THOMPSON BROS SALMON LIMITED

THOMPSON BROS SALMON LIMITED

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

    Company NameTHOMPSON BROS SALMON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC107810
    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 THOMPSON BROS SALMON LIMITED?

    • Marine aquaculture (03210) / Agriculture, Forestry and Fishing

    Where is THOMPSON BROS SALMON LIMITED located?

    Registered Office Address
    110 Queen Street
    G1 3BX Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMPSON BROS SALMON LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROUTEGO LIMITEDNov 25, 1987Nov 25, 1987

    What are the latest accounts for THOMPSON BROS SALMON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for THOMPSON BROS SALMON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Statement of capital on Aug 05, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    7 pagesAA

    Termination of appointment of Leonard William Stewart as a director on Jun 17, 2019

    1 pagesTM01

    Termination of appointment of Glenn Bruce Cooke as a director on Jun 17, 2019

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    10 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

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

    11 pagesAA

    Registered office address changed from C/O Brodies Llp 2 -4 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on Apr 03, 2017

    1 pagesAD01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 61,130
    SH01

    Appointment of Mr Paul Barrie Irving as a director on Jul 30, 2015

    2 pagesAP01

    Termination of appointment of John Carson Farley Wilson as a secretary on Jul 30, 2015

    1 pagesTM02

    Termination of appointment of John Carson Farley Wilson as a director on Jul 30, 2015

    1 pagesTM01

    Who are the officers of THOMPSON BROS SALMON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAIR, Colin Ian
    Queen Street
    G1 3BX Glasgow
    110
    Scotland
    Director
    Queen Street
    G1 3BX Glasgow
    110
    Scotland
    United KingdomScottish83104090001
    IRVING, Paul Barrie
    Queen Street
    G1 3BX Glasgow
    110
    Scotland
    Director
    Queen Street
    G1 3BX Glasgow
    110
    Scotland
    United KingdomBritish24916240001
    YOUNG, William
    Queen Street
    G1 3BX Glasgow
    110
    Scotland
    Director
    Queen Street
    G1 3BX Glasgow
    110
    Scotland
    United KingdomBritish137835400001
    THOMPSON, Daniel
    Hillcrest
    Yell
    ZE2 9BA Shetland
    Isle Of Shetland
    Secretary
    Hillcrest
    Yell
    ZE2 9BA Shetland
    Isle Of Shetland
    British849040001
    WILSON, John Carson Farley
    Th Manor House
    Burravoe,
    ZE2 9AY Yell
    Shetland
    Secretary
    Th Manor House
    Burravoe,
    ZE2 9AY Yell
    Shetland
    British75299400001
    CLARK, Raymond Angus
    Alderwood,
    Burravoe,
    ZE2 9AY Yell
    Shetland
    Director
    Alderwood,
    Burravoe,
    ZE2 9AY Yell
    Shetland
    ScotlandBritish75299440001
    COOKE, Glenn Bruce
    Queen Street
    G1 3BX Glasgow
    110
    Scotland
    Director
    Queen Street
    G1 3BX Glasgow
    110
    Scotland
    CanadaCanadian200168410001
    COUTTS, David James
    4 Burrapark Road
    ZE2 9BX Mid Yell
    Shetland
    Director
    4 Burrapark Road
    ZE2 9BX Mid Yell
    Shetland
    United KingdomBritish78143400001
    GRAINS, Angus Hansen
    Gronnack
    ZE2 9LL Whiteness
    Shetland
    Director
    Gronnack
    ZE2 9LL Whiteness
    Shetland
    United KingdomBritish104228460001
    SPENCE, Alexander Bruce
    Braeview,
    Mid Yell
    ZE2 9DA Yell
    Shetland
    Director
    Braeview,
    Mid Yell
    ZE2 9DA Yell
    Shetland
    British75299500001
    STEWART, Leonard William
    Queen Street
    G1 3BX Glasgow
    110
    Scotland
    Director
    Queen Street
    G1 3BX Glasgow
    110
    Scotland
    CanadaCanadian187893640001
    THOMPSON, Daniel
    Hillcrest
    Yell
    ZE2 9BA Shetland
    Isle Of Shetland
    Director
    Hillcrest
    Yell
    ZE2 9BA Shetland
    Isle Of Shetland
    United KingdomBritish849040001
    THOMPSON, Joan Margaret
    Hillcrest
    Burravoe Yell
    ZE2 9BA Shetland
    Director
    Hillcrest
    Burravoe Yell
    ZE2 9BA Shetland
    British44925460001
    THOMPSON, Karolyn Rae
    Lighthouse Aywick
    East Yell
    ZE2 9AX Shetland
    Director
    Lighthouse Aywick
    East Yell
    ZE2 9AX Shetland
    British44929130001
    THOMPSON, Peter
    Lighthouse Aywick
    East Yell
    ZE2 9AX Shetland
    Isle Of Shetland
    Director
    Lighthouse Aywick
    East Yell
    ZE2 9AX Shetland
    Isle Of Shetland
    British849050001
    TULLOCH, Kevin James
    Oiseval
    ZE2 9DD Cullivoe
    Oiseval
    Shetland
    Scotland
    Director
    Oiseval
    ZE2 9DD Cullivoe
    Oiseval
    Shetland
    Scotland
    ScotlandBritish112353040001
    WILSON, John Carson Farley
    Th Manor House
    Burravoe,
    ZE2 9AY Yell
    Shetland
    Director
    Th Manor House
    Burravoe,
    ZE2 9AY Yell
    Shetland
    United KingdomBritish75299400001

    Who are the persons with significant control of THOMPSON BROS SALMON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Glenn Bruce Cooke
    Willow House, Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Suite 3f
    North Lanarkshire
    Scotland
    Aug 31, 2016
    Willow House, Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Suite 3f
    North Lanarkshire
    Scotland
    No
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THOMPSON BROS SALMON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 12, 2007
    Delivered On Jun 18, 2007
    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
    • Trustees for the Shetland Aquaculture Trust
    Transactions
    • Jun 18, 2007Registration of a charge (410)
    • Jun 09, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 20, 2005
    Delivered On Aug 09, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenants interest in the property known as and forming shore base, sellafirth, yell, mid-yell, shetland.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 2005Registration of a charge (410)
    • Jun 09, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Apr 01, 2004
    Delivered On Apr 08, 2004
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 2004Registration of a charge (410)
    • Jun 09, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Jun 10, 1993
    Delivered On Jun 24, 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 Council as Trustee of the High Risk/Unsecured Loan Scheme
    Transactions
    • Jun 24, 1993Registration of a charge (410)
    • Oct 21, 1996Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Sep 14, 1990
    Delivered On Sep 25, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64 shares in the vessel "tranquility" pd no 709498.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 25, 1990Registration of a charge
    • Dec 22, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 12, 1990
    Delivered On Jul 27, 1990
    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
    • Jul 27, 1990Registration of a charge
    • Jun 25, 1993Alteration to a floating charge (466 Scot)
    • Jan 05, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 02, 1990
    Delivered On May 14, 1990
    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
    • May 14, 1990Registration of a charge
    • May 21, 1992Statement 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