KILRON SEAFOODS LIMITED

KILRON SEAFOODS LIMITED

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

    Company NameKILRON SEAFOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC069667
    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 KILRON SEAFOODS LIMITED?

    • Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing

    Where is KILRON SEAFOODS LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KILRON SEAFOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for KILRON SEAFOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Previous accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Termination of appointment of Stephen Paul Leadbeater as a director on Mar 31, 2013

    1 pagesTM01

    Registered office address changed from 3 Harbour Road Fraserburgh Aberdeenshire AB43 9TB on Jan 22, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 11, 2013

    LRESSP

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    4 pagesMG03s

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Appointment of Mr Hamish Drummond Forbes as a director on Dec 18, 2012

    2 pagesAP01

    Termination of appointment of Christopher Paul Britton as a director on Dec 18, 2012

    1 pagesTM01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of various tabled restructuring documents, directors are authorised to execute & deliver said docs, directors to avoid conflict of interest 20/09/2012
    RES13

    Annual return made up to Sep 15, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2012

    Statement of capital on Sep 19, 2012

    • Capital: GBP 150,000
    SH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of various docs, auth of directors & sec to execute & deliver documents, directors conflict of interest 11/06/2012
    RES13

    Annual return made up to Sep 15, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Sep 15, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on Sep 15, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages225

    legacy

    1 pages288b

    Accounts made up to Sep 27, 2008

    6 pagesAA

    Who are the officers of KILRON SEAFOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    Town Hall Square
    PO BOX 16
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    Secretary
    Town Hall Square
    PO BOX 16
    DN31 1HE Grimsby
    New Oxford House
    North East Lincolnshire
    Identification TypeEuropean Economic Area
    Registration Number02249348
    75197930001
    FORBES, Hamish Drummond
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    EnglandBritishChartered Accountant66295550001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Secretary
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    British2785890001
    RUFFELL WARD, Brian
    Tudor Garth 18a Stallingborough Road
    Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    Secretary
    Tudor Garth 18a Stallingborough Road
    Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    British72694900001
    WILSON, Andrew George Richard
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    Secretary
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    British47433990002
    WRIGHT, James Leonard
    32 Devonshire Avenue
    DN32 0BW Grimsby
    N.E. Lincolnshire
    Secretary
    32 Devonshire Avenue
    DN32 0BW Grimsby
    N.E. Lincolnshire
    British714180001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritishDirector127835580001
    CANE, James Robert
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    Director
    Chapel House
    Brigg Road
    LN7 6PQ South Kelsey
    Lincolnshire
    United KingdomBritishCompany Director104635350001
    FLEAR, Frank Alan
    93 High Street
    Waltham
    DN37 0PN Grimsby
    North East Lincolnshire
    Director
    93 High Street
    Waltham
    DN37 0PN Grimsby
    North East Lincolnshire
    BritishCompany Director2785880001
    GRIFFITHS, Wynne Philip Morgan
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    Director
    Hawerby Hall
    DN36 5PX Hawerby Cum Beesby
    Lincolnshire
    United KingdomBritishCompany Director58713750002
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanishDirector127032620001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    EnglandBritishDirector84487230001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritishCompany Director2785890001
    RUFFELL WARD, Brian
    Tudor Garth 18a Stallingborough Road
    Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    Director
    Tudor Garth 18a Stallingborough Road
    Healing
    DN41 7QN Grimsby
    North East Lincolnshire
    BritishCompany Director72694900001
    SIM, James Ralph
    17 Strichen Road
    AB43 9SA Fraserburgh
    Aberdeenshire
    Director
    17 Strichen Road
    AB43 9SA Fraserburgh
    Aberdeenshire
    BritishCompany Director178260001
    SIM, John Buchan
    23 Strichen Court
    AB43 9SZ Fraserburgh
    Aberdeenshire
    Director
    23 Strichen Court
    AB43 9SZ Fraserburgh
    Aberdeenshire
    BritishCompany Director178270002
    THOMAS, Andrew George
    14 Mount View
    Woodgates Lane
    HU14 3JG North Ferriby
    East Yorkshire
    Director
    14 Mount View
    Woodgates Lane
    HU14 3JG North Ferriby
    East Yorkshire
    BritishCompany Director40002910008
    WILSON, Andrew George Richard
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    Director
    Cononley Hall
    Main Street Cononley
    BD20 8LJ Skipton
    West Yorkshire
    BritishFinance Director47433990002

    Does KILRON SEAFOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 06, 2008
    Delivered On Nov 19, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in 2 leases of the subjects 9 & 23, reclaimed ground, harbour road, fraserburgh ABN27588.
    Persons Entitled
    • Societe Generale
    Transactions
    • Nov 19, 2008Registration of a charge (410)
    • Jan 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 06, 2008
    Delivered On Nov 19, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease of the subjects on the east side of harbour road, fraserburgh ABN31395.
    Persons Entitled
    • Societe Generale
    Transactions
    • Nov 19, 2008Registration of a charge (410)
    • Jan 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Debenture
    Created On Oct 23, 2008
    Delivered On Nov 05, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Nov 05, 2008Registration of a charge (410)
    • Jan 16, 2013Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Mar 30, 2007
    Delivered On Apr 04, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest under the lease of ground east side of harbour road, fraserburgh ABN31395.
    Persons Entitled
    • Societe Generale
    Transactions
    • Apr 04, 2007Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 30, 2007
    Delivered On Apr 04, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest under the leases of 9 & 23 reclaimed ground, harbour road, fraserburgh ABN27588.
    Persons Entitled
    • Societe Generale
    Transactions
    • Apr 04, 2007Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Debenture
    Created On Mar 21, 2007
    Delivered On Mar 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charges by way of legal mortgage all material premises, all the subsidary shares and investments and distribution rights, all other interests in any material premises, all plant machinery vehicles computers office and other equipment, all book debts - see form 410 appendix 2 for further details including floating charge over all assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale as Security Agent
    Transactions
    • Mar 31, 2007Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    • Oct 28, 2008
    Standard security
    Created On Mar 28, 2006
    Delivered On Mar 31, 2006
    Satisfied
    Amount secured
    All sums due under the finance documents
    Short particulars
    The subjects comrising the tenant's interest under the lease of ground on the east side of harbour road, fraserburgh (title number ABN31395) together with the whole buildings and erections thereon.
    Persons Entitled
    • Societe Generale
    Transactions
    • Mar 31, 2006Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 28, 2006
    Delivered On Mar 31, 2006
    Satisfied
    Amount secured
    All sums due under the finance documents
    Short particulars
    The subjects comprising the tenant's interest under the lease of 9 and 23 reclaimed ground, harbour road, fraserburgh (title number ABN27588) together with the whole buildings and erections thereon.
    Persons Entitled
    • Societe Generale
    Transactions
    • Mar 31, 2006Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Debenture
    Created On Mar 16, 2006
    Delivered On Mar 29, 2006
    Satisfied
    Amount secured
    All sums due under the finance documents
    Short particulars
    First legal mortgage over all material premises; first fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Mar 29, 2006Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    • Oct 28, 2008
    Floating charge
    Created On Dec 12, 2005
    Delivered On Dec 20, 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
    • Societe Generale
    Transactions
    • Dec 20, 2005Registration of a charge (410)
    • May 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 07, 2005
    Delivered On Dec 28, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest under the lease of ground on east side of harbour road, fraserburgh ABN31395.
    Persons Entitled
    • Societe Generale
    Transactions
    • Dec 28, 2005Registration of a charge (410)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 07, 2005
    Delivered On Dec 28, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest under leases of 9 & 23 reclaimed ground, harbour road, fraserburgh ABN27588.
    Persons Entitled
    • Societe Generale
    Transactions
    • Dec 28, 2005Registration of a charge (410)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 05, 2002
    Delivered On Aug 08, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Aug 08, 2002Registration of a charge (410)
    • Feb 28, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 23, 2002
    Delivered On Aug 06, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground on the east side of harbour road, fraserburgh--title number ABN31395.
    Persons Entitled
    • Societe Generale
    Transactions
    • Aug 06, 2002Registration of a charge (410)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 18, 2002
    Delivered On Apr 26, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9 & 23 reclaimed ground, fraserburgh.
    Persons Entitled
    • Societe Generale
    Transactions
    • Apr 26, 2002Registration of a charge (410)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 08, 1998
    Delivered On Dec 16, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the minute of lease over harbour road,fraserburgh.
    Persons Entitled
    • National Westminster Bank PLC as Agent and Trustee for Itself and the Secured Parties
    Transactions
    • Dec 16, 1998Registration of a charge (410)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 08, 1998
    Delivered On Dec 16, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over 23 reclaimed ground & yard at 9 reclaimed ground,fraserburgh.
    Persons Entitled
    • National Westminster Bank PLC as Agent and Trustee for Itself and the Secured Parties
    Transactions
    • Dec 16, 1998Registration of a charge (410)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 25, 1998
    Delivered On Nov 09, 1998
    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
    • National Westminster Bank PLC as Agent and Trustee for the Secured Parties
    Transactions
    • Nov 09, 1998Registration of a charge (410)
    • May 07, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 29, 1983
    Delivered On Jul 07, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Part of a two storey industrial development in harbour rd fraserburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 07, 1983Registration of a charge
    • Nov 16, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 16, 1982
    Delivered On Aug 03, 1982
    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 PLC
    Transactions
    • Aug 03, 1982Registration of a charge
    Standard security
    Created On Feb 11, 1981
    Delivered On Feb 20, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Parish of fraserburgh harbour road, fraserburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 20, 1981Registration of a charge
    Bond & floating charge
    Created On Jul 08, 1980
    Delivered On Jul 21, 1980
    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
    • Jul 21, 1980Registration of a charge

    Does KILRON SEAFOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2013Dissolved on
    Jan 11, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Mark Granville Firmin
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    20 Castle Terrace
    EH1 2EG Edinburgh
    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