KENMORE SALMON FARM LIMITED

KENMORE SALMON FARM LIMITED

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

    Company NameKENMORE SALMON FARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC086756
    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 KENMORE SALMON FARM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KENMORE SALMON FARM LIMITED located?

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

    What are the latest accounts for KENMORE SALMON FARM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for KENMORE SALMON FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 24, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Oct 26, 2020

    • Capital: GBP 1.9875
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Requisite entries in statutory records approved 07/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 24, 2019 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

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

    6 pagesAA

    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

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

    1 pagesTM02

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

    1 pagesAD01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 39,750
    SH01

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

    5 pagesAA

    Who are the officers of KENMORE SALMON FARM LIMITED?

    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
    ScotlandBritish98112250001
    ELIASEN, Odd
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Faroe IslandsDanish265284660001
    JACOBSEN, Jóhan Regin
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Faroe IslandsDanish265284920001
    AUCKLAND, Robert Ian
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    Secretary
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    British110880950001
    CROSSAN, Finlay George
    42 Bedford Place
    AB2 3NX Aberdeen
    Aberdeenshire
    Scotland
    Secretary
    42 Bedford Place
    AB2 3NX Aberdeen
    Aberdeenshire
    Scotland
    British35503670001
    HISLOP, Mitchell
    32 Langdykes Crescent
    Cove
    AB12 3HF Aberdeen
    Aberdeenshire
    Secretary
    32 Langdykes Crescent
    Cove
    AB12 3HF Aberdeen
    Aberdeenshire
    British88287460001
    LIVINGSTONE, Linda Jean
    Hill Foot
    Shieldaig
    IV54 8XN Strathcarron
    Ross-Shire
    Secretary
    Hill Foot
    Shieldaig
    IV54 8XN Strathcarron
    Ross-Shire
    British902590001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Secretary
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    British82618570002
    WESLEY, Alistair James
    11 Braidburn Crescent
    EH10 6EL Edinburgh
    Midlothian
    Secretary
    11 Braidburn Crescent
    EH10 6EL Edinburgh
    Midlothian
    British771140001
    WILSON, Robert
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    Secretary
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    British84079420001
    ANDERSON STRATHERN WS
    1 Rutland Court
    EH3 8EY Edinburgh
    Secretary
    1 Rutland Court
    EH3 8EY Edinburgh
    33516610002
    MORISONS SECRETARIES LIMITED
    Semple Street
    EH3 8BL Edinburgh
    Excel House, 30
    Scotland
    Secretary
    Semple Street
    EH3 8BL Edinburgh
    Excel House, 30
    Scotland
    83549280002
    ALLAN, Alistair David Wishart
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    Director
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    United KingdomBritish984960001
    ANDERSON, Craig
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    ScotlandBritish179195860001
    AUCKLAND, Robert Ian
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    Director
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    United KingdomBritish110880950001
    CAMERON, Harold John
    The Old Post Office
    Shieldaig
    IV54 8XM Strathcarron
    Ross-Shire
    Director
    The Old Post Office
    Shieldaig
    IV54 8XM Strathcarron
    Ross-Shire
    British40243390001
    ERSKINE, Alistair Morgan
    Garvault Lodge
    Advie
    PH26 3LP Grantown On Spey
    Morayshire
    Director
    Garvault Lodge
    Advie
    PH26 3LP Grantown On Spey
    Morayshire
    ScotlandBritish50316250001
    GARRETT, Edwin Charles
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    Director
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    British38811750002
    HISLOP, Mitchell
    32 Langdykes Crescent
    Cove
    AB12 3HF Aberdeen
    Aberdeenshire
    Director
    32 Langdykes Crescent
    Cove
    AB12 3HF Aberdeen
    Aberdeenshire
    British88287460001
    LIVINGSTONE, Donald
    Ardheslaig
    Shieldaig
    IV54 8XH Strathcarron
    Ross Shire
    Director
    Ardheslaig
    Shieldaig
    IV54 8XH Strathcarron
    Ross Shire
    ScotlandBritish48400120002
    LIVINGSTONE, Kenneth
    Hill Foot
    Shieldaig
    IV54 8XN Strathcarron
    Ross-Shire
    Director
    Hill Foot
    Shieldaig
    IV54 8XN Strathcarron
    Ross-Shire
    ScotlandBritish902560001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Director
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    ScotlandBritish82618570002
    MACGREGOR, Angus Alexander
    4 Temperance Brae
    Shieldaig
    IV54 8XM Strathcarron
    Ross-Shire
    Director
    4 Temperance Brae
    Shieldaig
    IV54 8XM Strathcarron
    Ross-Shire
    British902580001
    MACGREGOR, John
    The Shack
    Shieldaig
    IV54 8XN Strathcarron
    Ross-Shire
    Director
    The Shack
    Shieldaig
    IV54 8XN Strathcarron
    Ross-Shire
    United KingdomBritish762260001
    MARSHALL, Ian Paul
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    Director
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    ScotlandBritish150818380001
    MASSON, John George
    499 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    Director
    499 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    Great BritainBritish657210001
    ODDSEN, Oddgeir
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    Director
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    United KingdomNorwegian101119150002
    PARKER, James Frederick Somerville
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    Director
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    ScotlandBritish11315830001
    WHITE, Clare Anne
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    Director
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    ScotlandBritish68763280001
    WILSON, Robert
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    Director
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    ScotlandBritish84079420001

    Who are the persons with significant control of KENMORE SALMON FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    1
    Scotland
    Apr 06, 2016
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts (Various)
    Place RegisteredCompanies House
    Registration NumberSc055225
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KENMORE SALMON FARM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 12, 1990
    Delivered On Oct 03, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land near kenmore, in the county of ross and cromarty.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 1990Registration of a charge
    • Aug 08, 1995Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 24, 1985
    Delivered On Feb 01, 1985
    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
    • Feb 01, 1985Registration of a charge
    • Aug 18, 1995Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 31, 1984
    Delivered On Sep 18, 1984
    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 Highland & Islands Dev. Board
    Transactions
    • Sep 18, 1984Registration of a charge
    • 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