JOHNSON SEAFARMS LIMITED

JOHNSON SEAFARMS LIMITED

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

    Company NameJOHNSON SEAFARMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC105336
    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 JOHNSON SEAFARMS LIMITED?

    • (0502) /

    Where is JOHNSON SEAFARMS LIMITED located?

    Registered Office Address
    Marine Park
    Vidlin
    ZE2 9QB Shetland
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHNSON SEAFARMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NO CATCH LIMITEDApr 11, 2007Apr 11, 2007
    SWEENING SALMON LIMITEDJun 19, 1987Jun 19, 1987

    What are the latest accounts for JOHNSON SEAFARMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for JOHNSON SEAFARMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed no catch LIMITED\certificate issued on 13/06/07
    2 pagesCERTNM

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    Certificate of change of name

    Company name changed sweening salmon LIMITED\certificate issued on 11/04/07
    2 pagesCERTNM

    legacy

    8 pages363s

    legacy

    pages363(288)

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Alterations to a floating charge

    15 pages466(Scot)

    Who are the officers of JOHNSON SEAFARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RZEPKOWSKI, Karol
    Helendale House
    Lerwick
    ZE1 0RG Shetland
    Director
    Helendale House
    Lerwick
    ZE1 0RG Shetland
    United KingdomBritishManaging Director93792360001
    CHANDLER, Andrew Philip
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    Secretary
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    BritishAccountant53832740002
    HENNO, Knut Arild
    5335 Hernar
    Hernar
    Norway
    Secretary
    5335 Hernar
    Hernar
    Norway
    NorwegianGeneral Manager Fishing52242160001
    JOHNSON, Angus
    Langara
    Vidlin
    ZE2 9QB Shetland
    Secretary
    Langara
    Vidlin
    ZE2 9QB Shetland
    BritishFish Farmer65832980002
    JOHNSON, Dennis Bernard
    Vidlin Farm
    Vidlin
    Shetland
    Secretary
    Vidlin Farm
    Vidlin
    Shetland
    British914710001
    JOHNSON, Ivor Gilbert
    Havbruks
    ZE2 9QB Vidlin
    Shetland
    Secretary
    Havbruks
    ZE2 9QB Vidlin
    Shetland
    BritishDirector46659920001
    VIGUIE, Laurent Louis Albert
    4 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    Secretary
    4 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    FrenchChairman103973630002
    WRIGHT, Heather May
    17 Galachlaw Shot
    EH10 7JF Edinburgh
    Secretary
    17 Galachlaw Shot
    EH10 7JF Edinburgh
    BritishChartered Accountant72112170001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    CHANDLER, Andrew Philip
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    Director
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    United KingdomBritishAccountant53832740002
    FJELDSTAD, Einor Ove
    5330 Tjeldsto
    Tjeldsto
    Norway
    Director
    5330 Tjeldsto
    Tjeldsto
    Norway
    NorwegianAccountant52242200001
    FOULKES, John Harold
    Ellingham House
    79 Pittville Lawn
    GL52 2BP Cheltenham
    Gloucestershire
    Director
    Ellingham House
    79 Pittville Lawn
    GL52 2BP Cheltenham
    Gloucestershire
    BritishCompany Director1657980008
    GRAINS, James Gifford
    Skelberry
    ZE2 9QD Vidlin
    Shetland
    Director
    Skelberry
    ZE2 9QD Vidlin
    Shetland
    BritishBuilder834700001
    GRAINS, Lorna Margaret
    Ulvik Skewberry
    Vidlin
    ZE2 9QD Shetland
    Director
    Ulvik Skewberry
    Vidlin
    ZE2 9QD Shetland
    BritishDirector42929380001
    HENNO, Knut Arild
    5335 Hernar
    Hernar
    Norway
    Director
    5335 Hernar
    Hernar
    Norway
    NorwegianGeneral Manager Fishing52242160001
    HENNO, Svein Ove
    5335 Hernar
    Hernar
    Norway
    Director
    5335 Hernar
    Hernar
    Norway
    NorwegianFish Farmer52242130001
    HUGHSON, Linda Jean
    Souterhouse Sweening
    Vidlin
    ZE2 9QE Shetland
    Director
    Souterhouse Sweening
    Vidlin
    ZE2 9QE Shetland
    BritishDirector42929420001
    HUGHSON, William Peter
    Southerhouse Sweening
    Vidlin
    ZE2 9QE Shetland
    Director
    Southerhouse Sweening
    Vidlin
    ZE2 9QE Shetland
    BritishCrofter46248490001
    HUGHSON, William Peter
    Southerhouse Sweening
    Vidlin
    ZE2 9QE Shetland
    Director
    Southerhouse Sweening
    Vidlin
    ZE2 9QE Shetland
    BritishCrofter46248490001
    JOHNSON, Angus
    Langara
    Vidlin
    ZE2 9QB Shetland
    Director
    Langara
    Vidlin
    ZE2 9QB Shetland
    ScotlandBritishDirector65832980002
    JOHNSON, Angus
    Langara
    Vidlin
    ZE2 9QB Shetland
    Director
    Langara
    Vidlin
    ZE2 9QB Shetland
    ScotlandBritishFish Farmer65832980002
    JOHNSON, Dennis Bernard
    Vidlin Farm
    Vidlin
    Shetland
    Director
    Vidlin Farm
    Vidlin
    Shetland
    BritishCrofter914710001
    JOHNSON, Gordon
    Shalderslea
    Trondra
    ZE1 0XL Scalloway
    Shetland
    Director
    Shalderslea
    Trondra
    ZE1 0XL Scalloway
    Shetland
    ScotlandBritishCompany Director127374300001
    JOHNSON, Ivor Gilbert
    Havbruks
    ZE2 9QB Vidlin
    Shetland
    Director
    Havbruks
    ZE2 9QB Vidlin
    Shetland
    United KingdomBritishDirector46659920001
    JOHNSON, Ivor Gilbert
    Havbruks
    ZE2 9QB Vidlin
    Shetland
    Director
    Havbruks
    ZE2 9QB Vidlin
    Shetland
    United KingdomBritishFish Farmer46659920001
    JOHNSON, Veneta
    Vidlin Farm
    Vidlin
    ZE2 9QB Shetland
    Director
    Vidlin Farm
    Vidlin
    ZE2 9QB Shetland
    BritishDirector42929360001
    LLOYD, Michael Anthony
    4 Ravelston Place
    EH4 3DT Edinburgh
    Director
    4 Ravelston Place
    EH4 3DT Edinburgh
    BritishCompany Director73967240001
    VIGUIE, Laurent Louis Albert
    4 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    Director
    4 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    FrenchChairman103973630002
    WRIGHT, Heather May
    17 Galachlaw Shot
    EH10 7JF Edinburgh
    Director
    17 Galachlaw Shot
    EH10 7JF Edinburgh
    ScotlandBritishChartered Accountant72112170001
    HENNOVER SALMON LIMITED
    Kintyre House
    209 West George Street
    G2 2LW Glasgow
    Director
    Kintyre House
    209 West George Street
    G2 2LW Glasgow
    97643320001

    Does JOHNSON SEAFARMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 18, 2006
    Delivered On Nov 02, 2006
    Outstanding
    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
    • Kaupthing Singe & Friedlander Limited
    Transactions
    • Nov 02, 2006Registration of a charge (410)
    • Nov 02, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 27, 1998
    Delivered On Feb 10, 1998
    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
    Transactions
    • Feb 10, 1998Registration of a charge (410)
    • Feb 20, 1998Alteration to a floating charge (466 Scot)
    • Feb 25, 1998Alteration to a floating charge (466 Scot)
    • Aug 07, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 27, 1998
    Delivered On Jan 29, 1998
    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
    • Biomar Limited
    Transactions
    • Jan 29, 1998Registration of a charge (410)
    • Mar 02, 1998Alteration to a floating charge (466 Scot)
    • Jun 27, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 08, 1991
    Delivered On Jan 15, 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
    Transactions
    • Jan 15, 1991Registration of a charge
    • Dec 05, 1995Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 12, 1987
    Delivered On Aug 21, 1987
    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
    • Aug 21, 1987Registration of a charge
    • Nov 29, 1995Statement 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