in Isle Of Lewis, Hebridean Shellfish Ltd was established in 1992, it has a status of "Dissolved". There are 2 directors listed as Mackenzie, Iona Mary, Mackenzie, John Alexander Hugh Munro for Hebridean Shellfish Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, John Alexander Hugh Munro 10 March 1992 06 March 1995 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Iona Mary 19 May 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
CS01 - N/A 21 February 2018
CS01 - N/A 17 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 15 December 2015
AP03 - Appointment of secretary 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 19 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 09 January 2010
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
419a(Scot) - N/A 28 July 2009
419a(Scot) - N/A 02 July 2009
419a(Scot) - N/A 02 July 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 16 February 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 18 March 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 29 January 2001
288b - Notice of resignation of directors or secretaries 24 July 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 16 March 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 11 March 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 19 March 1997
AA - Annual Accounts 11 February 1997
363a - Annual Return 23 April 1996
AA - Annual Accounts 26 January 1996
288 - N/A 12 April 1995
363s - Annual Return 13 March 1995
AA - Annual Accounts 30 January 1995
PRE95M - N/A 01 January 1995
466(Scot) - N/A 06 May 1994
466(Scot) - N/A 06 May 1994
363s - Annual Return 29 March 1994
288 - N/A 21 March 1994
AAMD - Amended Accounts 07 February 1994
AA - Annual Accounts 12 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1993
363s - Annual Return 08 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1992
466(Scot) - N/A 12 November 1992
466(Scot) - N/A 12 November 1992
410(Scot) - N/A 23 October 1992
410(Scot) - N/A 31 August 1992
410(Scot) - N/A 27 July 1992
RESOLUTIONS - N/A 22 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1992
123 - Notice of increase in nominal capital 22 July 1992
288 - N/A 22 July 1992
287 - Change in situation or address of Registered Office 22 July 1992
410(Scot) - N/A 30 June 1992
287 - Change in situation or address of Registered Office 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
NEWINC - New incorporation documents 10 March 1992

Mortgages & Charges

Description Date Status Charge by
Standard security 02 October 1992 Outstanding

N/A

Standard security 14 August 1992 Fully Satisfied

N/A

Floating charge 14 July 1992 Fully Satisfied

N/A

Bond & floating charge 22 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.