FJORD SEAFOOD SCOTLAND FARMING LTD.
Overview
Company Name | FJORD SEAFOOD SCOTLAND FARMING LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC080984 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FJORD SEAFOOD SCOTLAND FARMING LTD.?
Company Name | From | Until |
---|---|---|
WESTERN ISLES SEAFOOD COMPANY LIMITED | Dec 23, 1991 | Dec 23, 1991 |
HEBRIDEAN SEAFARMS LIMITED | Nov 23, 1982 | Nov 23, 1982 |
What are the latest accounts for FJORD SEAFOOD SCOTLAND FARMING LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FJORD SEAFOOD SCOTLAND FARMING LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 15, 2020
| 3 pages | SH01 | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Craig Anderson as a director on Dec 23, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Jóhan Regin Jacobsen as a director on Dec 13, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Odd Eliasen as a director on Dec 13, 2019 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on May 13, 2019 | 1 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Morisons Secretaries Limited as a secretary on Apr 30, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of FJORD SEAFOOD SCOTLAND FARMING LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COX, Susan Margaret | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Scotland | British | Director | 98112250001 | ||||
ELIASEN, Odd | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Faroe Islands | Danish | Director | 265284660001 | ||||
JACOBSEN, Jóhan Regin | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Faroe Islands | Danish | Director | 265284920001 | ||||
BAYLY, Helen Mckinnon Beaumont | Secretary | 12 Airidhbhruaich HS2 9LE Isle Of Lewis | British | 127070001 | ||||||
CAURA, Bart | Secretary | Hogeweg 509 8200 Brugge Belgium | Belgian | 44270490001 | ||||||
CURRIE, Alison | Secretary | 21 Urquhart Gardens HS1 2TX Stornoway Isle Of Lewis | British | Accounts Manager | 77197400001 | |||||
MACDONALD, Iain Murdo | Secretary | Dalriada Gress HS2 0NB Stornoway Western Isles | British | Finance Control | 94982260001 | |||||
MACDONALD, Yvonne Frances | Secretary | 21 West Kilbride Road KA24 5DZ Dalry Ayrshire | British | Finance Director | 82618570002 | |||||
VANHOOREN, Luc Andre | Secretary | 3 Hoeksam Zuienkerke Belgium | British | 35580790002 | ||||||
WILSON, Robert | Secretary | 3 Pikes Knowe Court Cardrona EH45 9LP Peebles Borders | British | 84079420001 | ||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
MACROBERTS (SOLICITORS) | Secretary | 152 Bath Street G2 4TB Glasgow | 717590001 | |||||||
MORISONS SECRETARIES LIMITED | Secretary | c/o Morisons Llp Conference Square EH3 8AN Edinburgh 1 Exchange Crescent Scotland | 83549280002 | |||||||
ANDERSON, Alan Thomas | Director | 37 Crossbost HS2 9NP Isle Of Lewis | British | General Manager | 99378340001 | |||||
ANDERSON, Craig | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Scotland | British | Company Director | 179195860001 | ||||
BAYLY, Christopher Charles Edward | Director | 12 Arivruaich HS2 9LE Isle Of Lewis | Scotland | British | Biologist Fish Farmer | 37589380001 | ||||
BAYLY, Helen Mckinnon Beaumont | Director | 12 Airidhbhruaich HS2 9LE Isle Of Lewis | Scotland | British | Housewife | 127070001 | ||||
CAURA, Bart | Director | Hogeweg 509 8200 Brugge Belgium | Belgian | Company Director | 44270490001 | |||||
CURRIE, Alison | Director | 21 Urquhart Gardens HS1 2TX Stornoway Isle Of Lewis | British | Accounts Manager | 77197400001 | |||||
MACDONALD, Yvonne Frances | Director | 21 West Kilbride Road KA24 5DZ Dalry Ayrshire | Scotland | British | Finance Director | 82618570002 | ||||
MARSHALL, Ian Paul | Director | 68 Queen Street EH2 4NN Edinburgh Erskine House Scotland | Scotland | British | Manager | 150818380001 | ||||
MORRISON, Murdo | Director | 6 Smith Avenue HS1 2PY Stornoway Isle Of Lewis | British | Retired | 48758490001 | |||||
MULLINS, James Joseph | Director | Studio 5001 12 Seedhill Road PA1 1JS Paisley Abbey Mill Business Centre, Mile End Renfrewshire United Kingdom | United Kingdom | Irish, | Director | 129001130001 | ||||
NOWELL, Ralph Beaumont | Director | Four Gables Kyleakin IV41 8PR Isle Of Skye | British | Retired Captain | 511020001 | |||||
ODDSEN, Oddgeir | Director | 101 Sinclair Street G84 9HX Helensburgh Dunbartonshire | United Kingdom | Norwegian | Fish Farm Managing Director | 101119150002 | ||||
PIETERS, Gilbert Leo Gerard | Director | 11 Joe Englishstraat FOREIGN Brugge Belgium | Belgian | Director | 1353460001 | |||||
REX, Stepehen Charles | Director | Airor, St Martins, Cullicudden,By Culbokie,, Ross-Shire IV7 8JT By Dingwall | British | Salmon Farmer | 97608220001 | |||||
TIERENTEYN, Frank | Director | Nuytemanslaan 22 8370 Blankenberge Belgium | Belgian | Company Director | 57727100001 | |||||
VANHOOREN, Luc Andre | Director | 3 Hoeksam Zuienkerke Belgium | British | Administrations Manager | 35580790002 | |||||
WHITE, Clare Anne | Director | 68 Queen Street EH2 4NN Edinburgh Erskine House Scotland | Scotland | British | Director | 68763280001 | ||||
WILSON, Robert | Director | 3 Pikes Knowe Court Cardrona EH45 9LP Peebles Borders | Scotland | British | Accountant | 84079420001 | ||||
INTERMASCO | Director | Joe Englishstraat 11 8000 Brugge Belgium | 44270520001 | |||||||
REDASCO | Director | Avenue De L'Avenir 2 Delemont Switzerland | 44418040001 |
Who are the persons with significant control of FJORD SEAFOOD SCOTLAND FARMING LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Scottish Salmon Company Limited | Apr 06, 2016 | Melville Crescent EH3 7JA Edinburgh 8 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FJORD SEAFOOD SCOTLAND FARMING LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
|
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