SOUND OF JURA SALMON LIMITED

SOUND OF JURA SALMON LIMITED

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

    Company NameSOUND OF JURA SALMON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC114968
    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 SOUND OF JURA SALMON LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SOUND OF JURA SALMON LIMITED located?

    Registered Office Address
    c/o MARINE HARVEST SCOTLAND
    1st Floor Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    Fife
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUND OF JURA SALMON LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOCH CRINAN SALMON LIMITEDMar 10, 1989Mar 10, 1989
    BAYPART LIMITEDDec 05, 1988Dec 05, 1988

    What are the latest accounts for SOUND OF JURA SALMON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SOUND OF JURA SALMON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOUND OF JURA 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

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jun 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Alan George Sutherland on Jun 30, 2014

    2 pagesCH01

    Director's details changed for Mr Kenneth James Mcintosh on Jun 30, 2014

    2 pagesCH01

    Secretary's details changed for Ms Lorraine Elizabeth Thompson on Jun 30, 2014

    1 pagesCH03

    Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland on Jun 30, 2014

    1 pagesAD01

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on Dec 19, 2013

    1 pagesAD01

    Appointment of Ms Lorraine Elizabeth Thompson as a secretary on Dec 04, 2013

    2 pagesAP03

    Appointment of Mr Kenneth James Mcintosh as a director on Dec 04, 2013

    2 pagesAP01

    Appointment of Mr Alan George Sutherland as a director on Dec 04, 2013

    2 pagesAP01

    Termination of appointment of Colin Ian Blair as a director on Dec 04, 2013

    1 pagesTM01

    Termination of appointment of William Young as a director on Dec 04, 2013

    1 pagesTM01

    Termination of appointment of Paul Barrie Irving as a director on Dec 04, 2013

    1 pagesTM01

    Termination of appointment of Ledingham Chalmers Llp as a secretary on Dec 04, 2013

    1 pagesTM02

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jun 18, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Paul Barrie Irving as a director on Mar 31, 2013

    2 pagesAP01

    Termination of appointment of Mark Kenneth Warrington as a director on Mar 31, 2013

    1 pagesTM01

    Appointment of Mr William Young as a director on Mar 31, 2013

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Jun 18, 2012 with full list of shareholders

    5 pagesAR01

    Previous accounting period shortened from Mar 31, 2012 to Dec 31, 2011

    1 pagesAA01

    Who are the officers of SOUND OF JURA SALMON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Lorraine Elizabeth
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    Secretary
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    183551340001
    MCINTOSH, Kenneth James
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    Director
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    ScotlandBritish124854160002
    SUTHERLAND, Alan George
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    Director
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    ScotlandBritish121052220002
    RIDLEY, Allison Melanie Jane
    Craiglin Road End
    Achnamara
    PA31 8PS Lochgilphead
    Argyll
    Secretary
    Craiglin Road End
    Achnamara
    PA31 8PS Lochgilphead
    Argyll
    British775560001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    BLAIR, Colin Ian
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    United Kingdom
    Director
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    United Kingdom
    United KingdomScottish83104090001
    IRVING, Paul Barrie
    Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Little Oak
    Cumbria
    United Kingdom
    Director
    Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Little Oak
    Cumbria
    United Kingdom
    United KingdomBritish24916240001
    IRVING, Paul Barrie
    Little Oak,Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Cumbria
    Director
    Little Oak,Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Cumbria
    United KingdomBritish24916240001
    LISTON, William Munro
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish58492580002
    MYRSETH, Bjorn
    Riplegarden 40
    N 5031 Laksevaag
    Norway
    Director
    Riplegarden 40
    N 5031 Laksevaag
    Norway
    NorwayNorwegian43530500001
    RIDLEY, Allison Melanie Jane
    Craiglin Road End
    Achnamara
    PA31 8PS Lochgilphead
    Argyll
    Director
    Craiglin Road End
    Achnamara
    PA31 8PS Lochgilphead
    Argyll
    British775560001
    RIDLEY, Robin Henry
    Craiglin
    Achnamara
    PA31 8PS Lochgilphead
    Argyll
    Director
    Craiglin
    Achnamara
    PA31 8PS Lochgilphead
    Argyll
    British94400001
    WARRINGTON, Mark Kenneth
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    North Lanarkshire
    United Kingdom
    Director
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    North Lanarkshire
    United Kingdom
    ScotlandBritish163601720001
    YOUNG, William
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    Director
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    United KingdomBritish137835400001

    Does SOUND OF JURA SALMON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 23, 2000
    Delivered On Sep 05, 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
    • Den Norske Bank Asa
    Transactions
    • Sep 05, 2000Registration of a charge (410)
    • Jan 30, 2008Statement 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