WEST MINCH SALMON LIMITED
Overview
| Company Name | WEST MINCH SALMON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC100097 |
| 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 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 Address | No |
What are the latest accounts for WEST MINCH SALMON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for WEST MINCH SALMON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 28, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Confirmation statement made on Oct 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
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 | ||||||||||
Termination of appointment of Morisons Secretaries Limited as a secretary on Apr 30, 2019 | 1 pages | TM02 | ||||||||||
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 | ||||||||||
Confirmation statement made on Oct 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Who are the officers of WEST MINCH SALMON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COX, Susan Margaret | Director | Semple Street EH3 8BL Edinburgh 30 Scotland | Scotland | British | 98112250001 | |||||||||
| ELIASEN, Odd | Director | Semple Street EH3 8BL Edinburgh 30 Scotland | Faroe Islands | Danish | 265284660001 | |||||||||
| JACOBSEN, Jóhan Regin | Director | Semple Street EH3 8BL Edinburgh 30 Scotland | Faroe Islands | Danish | 265284920001 | |||||||||
| MACMILLAN, Angus Andrew | Secretary | Ardmore Iochdar HS8 5QY South Uist | British | 187640001 | ||||||||||
| MORISONS SECRETARIES LIMITED | Secretary | c/o Morisons Llp 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 United Kingdom | United Kingdom | Irish | 155490350001 | |||||||||
| 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 Scotland | Scotland | British | 157009150001 | |||||||||
| WHITE, Clare | Director | c/o Morisons Llp 68 Queen Street EH2 4NN Edinburgh Erskine House | Scotland | British | 184592190001 | |||||||||
| WILSON, Robert | Director | c/o Morisons Llp 68 Queen Street EH2 4NN Edinburgh Erskine House Scotland | Scotland | British | 84079420001 |
Who are the persons with significant control of WEST MINCH SALMON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Scottish Salmon Company Limited | Apr 06, 2016 | Melville Crescent EH3 7JA Edinburgh 8 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WEST MINCH SALMON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
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