WEST COAST AQUACULTURE LIMITED

WEST COAST AQUACULTURE LIMITED

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

    Company NameWEST COAST AQUACULTURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC087523
    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 WEST COAST AQUACULTURE LIMITED?

    • (0502) /
    • (1533) /
    • (9999) /

    Where is WEST COAST AQUACULTURE LIMITED located?

    Registered Office Address
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST COAST AQUACULTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST COAST SALMON SCOTLAND LIMITEDOct 01, 1986Oct 01, 1986
    WEST COAST SALMON LIMITEDJul 18, 1984Jul 18, 1984
    GRINMOST (NO.21) LIMITEDApr 04, 1984Apr 04, 1984

    What are the latest accounts for WEST COAST AQUACULTURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2009

    What are the latest filings for WEST COAST AQUACULTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Douglas Low as a director

    1 pagesTM01

    Appointment of Mr Douglas Low as a director

    2 pagesAP01

    Appointment of Mr Douglas Low as a director

    2 pagesAP01

    Termination of appointment of Roger Dart as a secretary

    1 pagesTM02

    Appointment of Mr John Alexander Christie as a secretary

    2 pagesAP03

    Termination of appointment of Tarald Sivertsen as a director

    1 pagesTM01

    Termination of appointment of Geir Sjaastad as a director

    1 pagesTM01

    Termination of appointment of William Young as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 30, 2009

    5 pagesAA

    Annual return made up to Jan 12, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2010

    Statement of capital on Jan 21, 2010

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 30, 2008

    5 pagesAA

    Appointment of Roger John Dart as a secretary

    2 pagesAP03

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of WEST COAST AQUACULTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIE, John Alexander
    Maxwell Street
    EH10 5HT Edinburgh
    23/16
    Scotland
    Secretary
    Maxwell Street
    EH10 5HT Edinburgh
    23/16
    Scotland
    154183840001
    HOMBLE, Synne
    N-0491
    Oslo
    Solligrenda 11
    Norway
    Director
    N-0491
    Oslo
    Solligrenda 11
    Norway
    NorwayNorwegianLegal Counsel131062490001
    LOW, Douglas Robert Duncan
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    ScotlandBritishBusiness Executive108811280002
    BROWN, Steven
    62 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    Secretary
    62 Braid Road
    EH10 6AL Edinburgh
    Midlothian
    British70360001
    CHRISTIE, John Alexander
    Maxwell Street
    EH10 5HT Edinburgh
    23/16
    Midlothian
    Secretary
    Maxwell Street
    EH10 5HT Edinburgh
    23/16
    Midlothian
    British140170170001
    DART, Roger John
    Craigie Crescent
    KW15 1EP Kirkwall
    4
    Orkney
    Secretary
    Craigie Crescent
    KW15 1EP Kirkwall
    4
    Orkney
    British146392030001
    MACKAY, Heather Florence
    Claddagh
    Achterneed
    IV14 9AA Strathpeffer
    Ross Shire
    Secretary
    Claddagh
    Achterneed
    IV14 9AA Strathpeffer
    Ross Shire
    British67953990002
    MURRAY, Robert Russell
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    Secretary
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    BritishChartered Accountant67953970001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    AGNEW, Keith Dalway
    White Gates
    West Moulin Road
    PH16 5EQ Pitlochry
    Perthshire
    Director
    White Gates
    West Moulin Road
    PH16 5EQ Pitlochry
    Perthshire
    BritishAgriculturalist45855000002
    GROTERUD, Olav
    Fredriksborgv 31b
    FOREIGN Oslo 2
    Norway
    Director
    Fredriksborgv 31b
    FOREIGN Oslo 2
    Norway
    NorwegianAssociate Professor581590001
    HERRERA, Luis Javier
    Vanskavaig Carness Road
    St Ola
    KW15 1UE Kirkwall
    Orkney
    Director
    Vanskavaig Carness Road
    St Ola
    KW15 1UE Kirkwall
    Orkney
    ChileanBusiness Executive98594970001
    LOW, Douglas Robert Duncan
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    ScotlandBritishBusiness Executive108811280002
    MARKUSSEN, Egil
    Grimestaad
    FOREIGN Tjome
    Norway
    Director
    Grimestaad
    FOREIGN Tjome
    Norway
    NorwegianFarm Manager581580001
    MEAKIN, Nicholas St John
    Runcton House Lorraine Way
    Bramford
    IP8 4JA Ipswich
    Suffolk
    Director
    Runcton House Lorraine Way
    Bramford
    IP8 4JA Ipswich
    Suffolk
    EnglandBritishDirector35721600001
    MEIDELL, Hans Kristian
    Rodbergsvingen 3250 Larvik
    FOREIGN
    Norway
    Director
    Rodbergsvingen 3250 Larvik
    FOREIGN
    Norway
    NorwegianRetired1137890001
    MORALES, Francisco Miranda
    36 Braemar, Clay Loan
    KW15 1QQ Kirkwall
    Orkney
    Director
    36 Braemar, Clay Loan
    KW15 1QQ Kirkwall
    Orkney
    ChileanFish Farmer121143130001
    MURRAY, Robert Russell
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    Director
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    United KingdomBritishChartered Accountant67953970001
    MURRAY, Robert Russell
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    Director
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    United KingdomBritishChartered Accountant67953970001
    OVERTON, Dennis Karl
    The Braefoot
    Fodderty
    IV15 9UE Strathpeffer
    Ross Shire
    Director
    The Braefoot
    Fodderty
    IV15 9UE Strathpeffer
    Ross Shire
    ScotlandBritishExecutive80737760001
    SIVERTSEN, Tarald
    8286 Nordfold
    Norway
    Director
    8286 Nordfold
    Norway
    NorwayNorwegianBusiness Executive134255990001
    SJAASTAD, Geir
    C, 0587
    Oslo
    Fagerliveien 24
    Norway
    Director
    C, 0587
    Oslo
    Fagerliveien 24
    Norway
    NorwayNorwegianBusiness Executive133629360001
    SMITH, Philip
    Van Zuylen
    Van Nijevelstraat 102
    2242 At Wassenaar
    2242
    Netherlands
    Director
    Van Zuylen
    Van Nijevelstraat 102
    2242 At Wassenaar
    2242
    Netherlands
    BritishCompany Director73918640001
    STROM-GUNDERSEN, Finn
    Dalsvn 56
    Oslo
    0775
    Norway
    Director
    Dalsvn 56
    Oslo
    0775
    Norway
    NorwegianBanker70617080001
    TAIT, Michael Laurence
    1 Hayfield Court
    Commercial Street
    ZE1 0WN Lerwick
    Isle Of Shetland
    Director
    1 Hayfield Court
    Commercial Street
    ZE1 0WN Lerwick
    Isle Of Shetland
    ScotlandBritishFish Farmer267768460002
    UR, Ellen Torborg
    Bjerkebakken 36
    0756 Oslo
    Norway
    Director
    Bjerkebakken 36
    0756 Oslo
    Norway
    NorwegianBanker35101980001
    WEBSTER, Iain
    Halladale Kilmory Road
    PA31 8SZ Lochgilphead
    Argyll
    Director
    Halladale Kilmory Road
    PA31 8SZ Lochgilphead
    Argyll
    BritishFish Farming55769930001
    WILLIAMS, Peter Clifford
    13a Nelson Street
    EH3 6LF Edinburgh
    Director
    13a Nelson Street
    EH3 6LF Edinburgh
    BritishCompany Director47212810004
    YOUNG, William
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    Director
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    United KingdomBritishFish Farmer137835400001

    Does WEST COAST AQUACULTURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 10, 1998
    Delivered On Mar 13, 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
    • Argyll and the Islands Enterprise Company
    Transactions
    • Mar 13, 1998Registration of a charge (410)
    • Aug 30, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 05, 1995
    Delivered On Apr 13, 1995
    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
    • Ewos Limited
    Transactions
    • Apr 13, 1995Registration of a charge (410)
    • May 26, 1995Alteration to a floating charge (466 Scot)
    • Jul 23, 1997Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 26, 1994
    Delivered On Oct 03, 1994
    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
    • Oct 03, 1994Registration of a charge (410)
    • May 30, 1995Alteration to a floating charge (466 Scot)
    • Mar 23, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Aug 31, 1993
    Delivered On Sep 03, 1993
    Satisfied
    Amount secured
    All sums due or to become due by aquascot marketing limited
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Sep 03, 1993Registration of a charge (410)
    • Jun 15, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 09, 1989
    Delivered On Oct 25, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tayinesan fish farm rhunahasrine, kintyre.
    Persons Entitled
    • Nordlands Banken a/S
    Transactions
    • Oct 25, 1989Registration of a charge
    • Jun 13, 1995Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 01, 1988
    Delivered On Dec 01, 1988
    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
    • A/S Nordlands Banken
    Transactions
    • Dec 01, 1988Registration of a charge
    • Oct 04, 1993Statement 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