SEA CATCH LIMITED

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

    Company NameSEA CATCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC103739
    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 SEA CATCH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SEA CATCH LIMITED located?

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

    What were the previous names of SEA CATCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEA CATCH PLCMar 19, 1987Mar 19, 1987

    What are the latest accounts for SEA CATCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SEA CATCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 24, 2020 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 02, 2020

    • Capital: GBP 0.934557
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount credited to the profit and loss account of the company 28/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 175 authority 07/10/2020
    RES13

    Statement of company's objects

    2 pagesCC04

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    18 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    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

    8 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 Dec 31, 2018 with no updates

    3 pagesCS01

    Who are the officers of SEA CATCH 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
    AUCKLAND, Robert Ian
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    Secretary
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    British110880950001
    CROSSAN, Finlay George
    42 Bedford Place
    AB2 3NX Aberdeen
    Aberdeenshire
    Scotland
    Secretary
    42 Bedford Place
    AB2 3NX Aberdeen
    Aberdeenshire
    Scotland
    British35503670001
    GILLIVER, Paul Anthony Denis
    Wemyss Park
    45 Blairhill Street
    ML5 1PH Coatbridge
    Strathclyde
    Secretary
    Wemyss Park
    45 Blairhill Street
    ML5 1PH Coatbridge
    Strathclyde
    British66832350001
    HISLOP, Mitchell
    32 Langdykes Crescent
    Cove
    AB12 3HF Aberdeen
    Aberdeenshire
    Secretary
    32 Langdykes Crescent
    Cove
    AB12 3HF Aberdeen
    Aberdeenshire
    British88287460001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Secretary
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    BritishDirector82618570002
    REID, Alasdair Richmond
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Secretary
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    British1078050001
    WILSON, Robert
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    Secretary
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    BritishAccountant84079420001
    ANDERSON STRATHERN WS
    1 Rutland Court
    EH3 8EY Edinburgh
    Secretary
    1 Rutland Court
    EH3 8EY Edinburgh
    33516610002
    MORISONS SECRETARIES LIMITED
    Semple Street
    EH3 8BL Edinburgh
    Excel House, 30
    Scotland
    Secretary
    Semple Street
    EH3 8BL Edinburgh
    Excel House, 30
    Scotland
    83549280002
    ANDERSON, Craig
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    ScotlandBritishCompany Director179195860001
    AUCKLAND, Robert Ian
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    Director
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    United KingdomBritishFinance Director110880950001
    CURRIE, Hugh Mckechnie
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    Director
    Newark 13 The Esplanade
    PA16 7XP Greenock
    Renfrewshire
    ScotlandBritishFish Farmer1142240001
    DUTHIE, Robin, Sir
    181 Finnart Street
    PA16 8JA Greenock
    Renfrewshire
    Director
    181 Finnart Street
    PA16 8JA Greenock
    Renfrewshire
    United KingdomBritishChartered Accountant149600002
    ERSKINE, Alistair Morgan
    Garvault Lodge
    Advie
    PH26 3LP Grantown On Spey
    Morayshire
    Director
    Garvault Lodge
    Advie
    PH26 3LP Grantown On Spey
    Morayshire
    ScotlandBritishManaging Director50316250001
    GARRETT, Edwin Charles
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    Director
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    BritishChartered Secretary38811750002
    HILDRETH, Henry Jan Hamilton Crossley
    50 Ridgway Place
    Wimbledon
    SW19 4SW London
    Director
    50 Ridgway Place
    Wimbledon
    SW19 4SW London
    United KingdomBritishCompany Director55400001
    HISLOP, Mitchell
    32 Langdykes Crescent
    Cove
    AB12 3HF Aberdeen
    Aberdeenshire
    Director
    32 Langdykes Crescent
    Cove
    AB12 3HF Aberdeen
    Aberdeenshire
    BritishAccountant88287460001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Director
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    ScotlandBritishDirector82618570002
    MARSHALL, Ian Paul
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    Director
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    ScotlandBritishManager150818380001
    MASSON, John George
    499 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    Director
    499 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    Great BritainBritishCompany Director657210001
    MULLINS, James Joseph
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    United KingdomIrish,Director129001130001
    NEEDHAM, Edward Allport
    R R 2, Site 212, C28
    V9N 5M9 Coutenay B C
    Canada
    Director
    R R 2, Site 212, C28
    V9N 5M9 Coutenay B C
    Canada
    BritishFish Scientist35682110001
    ODDSEN, Oddgeir
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    Director
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    United KingdomNorwegianDirector101119150002
    TIMMS, Peter Kenneth
    Millbrae
    Ascog
    PA20 9ET Rothesay
    Isle Of Bute
    Director
    Millbrae
    Ascog
    PA20 9ET Rothesay
    Isle Of Bute
    United KingdomBritishManager32940002
    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 SEA CATCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    1
    Scotland
    Apr 06, 2016
    Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts (Various)
    Place RegisteredCompanies House
    Registration NumberSc055225
    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 SEA CATCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 01, 1990
    Delivered On Oct 09, 1990
    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
    • Oct 09, 1990Registration of a charge
    • Aug 26, 1993Statement 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