SIDINISH SALMON LIMITED
Overview
| Company Name | SIDINISH SALMON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC092222 |
| 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 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 Address | No |
What are the latest accounts for SIDINISH SALMON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SIDINISH SALMON 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 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 15, 2020
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
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 Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of West Minch Salmon Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Morisons Secretaries Ltd on Jun 01, 2015 | 1 pages | CH04 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Who are the officers of SIDINISH SALMON 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 | |||||||||
| MACLELLAN, Alasdair Durno | Secretary | 5 Locheport North Uist Western Isles | British | 1173280001 | ||||||||||
| MACMILLAN, Angus Andrew | Secretary | Ardmore Iochdar HS8 5QY South Uist | British | 187640001 | ||||||||||
| MORISONS SECRETARIES LIMITED | Secretary | Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Scotland |
| 83549280002 | ||||||||||
| ANDERSON, Craig | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Scotland | British | 179195860001 | |||||||||
| CORBETT, Michael | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | United Kingdom | Irish | 155490350001 | |||||||||
| MACLELLAN, Alasdair Durno | Director | 5 Locheport North Uist Western Isles | British | 1173280001 | ||||||||||
| MACLELLAN, Malcolm | Director | Mount Pleasant St Cyrus DD10 0DR Montrose Angus | British | 1173270001 | ||||||||||
| MACLELLAN, Mary Catherine | Director | Mount Pleasant St Cyrus DD10 0DR Montrose Angus | British | 1173260001 | ||||||||||
| MACMILLAN, Angus Andrew | Director | Ardmore Iochdar HS8 5QY South Uist | United Kingdom | British | 187640001 | |||||||||
| MACMILLAN, Elizabeth Julia | Director | 1 Ardmore South Uist HS8 5QY Iochdar Western Isles | United Kingdom | British | 93049130001 | |||||||||
| MCLELLAND, Stewart | Director | c/o Morisons Llp 68 Queen Street EH2 4NN Edinburgh Erskine House United Kingdom | Scotland | British | 157009150001 | |||||||||
| WHITE, Clare | Director | c/o Morisons Llp 68 Queen Street EH2 4NN Edinburgh Erskine House United Kingdom | Scotland | British | 184592190001 | |||||||||
| WILSON, Robert | Director | c/o Morisons Llp 68 Queen Street EH2 4NN Edinburgh Erskine House United Kingdom | Scotland | British | 84079420001 |
Who are the persons with significant control of SIDINISH SALMON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| West Minch Salmon Limited | Apr 06, 2016 | Conference Square EH3 8AN Edinburgh 1 Exchange Crescent Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SIDINISH SALMON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
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