BALTA ISLAND SEAFARE LIMITED

BALTA ISLAND SEAFARE LIMITED

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

    Company NameBALTA ISLAND SEAFARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC107836
    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 BALTA ISLAND SEAFARE LIMITED?

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

    Where is BALTA ISLAND SEAFARE LIMITED located?

    Registered Office Address
    110 C/O Brodies Llp
    Queen Street
    G1 3BX Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BALTA ISLAND SEAFARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BALTA ISLAND SEAFARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Paul Barrie Irving as a director on Jun 29, 2022

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 18, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

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

    13 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

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

    17 pagesAA

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Registered office address changed from Janefield Baltasound Unst Shetland ZE2 9DX to 110 C/O Brodies Llp Queen Street Glasgow G1 3BX on Sep 09, 2016

    1 pagesAD01

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Appointment of Mr Colin Ian Blair as a director on Sep 06, 2016

    2 pagesAP01

    Appointment of Mr William Young as a director on Sep 06, 2016

    2 pagesAP01

    Appointment of Mr Paul Barrie Irving as a director on Sep 06, 2016

    2 pagesAP01

    Termination of appointment of Christopher Alan Hughson Ritch as a director on Sep 06, 2016

    1 pagesTM01

    Termination of appointment of Jane Ritch as a director on Sep 06, 2016

    1 pagesTM01

    Who are the officers of BALTA ISLAND SEAFARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAIR, Colin Ian
    C/O Brodies Llp
    Queen Street
    G1 3BX Glasgow
    110
    Scotland
    Director
    C/O Brodies Llp
    Queen Street
    G1 3BX Glasgow
    110
    Scotland
    United KingdomScottishCompany Director83104090001
    YOUNG, William
    C/O Brodies Llp
    Queen Street
    G1 3BX Glasgow
    110
    Scotland
    Director
    C/O Brodies Llp
    Queen Street
    G1 3BX Glasgow
    110
    Scotland
    United KingdomBritishCompany Director137835400001
    RITCH, Jane
    Janefield
    ZE2 9DX Baltasound
    Unst
    Shetland
    Secretary
    Janefield
    ZE2 9DX Baltasound
    Unst
    Shetland
    British39836150001
    STICKLE, Desley Jane Hughson
    Newpark
    Baltasound
    ZE2 9DS Unst
    Isle Of Shetland
    Secretary
    Newpark
    Baltasound
    ZE2 9DS Unst
    Isle Of Shetland
    British39836150003
    EDWARDSON, Bryan
    Emohrue
    Unst
    ZE2 9DT Shetland
    Isle Of Shetland
    Director
    Emohrue
    Unst
    ZE2 9DT Shetland
    Isle Of Shetland
    BritishSalmon Farmer630140001
    EDWARDSON, Elizabeth
    Emohrue
    Unst
    ZE2 9DT Shetland
    Isle Of Shetland
    Director
    Emohrue
    Unst
    ZE2 9DT Shetland
    Isle Of Shetland
    BritishReceptionist630150001
    IRVING, Paul Barrie
    C/O Brodies Llp
    Queen Street
    G1 3BX Glasgow
    110
    Scotland
    Director
    C/O Brodies Llp
    Queen Street
    G1 3BX Glasgow
    110
    Scotland
    United KingdomBritishCompany Director24916240001
    MOUATT, James Duncan
    Havley
    Unst
    ZE2 9DT Shetland
    Isle Of Shetland
    Director
    Havley
    Unst
    ZE2 9DT Shetland
    Isle Of Shetland
    BritishSalmon Farmer630160001
    MOUATT, Willamina
    Havley,
    Baltasound, Unst
    ZE2 9DT Shetland
    Director
    Havley,
    Baltasound, Unst
    ZE2 9DT Shetland
    United KingdomBritish71274150001
    RITCH, Christopher Alan Hughson
    Gunnisterd
    Uyeasound Unst
    Shetland
    Director
    Gunnisterd
    Uyeasound Unst
    Shetland
    ScotlandBritishSalmon Farmer80848670002
    RITCH, Jane
    Janefield
    ZE2 9DX Baltasound
    Unst
    Shetland
    Director
    Janefield
    ZE2 9DX Baltasound
    Unst
    Shetland
    ScotlandBritishSecretary39836150001
    RITCH, Robert Louis
    Janefield
    Unst
    ZE2 9DX Shetland
    Isle Of Shetland
    Director
    Janefield
    Unst
    ZE2 9DX Shetland
    Isle Of Shetland
    BritishBuilder630130001

    Who are the persons with significant control of BALTA ISLAND SEAFARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Willow House, Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Suite 3f
    North Lanarkshire
    Scotland
    Dec 31, 2016
    Willow House, Kestrel View
    Strathclyde Business Park
    ML4 3PB Bellshill
    Suite 3f
    North Lanarkshire
    Scotland
    No
    Legal FormCooke Aquaculture Scotland Ltd
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc419789
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BALTA ISLAND SEAFARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 07, 1994
    Delivered On May 16, 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
    • Magnus Laurence Flaws and Others as Trustees
    Transactions
    • May 16, 1994Registration of a charge (410)
    • Jul 10, 2016All of the property or undertaking has been released from the charge (MR05)
    • Jul 29, 2016Satisfaction of a charge (MR04)
    Fishing mortgage
    Created On May 28, 1992
    Delivered On Jun 04, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64 shares in salu lk 697.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 04, 1992Registration of a charge (410)
    • Aug 23, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 15, 1991
    Delivered On Feb 19, 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 as Trustees of Shetland Aquaculture Trust
    Transactions
    • Feb 19, 1991Registration of a charge
    • Jul 10, 2016All of the property or undertaking has been released from the charge (MR05)
    • Jul 29, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 19, 1990
    Delivered On Dec 31, 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
    • Mangnus Laurenson Flaws and Others as Trustees
    Transactions
    • Dec 31, 1990Registration of a charge
    • Jul 10, 2016All of the property or undertaking has been released from the charge (MR05)
    • Jul 29, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Apr 24, 1988
    Delivered On May 06, 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
    • May 06, 1988Registration of a charge
    • Jul 10, 2016All of the property or undertaking has been released from the charge (MR05)
    • Jul 29, 2016Satisfaction of a charge (MR04)

    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