SEA CATCH LIMITED
Overview
Company Name | SEA CATCH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC103739 |
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 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 Address | No |
What were the previous names of SEA CATCH LIMITED?
Company Name | From | Until |
---|---|---|
SEA CATCH PLC | Mar 19, 1987 | Mar 19, 1987 |
What are the latest accounts for SEA CATCH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SEA CATCH LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Dec 24, 2020 with updates | 5 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Nov 02, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 18 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||||||
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 | 8 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 Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SEA CATCH 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 | ||||
AUCKLAND, Robert Ian | Secretary | Pinewood Grampian Terrace AB31 4JS Torphins Banchory Kincardineshire | British | 110880950001 | ||||||
CROSSAN, Finlay George | Secretary | 42 Bedford Place AB2 3NX Aberdeen Aberdeenshire Scotland | British | 35503670001 | ||||||
GILLIVER, Paul Anthony Denis | Secretary | Wemyss Park 45 Blairhill Street ML5 1PH Coatbridge Strathclyde | British | 66832350001 | ||||||
HISLOP, Mitchell | Secretary | 32 Langdykes Crescent Cove AB12 3HF Aberdeen Aberdeenshire | British | 88287460001 | ||||||
MACDONALD, Yvonne Frances | Secretary | 21 West Kilbride Road KA24 5DZ Dalry Ayrshire | British | Director | 82618570002 | |||||
REID, Alasdair Richmond | Secretary | Elleray Lochwinnoch Road PA13 4DZ Kilmacolm Renfrewshire | British | 1078050001 | ||||||
WILSON, Robert | Secretary | 3 Pikes Knowe Court Cardrona EH45 9LP Peebles Borders | British | Accountant | 84079420001 | |||||
ANDERSON STRATHERN WS | Secretary | 1 Rutland Court EH3 8EY Edinburgh | 33516610002 | |||||||
MORISONS SECRETARIES LIMITED | Secretary | Semple Street EH3 8BL Edinburgh Excel House, 30 Scotland | 83549280002 | |||||||
ANDERSON, Craig | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Scotland | British | Company Director | 179195860001 | ||||
AUCKLAND, Robert Ian | Director | Pinewood Grampian Terrace AB31 4JS Torphins Banchory Kincardineshire | United Kingdom | British | Finance Director | 110880950001 | ||||
CURRIE, Hugh Mckechnie | Director | Newark 13 The Esplanade PA16 7XP Greenock Renfrewshire | Scotland | British | Fish Farmer | 1142240001 | ||||
DUTHIE, Robin, Sir | Director | 181 Finnart Street PA16 8JA Greenock Renfrewshire | United Kingdom | British | Chartered Accountant | 149600002 | ||||
ERSKINE, Alistair Morgan | Director | Garvault Lodge Advie PH26 3LP Grantown On Spey Morayshire | Scotland | British | Managing Director | 50316250001 | ||||
GARRETT, Edwin Charles | Director | The Beeches Banchory Devenick AB12 5YD Aberdeen Aberdeenshire | British | Chartered Secretary | 38811750002 | |||||
HILDRETH, Henry Jan Hamilton Crossley | Director | 50 Ridgway Place Wimbledon SW19 4SW London | United Kingdom | British | Company Director | 55400001 | ||||
HISLOP, Mitchell | Director | 32 Langdykes Crescent Cove AB12 3HF Aberdeen Aberdeenshire | British | Accountant | 88287460001 | |||||
MACDONALD, Yvonne Frances | Director | 21 West Kilbride Road KA24 5DZ Dalry Ayrshire | Scotland | British | Director | 82618570002 | ||||
MARSHALL, Ian Paul | Director | 68 Queen Street EH2 4NN Edinburgh Erskine House Scotland | Scotland | British | Manager | 150818380001 | ||||
MASSON, John George | Director | 499 North Deeside Road Cults AB15 9ES Aberdeen Aberdeenshire | Great Britain | British | Company Director | 657210001 | ||||
MULLINS, James Joseph | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | United Kingdom | Irish, | Director | 129001130001 | ||||
NEEDHAM, Edward Allport | Director | R R 2, Site 212, C28 V9N 5M9 Coutenay B C Canada | British | Fish Scientist | 35682110001 | |||||
ODDSEN, Oddgeir | Director | 101 Sinclair Street G84 9HX Helensburgh Dunbartonshire | United Kingdom | Norwegian | Director | 101119150002 | ||||
TIMMS, Peter Kenneth | Director | Millbrae Ascog PA20 9ET Rothesay Isle Of Bute | United Kingdom | British | Manager | 32940002 | ||||
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 SEA CATCH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Highland Fish Farmers Limited | Apr 06, 2016 | Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SEA CATCH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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