MIGDALE SMOLT LIMITED
Overview
| Company Name | MIGDALE SMOLT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC119825 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIGDALE SMOLT LIMITED?
- Freshwater aquaculture (03220) / Agriculture, Forestry and Fishing
Where is MIGDALE SMOLT LIMITED located?
| Registered Office Address | Ord House Cradlehall Business Park Caulfield Road North IV2 5GH Inverness United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIGDALE SMOLT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEDGE THREE LIMITED | Aug 30, 1989 | Aug 30, 1989 |
What are the latest accounts for MIGDALE SMOLT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for MIGDALE SMOLT LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for MIGDALE SMOLT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 30, 2025 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2025 | 10 pages | AA | ||
Accounts for a small company made up to Apr 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Aug 30, 2024 with updates | 5 pages | CS01 | ||
Change of details for Migdale Group Limited as a person with significant control on Aug 05, 2024 | 2 pages | PSC05 | ||
Change of details for Badbea Crofters Limited as a person with significant control on Aug 05, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW Scotland to Ord House Cradlehall Business Park Caulfield Road North Inverness IV2 5GH on May 30, 2024 | 1 pages | AD01 | ||
Appointment of Miss Gemma Louise Murray as a director on Oct 11, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Apr 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Aug 30, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from Ledingham Chalmers Kintail House, Beechwood Bus Pk Inverness Inverness Shire IV2 3BW to Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW on Jan 19, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Apr 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Aug 30, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Aug 30, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2020 | 13 pages | AA | ||
Confirmation statement made on Aug 30, 2020 with updates | 4 pages | CS01 | ||
Appointment of Lc Secretaries Limited as a secretary on Jun 26, 2019 | 2 pages | AP04 | ||
Termination of appointment of Ledingham Chalmers Llp as a secretary on Jun 26, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Aug 30, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 12 pages | AA | ||
Total exemption full accounts made up to Apr 30, 2018 | 12 pages | AA | ||
Confirmation statement made on Aug 30, 2018 with updates | 4 pages | CS01 | ||
Confirmation statement made on Aug 30, 2017 with updates | 4 pages | CS01 | ||
Director's details changed for Hugh Graham Murray on Aug 30, 2017 | 2 pages | CH01 | ||
Who are the officers of MIGDALE SMOLT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom |
| 112802860001 | ||||||||||
| MACKENZIE, Alexander Macdonald | Director | Migdale IV24 3AR Bonarbridge Birchgrove Sutherland United Kingdom | United Kingdom | British | 113183970001 | |||||||||
| MURRAY, Gemma Louise | Director | Migdale Bonar Bridge IV24 3AR Sutherland Comraich Scotland | Scotland | British | 320247310001 | |||||||||
| MURRAY, George Logan | Director | Dinsdale Spa House Middleton St George DL2 1DJ Darlington River View United Kingdom | United Kingdom | British | 109385640002 | |||||||||
| MURRAY, Hugh Graham | Director | Migdale IV24 3AR Bonar Bridge 207 Sutherland United Kingdom | United Kingdom | British | 50886460003 | |||||||||
| LC SECRETARIES LIMITED | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen Aberdeenshire | 112802860001 | |||||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||||||
| BLAIR, Colin Ian | Director | Fernoch Crescent PA31 8AE Lochgilphead 9 Argyll United Kingdom | United Kingdom | Scottish | 83104090001 | |||||||||
| IRVING, Paul Barrie | Director | Little Oak,Lowthian Gill Low Hesket CA4 0DB Carlisle Cumbria | United Kingdom | British | 24916240001 | |||||||||
| LISTON, William Munro | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | 58492580002 | |||||||||
| MCINTOSH, Kenneth James | Director | 88 Glasgow Road Ratho Station EH28 8PP Newbridge Ratho Park Midlothian United Kingdom | Scotland | British | 124854160002 | |||||||||
| MURRAY, Alexander, The Reverend | Director | Apc Manse Saval Road IV27 4EH Lairg Sutherland | British | 36009130001 | ||||||||||
| MYRSETH, Bjorn | Director | Riplegarden 40 N 5031 Laksevaag Norway | Norway | Norwegian | 43530500001 | |||||||||
| SUTHERLAND, Alan George | Director | 88 Glasgow Road Ratho Station EH28 8PP Newbridge Ratho Park Midlothian United Kingdom | Scotland | British | 121052220002 | |||||||||
| WARRINGTON, Mark Kenneth | Director | Strathclyde Business Park ML4 3NJ Bellshill Phoenix House North Lanarkshire United Kingdom | Scotland | British | 163601720001 | |||||||||
| DURANO LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003320001 |
Who are the persons with significant control of MIGDALE SMOLT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Migdale Group Limited | Apr 06, 2016 | Bonar Bridge IV24 3EB Ardgay Dornoch Road Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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