WEST MINCH SALMON LIMITED

WEST MINCH SALMON LIMITED

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

    Company NameWEST MINCH SALMON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC100097
    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 WEST MINCH SALMON LIMITED?

    • Freshwater fishing (03120) / Agriculture, Forestry and Fishing

    Where is WEST MINCH SALMON LIMITED located?

    Registered Office Address
    30 Semple Street
    EH3 8BL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEST MINCH SALMON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for WEST MINCH SALMON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland to 30 Semple Street Edinburgh EH3 8BL on Apr 01, 2021

    1 pagesAD01

    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, 2019

    7 pagesAA

    Confirmation statement made on Oct 28, 2020 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 28, 2020

    • Capital: GBP 1.75
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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

    Confirmation statement made on Oct 28, 2019 with no updates

    3 pagesCS01

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

    6 pagesAA

    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

    Termination of appointment of Morisons Secretaries Limited as a secretary on Apr 30, 2019

    1 pagesTM02

    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

    Confirmation statement made on Oct 28, 2018 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Oct 28, 2017 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Oct 28, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Who are the officers of WEST MINCH SALMON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Susan Margaret
    Semple Street
    EH3 8BL Edinburgh
    30
    Scotland
    Director
    Semple Street
    EH3 8BL Edinburgh
    30
    Scotland
    ScotlandBritish98112250001
    ELIASEN, Odd
    Semple Street
    EH3 8BL Edinburgh
    30
    Scotland
    Director
    Semple Street
    EH3 8BL Edinburgh
    30
    Scotland
    Faroe IslandsDanish265284660001
    JACOBSEN, Jóhan Regin
    Semple Street
    EH3 8BL Edinburgh
    30
    Scotland
    Director
    Semple Street
    EH3 8BL Edinburgh
    30
    Scotland
    Faroe IslandsDanish265284920001
    MACMILLAN, Angus Andrew
    Ardmore
    Iochdar
    HS8 5QY South Uist
    Secretary
    Ardmore
    Iochdar
    HS8 5QY South Uist
    British187640001
    MORISONS SECRETARIES LIMITED
    c/o Morisons Llp
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    1
    Scotland
    Secretary
    c/o Morisons Llp
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC234409
    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
    United Kingdom
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    United Kingdom
    United KingdomIrish155490350001
    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
    Scotland
    Director
    c/o Morisons Llp
    68
    Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    ScotlandBritish157009150001
    WHITE, Clare
    c/o Morisons Llp
    68
    Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Director
    c/o Morisons Llp
    68
    Queen Street
    EH2 4NN Edinburgh
    Erskine House
    ScotlandBritish184592190001
    WILSON, Robert
    c/o Morisons Llp
    68
    Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    Director
    c/o Morisons Llp
    68
    Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    ScotlandBritish84079420001

    Who are the persons with significant control of WEST MINCH SALMON 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 FormCompany Limited By Shares
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WEST MINCH SALMON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 29, 2012
    Delivered On Apr 04, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Dnb Bank Asa
    Transactions
    • Apr 04, 2012Registration of a charge (MG01s)
    • Jun 10, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 29, 2009
    Delivered On Nov 04, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 04, 2009Registration of a charge (MG01s)
    • Nov 20, 2009Alteration to a floating charge (466 Scot)
    • Jun 23, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 30, 2004
    Delivered On Apr 07, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Crooked river hatchery, lochboisdale, south uist (title number INV5474).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 2004Registration of a charge (410)
    • May 23, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Sep 09, 2003
    Delivered On Sep 30, 2003
    Satisfied
    Amount secured
    £120,000
    Short particulars
    Area of ground extending to 0.128 gectares at daliburgh, county of inverness.
    Persons Entitled
    • S & S Smolts Limited
    Transactions
    • Sep 30, 2003Registration of a charge (410)
    • Jun 11, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Ship mortgage
    Created On May 17, 2001
    Delivered On Jun 07, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64 shares on vessel lochvisgebhagh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 07, 2001Registration of a charge (410)
    • Feb 20, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 22, 1996
    Delivered On Dec 03, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as gramsdale factory,isle of south uist,inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 03, 1996Registration of a charge (410)
    • May 23, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 08, 1996
    Delivered On Nov 14, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at carnan,south uist.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 14, 1996Registration of a charge (410)
    • May 23, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Nov 18, 1995
    Delivered On Dec 01, 1995
    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
    • Dec 01, 1995Registration of a charge (410)
    • Nov 20, 2009Alteration to a floating charge (466 Scot)
    • Jun 09, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 01, 1993
    Delivered On Apr 16, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4.5 acres of land at carnan, eochar, south uist as relative to disposition by trustees of the deceased dame emily e s g cathcart in favour of john maclean recorded G.R.S. 09/11/35.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 16, 1993Registration of a charge (410)
    • Apr 01, 1997Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 01, 1988
    Delivered On Aug 10, 1988
    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
    • Aug 10, 1988Registration of a charge
    • Dec 16, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Instrument of charge
    Created On Jul 16, 1986
    Delivered On Jul 25, 1986
    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
    • Jul 25, 1986Registration of a charge
    • Nov 06, 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