MULL SALMON LIMITED

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

    Company NameMULL SALMON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC103448
    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 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 AddressNo

    What were the previous names of MULL SALMON LIMITED?

    Previous Company Names
    Company NameFromUntil
    KALE LIMITEDMar 02, 1987Mar 02, 1987

    What are the latest accounts for MULL SALMON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MULL 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

    Confirmation statement made on Dec 24, 2019 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

    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

    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

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

    1 pagesTM02

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 3,400
    SH01

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

    5 pagesAA

    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 pagesAD01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 3,400
    SH01

    Termination of appointment of Clare White as a director

    1 pagesTM01

    Appointment of Mrs Susan Margaret Cox as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Who are the officers of MULL SALMON 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
    ScotlandBritishDirector98112250001
    ELIASEN, Odd
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Faroe IslandsDanishDirector265284660001
    JACOBSEN, Jóhan Regin
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Faroe IslandsDanishDirector265284920001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Secretary
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    BritishFinance Director82618570002
    SAUNDERS-DAVIES, Christopher Gwyn
    The Island
    Greatbridge Road
    SO51 0HP Romsey
    Hampshire
    Secretary
    The Island
    Greatbridge Road
    SO51 0HP Romsey
    Hampshire
    British660630001
    WILSON, Robert
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    Secretary
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    BritishAccountant84079420001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    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, Craig
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    ScotlandBritishCompany Director179195860001
    DALTON, Anthony David Favager
    Glenaros Cottage
    PA72 6D Aros
    Mull
    Director
    Glenaros Cottage
    PA72 6D Aros
    Mull
    BritishFish Farmer325000001
    FLEM, Andre
    Ashburn
    Barran Kilmore
    PA34 4XR Oban
    Argyll
    Director
    Ashburn
    Barran Kilmore
    PA34 4XR Oban
    Argyll
    NorwegianFish Farm Manager57763700001
    GAMMELL, Andrew John
    Laguna
    Murthly
    PH1 4HE Perth
    Perthshire
    Director
    Laguna
    Murthly
    PH1 4HE Perth
    Perthshire
    ScotlandBritishUnderwriter45276630001
    GAMMELL, James Edward Bowring
    Alrick Glenisla
    PH11 8PJ Blairgowrie
    Perthshire
    Director
    Alrick Glenisla
    PH11 8PJ Blairgowrie
    Perthshire
    ScotlandBritishDirector239050001
    HALDANE, Richard Wilkie
    Cloan
    PH3 1PP Auchterarder
    Perthshire
    Director
    Cloan
    PH3 1PP Auchterarder
    Perthshire
    ScotlandBritishDirector183500001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Director
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    ScotlandBritishFinance Director82618570002
    MARSHALL, Ian Paul
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    Director
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    ScotlandBritishManager150818380001
    MULLINS, James Joseph
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    United KingdomIrish,Director129001130001
    ODDSEN, Oddgeir
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    Director
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    United KingdomNorwegianFirsh Farm Md101119150002
    ROBERTSON, Bruce Thomas
    103 Hatton Gardens
    G52 3PU Glasgow
    Lanarkshire
    Director
    103 Hatton Gardens
    G52 3PU Glasgow
    Lanarkshire
    BritishC.A.78510001
    SAUNDERS-DAVIES, Christopher Gwyn
    The Island
    Greatbridge Road
    SO51 0HP Romsey
    Hampshire
    Director
    The Island
    Greatbridge Road
    SO51 0HP Romsey
    Hampshire
    United KingdomBritishAccountant660630001
    SOMERVILLE, William Iain Munro
    47 Allan Road
    Killearn
    G63 9QF Glasgow
    Lanarkshire
    Director
    47 Allan Road
    Killearn
    G63 9QF Glasgow
    Lanarkshire
    BritishChartered Accountant113881800001
    WHITE, Clare Anne
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    Director
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    ScotlandBritishDirector68763280001
    WILSON, Robert
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    Director
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    ScotlandBritishAccountant84079420001

    Who are the persons with significant control of MULL 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 FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts (Various)
    Place RegisteredCompanies House
    Registration NumberSc107275
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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 MULL SALMON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Den Norske Bank Asa as Security Trustee
    Transactions
    • Jun 05, 2003Registration of a charge (410)
    • Jan 04, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • Sparebanken Rogaland as Trustee
    Transactions
    • Nov 19, 1999Registration of a charge (410)
    • Jun 06, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 1988Registration of a charge
    • Oct 28, 1999Statement 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