STOLT SEA FARM LTD.

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

    Company NameSTOLT SEA FARM LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC114037
    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 STOLT SEA FARM LTD.?

    • (0502) /

    Where is STOLT SEA FARM LTD. located?

    Registered Office Address
    Ratho Park, 88 Glasgow Road
    Ratho Station
    EH28 8PP Newbridge
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of STOLT SEA FARM LTD.?

    Previous Company Names
    Company NameFromUntil
    STOLT SEAFARM (UK) LTD.Jan 05, 1998Jan 05, 1998
    GAELIC SEAFOODS (SCOTLAND) LIMITEDApr 28, 1993Apr 28, 1993
    SHIANT ISLES LIMITEDOct 13, 1988Oct 13, 1988

    What are the latest accounts for STOLT SEA FARM LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for STOLT SEA FARM LTD.?

    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

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2010

    Statement of capital on Jan 26, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Kenneth James Mcintosh on Dec 31, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2005

    16 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages244

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of STOLT SEA FARM LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Lorraine Elizabeth
    40 Gardiner Road
    EH4 3RN Edinburgh
    Midlothian
    Secretary
    40 Gardiner Road
    EH4 3RN Edinburgh
    Midlothian
    British69247060001
    MCINTOSH, Kenneth James
    7 Nursery Park
    PH34 4EW Spean Bridge
    Inverness-Shire
    Director
    7 Nursery Park
    PH34 4EW Spean Bridge
    Inverness-Shire
    ScotlandBritish124854160001
    SUTHERLAND, Alan George
    35 Corton Lea
    Alloway
    KA6 6GJ Ayr
    Director
    35 Corton Lea
    Alloway
    KA6 6GJ Ayr
    ScotlandBritish121052220002
    BRADSHAW, Stephen John
    2 Collingwood Close
    Saltford
    BS31 3HZ Bristol
    Secretary
    2 Collingwood Close
    Saltford
    BS31 3HZ Bristol
    British36433080001
    CUNNINGHAM, Roderick
    1 East Street
    Sandwick
    HS2 OAG Isle Of Lewis
    Secretary
    1 East Street
    Sandwick
    HS2 OAG Isle Of Lewis
    British744890002
    CUNNINGHAM, Roderick
    1 East Street
    Sandwick
    HS2 OAG Isle Of Lewis
    Secretary
    1 East Street
    Sandwick
    HS2 OAG Isle Of Lewis
    British744890002
    DREW, Dan Hamilton
    Lower Poswick
    Whitbourne
    WR6 5SS Worcester
    Secretary
    Lower Poswick
    Whitbourne
    WR6 5SS Worcester
    British2128120001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Secretary
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    British82618570002
    WILSON, Roger
    25 Beech Tree Avenue
    SL7 3NH Marlow
    Buckinghamshire
    Secretary
    25 Beech Tree Avenue
    SL7 3NH Marlow
    Buckinghamshire
    British9209680001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    BAILLIE, Stuart Malcolm
    1 Victoria Terrace
    IV2 3QA Inverness
    Scotland
    Director
    1 Victoria Terrace
    IV2 3QA Inverness
    Scotland
    Scottish16614750002
    BRADSHAW, Stephen John
    2 Collingwood Close
    Saltford
    BS31 3HZ Bristol
    Director
    2 Collingwood Close
    Saltford
    BS31 3HZ Bristol
    British36433080001
    CUNNINGHAM, Roderick
    1 East Street
    Sandwick
    HS2 OAG Isle Of Lewis
    Director
    1 East Street
    Sandwick
    HS2 OAG Isle Of Lewis
    ScotlandBritish744890002
    DREW, Dan Hamilton
    Lower Poswick
    Whitbourne
    WR6 5SS Worcester
    Director
    Lower Poswick
    Whitbourne
    WR6 5SS Worcester
    EnglandBritish2128120001
    FALLER, Guy Nicholas Anthony
    Jongskollen 27
    1337 Sanbvika
    FOREIGN Norway
    Director
    Jongskollen 27
    1337 Sanbvika
    FOREIGN Norway
    British55284040002
    GABRIEL, Richard
    Huntley Manor
    GL19 3HQ Huntley
    Gloucestershire
    Director
    Huntley Manor
    GL19 3HQ Huntley
    Gloucestershire
    British35002520003
    GILLEN, Patrick Francis
    44 Lambourne Wood
    Brennanstown Road
    IRISH Cabin Teely
    Dublin 18
    Ireland
    Director
    44 Lambourne Wood
    Brennanstown Road
    IRISH Cabin Teely
    Dublin 18
    Ireland
    Irish51824730001
    GRONTVEOT, Havard Johannes
    9 Wedderburn Road
    FK15 0FN Dunblane
    Perthshire
    Director
    9 Wedderburn Road
    FK15 0FN Dunblane
    Perthshire
    Norwegian114924300001
    INGRAM, Michael Peter, Dr
    Bisgood
    Thie-Ny-Chibbyr Surby
    ISLE MAN Port Erin
    Isle Of Man
    Director
    Bisgood
    Thie-Ny-Chibbyr Surby
    ISLE MAN Port Erin
    Isle Of Man
    British878460001
    LORENTZEN, James Stove
    Dr. Holsvei 21a
    0787 Oslo
    Norway
    Director
    Dr. Holsvei 21a
    0787 Oslo
    Norway
    Norwegian83761400001
    MAGUIRE, Brian Donal
    32
    Gravir
    PA86 9QX Isle Of Lewis
    Director
    32
    Gravir
    PA86 9QX Isle Of Lewis
    British35616260001
    MATON, John Charles
    Hillsdown House
    32 Hampstead High Street
    NW3 1QD London
    Director
    Hillsdown House
    32 Hampstead High Street
    NW3 1QD London
    British4953530001
    NICOLSON, Angus
    42-46 Point Street
    PA87 2XF Stornoway
    Isle Of Lewis
    Director
    42-46 Point Street
    PA87 2XF Stornoway
    Isle Of Lewis
    British779730001
    STEIRO, Oystein
    Furstlia 15
    1367 Snaroya
    Norway
    Director
    Furstlia 15
    1367 Snaroya
    Norway
    Norwegian81729570001
    STOLT-NIELSEN, Niels Gregers
    Thomas Heftyesgt 38
    N 0264 Oslo
    Norway
    Director
    Thomas Heftyesgt 38
    N 0264 Oslo
    Norway
    Norwegian48417140001
    WILSON, Robert
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    Director
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    ScotlandBritish84079420001

    Does STOLT SEA FARM LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 09, 1998
    Delivered On Jun 29, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at tavay island,isle of lewis.
    Persons Entitled
    • Sea Farm Europe Limited
    Transactions
    • Jun 29, 1998Registration of a charge (410)
    • Jan 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 09, 1998
    Delivered On Jun 29, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at sponish,north uist.
    Persons Entitled
    • Sea Farm Europe Limited
    Transactions
    • Jun 29, 1998Registration of a charge (410)
    • Jan 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 09, 1998
    Delivered On Jun 29, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground near geocrab,south harris.
    Persons Entitled
    • Sea Farm Europe Limited
    Transactions
    • Jun 29, 1998Registration of a charge (410)
    • Jan 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 18, 1998
    Delivered On Apr 08, 1998
    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
    • Sea Farm Europe Limited
    Transactions
    • Apr 08, 1998Registration of a charge (410)
    • Jan 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 11, 1995
    Delivered On Aug 18, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All fish stocks.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ewos Limited
    Transactions
    • Aug 18, 1995Registration of a charge (410)
    • Feb 06, 1996Alteration to a floating charge (466 Scot)
    • Mar 30, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 10, 1994
    Delivered On Aug 24, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    One acre or thereby of ground at sponish, north uist as relative to disposition by the lees group (scotland) limited (in receivership) ifo oval (759) limited dated 18TH august and recorded grs (inverness) 11TH nov 1992.
    Persons Entitled
    • Abacus (C.I.) Limited as Trustee of the D.H. Drew Settlement
    Transactions
    • Aug 24, 1994Registration of a charge (410)
    • Dec 29, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 10, 1994
    Delivered On Aug 24, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.258 acres near geocrab, south harris on the west of loch beacravik described in feu charter by lewis and harris welfare and development company limited ifo kenneth mackenzie limited dated 16TH and recorded grs (inverness) 20TH nov 1922 under exception.
    Persons Entitled
    • Abacus (C.I.) Limited as Trustee of the D.H. Drew Settlement
    Transactions
    • Aug 24, 1994Registration of a charge (410)
    • Dec 29, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 03, 1994
    Delivered On Aug 12, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at sponish, north uist..... See ch microfiche.
    Persons Entitled
    • Hambros Channel Islands Trust Corporation Limited as Trustee
    Transactions
    • Aug 12, 1994Registration of a charge (410)
    • Dec 29, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 03, 1994
    Delivered On Aug 12, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground near geocrab, south harris as relative to feu charter by lewis and harris welfare and development company limited ifo kenneth mackenzie limited dated 16TH and recorded grs inverness 20TH nov 1922 under exception..... See ch microfiche.
    Persons Entitled
    • Hambros Channel Islands Trust Corporation Limited as Trustee
    Transactions
    • Aug 12, 1994Registration of a charge (410)
    • Dec 29, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 03, 1994
    Delivered On Aug 12, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground near geocrab, south harris as relative to feu charter by lewis and harris welfare and development company LTD ifo kenneth mackenzie limited dated 16TH and recorded grs inverness 20TH nov 1922 under exception... See ch microfiche.
    Persons Entitled
    • Hambros Channel Islands Trust Corporation Limited as Trustee
    Transactions
    • Aug 12, 1994Registration of a charge (410)
    • Dec 29, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 03, 1994
    Delivered On Aug 12, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at sponish, north uist as relative to disposition by the lees group (scotland) limited (in receivership) ifo oval (759) limited dated 18TH aug and recorded grs inverness 11TH nov 1992.
    Persons Entitled
    • Hambros Channel Islands Trust Corporation Limited as Trustee
    Transactions
    • Aug 12, 1994Registration of a charge (410)
    • Dec 29, 1997Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 06, 1994
    Delivered On Jul 27, 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
    • Abacus (C.I.) Limited as Trustee of the D.H. Drew Settlement
    Transactions
    • Jul 27, 1994Registration of a charge (410)
    • Aug 05, 1994Alteration to a floating charge (466 Scot)
    • Feb 08, 1996Alteration to a floating charge (466 Scot)
    • Feb 28, 1996Alteration to a floating charge (466 Scot)
    • Feb 03, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Jul 06, 1994
    Delivered On Jul 27, 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
    • Hambros Channel Islands Trust Corporation Limited as Trustee
    Transactions
    • Jul 27, 1994Registration of a charge (410)
    • Aug 05, 1994Alteration to a floating charge (466 Scot)
    • Feb 08, 1996Alteration to a floating charge (466 Scot)
    • Feb 28, 1996Alteration to a floating charge (466 Scot)
    • Feb 03, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Jul 06, 1994
    Delivered On Jul 27, 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
    • Hambros Channel Islands Trust Corporation Limited as Trustee
    Transactions
    • Jul 27, 1994Registration of a charge (410)
    • Aug 05, 1994Alteration to a floating charge (466 Scot)
    • Feb 08, 1996Alteration to a floating charge (466 Scot)
    • Feb 28, 1996Alteration to a floating charge (466 Scot)
    • Feb 03, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Jul 06, 1994
    Delivered On Jul 27, 1994
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    See ch microfiche.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hambros Channel Islands Trust Corporation Limited as Trustee
    Transactions
    • Jul 27, 1994Registration of a charge (410)
    • Aug 05, 1994Alteration to a floating charge (466 Scot)
    • Feb 03, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 06, 1994
    Delivered On Jul 27, 1994
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    See ch microfiche.
    Contains Floating Charge: Yes
    Persons Entitled
    • Abacus (C.I.) Limited as Trustee of the D.H. Drew Settlement
    Transactions
    • Jul 27, 1994Registration of a charge (410)
    • Aug 05, 1994Alteration to a floating charge (466 Scot)
    • Feb 03, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 06, 1994
    Delivered On Jul 27, 1994
    Satisfied
    Amount secured
    All sums due or to become due by the company and others
    Short particulars
    See ch microfiche.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hambros Channel Islands Trust Corporation Limited as Trustee
    Transactions
    • Jul 27, 1994Registration of a charge (410)
    • Aug 05, 1994Alteration to a floating charge (466 Scot)
    • Feb 03, 1998Statement 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