MIGDALE SMOLT LIMITED

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

    Company NameMIGDALE SMOLT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC119825
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MIGDALE SMOLT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE THREE LIMITEDAug 30, 1989Aug 30, 1989

    What are the latest accounts for MIGDALE SMOLT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for MIGDALE SMOLT LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for MIGDALE SMOLT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 30, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 30, 2025

    10 pagesAA

    Accounts for a small company made up to Apr 30, 2024

    10 pagesAA

    Confirmation statement made on Aug 30, 2024 with updates

    5 pagesCS01

    Change of details for Migdale Group Limited as a person with significant control on Aug 05, 2024

    2 pagesPSC05

    Change of details for Badbea Crofters Limited as a person with significant control on Aug 05, 2024

    2 pagesPSC05

    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 pagesAD01

    Appointment of Miss Gemma Louise Murray as a director on Oct 11, 2023

    2 pagesAP01

    Accounts for a small company made up to Apr 30, 2023

    10 pagesAA

    Confirmation statement made on Aug 30, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Apr 30, 2022

    10 pagesAA

    Confirmation statement made on Aug 30, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 30, 2021

    12 pagesAA

    Confirmation statement made on Aug 30, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 30, 2020

    13 pagesAA

    Confirmation statement made on Aug 30, 2020 with updates

    4 pagesCS01

    Appointment of Lc Secretaries Limited as a secretary on Jun 26, 2019

    2 pagesAP04

    Termination of appointment of Ledingham Chalmers Llp as a secretary on Jun 26, 2019

    1 pagesTM02

    Confirmation statement made on Aug 30, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    12 pagesAA

    Total exemption full accounts made up to Apr 30, 2018

    12 pagesAA

    Confirmation statement made on Aug 30, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Aug 30, 2017 with updates

    4 pagesCS01

    Director's details changed for Hugh Graham Murray on Aug 30, 2017

    2 pagesCH01

    Who are the officers of MIGDALE SMOLT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    MACKENZIE, Alexander Macdonald
    Migdale
    IV24 3AR Bonarbridge
    Birchgrove
    Sutherland
    United Kingdom
    Director
    Migdale
    IV24 3AR Bonarbridge
    Birchgrove
    Sutherland
    United Kingdom
    United KingdomBritish113183970001
    MURRAY, Gemma Louise
    Migdale
    Bonar Bridge
    IV24 3AR Sutherland
    Comraich
    Scotland
    Director
    Migdale
    Bonar Bridge
    IV24 3AR Sutherland
    Comraich
    Scotland
    ScotlandBritish320247310001
    MURRAY, George Logan
    Dinsdale Spa House
    Middleton St George
    DL2 1DJ Darlington
    River View
    United Kingdom
    Director
    Dinsdale Spa House
    Middleton St George
    DL2 1DJ Darlington
    River View
    United Kingdom
    United KingdomBritish109385640002
    MURRAY, Hugh Graham
    Migdale
    IV24 3AR Bonar Bridge
    207
    Sutherland
    United Kingdom
    Director
    Migdale
    IV24 3AR Bonar Bridge
    207
    Sutherland
    United Kingdom
    United KingdomBritish50886460003
    LC SECRETARIES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    112802860001
    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
    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
    MCINTOSH, Kenneth James
    88 Glasgow Road
    Ratho Station
    EH28 8PP Newbridge
    Ratho Park
    Midlothian
    United Kingdom
    Director
    88 Glasgow Road
    Ratho Station
    EH28 8PP Newbridge
    Ratho Park
    Midlothian
    United Kingdom
    ScotlandBritish124854160002
    MURRAY, Alexander, The Reverend
    Apc Manse
    Saval Road
    IV27 4EH Lairg
    Sutherland
    Director
    Apc Manse
    Saval Road
    IV27 4EH Lairg
    Sutherland
    British36009130001
    MYRSETH, Bjorn
    Riplegarden 40
    N 5031 Laksevaag
    Norway
    Director
    Riplegarden 40
    N 5031 Laksevaag
    Norway
    NorwayNorwegian43530500001
    SUTHERLAND, Alan George
    88 Glasgow Road
    Ratho Station
    EH28 8PP Newbridge
    Ratho Park
    Midlothian
    United Kingdom
    Director
    88 Glasgow Road
    Ratho Station
    EH28 8PP Newbridge
    Ratho Park
    Midlothian
    United Kingdom
    ScotlandBritish121052220002
    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
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

    Who are the persons with significant control of MIGDALE SMOLT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bonar Bridge
    IV24 3EB Ardgay
    Dornoch Road
    Scotland
    Apr 06, 2016
    Bonar Bridge
    IV24 3EB Ardgay
    Dornoch Road
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc105107
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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