THOMPSON BROS SALMON LIMITED
Overview
| Company Name | THOMPSON BROS SALMON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC107810 |
| 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 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 Address | No |
What were the previous names of THOMPSON BROS SALMON LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROUTEGO LIMITED | Nov 25, 1987 | Nov 25, 1987 |
What are the latest accounts for THOMPSON BROS SALMON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for THOMPSON BROS 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, 2019 | 4 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Aug 05, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of Leonard William Stewart as a director on Jun 17, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glenn Bruce Cooke as a director on Jun 17, 2019 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Barrie Irving as a director on Jul 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Carson Farley Wilson as a secretary on Jul 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Carson Farley Wilson as a director on Jul 30, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of THOMPSON BROS SALMON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAIR, Colin Ian | Director | Queen Street G1 3BX Glasgow 110 Scotland | United Kingdom | Scottish | 83104090001 | |||||
| IRVING, Paul Barrie | Director | Queen Street G1 3BX Glasgow 110 Scotland | United Kingdom | British | 24916240001 | |||||
| YOUNG, William | Director | Queen Street G1 3BX Glasgow 110 Scotland | United Kingdom | British | 137835400001 | |||||
| THOMPSON, Daniel | Secretary | Hillcrest Yell ZE2 9BA Shetland Isle Of Shetland | British | 849040001 | ||||||
| WILSON, John Carson Farley | Secretary | Th Manor House Burravoe, ZE2 9AY Yell Shetland | British | 75299400001 | ||||||
| CLARK, Raymond Angus | Director | Alderwood, Burravoe, ZE2 9AY Yell Shetland | Scotland | British | 75299440001 | |||||
| COOKE, Glenn Bruce | Director | Queen Street G1 3BX Glasgow 110 Scotland | Canada | Canadian | 200168410001 | |||||
| COUTTS, David James | Director | 4 Burrapark Road ZE2 9BX Mid Yell Shetland | United Kingdom | British | 78143400001 | |||||
| GRAINS, Angus Hansen | Director | Gronnack ZE2 9LL Whiteness Shetland | United Kingdom | British | 104228460001 | |||||
| SPENCE, Alexander Bruce | Director | Braeview, Mid Yell ZE2 9DA Yell Shetland | British | 75299500001 | ||||||
| STEWART, Leonard William | Director | Queen Street G1 3BX Glasgow 110 Scotland | Canada | Canadian | 187893640001 | |||||
| THOMPSON, Daniel | Director | Hillcrest Yell ZE2 9BA Shetland Isle Of Shetland | United Kingdom | British | 849040001 | |||||
| THOMPSON, Joan Margaret | Director | Hillcrest Burravoe Yell ZE2 9BA Shetland | British | 44925460001 | ||||||
| THOMPSON, Karolyn Rae | Director | Lighthouse Aywick East Yell ZE2 9AX Shetland | British | 44929130001 | ||||||
| THOMPSON, Peter | Director | Lighthouse Aywick East Yell ZE2 9AX Shetland Isle Of Shetland | British | 849050001 | ||||||
| TULLOCH, Kevin James | Director | Oiseval ZE2 9DD Cullivoe Oiseval Shetland Scotland | Scotland | British | 112353040001 | |||||
| WILSON, John Carson Farley | Director | Th Manor House Burravoe, ZE2 9AY Yell Shetland | United Kingdom | British | 75299400001 |
Who are the persons with significant control of THOMPSON BROS SALMON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Glenn Bruce Cooke | 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
| |||
Does THOMPSON BROS SALMON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
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