GLENDALE SALMON LIMITED

GLENDALE SALMON LIMITED

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

    Company NameGLENDALE SALMON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC111586
    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 GLENDALE SALMON LIMITED?

    • (0502) /

    Where is GLENDALE SALMON LIMITED located?

    Registered Office Address
    Mackenzie Kerr C.A.
    19 Culduthel Road
    IV2 4AA Inverness
    Undeliverable Registered Office AddressNo

    What were the previous names of GLENDALE SALMON LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATCHMOVE LIMITEDJun 14, 1988Jun 14, 1988

    What are the latest accounts for GLENDALE SALMON LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2009

    What are the latest filings for GLENDALE 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 Dec 31, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2011

    Statement of capital on Feb 02, 2011

    • Capital: GBP 95,000
    SH01

    Director's details changed for John Rider Minaur on Feb 01, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Nov 30, 2009

    5 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Mackenzie Kerr C.A. on Jan 08, 2010

    1 pagesCH04

    Director's details changed for Paul Minaur on Jan 08, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Nov 30, 2008

    7 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    2 pages419a(Scot)

    Total exemption small company accounts made up to Nov 30, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Nov 30, 2006

    6 pagesAA

    legacy

    8 pages363s

    Total exemption small company accounts made up to Nov 30, 2005

    8 pagesAA

    legacy

    9 pages363s

    legacy

    pages363(288)

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of GLENDALE SALMON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE KERR C.A.
    Redwood 19 Culduthel Road
    IV2 4AA Inverness
    Secretary
    Redwood 19 Culduthel Road
    IV2 4AA Inverness
    Identification TypeEuropean Economic Area
    Registration NumberSC111586
    47116680001
    MINAUR, John Rider
    Orchard Close
    Westbury-On-Trym
    BS9 1AS Bristol
    9
    United Kingdom
    Director
    Orchard Close
    Westbury-On-Trym
    BS9 1AS Bristol
    9
    United Kingdom
    United KingdomBritishFish Farmer507660005
    MINAUR, Paul Manuel
    Rowan House
    Llanishen
    NP16 6QL Chepstow
    Monmouthshire
    Director
    Rowan House
    Llanishen
    NP16 6QL Chepstow
    Monmouthshire
    United KingdomBritishDirector98804620001
    MACPHERSON, Susan Margaret Elizabeth
    3 Holmisdale
    Glendale
    IV55 8WS Dunvegan
    Isle Of Skye
    Secretary
    3 Holmisdale
    Glendale
    IV55 8WS Dunvegan
    Isle Of Skye
    British1077360001
    MINAUR, John Rider
    Sherbrooke Croft Road
    Lochcarron
    IV54 8YA Strathcarron
    Ross-Shire
    Secretary
    Sherbrooke Croft Road
    Lochcarron
    IV54 8YA Strathcarron
    Ross-Shire
    BritishCompany Director507660001
    MACPHERSON, Norman Maclean
    10 Roag
    Dunvegan
    IV55 8ZA Isle Of Skye
    Director
    10 Roag
    Dunvegan
    IV55 8ZA Isle Of Skye
    BritishFish Farmer1077370002
    MACPHERSON, Susan Margaret Elizabeth
    3 Holmisdale
    Glendale
    IV55 8WS Dunvegan
    Isle Of Skye
    Director
    3 Holmisdale
    Glendale
    IV55 8WS Dunvegan
    Isle Of Skye
    BritishFish Farmer1077360001

    Does GLENDALE SALMON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Ship mortgage
    Created On Dec 04, 2002
    Delivered On Dec 10, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the ship presently known as milovaig--official number 906152.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 10, 2002Registration of a charge (410)
    • May 29, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 02, 2000
    Delivered On Aug 09, 2000
    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
    • Aquascot Group Limited
    Transactions
    • Aug 09, 2000Registration of a charge (410)
    • May 16, 2001Alteration to a floating charge (466 Scot)
    • Sep 09, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 24, 1993
    Delivered On Apr 30, 1993
    Outstanding
    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
    • Apr 30, 1993Registration of a charge (410)
    • May 18, 2001Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 28, 1989
    Delivered On Apr 04, 1989
    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
    • Apr 04, 1989Registration of a charge
    • Jul 21, 1993Statement 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