MAINSTREAM (HOLDINGS) LIMITED

MAINSTREAM (HOLDINGS) LIMITED

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

    Company NameMAINSTREAM (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC107209
    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 MAINSTREAM (HOLDINGS) LIMITED?

    • (7415) /

    Where is MAINSTREAM (HOLDINGS) LIMITED located?

    Registered Office Address
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Undeliverable Registered Office AddressNo

    What were the previous names of MAINSTREAM (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EWOS (ALNESS) LIMITEDJul 05, 2004Jul 05, 2004
    AQUASCOT GROUP LIMITEDJun 27, 1995Jun 27, 1995
    AQUASCOT MARKETING LIMITEDOct 19, 1987Oct 19, 1987

    What are the latest accounts for MAINSTREAM (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2009

    What are the latest filings for MAINSTREAM (HOLDINGS) 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

    Annual return made up to Mar 14, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2011

    Statement of capital on Mar 14, 2011

    • Capital: GBP 438,812
    SH01

    Appointment of Mr Douglas Low as a director

    2 pagesAP01

    Termination of appointment of Roger Dart as a secretary

    1 pagesTM02

    Appointment of Mr John Alexander Christie as a secretary

    2 pagesAP03

    Termination of appointment of Tarald Sivertsen as a director

    1 pagesTM01

    Termination of appointment of Geir Sjaastad as a director

    1 pagesTM01

    Termination of appointment of William Young as a director

    1 pagesTM01

    Full accounts made up to Dec 30, 2009

    14 pagesAA

    Annual return made up to Mar 14, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 30, 2008

    16 pagesAA

    Appointment of Roger John Dart as a secretary

    2 pagesAP03

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 30, 2007

    15 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of MAINSTREAM (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIE, John Alexander
    Maxwell Street
    EH10 5HT Edinburgh
    23/16
    Scotland
    Secretary
    Maxwell Street
    EH10 5HT Edinburgh
    23/16
    Scotland
    154184170001
    HOMBLE, Synne
    N-0491
    Oslo
    Solligrenda 11
    Norway
    Director
    N-0491
    Oslo
    Solligrenda 11
    Norway
    NorwayNorwegian131062490001
    LOW, Douglas Robert Duncan
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    Director
    16 Charlotte Square
    Edinburgh
    EH2 4DF
    ScotlandBritish108811280002
    CHRISTIE, John Alexander
    Maxwell Street
    EH10 5HT Edinburgh
    23/16
    Midlothian
    Secretary
    Maxwell Street
    EH10 5HT Edinburgh
    23/16
    Midlothian
    British140170170001
    DART, Roger John
    Craigie Crescent
    KW15 1EP Kirkwall
    4
    Orkney
    Secretary
    Craigie Crescent
    KW15 1EP Kirkwall
    4
    Orkney
    British146392500001
    MACKAY, Heather Florence
    Claddagh
    Achterneed
    IV14 9AA Strathpeffer
    Ross Shire
    Secretary
    Claddagh
    Achterneed
    IV14 9AA Strathpeffer
    Ross Shire
    British67953990002
    MURRAY, Robert Russell
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    Secretary
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    British67953970001
    OVERTON, Dennis Karl
    Braefoot Cottages
    Fodderty
    IV15 9UE Strathpeffer
    Secretary
    Braefoot Cottages
    Fodderty
    IV15 9UE Strathpeffer
    British80737760001
    STUART, Matthew Gordon
    11 Drummond Road
    IV2 4NA Inverness
    Inverness Shire
    Secretary
    11 Drummond Road
    IV2 4NA Inverness
    Inverness Shire
    British64033870001
    AGNEW, Keith Dalway
    White Gates
    West Moulin Road
    PH16 5EQ Pitlochry
    Perthshire
    Director
    White Gates
    West Moulin Road
    PH16 5EQ Pitlochry
    Perthshire
    British45855000002
    FILS, Pierre Yves
    123 Rue De La Tour
    Paris
    France
    Director
    123 Rue De La Tour
    Paris
    France
    French32799380001
    HERRERA, Luis Javier
    Vanskavaig Carness Road
    St Ola
    KW15 1UE Kirkwall
    Orkney
    Director
    Vanskavaig Carness Road
    St Ola
    KW15 1UE Kirkwall
    Orkney
    Chilean98594970001
    LAWRIE, Charles Sharp
    Aniton House
    48 Rubislaw Den South
    AB2 6AX Aberdeen
    Director
    Aniton House
    48 Rubislaw Den South
    AB2 6AX Aberdeen
    British41249220002
    MEAKIN, Nicholas St John
    Runcton House Lorraine Way
    Bramford
    IP8 4JA Ipswich
    Suffolk
    Director
    Runcton House Lorraine Way
    Bramford
    IP8 4JA Ipswich
    Suffolk
    EnglandBritish35721600001
    MORALES, Francisco Miranda
    36 Braemar, Clay Loan
    KW15 1QQ Kirkwall
    Orkney
    Director
    36 Braemar, Clay Loan
    KW15 1QQ Kirkwall
    Orkney
    Chilean121143130001
    MURRAY, Robert Russell
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    Director
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    United KingdomBritish67953970001
    MURRAY, Robert Russell
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    Director
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    United KingdomBritish67953970001
    OVERTON, Dennis Karl
    The Braefoot
    Fodderty
    IV15 9UE Strathpeffer
    Ross Shire
    Director
    The Braefoot
    Fodderty
    IV15 9UE Strathpeffer
    Ross Shire
    ScotlandBritish80737760001
    OVERTON, Dennis Karl
    Braefoot Cottages
    Fodderty
    IV15 9UE Strathpeffer
    Director
    Braefoot Cottages
    Fodderty
    IV15 9UE Strathpeffer
    ScotlandBritish80737760001
    PALMER, Ronald Mackay
    Green Acres
    No 5 Knockfarrel
    IV15 9TQ Dingwall
    Ross Shire
    Director
    Green Acres
    No 5 Knockfarrel
    IV15 9TQ Dingwall
    Ross Shire
    British49741450001
    PARRY, John
    Dundonnel
    IV23 2QU Garvie
    Ross-Shire
    Director
    Dundonnel
    IV23 2QU Garvie
    Ross-Shire
    British1087410001
    PAYNE, James Gladstone
    Ardvar Lodge
    Drumbeg
    IV27 4NJ Lairg
    Sutherland
    Director
    Ardvar Lodge
    Drumbeg
    IV27 4NJ Lairg
    Sutherland
    ScotlandBritish6196670001
    PHILLIPS, William Charles Henry
    Ivybank
    Bishopmill
    IV30 2DE Elgin
    Director
    Ivybank
    Bishopmill
    IV30 2DE Elgin
    British454980001
    REEVE, Andrew James
    30 Vyner Place
    IV26 2XR Ullapool
    Director
    30 Vyner Place
    IV26 2XR Ullapool
    British50186870002
    REX, Stepehen Charles
    Airor, St Martins,
    Cullicudden,By Culbokie,, Ross-Shire
    IV7 8JT By Dingwall
    Director
    Airor, St Martins,
    Cullicudden,By Culbokie,, Ross-Shire
    IV7 8JT By Dingwall
    British97608220001
    SINCLAIR, Charles John
    51 Feddon Hill
    IV10 8SP Fortrose
    Ross Shire
    Scotland
    Director
    51 Feddon Hill
    IV10 8SP Fortrose
    Ross Shire
    Scotland
    British50197000001
    SIVERTSEN, Tarald
    8286 Nordfold
    Norway
    Director
    8286 Nordfold
    Norway
    NorwayNorwegian134255990001
    SJAASTAD, Geir
    C, 0587
    Oslo
    Fagerliveien 24
    Norway
    Director
    C, 0587
    Oslo
    Fagerliveien 24
    Norway
    NorwayNorwegian133629360001
    SMITH, Philip
    Van Zuylen
    Van Nijevelstraat 102
    2242 At Wassenaar
    2242
    Netherlands
    Director
    Van Zuylen
    Van Nijevelstraat 102
    2242 At Wassenaar
    2242
    Netherlands
    British73918640001
    SOUTER, William Graham
    Mid Clashdoran
    IV4 7AN Beauly
    Inverness-Shire
    Director
    Mid Clashdoran
    IV4 7AN Beauly
    Inverness-Shire
    British4973520001
    STEIRO, Oystein
    Furstlia 15
    1367 Snaroya
    Norway
    Director
    Furstlia 15
    1367 Snaroya
    Norway
    Norwegian81729570001
    STUART, Matthew Gordon
    11 Drummond Road
    IV2 4NA Inverness
    Inverness Shire
    Director
    11 Drummond Road
    IV2 4NA Inverness
    Inverness Shire
    British64033870001
    TAIT, Michael Laurence
    1 Hayfield Court
    Commercial Street
    ZE1 0WN Lerwick
    Isle Of Shetland
    Director
    1 Hayfield Court
    Commercial Street
    ZE1 0WN Lerwick
    Isle Of Shetland
    ScotlandBritish267768460002
    WHYTE, George Mccurrach Mcintosh
    Ruarach, Inverinate
    IV40 8HG Kyle
    Ross-Shire
    Director
    Ruarach, Inverinate
    IV40 8HG Kyle
    Ross-Shire
    United KingdomBritish85024920001
    WILLIAMS, Peter Clifford
    13a Nelson Street
    EH3 6LF Edinburgh
    Director
    13a Nelson Street
    EH3 6LF Edinburgh
    British47212810004

    Does MAINSTREAM (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 04, 1996
    Delivered On Apr 11, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Units 12, 13, 14 and 15 teaninich industrial estate, alness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 1996Registration of a charge (410)
    • Mar 23, 2001Statement of satisfaction of a charge in full or part (419a)
    Marine mortgage
    Created On Jan 29, 1996
    Delivered On Feb 05, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64 shares in the vessel "aqua-marra-lass".
    Persons Entitled
    • Nws Bank PLC
    Transactions
    • Feb 05, 1996Registration of a charge (410)
    • Mar 30, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 07, 1995
    Delivered On Feb 16, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fish farm at rhunahoarine point, kintyre, argyll.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 1995Registration of a charge (410)
    • Mar 23, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 27, 1994
    Delivered On Jul 29, 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
    • Kellock Limited
    Transactions
    • Jul 29, 1994Registration of a charge (410)
    • Jun 13, 1995Alteration to a floating charge (466 Scot)
    • Jan 08, 1996Statement that part or whole of property from a floating charge has been released (419b)
    • Sep 07, 1998Alteration to a floating charge (466 Scot)
    • May 02, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 28, 1994
    Delivered On Mar 08, 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
    • Ross & Cromarty Enterprise Limited
    Transactions
    • Mar 08, 1994Registration of a charge (410)
    • Jun 12, 1995Alteration to a floating charge (466 Scot)
    • Jan 08, 1996Statement that part or whole of property from a floating charge has been released (419b)
    • Sep 07, 1998Alteration to a floating charge (466 Scot)
    • Oct 25, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 03, 1993
    Delivered On Sep 10, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground situated at rhunahoarine point, kintyre.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Sep 10, 1993Registration of a charge (410)
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 31, 1993
    Delivered On Sep 03, 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
    • 3I Group PLC
    Transactions
    • Sep 03, 1993Registration of a charge (410)
    • Jun 15, 1995Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 21, 1989
    Delivered On Oct 26, 1989
    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
    • Highlands and Islands Development Board
    Transactions
    • Oct 26, 1989Registration of a charge
    • Jun 12, 1995Alteration to a floating charge (466 Scot)
    • Jan 08, 1996Statement that part or whole of property from a floating charge has been released (419b)
    • Sep 07, 1998Alteration to a floating charge (466 Scot)
    • Oct 25, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Jun 03, 1988
    Delivered On Jun 14, 1988
    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
    • Jun 14, 1988Registration of a charge
    • Jun 12, 1995Alteration to a floating charge (466 Scot)
    • Jan 08, 1996Statement that part or whole of property from a floating charge has been released (419b)
    • Sep 10, 1998Alteration to a floating charge (466 Scot)
    • Mar 23, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions 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