MSL LOW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMSL LOW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC072586
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MSL LOW LIMITED?

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

    Where is MSL LOW LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MSL LOW LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORAY SEAFOODS LIMITEDSep 19, 1980Sep 19, 1980

    What are the latest accounts for MSL LOW LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 28, 2010

    What are the latest filings for MSL LOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Certificate of change of name

    Company name changed moray seafoods LIMITED\certificate issued on 30/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 30, 2012

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 27, 2012

    RES15

    Annual return made up to Nov 14, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2011

    Statement of capital on Dec 09, 2011

    • Capital: GBP 2,174,200
    SH01

    Register inspection address has been changed from Commercial Houise 2 Rubislaw Terrace Aberdeen AB10 1XE

    1 pagesAD02

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Aug 28, 2011 to Oct 31, 2011

    2 pagesAA01

    Full accounts made up to Aug 28, 2010

    22 pagesAA

    Alterations to floating charge 2

    8 pages466(Scot)

    Alterations to floating charge 4

    8 pages466(Scot)

    legacy

    9 pagesMG01s

    Termination of appointment of James Eckersley as a director

    2 pagesTM01

    Termination of appointment of Charles Eckersley as a director

    2 pagesTM01

    Termination of appointment of Isobel Eckersley as a director

    2 pagesTM01

    Termination of appointment of Clp Secretaries Limited as a secretary

    2 pagesTM02

    Appointment of William Victor West as a director

    3 pagesAP01

    Appointment of William James Hazeldean as a director

    3 pagesAP01

    Appointment of Ronald Porteous as a director

    3 pagesAP01

    Registered office address changed from 3-13 Low Street Buckie Moray AB56 1UX on Aug 01, 2011

    2 pagesAD01

    Alterations to floating charge 5

    8 pages466(Scot)

    Who are the officers of MSL LOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAZELDEAN, William James
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    ScotlandBritish83660790002
    PORTEOUS, Ronald
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    ScotlandBritish146610590001
    WEST, William Victor
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritish162003670001
    SINCLAIR, John Gordon
    17-18 Golden Square
    AB1 1RH Aberdeen
    Aberdeenshire
    Secretary
    17-18 Golden Square
    AB1 1RH Aberdeen
    Aberdeenshire
    British35514590001
    CLP SECRETARIES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    71766470002
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    THE COMMERCIAL LAW PRACTICE
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    Secretary
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    41962590001
    ECKERSLEY, Charles Grant
    Greystones
    22 Seafield Street
    AB45 2NR Whitehills
    Aberdeenshire
    Director
    Greystones
    22 Seafield Street
    AB45 2NR Whitehills
    Aberdeenshire
    British38515660002
    ECKERSLEY, Charles Edward
    The Paddock
    Arradoul
    AB56 2BB Buckie
    Banffshire
    Director
    The Paddock
    Arradoul
    AB56 2BB Buckie
    Banffshire
    British13570001
    ECKERSLEY, Isobel Edith
    The Paddock
    Arradoul
    AB56 2BB Buckie
    Banffshire
    Director
    The Paddock
    Arradoul
    AB56 2BB Buckie
    Banffshire
    British68260001
    ECKERSLEY, James Edward
    Benalisky
    West Street
    IV32 7DJ Fochabers
    Morayshire
    Director
    Benalisky
    West Street
    IV32 7DJ Fochabers
    Morayshire
    British38515720002
    HOPES, Alan John
    Abriachan
    76 Beech Brae
    IV30 4NS Elgin
    Morayshire
    Director
    Abriachan
    76 Beech Brae
    IV30 4NS Elgin
    Morayshire
    ScotlandBritish54384930002
    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
    British72694900001

    Does MSL LOW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 26, 2011
    Delivered On Aug 09, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as and forming 5 - 13 low street buckie being the subjects comprising (please see form MG01S for details of properties).
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 09, 2011Registration of a charge (MG01s)
    • May 23, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jul 20, 2011
    Delivered On Jul 27, 2011
    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
    • Associated Seafoods Limited
    Transactions
    • Jul 27, 2011Registration of a charge (MG01s)
    • Jul 30, 2011Alteration to a floating charge (466 Scot)
    • May 23, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 01, 2009
    Delivered On Dec 16, 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 16, 2009Registration of a charge (MG01s)
    • Jan 20, 2010Alteration to a floating charge (466 Scot)
    • Aug 09, 2011Alteration to a floating charge (466 Scot)
    • May 23, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 01, 1998
    Delivered On May 08, 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
    • Kellock Limited
    Transactions
    • May 08, 1998Registration of a charge (410)
    • Jun 29, 1998Alteration to a floating charge (466 Scot)
    • Jun 08, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 01, 1998
    Delivered On May 06, 1998
    Outstanding
    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 06, 1998Registration of a charge (410)
    • Jun 29, 1998Alteration to a floating charge (466 Scot)
    • Jun 29, 1998Alteration to a floating charge (466 Scot)
    • Jan 20, 2010Alteration to a floating charge (466 Scot)
    • Aug 09, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 01, 1993
    Delivered On Nov 15, 1993
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 15, 1993Registration of a charge (410)
    • May 15, 1998Statement of satisfaction of a charge in full or part (419a)

    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