MINNAMURRA LIMITED

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

    Company NameMINNAMURRA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC105389
    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 MINNAMURRA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MINNAMURRA LIMITED located?

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

    What are the latest accounts for MINNAMURRA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MINNAMURRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 11, 2020 with updates

    4 pagesCS01

    Statement of capital on Oct 26, 2020

    • Capital: GBP 0.540802
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Requisite entries in statutory records approved 07/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    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

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 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

    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

    Termination of appointment of Morisons Secretaries Limited as a secretary on Apr 30, 2019

    1 pagesTM02

    Confirmation statement made on Oct 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Oct 11, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Oct 11, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Oct 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 5,408,023
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Who are the officers of MINNAMURRA 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
    BAYLY, Helen Mckinnon Beaumont
    12 Airidhbhruaich
    HS2 9LE Isle Of Lewis
    Secretary
    12 Airidhbhruaich
    HS2 9LE Isle Of Lewis
    British127070001
    CAURA, Bart
    Hogeweg 509
    8200 Brugge
    Belgium
    Secretary
    Hogeweg 509
    8200 Brugge
    Belgium
    Belgian44270490001
    CURRIE, Alison
    21 Urquhart Gardens
    HS1 2TX Stornoway
    Isle Of Lewis
    Secretary
    21 Urquhart Gardens
    HS1 2TX Stornoway
    Isle Of Lewis
    BritishGeneral Manager77197400001
    MACDONALD, Iain Murdo
    Dalriada
    Gress
    HS2 0NB Stornoway
    Western Isles
    Secretary
    Dalriada
    Gress
    HS2 0NB Stornoway
    Western Isles
    BritishAccounts Manager94982260001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Secretary
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    BritishFinance Director82618570002
    VANHOOREN, Luk Andre
    Hoeksam 11
    8377 Zuinkerke
    Secretary
    Hoeksam 11
    8377 Zuinkerke
    Belgian35580790001
    WILSON, Robert
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    Secretary
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    BritishAccountant84079420001
    MORISONS SECRETARIES LIMITED
    c/o Morisons Llp
    Conference Square
    EH3 8AN Edinburgh
    1 Exchange Crescent
    Scotland
    Secretary
    c/o Morisons Llp
    Conference Square
    EH3 8AN Edinburgh
    1 Exchange Crescent
    Scotland
    83549280002
    ANDERSON, Alan Thomas
    37
    Crossbost
    HS2 9NP Isle Of Lewis
    Director
    37
    Crossbost
    HS2 9NP Isle Of Lewis
    BritishGeneral Manager99378340001
    ANDERSON, Craig
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    ScotlandBritishCompany Director179195860001
    BAYLY, Christopher Charles Edward
    12
    Arivruaich
    HS2 9LE Isle Of Lewis
    Director
    12
    Arivruaich
    HS2 9LE Isle Of Lewis
    ScotlandBritishBiologist Fish Farmer37589380001
    BAYLY, Helen Mckinnon Beaumont
    12 Airidhbhruaich
    HS2 9LE Isle Of Lewis
    Director
    12 Airidhbhruaich
    HS2 9LE Isle Of Lewis
    ScotlandBritishHousewife127070001
    CAURA, Bart
    Hogeweg 509
    8200 Brugge
    Belgium
    Director
    Hogeweg 509
    8200 Brugge
    Belgium
    BelgianCompany Director44270490001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Director
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    ScotlandBritishFinance Director82618570002
    MARSHALL, Ian Paul
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    Director
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    ScotlandBritishManager150818380001
    MULLINS, James Joseph
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    United KingdomIrish,Director129001130001
    ODDSEN, Oddgeir
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    Director
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    United KingdomNorwegianFish Farm Managing Director101119150002
    PETTERSEN, Sigurd
    Skogstien 29
    Namsos
    7800
    Norway
    Director
    Skogstien 29
    Namsos
    7800
    Norway
    NorwegianCfo78164580001
    PIETERS, Gilbert Leo Gerard
    11 Joe Englishstraat
    FOREIGN Brugge
    Belgium
    Director
    11 Joe Englishstraat
    FOREIGN Brugge
    Belgium
    BelgianDirector1353460001
    TIERENTEYN, Frank
    Nuytemanslaan 22
    8370 Blankenberge
    Belgium
    Director
    Nuytemanslaan 22
    8370 Blankenberge
    Belgium
    BelgianCompany Director57727100001
    TORNGNES, Paul Birger
    Toft
    Bronnoysund
    8900
    Director
    Toft
    Bronnoysund
    8900
    NorwegianCeo78164570001
    VANHOOREN, Luk Andre
    Hoeksam 11
    8377 Zuinkerke
    Director
    Hoeksam 11
    8377 Zuinkerke
    BelgianAdministrations Manager35580790001
    VERMEERSCH, Geert
    Alfons Lenaertstraat 34
    1950 Kraainem
    Belgium
    Director
    Alfons Lenaertstraat 34
    1950 Kraainem
    Belgium
    BelgianCompany Director57726650001
    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
    INTERMASCO
    Joe Englishstraat 11
    8000 Brugge
    Belgium
    Director
    Joe Englishstraat 11
    8000 Brugge
    Belgium
    44270520001
    REDASCO
    Avenue De L Avenir 2
    2800 Delemont
    Switzerland
    Director
    Avenue De L Avenir 2
    2800 Delemont
    Switzerland
    44418750001

    Who are the persons with significant control of MINNAMURRA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Apr 06, 2016
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc107275
    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.

    Does MINNAMURRA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 18, 2003
    Delivered On Feb 25, 2003
    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
    • Nordea Bank Norge Asa as Security Trustee for Itself and Others
    Transactions
    • Feb 25, 2003Registration of a charge (410)
    • Jan 04, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 17, 2001
    Delivered On Oct 31, 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
    • Christiania Bank Og Kreditkasse Asa
    Transactions
    • Oct 31, 2001Registration of a charge (410)
    • Mar 03, 2003Statement 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