G. DUNCAN (SALMON) LIMITED

G. DUNCAN (SALMON) LIMITED

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

    Company NameG. DUNCAN (SALMON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC109577
    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 G. DUNCAN (SALMON) LIMITED?

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

    Where is G. DUNCAN (SALMON) LIMITED located?

    Registered Office Address
    13 Albyn Terrace
    AB10 1YP Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of G. DUNCAN (SALMON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIEFVIEW LIMITEDMar 01, 1988Mar 01, 1988

    What are the latest accounts for G. DUNCAN (SALMON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for G. DUNCAN (SALMON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G. DUNCAN (SALMON) 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

    2 pagesDS01

    Annual return made up to Oct 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 20,000
    SH01

    Termination of appointment of Michael Stark as a director

    1 pagesTM01

    Termination of appointment of Michael Stark as a secretary

    1 pagesTM02

    Registered office address changed from * 66 Queen's Road Aberdeen AB15 4YE Scotland* on Aug 20, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    7 pagesMG01s

    Annual return made up to Oct 10, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Accounts for a dormant company made up to Apr 30, 2011

    4 pagesAA

    Previous accounting period shortened from Apr 30, 2012 to Dec 31, 2011

    3 pagesAA01

    Annual return made up to Oct 10, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Robert Nicolson as a director

    1 pagesTM01

    Termination of appointment of Alexis Nicolson as a director

    1 pagesTM01

    Termination of appointment of Alexis Nicolson as a secretary

    1 pagesTM02

    Appointment of Morten Vike as a director

    2 pagesAP01

    Appointment of Michael Otto Philipp Stark as a secretary

    2 pagesAP03

    Appointment of Michael Otto Philipp Stark as a director

    2 pagesAP01

    Registered office address changed from * Gilbraes Hus Twatt Bixter Shetland ZE2 9LX* on May 23, 2011

    1 pagesAD01

    Annual return made up to Oct 10, 2010 with full list of shareholders

    5 pagesAR01

    Annual return made up to Oct 10, 2009 with full list of shareholders

    5 pagesAR01

    Appointment of Robert Matthew Nicolson as a director

    2 pagesAP01

    Who are the officers of G. DUNCAN (SALMON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VIKE, Morten
    N-5251 Soreidgrend
    Ekerdalen 18
    Norway
    Director
    N-5251 Soreidgrend
    Ekerdalen 18
    Norway
    NorwayNorwegianChief Executive Officer139265910001
    ANDERSON, Kenneth Martin Cameron
    No. 9
    Kingsmills Gardens
    IV2 3LU Inverness
    Secretary
    No. 9
    Kingsmills Gardens
    IV2 3LU Inverness
    British91274220003
    NICOLSON, Alexis
    ZE2 9LX Bixter
    Gilbraes Hut, Twatt
    Shetland
    Scotland
    Secretary
    ZE2 9LX Bixter
    Gilbraes Hut, Twatt
    Shetland
    Scotland
    British155946260001
    STARK, Michael Otto Philipp
    Nederdale
    ZE1 0SA Lerwick
    1
    Shetland
    United Kingdom
    Secretary
    Nederdale
    ZE1 0SA Lerwick
    1
    Shetland
    United Kingdom
    160269000001
    DUNCAN, Robert George
    Meadow Houss
    Bridge End
    ZE2 9LD Burra
    Shetland
    Director
    Meadow Houss
    Bridge End
    ZE2 9LD Burra
    Shetland
    United KingdomBritishSalmon Farmer1324460002
    NICOLSON, Alexis
    ZE2 9LX Bixter
    Gilbraes Hus, Twatt
    Shetland
    Scotland
    Director
    ZE2 9LX Bixter
    Gilbraes Hus, Twatt
    Shetland
    Scotland
    ScotlandBritishAccountant52392820001
    NICOLSON, Robert Matthew
    ZE2 9LX Bixter
    Gilbraes Hut, Twatt
    Shetland
    Scotland
    Director
    ZE2 9LX Bixter
    Gilbraes Hut, Twatt
    Shetland
    Scotland
    ScotlandBritishFish Farm Manager94883300001
    STARK, Michael Otto Philipp
    Nederdale
    ZE1 0SA Lerwick
    1
    Shetland
    United Kingdom
    Director
    Nederdale
    ZE1 0SA Lerwick
    1
    Shetland
    United Kingdom
    United KingdomGermanManaging Director105740220001

    Does G. DUNCAN (SALMON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 11, 2013
    Delivered On Jan 22, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Sparebanken Vest
    Transactions
    • Jan 22, 2013Registration of a charge (MG01s)
    Floating charge
    Created On Feb 05, 1996
    Delivered On Feb 16, 1996
    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 16, 1996Registration of a charge (410)
    • Apr 30, 1999Alteration to a floating charge (466 Scot)
    • Jul 24, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 21, 1988
    Delivered On Dec 30, 1988
    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
    • Tsb Bank Scotland PLC
    Transactions
    • Dec 30, 1988Registration of a charge
    • Apr 29, 1999Alteration to a floating charge (466 Scot)
    • Aug 27, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: 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