STRATHAIRD SALMON LIMITED

STRATHAIRD SALMON LIMITED

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

    Company NameSTRATHAIRD SALMON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC112895
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of STRATHAIRD SALMON LIMITED?

    • Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing

    Where is STRATHAIRD SALMON LIMITED located?

    Registered Office Address
    319 St. Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATHAIRD SALMON LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRATHAIRD LIMITEDJul 15, 1993Jul 15, 1993
    MCLEAN BROTHERS (SMOKED SCOTTISH SALMON) COMPANY LIMITEDOct 13, 1988Oct 13, 1988
    MITRESHELF 47 LIMITEDAug 22, 1988Aug 22, 1988

    What are the latest accounts for STRATHAIRD SALMON LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for STRATHAIRD SALMON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Registered office address changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on May 14, 2021

    2 pagesAD01

    Registered office address changed from Watermill Road Fraserburgh Aberdeenshire AB43 9HA to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Jul 17, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 10, 2020

    LRESSP

    Confirmation statement made on Oct 22, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jenny Nancy Loncaster as a director on Sep 25, 2019

    1 pagesTM01

    Termination of appointment of Timothy Mark Busby as a director on Sep 12, 2019

    1 pagesTM01

    Current accounting period extended from Sep 30, 2019 to Mar 31, 2020

    1 pagesAA01

    Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on Jul 04, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    4 pagesAA

    Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on Jul 04, 2019

    1 pagesTM02

    Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on Nov 19, 2018

    1 pagesCH04

    Confirmation statement made on Oct 22, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    4 pagesAA

    Appointment of Mr Timothy Mark Busby as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Malcolm Herbert Lofts as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on Oct 22, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Oct 22, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    10 pagesAA

    Annual return made up to Oct 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    3 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Who are the officers of STRATHAIRD SALMON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESTEMONT, Michael Kamiel Jan Alfons
    St. Vincent Street
    G2 5AS Glasgow
    319
    Director
    St. Vincent Street
    G2 5AS Glasgow
    319
    United KingdomBelgian231792890001
    ANDERSON, Jacqueline Shona
    Braydon Hall
    Minety
    SN16 9QX Malmesbury
    Wiltshire
    Secretary
    Braydon Hall
    Minety
    SN16 9QX Malmesbury
    Wiltshire
    British681210002
    GAULT, Sandra
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    Secretary
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    British61174690002
    HARRISON, Colin John
    19 Marine Terrace
    IV10 8UL Rosemarkie
    Aberdeenshire
    Secretary
    19 Marine Terrace
    IV10 8UL Rosemarkie
    Aberdeenshire
    British83243190001
    RITCHIE, Douglas
    20 Beaufort Road
    IV2 3NP Inverness
    Secretary
    20 Beaufort Road
    IV2 3NP Inverness
    British681250001
    ROGERS, John Andrew
    19 Croft Road
    Scourguie
    IV3 6RS Inverness
    Secretary
    19 Croft Road
    Scourguie
    IV3 6RS Inverness
    British54767800001
    SOUTAR, Norman Graeme Scott
    8 Canonbury Terrace
    IV10 8TT Fortrose
    Ross Shire
    Secretary
    8 Canonbury Terrace
    IV10 8TT Fortrose
    Ross Shire
    British59456400003
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Nominee Secretary
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Identification TypeEuropean Economic Area
    Registration Number2249348
    900013350001
    ANDERSON, Ian Scott
    Braydon Hall
    Minety
    SN16 9QX Malmesbury
    Wiltshire
    Director
    Braydon Hall
    Minety
    SN16 9QX Malmesbury
    Wiltshire
    EnglandBritish681230002
    ANDERSON, Jacqueline Shona
    Braydon Hall
    Minety
    SN16 9QX Malmesbury
    Wiltshire
    Director
    Braydon Hall
    Minety
    SN16 9QX Malmesbury
    Wiltshire
    EnglandBritish681210002
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritish127835580001
    BUSBY, Timothy Mark
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Director
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    EnglandEnglish169852920001
    FORBES, Hamish Drummond
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Director
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    EnglandBritish66295550001
    GATES, Kevin
    20 Moray Park Avenue
    Culloden
    IV1 2LS Inverness
    Director
    20 Moray Park Avenue
    Culloden
    IV1 2LS Inverness
    British47833660001
    GATES, Kevin
    20 Moray Park Avenue
    Culloden
    IV1 2LS Inverness
    Director
    20 Moray Park Avenue
    Culloden
    IV1 2LS Inverness
    British47833660001
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanish127032620001
    HARRIS, Derrick
    Shamba
    Croy
    IV1 2PR Inverness
    Director
    Shamba
    Croy
    IV1 2PR Inverness
    British1259590001
    HARRIS, Derrick
    Shamba
    Croy
    IV1 2PR Inverness
    Director
    Shamba
    Croy
    IV1 2PR Inverness
    British1259590001
    HAZELDEAN, James William
    29/5 Inverleith Place
    EH3 5QD Edinburgh
    Director
    29/5 Inverleith Place
    EH3 5QD Edinburgh
    British10359650003
    HUNTER, Jeremy Julian
    20 Birch Drive
    Maryburgh
    IV7 8ED Dingwall
    Ross Shire
    Director
    20 Birch Drive
    Maryburgh
    IV7 8ED Dingwall
    Ross Shire
    British62987810001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    EnglandBritish84487230001
    LOFTS, Malcolm Herbert
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Director
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    EnglandBritish177239110001
    LONCASTER, Jenny Nancy
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Director
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    EnglandBritish185293570001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritish2785890001
    RITCHIE, Douglas
    20 Beaufort Road
    IV2 3NP Inverness
    Director
    20 Beaufort Road
    IV2 3NP Inverness
    British681250001
    ROGERS, John Andrew
    19 Croft Road
    Scourguie
    IV3 6RS Inverness
    Director
    19 Croft Road
    Scourguie
    IV3 6RS Inverness
    British54767800001
    SMITH, Kevan William
    Whistletop Cottage Upper Harrapool
    IV49 9AH Broadford
    Isle Of Skye
    Director
    Whistletop Cottage Upper Harrapool
    IV49 9AH Broadford
    Isle Of Skye
    British54926990001
    SOUTAR, Norman Graeme Scott
    8 Canonbury Terrace
    IV10 8TT Fortrose
    Ross Shire
    Director
    8 Canonbury Terrace
    IV10 8TT Fortrose
    Ross Shire
    British59456400003
    TAYLOR, Robert Charles
    15a Old Mill Lane
    IV2 3XP Inverness
    Director
    15a Old Mill Lane
    IV2 3XP Inverness
    British89933750001
    THORN, Phillip Anthony
    Drynie Lodge Upper Myrtlefield
    IV2 5BX Inverness
    Director
    Drynie Lodge Upper Myrtlefield
    IV2 5BX Inverness
    United KingdomBritish14693080002
    WRIGHT, Robin James Morrison
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    Director
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    United KingdomBritish71513490001

    Who are the persons with significant control of STRATHAIRD SALMON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    Apr 06, 2016
    Wickham Road
    DN31 3SW Grimsby
    Ross House
    North East Lincolnshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03751665
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does STRATHAIRD SALMON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 06, 2008
    Delivered On Nov 22, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenants interest in the lease of the subjects extending top 0.3 hectares lying to the east of longman drive known as 25 longman drive, inverness INV8833.
    Persons Entitled
    • Societe Generale
    Transactions
    • Nov 22, 2008Registration of a charge (410)
    • Sep 01, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 06, 2008
    Delivered On Nov 19, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in lease of 21 longman drive, inverness.
    Persons Entitled
    • Societe Generale
    Transactions
    • Nov 19, 2008Registration of a charge (410)
    • Sep 01, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Nov 06, 2008
    Delivered On Nov 19, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease of 23A longman drive, inverness.
    Persons Entitled
    • Societe Generale
    Transactions
    • Nov 19, 2008Registration of a charge (410)
    • Sep 01, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Debenture
    Created On Oct 23, 2008
    Delivered On Nov 05, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Nov 05, 2008Registration of a charge (410)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 23, 2008
    Delivered On Oct 03, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Oct 03, 2008Registration of a charge (410)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 30, 2007
    Delivered On Apr 04, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects to be known as twenty-three a longman drive, inverness.
    Persons Entitled
    • Societe Generale
    Transactions
    • Apr 04, 2007Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 30, 2007
    Delivered On Apr 04, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as twenty-one longman drive, inverness.
    Persons Entitled
    • Societe Generale
    Transactions
    • Apr 04, 2007Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Debenture
    Created On Mar 21, 2007
    Delivered On Mar 31, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charges by way of legal mortgage all material premises, all the subsidary shares and investments and distribution rights, all other interests in any material premises, all plant machinery vehicles computers office and other equipment, all book debts - see form 410 appendix 2 for further details including floating charge over all assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale as Security Agent
    Transactions
    • Mar 31, 2007Registration of a charge (410)
    • Oct 28, 2008
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 28, 2006
    Delivered On Mar 31, 2006
    Satisfied
    Amount secured
    All sums due under the finance documents
    Short particulars
    The tenant's interest in the lease of the subjects extending to 0.763 hectares lying on the north-east side of longman drive, inverness and known as 21 longman drive, inverness.
    Persons Entitled
    • Societe Generale
    Transactions
    • Mar 31, 2006Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 28, 2006
    Delivered On Mar 31, 2006
    Satisfied
    Amount secured
    All sums due under the finance documents
    Short particulars
    The tenant's interest in the lease of the warehouse and area of ground extending to 0.719 hectares lying on the north side of longman drive, inverness and to be known as 23A longman drive, inverness.
    Persons Entitled
    • Societe Generale
    Transactions
    • Mar 31, 2006Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Debenture
    Created On Mar 16, 2006
    Delivered On Mar 29, 2006
    Satisfied
    Amount secured
    All sums due under the finance documents
    Short particulars
    First legal mortgage over all material premises; first fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Mar 29, 2006Registration of a charge (410)
    • Oct 28, 2008
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 12, 2005
    Delivered On Dec 20, 2005
    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
    • Societe Generale
    Transactions
    • Dec 20, 2005Registration of a charge (410)
    • May 15, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 07, 2005
    Delivered On Dec 28, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in lease over 21 longman drive, inverness.
    Persons Entitled
    • Societe Generale
    Transactions
    • Dec 28, 2005Registration of a charge (410)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 07, 2005
    Delivered On Dec 28, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over 23A longman drive, inverness.
    Persons Entitled
    • Societe Generale
    Transactions
    • Dec 28, 2005Registration of a charge (410)
    • Apr 26, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 20, 2004
    Delivered On Jul 28, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    21 longman drive, inverness.
    Persons Entitled
    • Societe Generale
    Transactions
    • Jul 28, 2004Registration of a charge (410)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 20, 2004
    Delivered On Jul 28, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to seven hundred and nineteen decimal or one thousandth parts of a hectare or thereby metric measure to be known as 23A longman drive, inverness.
    Persons Entitled
    • Societe Generale
    Transactions
    • Jul 28, 2004Registration of a charge (410)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 30, 2004
    Delivered On Jul 10, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First legal mortgage over all material premises; first fixed and floating charges over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Societe Generale
    Transactions
    • Jul 10, 2004Registration of a charge (410)
    • Feb 28, 2006Statement of satisfaction of a charge in full or part (419a)
    Debenture
    Created On Dec 20, 2000
    Delivered On Jan 04, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 04, 2001Registration of a charge (410)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 20, 2000
    Delivered On Jan 03, 2001
    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
    • Jan 03, 2001Registration of a charge (410)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 20, 1999
    Delivered On Apr 26, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    23 and 23A longman drive, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 26, 1999Registration of a charge (410)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 21, 1997
    Delivered On Oct 29, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    23A longman drive,inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 29, 1997Registration of a charge (410)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 21, 1997
    Delivered On Oct 29, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    21 longman drive,inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 29, 1997Registration of a charge (410)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 15, 1997
    Delivered On Oct 28, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The hatchery and kilmarieloch,kilmarie farm,isle of skye.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 28, 1997Registration of a charge (410)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 15, 1997
    Delivered On Oct 28, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.47 hectares at 2 march road,buckie.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 28, 1997Registration of a charge (410)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 15, 1997
    Delivered On Oct 28, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Faoilean,strathaird estate,broadford,isle of skye.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 28, 1997Registration of a charge (410)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (419a)

    Does STRATHAIRD SALMON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2020Commencement of winding up
    Jan 15, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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