SAGA SEAFOODS (1994) LTD.

SAGA SEAFOODS (1994) LTD.

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

    Company NameSAGA SEAFOODS (1994) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC117068
    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 SAGA SEAFOODS (1994) LTD.?

    • (5132) /

    Where is SAGA SEAFOODS (1994) LTD. located?

    Registered Office Address
    Baker Tilly Restructuring And
    Recovery Llp, First Floor, Quay
    EH3 9QG 2, 139 Fountainbridge, Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SAGA SEAFOODS (1994) LTD.?

    Previous Company Names
    Company NameFromUntil
    SHETLAND SEA SUPPLIES LIMITEDMar 29, 1989Mar 29, 1989

    What are the latest accounts for SAGA SEAFOODS (1994) LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2005

    What are the latest filings for SAGA SEAFOODS (1994) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Charles Goodlad as a director

    2 pagesTM01

    Notice of final meeting of creditors

    7 pages4.17(Scot)

    legacy

    1 pages287

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    legacy

    1 pages287

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    legacy

    3 pages363a

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

    8 pagesAA

    legacy

    3 pages363a

    Accounts for a medium company made up to Sep 30, 2004

    20 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363s

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    9 pages363s

    Accounts for a medium company made up to Sep 30, 2003

    19 pagesAA

    Accounts for a medium company made up to Sep 30, 2002

    18 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    9 pages363s

    Accounts for a medium company made up to Sep 30, 2001

    19 pagesAA

    legacy

    8 pages363s

    legacy

    9 pages410(Scot)

    Who are the officers of SAGA SEAFOODS (1994) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRY, William Oliver
    Fairholm
    Hamnavoe
    ZE2 9LA Burra Isle
    Shetland Isles
    Secretary
    Fairholm
    Hamnavoe
    ZE2 9LA Burra Isle
    Shetland Isles
    BritishFish Processor285580001
    HENRY, James Duncan
    Ackrigarth
    ZE1 0RR Lerwick
    Shetland
    Director
    Ackrigarth
    ZE1 0RR Lerwick
    Shetland
    BritishManager51550310001
    HENRY, William Oliver
    Fairholm
    Hamnavoe
    ZE2 9LA Burra Isle
    Shetland Isles
    Director
    Fairholm
    Hamnavoe
    ZE2 9LA Burra Isle
    Shetland Isles
    BritishFish Processor285580001
    NICOLSON, Robert Matthew
    Giubraes Hus
    Twatt
    ZE1 9LX Bixter
    Shetland
    Director
    Giubraes Hus
    Twatt
    ZE1 9LX Bixter
    Shetland
    BritishFarmer100557490001
    ALFREDSSON, Agust
    12 Sandy Loch Drive
    ZE1 0SR Lerwick
    Shetland
    Secretary
    12 Sandy Loch Drive
    ZE1 0SR Lerwick
    Shetland
    IcelandicDirector726780001
    ANDERSON, Kenneth Martin Cameron
    18 Lodge Road
    IV2 4YR Inverness
    Secretary
    18 Lodge Road
    IV2 4YR Inverness
    British91274220001
    BROWN, John Henry Raymond
    13 Wirliegert
    Aith, Bixter
    ZE2 9NW Shetland
    Isle Of Shetland
    Secretary
    13 Wirliegert
    Aith, Bixter
    ZE2 9NW Shetland
    Isle Of Shetland
    BritishFish Farmer447830002
    WATT, Joseph William
    Tronvale
    ZE1 0XL Trondra
    Shetland
    Secretary
    Tronvale
    ZE1 0XL Trondra
    Shetland
    British40188800001
    ALFREDSSON, Agust
    12 Sandy Loch Drive
    ZE1 0SR Lerwick
    Shetland
    Director
    12 Sandy Loch Drive
    ZE1 0SR Lerwick
    Shetland
    ScotlandIcelandicDirector726780001
    ANDERSON, George Brian
    Seafield
    ZE1 0RN Lerwick
    Shetland
    Director
    Seafield
    ZE1 0RN Lerwick
    Shetland
    ScotlandUnited KingdomFarmer826170001
    ANDERSON, Kenneth Martin Cameron
    18 Lodge Road
    IV2 4YR Inverness
    Director
    18 Lodge Road
    IV2 4YR Inverness
    BritishCivil Engineer91274220001
    BROWN, John Henry Raymond
    13 Wirliegert
    Aith, Bixter
    ZE2 9NW Shetland
    Isle Of Shetland
    Director
    13 Wirliegert
    Aith, Bixter
    ZE2 9NW Shetland
    Isle Of Shetland
    ScotlandBritishFarmer447830002
    GOODLAD, Charles Alexander, Dr
    Cutts Trondra
    Scalloway
    ZE1 0XL Shetland
    Director
    Cutts Trondra
    Scalloway
    ZE1 0XL Shetland
    United KingdomBritishDirector221900001
    GRAINS, Angus
    Gronnack
    Whiteness
    ZE2 9LL Shetland
    Director
    Gronnack
    Whiteness
    ZE2 9LL Shetland
    BritishSalmon Farmer90458450001
    HUNTER, Frank
    Scatsa
    ZE2 9QP Brae
    Shetland
    Director
    Scatsa
    ZE2 9QP Brae
    Shetland
    United KingdomBritishFarmer63527180001
    MACDONALD, David Alexander
    Staneside
    Brae
    ZE2 9QN Shetland
    Isle Of Shetland
    Director
    Staneside
    Brae
    ZE2 9QN Shetland
    Isle Of Shetland
    ScotlandBritishFarmer289920001
    MANSON, Joseph Thomas William
    Olna
    Brae
    ZE2 9QS Shetland
    Isle Of Shetland
    Director
    Olna
    Brae
    ZE2 9QS Shetland
    Isle Of Shetland
    BritishFarmer508560001
    MORRIS, James Robert
    Yaingbrae
    Cullister
    Sandwick
    Shetland
    Director
    Yaingbrae
    Cullister
    Sandwick
    Shetland
    BritishAccountant21786670001
    NICOLSON, Robert James
    Innfield
    ZE2 9RB Mossbank
    Shetland
    Director
    Innfield
    ZE2 9RB Mossbank
    Shetland
    BritishFarmer94883280001
    ROBERTSON, Christopher Keith
    Bridge End
    ZE2 9LD Burra
    Director
    Bridge End
    ZE2 9LD Burra
    BritishFish Farmer965310001
    ROBERTSON, James Hugh Louie
    Hamelea
    Laxo
    ZE2 9QD Vidlin
    Shetland
    Director
    Hamelea
    Laxo
    ZE2 9QD Vidlin
    Shetland
    BritishFarmer1326640001
    TAIT, John
    Breda
    East Voe
    ZE1 0US Scalloway
    Isle Of Shetland
    Director
    Breda
    East Voe
    ZE1 0US Scalloway
    Isle Of Shetland
    ScotlandScottishDirector108238430001
    THOMPSON, Daniel
    Hillcrest
    Yell
    ZE2 9BA Shetland
    Isle Of Shetland
    Director
    Hillcrest
    Yell
    ZE2 9BA Shetland
    Isle Of Shetland
    United KingdomBritishFish Farmer849040001
    WATT, Joseph William
    Tronvale
    ZE1 0XL Trondra
    Shetland
    Director
    Tronvale
    ZE1 0XL Trondra
    Shetland
    United KingdomBritishDirector40188800001
    WATT, Maureen Eleanor
    Tronvale Trondra
    Scalloway
    ZE1 0XL Shetland
    Isle Of Shetland
    Director
    Tronvale Trondra
    Scalloway
    ZE1 0XL Shetland
    Isle Of Shetland
    United KingdomBritishDirector35580730001

    Does SAGA SEAFOODS (1994) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 13, 2001
    Delivered On Aug 22, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    3.358 sq. Metres at blacksness pier, blacksness, scalloway, shetland.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 22, 2001Registration of a charge (410)
    Standard security
    Created On Aug 13, 2001
    Delivered On Aug 22, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 2, castle seafood centre, blacksness, scalloway, shetland.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 22, 2001Registration of a charge (410)
    Standard security
    Created On Aug 13, 2001
    Delivered On Aug 22, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 1, castle seafood centre, blacksness, scalloway, shetland.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 22, 2001Registration of a charge (410)
    Bond & floating charge
    Created On Jun 04, 1999
    Delivered On Jun 17, 1999
    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
    • Shetland Leasing and Property Developments Limited
    Transactions
    • Jun 17, 1999Registration of a charge (410)
    • Aug 13, 2001Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 27, 1996
    Delivered On Oct 14, 1996
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 14, 1996Registration of a charge (410)
    • Aug 13, 2001Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 07, 1991
    Delivered On Feb 15, 1991
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 15, 1991Registration of a charge
    • Jul 01, 1999Statement of satisfaction of a charge in full or part (419a)

    Does SAGA SEAFOODS (1994) LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2010Dissolved on
    Aug 10, 2007Petition date
    Jul 27, 2010Conclusion of winding up
    Aug 10, 2007Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Keith Veitch Anderson
    Bruntsfield House
    6 Bruntsfield Terrace
    EH10 4EX 6 Bruntsfield House
    Edinburgh
    provisional liquidator
    Bruntsfield House
    6 Bruntsfield Terrace
    EH10 4EX 6 Bruntsfield House
    Edinburgh
    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