WESTER SOUND SALMON LIMITED
Overview
Company Name | WESTER SOUND SALMON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC105139 |
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 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 Address | No |
What were the previous names of WESTER SOUND SALMON LIMITED?
Company Name | From | Until |
---|---|---|
VAILA SOUND SALMON LIMITED | Nov 25, 1987 | Nov 25, 1987 |
STREETGLEN LIMITED | Jun 12, 1987 | Jun 12, 1987 |
What are the latest accounts for WESTER SOUND SALMON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for WESTER SOUND SALMON LIMITED?
Annual Return |
|
---|
What are the latest filings for WESTER SOUND SALMON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Jan 13, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Brodies Secretarial Services Limited as a secretary on Jan 13, 2015 | 2 pages | AP04 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Maclay Murray & Spens Llp as a secretary | 3 pages | AP04 | ||||||||||
Appointment of Leonard William Stewart as a director | 3 pages | AP01 | ||||||||||
Appointment of Glenn Bruce Cooke as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Termination of appointment of Ledingham Chalmers Llp as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Ledingham Chalmers Llp on Feb 10, 2014 | 1 pages | CH04 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Termination of appointment of Mark Warrington as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr William Young as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Barrie Irving as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 20, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of WESTER SOUND SALMON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 Scotland |
| 79799970001 | ||||||||||
BLAIR, Colin Ian | Director | 9 Fernoch Crescent PA31 8AE Lochgilphead Argyll | United Kingdom | Scottish | Company Director | 83104090001 | ||||||||
COOKE, Glenn Bruce | Director | Queens Road AB15 4YE Aberdeen 66 Scotland | Canada | Canadian | Businessman | 187898860001 | ||||||||
IRVING, Paul Barrie | Director | Lowthian Gill Low Hesket CA4 0DB Carlisle Little Oak Cumbria United Kingdom | United Kingdom | British | General Manager | 24916240001 | ||||||||
STEWART, Leonard William | Director | Queens Road AB15 4YE Aberdeen 66 Scotland | Canada | Canadian | None | 187893640001 | ||||||||
YOUNG, William | Director | Argyll Road Kirn PA23 8EJ Dunoon 95 Argyll United Kingdom | United Kingdom | British | Fish Farmer | 137835400001 | ||||||||
ROBERTSON, Maisie Nell | Secretary | Hoganess Bridge Of Walls ZE2 9NR Shetland | British | Company Director | 45678990001 | |||||||||
YOUNG, Christopher Michael | Secretary | Backlands Walls ZE2 9PD Shetland Isle Of Shetland | British | 1000470001 | ||||||||||
LC SECRETARIES LIMITED | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen Aberdeenshire | 112802860001 | |||||||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
| 112938080001 | ||||||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 Scotland |
| 187899120001 | ||||||||||
ANDERTON, Richard Henry | Director | Burraston House Walls ZE2 9PD Isle Of Shetland | British | Company Director | 1000480002 | |||||||||
BAKKE, Haavard | Director | N-5464 Dimmelsvik Norway | Norwegian | Production Director | 84916280001 | |||||||||
IRVING, Paul Barrie | Director | Little Oak,Lowthian Gill Low Hesket CA4 0DB Carlisle Cumbria | United Kingdom | British | General Manager | 24916240001 | ||||||||
LISTON, William Munro | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Company Director | 58492580002 | ||||||||
ROBERTSON, Maisie Nell | Director | Hoganess Bridge Of Walls ZE2 9NR Shetland | British | Company Director | 45678990001 | |||||||||
ROBERTSON, Malcolm George | Director | Hoganess Bridge Of Walls ZE2 9NR Shetland | British | Company Director | 45678900001 | |||||||||
WARRINGTON, Mark Kenneth | Director | Strathclyde Business Park ML4 3NJ Bellshill Phoenix House North Lanarkshire United Kingdom | Scotland | British | Managing Director | 163601720001 | ||||||||
WHITE, John Richard | Director | Engamoor West Burrafirth ZE2 Bridge Of Walls Shetland | Scotland | British | Company Director | 12498500001 | ||||||||
YOUNG, Christopher Michael | Director | Backlands Walls ZE2 9PD Shetland Isle Of Shetland | United Kingdom | British | Company Director | 1000470001 |
Does WESTER SOUND SALMON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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