MURRAY SEAFOODS LIMITED
Overview
| Company Name | MURRAY SEAFOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC088342 |
| 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 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 Address | No |
What were the previous names of MURRAY SEAFOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MURRAY SEAFOODS (SCOTLAND) LIMITED | Apr 08, 1985 | Apr 08, 1985 |
| NEPISTOL LIMITED | Jun 07, 1984 | Jun 07, 1984 |
What are the latest accounts for MURRAY SEAFOODS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MURRAY SEAFOODS LIMITED?
| 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 | ||||||||||
Confirmation statement made on Oct 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 15, 2020
| 3 pages | SH01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
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 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 Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
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 MURRAY SEAFOODS LIMITED?
| 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 | 98112250001 | |||||
| ELIASEN, Odd | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Faroe Islands | Danish | 265284660001 | |||||
| JACOBSEN, Jóhan Regin | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Faroe Islands | Danish | 265284920001 | |||||
| GIBSON, Fraser Bruce | Secretary | 15 Cromwell Street PA23 7AU Dunoon Argyll | British | 28403290001 | ||||||
| MACDONALD, Yvonne Frances | Secretary | 21 West Kilbride Road KA24 5DZ Dalry Ayrshire | British | 82618570002 | ||||||
| MURRAY, Graeme Stevenson | Secretary | Scougal PA23 8PD Sandbank Argyll | British | 118548480001 | ||||||
| ROY, Peter William | Secretary | Ardlaverock PA27 8BY Strachur Argyll | British | 80956350001 | ||||||
| VEDVIK, Stig | Secretary | Sidurds Gate 5015 FOREIGN Bergen Norway | Norwegian | 53447730001 | ||||||
| WILSON, Robert | Secretary | 3 Pikes Knowe Court Cardrona EH45 9LP Peebles Borders | British | 84079420001 | ||||||
| MORISONS SECRETARIES LIMITED | Secretary | c/o Morisons Llp Conference Square EH3 8AN Edinburgh 1 Exchange Crescent Scotland | 83549280002 | |||||||
| ANDERSON, Craig | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Scotland | British | 179195860001 | |||||
| GIBSON, Fraser Bruce | Director | 15 Cromwell Street PA23 7AU Dunoon Argyll | British | 28403290001 | ||||||
| HAUGHLAND, Kjell | Director | 5392 Storebo Norway | Norwegian | 53447750001 | ||||||
| MACDONALD, Yvonne Frances | Director | 21 West Kilbride Road KA24 5DZ Dalry Ayrshire | Scotland | British | 82618570002 | |||||
| MADSEN, Sebjorn | Director | 5397 Bekkjarvik Bekkjarvik Norway | Norwegian | 81205320001 | ||||||
| MARSHALL, Ian Paul | Director | 68 Queen Street EH2 4NN Edinburgh Erskine House Scotland | Scotland | British | 150818380001 | |||||
| MULLINS, James Joseph | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | United Kingdom | Irish, | 129001130001 | |||||
| MURRAY, Graeme Stevenson | Director | Scougal PA23 8PD Sandbank Argyll | Scotland | British | 118548480001 | |||||
| MURRAY, James Stevenson | Director | 144 Ayr Road Newton Mearns G77 6EE Glasgow Lanarkshire | British | 179160001 | ||||||
| NICOLAISEN, Inge | Director | 5353 Straume Norway | Norwegian | 53447720001 | ||||||
| ODDSEN, Oddgeir | Director | 101 Sinclair Street G84 9HX Helensburgh Dunbartonshire | United Kingdom | Norwegian | 101119150002 | |||||
| ROY, Peter William | Director | Ardlaverock PA27 8BY Strachur Argyll | Scotland | British | 80956350001 | |||||
| ROY, Peter William | Director | Ardlaverock PA27 8BY Strachur Argyll | Scotland | British | 80956350001 | |||||
| WHITE, Clare Anne | Director | 68 Queen Street EH2 4NN Edinburgh Erskine House Scotland | Scotland | British | 68763280001 | |||||
| WILSON, Robert | Director | 3 Pikes Knowe Court Cardrona EH45 9LP Peebles Borders | Scotland | British | 84079420001 |
Who are the persons with significant control of MURRAY SEAFOODS LIMITED?
| 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 MURRAY SEAFOODS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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