WHALSAY FISH PROCESSORS LIMITED

WHALSAY FISH PROCESSORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWHALSAY FISH PROCESSORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC047001
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WHALSAY FISH PROCESSORS LIMITED?

    • (1520) /

    Where is WHALSAY FISH PROCESSORS LIMITED located?

    Registered Office Address
    C/O CAMPBELL DALLAS
    Sherwood House 7 Glasgow Road
    PA1 3QS Paisley
    Renfrewshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHALSAY FISH PROCESSORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What is the status of the latest annual return for WHALSAY FISH PROCESSORS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WHALSAY FISH PROCESSORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    7 pages2.25B(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Administrator's progress report

    7 pages2.20B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    21 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Registered office address changed from Symbister Ness Whalsay Shetland ZE2 9AA on Nov 15, 2010

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from Symbister Ness Whalsay Shetland ZE2 9AA on Oct 22, 2010

    2 pagesAD01

    Accounts made up to Jun 30, 2009

    22 pagesAA

    Termination of appointment of Andrew Charles as a director

    2 pagesTM01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2010

    Statement of capital on Jan 12, 2010

    • Capital: GBP 83,333
    SH01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    3 pages410(Scot)

    Who are the officers of WHALSAY FISH PROCESSORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEASK, Valerie Christina
    Vaarhjem
    Hillhead, Symbister
    ZE2 9AQ Whalsay
    Shetland
    Secretary
    Vaarhjem
    Hillhead, Symbister
    ZE2 9AQ Whalsay
    Shetland
    British113983220001
    JOHNSON, Francis William
    Helenlea
    27 Hillhead
    ZE1 0EJ Lerwick
    Isle Of Shetland
    Ze1 0ej
    Director
    Helenlea
    27 Hillhead
    ZE1 0EJ Lerwick
    Isle Of Shetland
    Ze1 0ej
    United KingdomBritishFish Merchant39950120001
    SIMPSON, Juliet
    Sandwick
    Symbister Whalsay
    ZE2 9AG Shetland
    Secretary
    Sandwick
    Symbister Whalsay
    ZE2 9AG Shetland
    BritishCs42771680001
    TAIT, John
    Breda
    East Voe
    ZE1 0US Scalloway
    Isle Of Shetland
    Secretary
    Breda
    East Voe
    ZE1 0US Scalloway
    Isle Of Shetland
    Scottish108238430001
    ANDERSON, John George
    Oot Bye, East Hamister
    Symbister
    ZE2 9AE Shetland
    Director
    Oot Bye, East Hamister
    Symbister
    ZE2 9AE Shetland
    BritishFishing Skipper79217080001
    BLACK, Robert Irvine
    Melview
    Bressay
    ZE2 9EL Shetland
    Isle Of Shetland
    Director
    Melview
    Bressay
    ZE2 9EL Shetland
    Isle Of Shetland
    BritishRetired67943540001
    CARTER, Robert Andrew
    26 West Leys Park
    Swanland
    HU14 3LS Hull
    North Humberside
    Director
    26 West Leys Park
    Swanland
    HU14 3LS Hull
    North Humberside
    United KingdomBritishManaging Director149410003
    CHARLES, Andrew
    Craignish
    12 Golf View Road
    AB15 9DQ Aberdeen
    Aberdeenshire
    Director
    Craignish
    12 Golf View Road
    AB15 9DQ Aberdeen
    Aberdeenshire
    ScotlandBritishFish Merchant104240410001
    CLUNESS, Alexander Jamieson
    5 Twageos Road
    ZE1 0BB Lerwick
    Shetland Isles
    Director
    5 Twageos Road
    ZE1 0BB Lerwick
    Shetland Isles
    ScotlandBritishSolicitor92547740001
    INKSTER, John James
    Blaisdon
    Ocraquoy, Cunningsburgh
    ZE2 9HA Shetland
    Director
    Blaisdon
    Ocraquoy, Cunningsburgh
    ZE2 9HA Shetland
    ScotlandBritishPlant Manager92971670001
    ISBISTER, Brian Neil
    Vestroena
    Walls
    ZE2 9PF Shetland
    Isle Of Shetland
    Director
    Vestroena
    Walls
    ZE2 9PF Shetland
    Isle Of Shetland
    ScotlandBritishChief Executive66566770001
    MCLEOD, Robert
    Woodstock
    Friester
    ZE2 9PP Skellister
    Shetland
    Director
    Woodstock
    Friester
    ZE2 9PP Skellister
    Shetland
    BritishManaging Director69459740001
    SIMPSON, Anthony George
    4 Vallafield
    ZE2 9XH Tingwall
    Shetland
    Director
    4 Vallafield
    ZE2 9XH Tingwall
    Shetland
    ScotlandBritishFish Buyer54907140001
    TAIT, John
    Breda
    East Voe
    ZE1 0US Scalloway
    Isle Of Shetland
    Director
    Breda
    East Voe
    ZE1 0US Scalloway
    Isle Of Shetland
    ScotlandScottishManager Fish Processing108238430001
    TAIT, John
    Breda
    East Voe
    ZE1 0US Scalloway
    Isle Of Shetland
    Director
    Breda
    East Voe
    ZE1 0US Scalloway
    Isle Of Shetland
    ScotlandScottishDirector108238430001
    TAIT, William
    Bonavista
    East Ireland
    ZE2 9JA Bigton
    Shetland
    Director
    Bonavista
    East Ireland
    ZE2 9JA Bigton
    Shetland
    ScotlandBritishRetired127630001
    WILLIAMSON, Andrew Anderson
    6 Brough
    Whalsay
    Shetland
    Director
    6 Brough
    Whalsay
    Shetland
    BritishProduction Director151490001
    WILLIAMSON, Larry
    Boothpark
    Whalsay
    ZE2 9AA Shetland
    Isle Of Shetland
    Director
    Boothpark
    Whalsay
    ZE2 9AA Shetland
    Isle Of Shetland
    ScotlandBritishShare Fisherman1380680001
    WILLIAMSON, Robert George
    Islesview
    Symbister
    Whalsay
    Shetland
    Director
    Islesview
    Symbister
    Whalsay
    Shetland
    BritishFisherman151500001

    Does WHALSAY FISH PROCESSORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 28, 2009
    Delivered On Sep 09, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Shetland Islands Council
    Transactions
    • Sep 09, 2009Registration of a charge (410)
    Floating charge
    Created On Apr 08, 2009
    Delivered On Apr 21, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 21, 2009Registration of a charge (410)
    • Oct 15, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Oct 14, 2005
    Delivered On Oct 27, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 27, 2005Registration of a charge (410)
    • Oct 29, 2011Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Nov 10, 1997
    Delivered On Nov 27, 1997
    Satisfied
    Amount secured
    £173,000
    Short particulars
    Ground at factory building & symbister, tonga, whalsay, nesting, shetland.
    Persons Entitled
    • Shetland Development Trust
    Transactions
    • Nov 27, 1997Registration of a charge (410)
    • Oct 14, 2002Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 18, 1986
    Delivered On Sep 29, 1986
    Satisfied
    Amount secured
    £100,000 and all other sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Shetland Islands Council
    Transactions
    • Sep 29, 1986Registration of a charge
    • May 05, 1995Alteration to a floating charge (466 Scot)
    • Feb 26, 1998Alteration to a floating charge (466 Scot)
    • Dec 02, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Fishing boats mortgage
    Created On Jan 27, 1983
    Delivered On Feb 15, 1983
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Four shares in the fishing vessel ("santomarko") registered number LK20.
    Persons Entitled
    • C T Securities (Shetland) LTD
    Transactions
    • Feb 15, 1983Registration of a charge
    Standard security
    Created On Jan 29, 1980
    Delivered On Feb 06, 1980
    Satisfied
    Amount secured
    £40000
    Short particulars
    Factory at tonga symbister whalsay.
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • Feb 06, 1980Registration of a charge
    • Apr 01, 1993Statement of satisfaction of a charge in full or part (419a)
    Instrument of charge
    Created On Jan 16, 1980
    Delivered On Jan 28, 1980
    Satisfied
    Amount secured
    £40,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • Jan 28, 1980Registration of a charge
    • Apr 01, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Standard security
    Created On May 18, 1979
    Delivered On May 29, 1979
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fish factory at tonga, symbister, whalsay, shetland.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 29, 1979Registration of a charge
    • Oct 22, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 14, 1977
    Delivered On Nov 18, 1977
    Satisfied
    Amount secured
    £100,000
    Short particulars
    Factory site at tonga, symbister, whalsay in the county of zetland together with the whole buildings erected thereon.
    Persons Entitled
    • The Highlands and Islands Development Board
    Transactions
    • Nov 18, 1977Registration of a charge
    • Apr 01, 1993Statement of satisfaction of a charge in full or part (419a)
    Instrument of charge
    Created On Oct 28, 1977
    Delivered On Nov 16, 1977
    Satisfied
    Amount secured
    £100,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Highlands and Islands Development Board
    Transactions
    • Nov 16, 1977Registration of a charge
    • Apr 01, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Apr 25, 1977
    Delivered On May 03, 1977
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 03, 1977Registration of a charge (410)
    • May 05, 1995Alteration to a floating charge (466 Scot)
    • Mar 05, 1998Alteration to a floating charge (466 Scot)
    • Apr 12, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does WHALSAY FISH PROCESSORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 13, 2010Administration started
    Sep 03, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Derek Forsyth
    Campbell Dallas
    Sherwood House
    PA1 3QS 7 Glasgow Road
    Paisley
    practitioner
    Campbell Dallas
    Sherwood House
    PA1 3QS 7 Glasgow Road
    Paisley
    David K Hunter
    Sherwood House
    7 Glasgow Road
    PA1 3QS Paisley
    practitioner
    Sherwood House
    7 Glasgow Road
    PA1 3QS Paisley
    2
    DateType
    Sep 03, 2012Commencement of winding up
    Dec 26, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David K Hunter
    Titanium 1 King'S Inch Place
    G51 4BP Glasgow
    practitioner
    Titanium 1 King'S Inch Place
    G51 4BP Glasgow
    Derek Forsyth
    Titanium 1 Kings Inch Place
    G51 4BP Glasgow
    practitioner
    Titanium 1 Kings Inch Place
    G51 4BP Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0