TOBSON FISH FARMS LIMITED

TOBSON FISH FARMS LIMITED

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

    Company NameTOBSON FISH FARMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC093983
    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 TOBSON FISH FARMS LIMITED?

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

    Where is TOBSON FISH FARMS LIMITED located?

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

    What were the previous names of TOBSON FISH FARMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGNALORE LIMITEDJun 24, 1985Jun 24, 1985

    What are the latest accounts for TOBSON FISH FARMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TOBSON FISH FARMS 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

    Statement of capital on Oct 26, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Requisite entries in statutory records approved 07/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 24, 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

    Satisfaction of charge 4 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Apr 24, 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 Scotland 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 Apr 24, 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 Apr 24, 2017 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to Apr 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 10,000
    SH01

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

    5 pagesAA

    Who are the officers of TOBSON FISH FARMS 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
    CAURA, Bart
    Hogeweg 509
    8200 Brugge
    Belgium
    Secretary
    Hogeweg 509
    8200 Brugge
    Belgium
    Belgian44270490001
    CURRIE, Alison
    21 Urquhart Gardens
    HS1 2TX Stornoway
    Isle Of Lewis
    Secretary
    21 Urquhart Gardens
    HS1 2TX Stornoway
    Isle Of Lewis
    British77197400001
    MACDONALD, Iain Murdo
    Dalriada
    Gress
    HS2 0NB Stornoway
    Western Isles
    Secretary
    Dalriada
    Gress
    HS2 0NB Stornoway
    Western Isles
    British94982260001
    MACDONALD, John
    8
    Tobson
    HS2 9NA Isle Of Lewis
    Secretary
    8
    Tobson
    HS2 9NA Isle Of Lewis
    British214980001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Secretary
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    British82618570002
    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, Alan Thomas
    37
    Crossbost
    HS2 9NP Isle Of Lewis
    Director
    37
    Crossbost
    HS2 9NP Isle Of Lewis
    British99378340001
    ANDERSON, Craig
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    ScotlandBritish179195860001
    CAURA, Bart
    Hogeweg 509
    8200 Brugge
    Belgium
    Director
    Hogeweg 509
    8200 Brugge
    Belgium
    Belgian44270490001
    MACDONALD, John
    8
    Tobson
    HS2 9NA Isle Of Lewis
    Director
    8
    Tobson
    HS2 9NA Isle Of Lewis
    British214980001
    MACDONALD, Norman George
    Tobson
    Great Bernera
    Isle Of Lewis
    Director
    Tobson
    Great Bernera
    Isle Of Lewis
    British1234210001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Director
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    ScotlandBritish82618570002
    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
    ODDSEN, Oddgeir
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    Director
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    United KingdomNorwegian101119150002
    PIETERS, Gilbert Leo Gerard
    11 Joe Englishstraat
    FOREIGN Brugge
    Belgium
    Director
    11 Joe Englishstraat
    FOREIGN Brugge
    Belgium
    Belgian1353460001
    REX, Stepehen Charles
    Airor, St Martins,
    Cullicudden,By Culbokie,, Ross-Shire
    IV7 8JT By Dingwall
    Director
    Airor, St Martins,
    Cullicudden,By Culbokie,, Ross-Shire
    IV7 8JT By Dingwall
    British97608220001
    TIERENTEYN, Frank
    Nuytemanslaan 22
    8370 Blankenberge
    Belgium
    Director
    Nuytemanslaan 22
    8370 Blankenberge
    Belgium
    Belgian57727100001
    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
    INTERMASCO
    Joe Englishstraat 11
    8000 Brugge
    Belgium
    Director
    Joe Englishstraat 11
    8000 Brugge
    Belgium
    44270520001
    REDASCO
    Avenue De L'Avenir 2
    Delemont
    Switzerland
    Director
    Avenue De L'Avenir 2
    Delemont
    Switzerland
    44418040001

    Who are the persons with significant control of TOBSON FISH FARMS 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 FormLimited Company
    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.

    Does TOBSON FISH FARMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 18, 2003
    Delivered On Feb 25, 2003
    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
    • Nordea Bank Asa as Security Trustee for Itself and Others
    Transactions
    • Feb 25, 2003Registration of a charge (410)
    • Aug 06, 2019Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Oct 17, 2001
    Delivered On Oct 31, 2001
    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
    • Oct 31, 2001Registration of a charge (410)
    • Mar 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Instrument of charge
    Created On Nov 10, 1987
    Delivered On Nov 20, 1987
    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 & Islands Development Board
    Transactions
    • Nov 20, 1987Registration of a charge
    • Apr 09, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 02, 1987
    Delivered On Jul 09, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 09, 1987Registration of a charge
    • Sep 11, 2000Statement 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