SIDINISH SALMON LIMITED

SIDINISH SALMON LIMITED

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

    Company NameSIDINISH SALMON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC092222
    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 SIDINISH SALMON LIMITED?

    • Marine fishing (03110) / Agriculture, Forestry and Fishing

    Where is SIDINISH SALMON LIMITED located?

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

    What are the latest accounts for SIDINISH SALMON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SIDINISH SALMON 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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share capital comprise of a single classfor as long as the company remains a private company. 15/10/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Oct 15, 2020

    • Capital: GBP 52,177
    3 pagesSH01

    Confirmation statement made on Jun 20, 2020 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

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    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 Jun 20, 2018 with no updates

    3 pagesCS01

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

    8 pagesAA

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

    8 pagesAA

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01

    Notification of West Minch Salmon Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Annual return made up to Jun 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 50,000
    SH01

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

    5 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 50,000
    SH01

    Secretary's details changed for Morisons Secretaries Ltd on Jun 01, 2015

    1 pagesCH04

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

    5 pagesAA

    Who are the officers of SIDINISH SALMON 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
    MACLELLAN, Alasdair Durno
    5 Locheport
    North Uist
    Western Isles
    Secretary
    5 Locheport
    North Uist
    Western Isles
    British1173280001
    MACMILLAN, Angus Andrew
    Ardmore
    Iochdar
    HS8 5QY South Uist
    Secretary
    Ardmore
    Iochdar
    HS8 5QY South Uist
    British187640001
    MORISONS SECRETARIES LIMITED
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    1
    Scotland
    Secretary
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration Number234409
    83549280002
    ANDERSON, Craig
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    ScotlandBritish179195860001
    CORBETT, Michael
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    United KingdomIrish155490350001
    MACLELLAN, Alasdair Durno
    5 Locheport
    North Uist
    Western Isles
    Director
    5 Locheport
    North Uist
    Western Isles
    British1173280001
    MACLELLAN, Malcolm
    Mount Pleasant
    St Cyrus
    DD10 0DR Montrose
    Angus
    Director
    Mount Pleasant
    St Cyrus
    DD10 0DR Montrose
    Angus
    British1173270001
    MACLELLAN, Mary Catherine
    Mount Pleasant
    St Cyrus
    DD10 0DR Montrose
    Angus
    Director
    Mount Pleasant
    St Cyrus
    DD10 0DR Montrose
    Angus
    British1173260001
    MACMILLAN, Angus Andrew
    Ardmore
    Iochdar
    HS8 5QY South Uist
    Director
    Ardmore
    Iochdar
    HS8 5QY South Uist
    United KingdomBritish187640001
    MACMILLAN, Elizabeth Julia
    1 Ardmore
    South Uist
    HS8 5QY Iochdar
    Western Isles
    Director
    1 Ardmore
    South Uist
    HS8 5QY Iochdar
    Western Isles
    United KingdomBritish93049130001
    MCLELLAND, Stewart
    c/o Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    United Kingdom
    Director
    c/o Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    United Kingdom
    ScotlandBritish157009150001
    WHITE, Clare
    c/o Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    United Kingdom
    Director
    c/o Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    United Kingdom
    ScotlandBritish184592190001
    WILSON, Robert
    c/o Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    United Kingdom
    Director
    c/o Morisons Llp
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    United Kingdom
    ScotlandBritish84079420001

    Who are the persons with significant control of SIDINISH SALMON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Conference Square
    EH3 8AN Edinburgh
    1 Exchange Crescent
    Scotland
    Apr 06, 2016
    Conference Square
    EH3 8AN Edinburgh
    1 Exchange Crescent
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc100097
    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.

    Does SIDINISH SALMON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 06, 1998
    Delivered On Nov 16, 1998
    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
    • Nov 16, 1998Registration of a charge (410)
    • May 09, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Jan 21, 1995
    Delivered On Feb 03, 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
    • Western Isles Enterprise Company Limited
    Transactions
    • Feb 03, 1995Registration of a charge (410)
    • Sep 29, 1995Alteration to a floating charge (466 Scot)
    • Apr 28, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 06, 1990
    Delivered On Jun 15, 1990
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 15, 1990Registration of a charge
    • Jul 09, 1992Alteration to a floating charge (466 Scot)
    • Jul 16, 1992Alteration to a floating charge (466 Scot)
    • Oct 13, 1995Alteration to a floating charge (466 Scot)
    • Mar 22, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 15, 1985
    Delivered On Apr 25, 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 Highlands and Islands Development Board
    Transactions
    • Apr 25, 1985Registration of a charge
    • Jul 23, 1992Alteration to a floating charge (466 Scot)
    • Sep 29, 1995Alteration to a floating charge (466 Scot)
    • Jul 16, 1996Statement of satisfaction of a charge in full or part (419a)
    • 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