MURRAY SEAFOODS LIMITED

MURRAY SEAFOODS LIMITED

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

    Company NameMURRAY SEAFOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC088342
    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 MURRAY SEAFOODS LIMITED?

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

    Where is MURRAY SEAFOODS LIMITED located?

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

    What were the previous names of MURRAY SEAFOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MURRAY SEAFOODS (SCOTLAND) LIMITEDApr 08, 1985Apr 08, 1985
    NEPISTOL LIMITEDJun 07, 1984Jun 07, 1984

    What are the latest accounts for MURRAY SEAFOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MURRAY SEAFOODS 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

    Confirmation statement made on Oct 31, 2020 with updates

    4 pagesCS01

    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 2,892,659
    3 pagesSH01

    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

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    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

    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

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

    1 pagesTM02

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 130,000
    SH01

    Register inspection address has been changed from 68 Erskine House Queen Street Edinburgh EH2 4NN Scotland to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN

    1 pagesAD02

    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 MURRAY SEAFOODS 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
    GIBSON, Fraser Bruce
    15 Cromwell Street
    PA23 7AU Dunoon
    Argyll
    Secretary
    15 Cromwell Street
    PA23 7AU Dunoon
    Argyll
    British28403290001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Secretary
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    British82618570002
    MURRAY, Graeme Stevenson
    Scougal
    PA23 8PD Sandbank
    Argyll
    Secretary
    Scougal
    PA23 8PD Sandbank
    Argyll
    British118548480001
    ROY, Peter William
    Ardlaverock
    PA27 8BY Strachur
    Argyll
    Secretary
    Ardlaverock
    PA27 8BY Strachur
    Argyll
    British80956350001
    VEDVIK, Stig
    Sidurds Gate 5015
    FOREIGN Bergen
    Norway
    Secretary
    Sidurds Gate 5015
    FOREIGN Bergen
    Norway
    Norwegian53447730001
    WILSON, Robert
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    Secretary
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    British84079420001
    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, Craig
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    ScotlandBritish179195860001
    GIBSON, Fraser Bruce
    15 Cromwell Street
    PA23 7AU Dunoon
    Argyll
    Director
    15 Cromwell Street
    PA23 7AU Dunoon
    Argyll
    British28403290001
    HAUGHLAND, Kjell
    5392
    Storebo
    Norway
    Director
    5392
    Storebo
    Norway
    Norwegian53447750001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Director
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    ScotlandBritish82618570002
    MADSEN, Sebjorn
    5397 Bekkjarvik
    Bekkjarvik
    Norway
    Director
    5397 Bekkjarvik
    Bekkjarvik
    Norway
    Norwegian81205320001
    MARSHALL, Ian Paul
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    Director
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    ScotlandBritish150818380001
    MULLINS, James Joseph
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    United KingdomIrish,129001130001
    MURRAY, Graeme Stevenson
    Scougal
    PA23 8PD Sandbank
    Argyll
    Director
    Scougal
    PA23 8PD Sandbank
    Argyll
    ScotlandBritish118548480001
    MURRAY, James Stevenson
    144 Ayr Road
    Newton Mearns
    G77 6EE Glasgow
    Lanarkshire
    Director
    144 Ayr Road
    Newton Mearns
    G77 6EE Glasgow
    Lanarkshire
    British179160001
    NICOLAISEN, Inge
    5353
    Straume
    Norway
    Director
    5353
    Straume
    Norway
    Norwegian53447720001
    ODDSEN, Oddgeir
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    Director
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    United KingdomNorwegian101119150002
    ROY, Peter William
    Ardlaverock
    PA27 8BY Strachur
    Argyll
    Director
    Ardlaverock
    PA27 8BY Strachur
    Argyll
    ScotlandBritish80956350001
    ROY, Peter William
    Ardlaverock
    PA27 8BY Strachur
    Argyll
    Director
    Ardlaverock
    PA27 8BY Strachur
    Argyll
    ScotlandBritish80956350001
    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
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    Director
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    ScotlandBritish84079420001

    Who are the persons with significant control of MURRAY SEAFOODS LIMITED?

    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 FormCompany Limited By Shares
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MURRAY SEAFOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 13, 1998
    Delivered On Feb 02, 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
    • Ewos Limited
    Transactions
    • Feb 02, 1998Registration of a charge (410)
    • Feb 12, 1998Alteration to a floating charge (466 Scot)
    • Jan 19, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 10, 1997
    Delivered On Jun 17, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease by sir robert mcalpine and sons limited over subjects in the county of argyll.
    Persons Entitled
    • Den Norske Bank Asa
    Transactions
    • Jun 17, 1997Registration of a charge (410)
    • Jan 09, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 03, 1997
    Delivered On Jun 11, 1997
    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
    • Den Norske Bank Asa
    Transactions
    • Jun 11, 1997Registration of a charge (410)
    • Feb 04, 1998Alteration to a floating charge (466 Scot)
    • Feb 10, 1998Alteration to a floating charge (466 Scot)
    • Jan 09, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 28, 1989
    Delivered On Oct 12, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease of cormorant basin, ardyne point, toward, argyll.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 12, 1989Registration of a charge
    • Jun 10, 1997Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 31, 1985
    Delivered On Nov 06, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 06, 1985Registration of a charge
    • Jun 10, 1997Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 01, 1985
    Delivered On Aug 12, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 12, 1985Registration of a charge

    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