FJORD SEAFOOD SCOTLAND FARMING LTD.

FJORD SEAFOOD SCOTLAND FARMING LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFJORD SEAFOOD SCOTLAND FARMING LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC080984
    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 FJORD SEAFOOD SCOTLAND FARMING LTD.?

    • Marine aquaculture (03210) / Agriculture, Forestry and Fishing

    Where is FJORD SEAFOOD SCOTLAND FARMING LTD. located?

    Registered Office Address
    8 Melville Crescent
    EH3 7JA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FJORD SEAFOOD SCOTLAND FARMING LTD.?

    Previous Company Names
    Company NameFromUntil
    WESTERN ISLES SEAFOOD COMPANY LIMITEDDec 23, 1991Dec 23, 1991
    HEBRIDEAN SEAFARMS LIMITEDNov 23, 1982Nov 23, 1982

    What are the latest accounts for FJORD SEAFOOD SCOTLAND FARMING LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FJORD SEAFOOD SCOTLAND FARMING LTD.?

    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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 15, 2020

    • Capital: GBP 6,773,400
    3 pagesSH01

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Craig Anderson as a director on Dec 23, 2019

    1 pagesTM01

    Appointment of Jóhan Regin Jacobsen as a director on Dec 13, 2019

    2 pagesAP01

    Appointment of Odd Eliasen as a director on Dec 13, 2019

    2 pagesAP01

    Satisfaction of charge 12 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 29, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on May 13, 2019

    1 pagesAD01

    Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 8 Melville Crescent Edinburgh EH3 7LU on May 13, 2019

    1 pagesAD01

    Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to Excel House, 30 Semple Street Edinburgh EH3 8BL on Apr 30, 2019

    1 pagesAD01

    Termination of appointment of Morisons Secretaries Limited as a secretary on Apr 30, 2019

    1 pagesTM02

    Confirmation statement made on Apr 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Apr 29, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Apr 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 5,928,594
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on Jun 02, 2015

    1 pagesAD01

    Who are the officers of FJORD SEAFOOD SCOTLAND FARMING LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Susan Margaret
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    ScotlandBritishDirector98112250001
    ELIASEN, Odd
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Faroe IslandsDanishDirector265284660001
    JACOBSEN, Jóhan Regin
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Faroe IslandsDanishDirector265284920001
    BAYLY, Helen Mckinnon Beaumont
    12 Airidhbhruaich
    HS2 9LE Isle Of Lewis
    Secretary
    12 Airidhbhruaich
    HS2 9LE Isle Of Lewis
    British127070001
    CAURA, Bart
    Hogeweg 509
    8200 Brugge
    Belgium
    Secretary
    Hogeweg 509
    8200 Brugge
    Belgium
    Belgian44270490001
    CURRIE, Alison
    21 Urquhart Gardens
    HS1 2TX Stornoway
    Isle Of Lewis
    Secretary
    21 Urquhart Gardens
    HS1 2TX Stornoway
    Isle Of Lewis
    BritishAccounts Manager77197400001
    MACDONALD, Iain Murdo
    Dalriada
    Gress
    HS2 0NB Stornoway
    Western Isles
    Secretary
    Dalriada
    Gress
    HS2 0NB Stornoway
    Western Isles
    BritishFinance Control94982260001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Secretary
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    BritishFinance Director82618570002
    VANHOOREN, Luc Andre
    3 Hoeksam
    Zuienkerke
    Belgium
    Secretary
    3 Hoeksam
    Zuienkerke
    Belgium
    British35580790002
    WILSON, Robert
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    Secretary
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    British84079420001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MACROBERTS (SOLICITORS)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    717590001
    MORISONS SECRETARIES LIMITED
    c/o Morisons Llp
    Conference Square
    EH3 8AN Edinburgh
    1 Exchange Crescent
    Scotland
    Secretary
    c/o Morisons Llp
    Conference Square
    EH3 8AN Edinburgh
    1 Exchange Crescent
    Scotland
    83549280002
    ANDERSON, Alan Thomas
    37
    Crossbost
    HS2 9NP Isle Of Lewis
    Director
    37
    Crossbost
    HS2 9NP Isle Of Lewis
    BritishGeneral Manager99378340001
    ANDERSON, Craig
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    ScotlandBritishCompany Director179195860001
    BAYLY, Christopher Charles Edward
    12
    Arivruaich
    HS2 9LE Isle Of Lewis
    Director
    12
    Arivruaich
    HS2 9LE Isle Of Lewis
    ScotlandBritishBiologist Fish Farmer37589380001
    BAYLY, Helen Mckinnon Beaumont
    12 Airidhbhruaich
    HS2 9LE Isle Of Lewis
    Director
    12 Airidhbhruaich
    HS2 9LE Isle Of Lewis
    ScotlandBritishHousewife127070001
    CAURA, Bart
    Hogeweg 509
    8200 Brugge
    Belgium
    Director
    Hogeweg 509
    8200 Brugge
    Belgium
    BelgianCompany Director44270490001
    CURRIE, Alison
    21 Urquhart Gardens
    HS1 2TX Stornoway
    Isle Of Lewis
    Director
    21 Urquhart Gardens
    HS1 2TX Stornoway
    Isle Of Lewis
    BritishAccounts Manager77197400001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Director
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    ScotlandBritishFinance Director82618570002
    MARSHALL, Ian Paul
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    Director
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    ScotlandBritishManager150818380001
    MORRISON, Murdo
    6 Smith Avenue
    HS1 2PY Stornoway
    Isle Of Lewis
    Director
    6 Smith Avenue
    HS1 2PY Stornoway
    Isle Of Lewis
    BritishRetired48758490001
    MULLINS, James Joseph
    Studio 5001
    12 Seedhill Road
    PA1 1JS Paisley
    Abbey Mill Business Centre, Mile End
    Renfrewshire
    United Kingdom
    Director
    Studio 5001
    12 Seedhill Road
    PA1 1JS Paisley
    Abbey Mill Business Centre, Mile End
    Renfrewshire
    United Kingdom
    United KingdomIrish,Director129001130001
    NOWELL, Ralph Beaumont
    Four Gables
    Kyleakin
    IV41 8PR Isle Of Skye
    Director
    Four Gables
    Kyleakin
    IV41 8PR Isle Of Skye
    BritishRetired Captain511020001
    ODDSEN, Oddgeir
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    Director
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    United KingdomNorwegianFish Farm Managing Director101119150002
    PIETERS, Gilbert Leo Gerard
    11 Joe Englishstraat
    FOREIGN Brugge
    Belgium
    Director
    11 Joe Englishstraat
    FOREIGN Brugge
    Belgium
    BelgianDirector1353460001
    REX, Stepehen Charles
    Airor, St Martins,
    Cullicudden,By Culbokie,, Ross-Shire
    IV7 8JT By Dingwall
    Director
    Airor, St Martins,
    Cullicudden,By Culbokie,, Ross-Shire
    IV7 8JT By Dingwall
    BritishSalmon Farmer97608220001
    TIERENTEYN, Frank
    Nuytemanslaan 22
    8370 Blankenberge
    Belgium
    Director
    Nuytemanslaan 22
    8370 Blankenberge
    Belgium
    BelgianCompany Director57727100001
    VANHOOREN, Luc Andre
    3 Hoeksam
    Zuienkerke
    Belgium
    Director
    3 Hoeksam
    Zuienkerke
    Belgium
    BritishAdministrations Manager35580790002
    WHITE, Clare Anne
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    Director
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    ScotlandBritishDirector68763280001
    WILSON, Robert
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    Director
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    ScotlandBritishAccountant84079420001
    INTERMASCO
    Joe Englishstraat 11
    8000 Brugge
    Belgium
    Director
    Joe Englishstraat 11
    8000 Brugge
    Belgium
    44270520001
    REDASCO
    Avenue De L'Avenir 2
    Delemont
    Switzerland
    Director
    Avenue De L'Avenir 2
    Delemont
    Switzerland
    44418040001

    Who are the persons with significant control of FJORD SEAFOOD SCOTLAND FARMING LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Apr 06, 2016
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc107275
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does FJORD SEAFOOD SCOTLAND FARMING LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 26, 2007
    Delivered On Dec 12, 2007
    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
    • Dnb Nor Bank Asa
    Transactions
    • Dec 12, 2007Registration of a charge (410)
    • Aug 06, 2019Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 18, 2003
    Delivered On Feb 25, 2003
    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
    • Nordea Bank Norge Asa as Security Trustee for Itself and Others
    Transactions
    • Feb 25, 2003Registration of a charge (410)
    • Jan 04, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 17, 2001
    Delivered On Oct 31, 2001
    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
    • Christiania Bank Og Kreditkasse Asa
    Transactions
    • Oct 31, 2001Registration of a charge (410)
    • Mar 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 19, 1996
    Delivered On Mar 01, 1996
    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
    • Mar 01, 1996Registration of a charge (410)
    • Oct 16, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 22, 1992
    Delivered On Apr 29, 1992
    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
    • Tsb Bank Scotland PLC
    Transactions
    • Apr 29, 1992Registration of a charge (410)
    • Mar 31, 1993Alteration to a floating charge (466 Scot)
    • May 30, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 12, 1990
    Delivered On Jan 16, 1990
    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
    • Jan 16, 1990Registration of a charge
    • Sep 22, 1992Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 10, 1985
    Delivered On Apr 17, 1985
    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
    • Apr 17, 1985Registration of a charge
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 22, 1983
    Delivered On Apr 11, 1983
    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
    • Highland and Islands Development Board
    Transactions
    • Apr 11, 1983Registration of a charge
    • Mar 31, 1993Alteration to a floating charge (466 Scot)
    • Aug 25, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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