LAXFIRTH VOE (SALMON) LIMITED

LAXFIRTH VOE (SALMON) LIMITED

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

    Company NameLAXFIRTH VOE (SALMON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC092244
    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 LAXFIRTH VOE (SALMON) LIMITED?

    • (0502) /

    Where is LAXFIRTH VOE (SALMON) LIMITED located?

    Registered Office Address
    66 Queens Road
    Aberdeen
    AB15 4YE
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAXFIRTH VOE (SALMON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for LAXFIRTH VOE (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

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Termination of appointment of Ivar Kvangardsnes as a director

    2 pagesTM01

    Annual return made up to Jan 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2010

    Statement of capital on Jan 28, 2010

    • Capital: GBP 50,004
    SH01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages419a(Scot)

    Who are the officers of LAXFIRTH VOE (SALMON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STARK, Michael Otto Philipp
    1 Nederdale
    Lerwick
    ZE1 0SA Shetland
    Isle Of Shetland
    Secretary
    1 Nederdale
    Lerwick
    ZE1 0SA Shetland
    Isle Of Shetland
    GermanManaging Director105740220001
    STARK, Michael Otto Philipp
    1 Nederdale
    Lerwick
    ZE1 0SA Shetland
    Isle Of Shetland
    Director
    1 Nederdale
    Lerwick
    ZE1 0SA Shetland
    Isle Of Shetland
    United KingdomGermanManaging Director105740220001
    FULLERTON, Susan Marie
    St Magnus Schoolhouse
    16 Greenfield Place
    ZE1 0AQ Lerwick
    Isle Of Shetland
    Secretary
    St Magnus Schoolhouse
    16 Greenfield Place
    ZE1 0AQ Lerwick
    Isle Of Shetland
    BritishAccountant41214700001
    GIFFORD, Kenneth George
    Mucklegarth
    Gulberwick
    ZE2 9JX Shetland
    Isle Of Shetland
    Secretary
    Mucklegarth
    Gulberwick
    ZE2 9JX Shetland
    Isle Of Shetland
    British1008380001
    SYNNEVAG, Geir
    P.O. Box 7
    FOREIGN 5300 Kleppesto
    Norway
    Secretary
    P.O. Box 7
    FOREIGN 5300 Kleppesto
    Norway
    NorwegianManaging Director56762230001
    BRANDIE, George Thorkell
    3a Clairmont Place
    Lerwick
    Shetland
    Director
    3a Clairmont Place
    Lerwick
    Shetland
    BritishDirector46072360003
    FULLERTON, Susan Marie
    St Magnus Schoolhouse
    16 Greenfield Place
    ZE1 0AQ Lerwick
    Isle Of Shetland
    Director
    St Magnus Schoolhouse
    16 Greenfield Place
    ZE1 0AQ Lerwick
    Isle Of Shetland
    BritishManager41214700001
    GIFFORD, Kenneth George
    Mucklegarth
    Gulberwick
    ZE2 9JX Shetland
    Isle Of Shetland
    Director
    Mucklegarth
    Gulberwick
    ZE2 9JX Shetland
    Isle Of Shetland
    BritishDiver1008380001
    GRIEG, Per
    Ulriksdal 47
    FOREIGN 5009 Bergen
    Norway
    Director
    Ulriksdal 47
    FOREIGN 5009 Bergen
    Norway
    NorwegianChief Executive Officer124185000001
    HAUGLAND, Eirik Bloch
    Ulriksdal 21
    FOREIGN Bergen
    5009
    Norway
    Director
    Ulriksdal 21
    FOREIGN Bergen
    5009
    Norway
    NorwegianChief Financial Officer124171510001
    JOHNSON, Francis William
    Helenlea
    27 Hillhead
    ZE1 0EJ Lerwick
    Isle Of Shetland
    Ze1 0ej
    Director
    Helenlea
    27 Hillhead
    ZE1 0EJ Lerwick
    Isle Of Shetland
    Ze1 0ej
    United KingdomBritishCompany Director39950120001
    KVANGARDSNES, Ivar
    Krohnegarden 170
    No 5146 Fyllingsdalen
    Norway
    Director
    Krohnegarden 170
    No 5146 Fyllingsdalen
    Norway
    NorwegianExecutive Vice President124185210001
    LASCHINGER, Rudolf Jakob
    Birkenthal 8
    94253 Bischofsmeis
    Bayern
    Germany
    Director
    Birkenthal 8
    94253 Bischofsmeis
    Bayern
    Germany
    GermanCompany Director42332150001
    LESLIE, Angus Mathieson
    Laxfirth Cottage
    Gott
    ZE2 9SG Shetland
    Isle Of Shetland
    Director
    Laxfirth Cottage
    Gott
    ZE2 9SG Shetland
    Isle Of Shetland
    BritishFarmer1008400001
    LESLIE, David Mackay
    Laxfirth
    Gott
    Shetland
    Director
    Laxfirth
    Gott
    Shetland
    BritishFarmer65754980001
    LESLIE, Donald Gunn
    Idavollen 10 Helendale Drive
    ZE1 0RZ Lerwick
    Isle Of Shetland
    Director
    Idavollen 10 Helendale Drive
    ZE1 0RZ Lerwick
    Isle Of Shetland
    BritishShopkeeper834720002
    LESLIE, George Robert
    1 Fogralea
    ZE1 0SE Lerwick
    Isle Of Shetland
    Director
    1 Fogralea
    ZE1 0SE Lerwick
    Isle Of Shetland
    BritishShopkeeper834730001
    LESLIE, James Adam Tait
    New House
    Starnd
    Tingwall
    Shetland
    Director
    New House
    Starnd
    Tingwall
    Shetland
    BritishPharmacist1008370002
    LEYLAND, Martin Thomas
    Helendale
    ZE1 0RG Lerwick
    Shetland
    Director
    Helendale
    ZE1 0RG Lerwick
    Shetland
    BritishCompany Director40783330001
    MOGSTER, Frode
    5394 Kolbeinsvik
    FOREIGN Norway
    Director
    5394 Kolbeinsvik
    FOREIGN Norway
    NorwegianManaging Director76517900001
    SVENDSEN, Olav
    5430 Bremnes
    FOREIGN Norway
    Director
    5430 Bremnes
    FOREIGN Norway
    NorwegianManaging Director76518140001
    SYNNEVAG, Geir
    P.O. Box 7
    FOREIGN 5300 Kleppesto
    Norway
    Director
    P.O. Box 7
    FOREIGN 5300 Kleppesto
    Norway
    NorwegianManaging Director56762230001

    Does LAXFIRTH VOE (SALMON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 10, 2002
    Delivered On May 14, 2002
    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
    • Biomar Limited
    Transactions
    • May 14, 2002Registration of a charge (410)
    • May 22, 2002Alteration to a floating charge (466 Scot)
    • Nov 22, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Aug 24, 1998
    Delivered On Sep 07, 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
    • Biomar Limited
    Transactions
    • Sep 07, 1998Registration of a charge (410)
    • Aug 10, 2000Alteration to a floating charge (466 Scot)
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 08, 1998
    Delivered On Jul 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
    • Christiania Bank Og Kreditkasse Asa
    Transactions
    • Jul 13, 1998Registration of a charge (410)
    • Aug 10, 2000Alteration to a floating charge (466 Scot)
    • May 21, 2002Alteration to a floating charge (466 Scot)
    • Jan 24, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 07, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 13, 1995Registration of a charge (410)
    • Apr 14, 1998Alteration to a floating charge (466 Scot)
    • Jul 13, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 17, 1990
    Delivered On Dec 21, 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
    • Magnus Laurance Flaws & Others as Trustees
    Transactions
    • Dec 21, 1990Registration of a charge
    • Aug 28, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 20, 1987
    Delivered On Jan 28, 1987
    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
    • Jan 28, 1987Registration of a charge
    • Aug 03, 1995Statement 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