General information

Name:

Thor Fishing Co. Limited.

Office Address:

C/o Frp Advisory Llp Suite 2B Johnstone House 52-54 Rose Street AB10 1UD Aberdeen

Number: SC150426

Incorporation date: 1994-04-22

Dissolution date: 2020-03-06

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as SC150426 30 years ago, Thor Fishing Co. Ltd. had been a private limited company until 2020-03-06 - the time it was dissolved. The latest registration address was C/o Frp Advisory Llp Suite 2B Johnstone House, 52-54 Rose Street Aberdeen.

Our data regarding this enterprise's executives suggests that the last two directors were: Veronica M. and Donald M. who became the part of the company on 1994-04-22.

Executives who had control over the firm were as follows: Donald M. owned 1/2 or less of company shares. Veronica M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Veronica M.

Role: Director

Appointed: 22 April 1994

Latest update: 6 November 2023

Veronica M.

Role: Secretary

Appointed: 22 April 1994

Latest update: 6 November 2023

Donald M.

Role: Director

Appointed: 22 April 1994

Latest update: 6 November 2023

People with significant control

Donald M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Veronica M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 06 May 2019
Confirmation statement last made up date 22 April 2018
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018 (AA)
filed on: 15th, January 2019
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

Carron 6 Earls Cross Gardens

Post code:

IV25 3NR

City / Town:

Dornoch

HQ address,
2016

Address:

Carron 6 Earls Cross Gardens

Post code:

IV25 3NR

City / Town:

Dornoch

Search other companies

Services (by SIC Code)

  • 3110 : Marine fishing
25
Company Age

Closest Companies - by postcode