MULL SALMON LIMITED
Overview
Company Name | MULL SALMON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC103448 |
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 MULL SALMON LIMITED?
- Marine fishing (03110) / Agriculture, Forestry and Fishing
Where is MULL SALMON LIMITED located?
Registered Office Address | 8 Melville Crescent EH3 7JA Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MULL SALMON LIMITED?
Company Name | From | Until |
---|---|---|
KALE LIMITED | Mar 02, 1987 | Mar 02, 1987 |
What are the latest accounts for MULL SALMON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MULL 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 | ||||||||||
Confirmation statement made on Dec 24, 2019 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 | ||||||||||
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 Dec 31, 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 Dec 31, 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 Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on Jun 02, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Clare White as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Susan Margaret Cox as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of MULL 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 | Director | 98112250001 | ||||
ELIASEN, Odd | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Faroe Islands | Danish | Director | 265284660001 | ||||
JACOBSEN, Jóhan Regin | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Faroe Islands | Danish | Director | 265284920001 | ||||
MACDONALD, Yvonne Frances | Secretary | 21 West Kilbride Road KA24 5DZ Dalry Ayrshire | British | Finance Director | 82618570002 | |||||
SAUNDERS-DAVIES, Christopher Gwyn | Secretary | The Island Greatbridge Road SO51 0HP Romsey Hampshire | British | 660630001 | ||||||
WILSON, Robert | Secretary | 3 Pikes Knowe Court Cardrona EH45 9LP Peebles Borders | British | Accountant | 84079420001 | |||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
MORISONS SECRETARIES LIMITED | Secretary | c/o Morisons Llp Conference Square EH3 8AN Edinburgh 1 Exchange Crescent Scotland | 83549280002 | |||||||
ANDERSON, Craig | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Scotland | British | Company Director | 179195860001 | ||||
DALTON, Anthony David Favager | Director | Glenaros Cottage PA72 6D Aros Mull | British | Fish Farmer | 325000001 | |||||
FLEM, Andre | Director | Ashburn Barran Kilmore PA34 4XR Oban Argyll | Norwegian | Fish Farm Manager | 57763700001 | |||||
GAMMELL, Andrew John | Director | Laguna Murthly PH1 4HE Perth Perthshire | Scotland | British | Underwriter | 45276630001 | ||||
GAMMELL, James Edward Bowring | Director | Alrick Glenisla PH11 8PJ Blairgowrie Perthshire | Scotland | British | Director | 239050001 | ||||
HALDANE, Richard Wilkie | Director | Cloan PH3 1PP Auchterarder Perthshire | Scotland | British | Director | 183500001 | ||||
MACDONALD, Yvonne Frances | Director | 21 West Kilbride Road KA24 5DZ Dalry Ayrshire | Scotland | British | Finance Director | 82618570002 | ||||
MARSHALL, Ian Paul | Director | 68 Queen Street EH2 4NN Edinburgh Erskine House Scotland | Scotland | British | Manager | 150818380001 | ||||
MULLINS, James Joseph | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | United Kingdom | Irish, | Director | 129001130001 | ||||
ODDSEN, Oddgeir | Director | 101 Sinclair Street G84 9HX Helensburgh Dunbartonshire | United Kingdom | Norwegian | Firsh Farm Md | 101119150002 | ||||
ROBERTSON, Bruce Thomas | Director | 103 Hatton Gardens G52 3PU Glasgow Lanarkshire | British | C.A. | 78510001 | |||||
SAUNDERS-DAVIES, Christopher Gwyn | Director | The Island Greatbridge Road SO51 0HP Romsey Hampshire | United Kingdom | British | Accountant | 660630001 | ||||
SOMERVILLE, William Iain Munro | Director | 47 Allan Road Killearn G63 9QF Glasgow Lanarkshire | British | Chartered Accountant | 113881800001 | |||||
WHITE, Clare Anne | Director | 68 Queen Street EH2 4NN Edinburgh Erskine House Scotland | Scotland | British | Director | 68763280001 | ||||
WILSON, Robert | Director | 3 Pikes Knowe Court Cardrona EH45 9LP Peebles Borders | Scotland | British | Accountant | 84079420001 |
Who are the persons with significant control of MULL 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 MULL SALMON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On May 27, 2003 Delivered On Jun 05, 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
| ||||
Transactions
| ||||
Bond & floating charge | Created On Nov 10, 1999 Delivered On Nov 19, 1999 | 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
| ||||
Bond & floating charge | Created On May 16, 1988 Delivered On May 24, 1988 | 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
|
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