WESTER SOUND SALMON LIMITED

WESTER SOUND SALMON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWESTER SOUND SALMON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC105139
    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 WESTER SOUND SALMON LIMITED?

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

    Where is WESTER SOUND SALMON LIMITED located?

    Registered Office Address
    c/o COOKE AQUACULTURE LTD
    Willlow House Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTER SOUND SALMON LIMITED?

    Previous Company Names
    Company NameFromUntil
    VAILA SOUND SALMON LIMITEDNov 25, 1987Nov 25, 1987
    STREETGLEN LIMITEDJun 12, 1987Jun 12, 1987

    What are the latest accounts for WESTER SOUND SALMON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for WESTER SOUND SALMON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WESTER SOUND SALMON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary on Jan 13, 2015

    1 pagesTM02

    Appointment of Brodies Secretarial Services Limited as a secretary on Jan 13, 2015

    2 pagesAP04

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Cooke Aquaculture Ltd Willlow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB on Dec 03, 2014

    1 pagesAD01

    Appointment of Maclay Murray & Spens Llp as a secretary

    3 pagesAP04

    Appointment of Leonard William Stewart as a director

    3 pagesAP01

    Appointment of Glenn Bruce Cooke as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    10 pagesAA

    Termination of appointment of Ledingham Chalmers Llp as a secretary

    1 pagesTM02

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 1
    SH01

    Secretary's details changed for Ledingham Chalmers Llp on Feb 10, 2014

    1 pagesCH04

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Termination of appointment of Mark Warrington as a director

    1 pagesTM01

    Appointment of Mr William Young as a director

    2 pagesAP01

    Appointment of Mr Paul Barrie Irving as a director

    2 pagesAP01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of WESTER SOUND SALMON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    BLAIR, Colin Ian
    9 Fernoch Crescent
    PA31 8AE Lochgilphead
    Argyll
    Director
    9 Fernoch Crescent
    PA31 8AE Lochgilphead
    Argyll
    United KingdomScottishCompany Director83104090001
    COOKE, Glenn Bruce
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    Director
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    CanadaCanadianBusinessman187898860001
    IRVING, Paul Barrie
    Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Little Oak
    Cumbria
    United Kingdom
    Director
    Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Little Oak
    Cumbria
    United Kingdom
    United KingdomBritishGeneral Manager24916240001
    STEWART, Leonard William
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    Director
    Queens Road
    AB15 4YE Aberdeen
    66
    Scotland
    CanadaCanadianNone187893640001
    YOUNG, William
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    Director
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    United KingdomBritishFish Farmer137835400001
    ROBERTSON, Maisie Nell
    Hoganess
    Bridge Of Walls
    ZE2 9NR Shetland
    Secretary
    Hoganess
    Bridge Of Walls
    ZE2 9NR Shetland
    BritishCompany Director45678990001
    YOUNG, Christopher Michael
    Backlands
    Walls
    ZE2 9PD Shetland
    Isle Of Shetland
    Secretary
    Backlands
    Walls
    ZE2 9PD Shetland
    Isle Of Shetland
    British1000470001
    LC SECRETARIES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    112802860001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Identification TypeEuropean Economic Area
    Registration NumberSO300843
    112938080001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    187899120001
    ANDERTON, Richard Henry
    Burraston House
    Walls
    ZE2 9PD Isle Of Shetland
    Director
    Burraston House
    Walls
    ZE2 9PD Isle Of Shetland
    BritishCompany Director1000480002
    BAKKE, Haavard
    N-5464
    Dimmelsvik
    Norway
    Director
    N-5464
    Dimmelsvik
    Norway
    NorwegianProduction Director84916280001
    IRVING, Paul Barrie
    Little Oak,Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Cumbria
    Director
    Little Oak,Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Cumbria
    United KingdomBritishGeneral Manager24916240001
    LISTON, William Munro
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishCompany Director58492580002
    ROBERTSON, Maisie Nell
    Hoganess
    Bridge Of Walls
    ZE2 9NR Shetland
    Director
    Hoganess
    Bridge Of Walls
    ZE2 9NR Shetland
    BritishCompany Director45678990001
    ROBERTSON, Malcolm George
    Hoganess
    Bridge Of Walls
    ZE2 9NR Shetland
    Director
    Hoganess
    Bridge Of Walls
    ZE2 9NR Shetland
    BritishCompany Director45678900001
    WARRINGTON, Mark Kenneth
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    North Lanarkshire
    United Kingdom
    Director
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    North Lanarkshire
    United Kingdom
    ScotlandBritishManaging Director163601720001
    WHITE, John Richard
    Engamoor
    West Burrafirth
    ZE2 Bridge Of Walls
    Shetland
    Director
    Engamoor
    West Burrafirth
    ZE2 Bridge Of Walls
    Shetland
    ScotlandBritishCompany Director12498500001
    YOUNG, Christopher Michael
    Backlands
    Walls
    ZE2 9PD Shetland
    Isle Of Shetland
    Director
    Backlands
    Walls
    ZE2 9PD Shetland
    Isle Of Shetland
    United KingdomBritishCompany Director1000470001

    Does WESTER SOUND SALMON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 01, 2001
    Delivered On Feb 12, 2001
    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
    • Shetland Development Trust
    Transactions
    • Feb 12, 2001Registration of a charge (410)
    • Jan 15, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 01, 1996
    Delivered On Nov 12, 1996
    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
    • Nov 12, 1996Registration of a charge (410)
    • Nov 15, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 04, 1994
    Delivered On Aug 09, 1994
    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
    • Magnus Laurence Flaws and Others as Trustees
    Transactions
    • Aug 09, 1994Registration of a charge (410)
    • Jan 15, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 28, 1993
    Delivered On Feb 04, 1993
    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
    • Shetland Islands Councilas Trustee of the High Risk/Unsecured Loan Scheme
    Transactions
    • Feb 04, 1993Registration of a charge (410)
    • Oct 23, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Aug 30, 1991
    Delivered On Sep 06, 1991
    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
    • Magnus Laurence Flaws and Others as Trustees of Shetland Aquaculture Trust
    Transactions
    • Sep 06, 1991Registration of a charge
    • Jan 15, 2008Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jul 18, 1990
    Delivered On Jul 30, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64 shares in work boat known as "salmon lander" of lerwick, no. 709496.
    Transactions
    • Jul 30, 1990Registration of a charge
    • Jun 23, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 15, 1989
    Delivered On Jun 23, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Pier and feedstore on ground at burrastow, walls, shetland.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 1989Registration of a charge
    • Jun 23, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 27, 1989
    Delivered On May 10, 1989
    Satisfied
    Amount secured
    £28,000 and all moneys 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
    • Shetland Islands Council
    Transactions
    • May 10, 1989Registration of a charge
    • Oct 23, 2012Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Jun 23, 1988
    Delivered On Jun 30, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 30, 1988Registration of a charge
    • Apr 15, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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