SEAGRO LIMITED

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

    Company NameSEAGRO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC141142
    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 SEAGRO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SEAGRO 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 are the latest accounts for SEAGRO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SEAGRO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SEAGRO 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

    Annual return made up to Nov 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 2
    SH01

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Director's details changed for Mr Alan George Sutherland on Jul 15, 2014

    2 pagesCH01

    Director's details changed for Mr Kenneth James Mcintosh on Jul 15, 2014

    2 pagesCH01

    Secretary's details changed for Ms Lorraine Elizabeth Thompson on Jul 15, 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 Mr Kenneth James Mcintosh as a director on Dec 04, 2013

    2 pagesAP01

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

    2 pagesAP03

    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

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

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM01

    Annual return made up to Nov 10, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2012

    7 pagesAA

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

    2 pagesAP01

    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

    Annual return made up to Nov 10, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Nov 10, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of SEAGRO 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
    183549600001
    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
    ScotlandBritishDirector124854160002
    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
    ScotlandBritishDirector121052220002
    MACKAY, Heather Florence
    Lodi 7 Hill Street
    IV17 0QL Alness
    Ross Shire
    Secretary
    Lodi 7 Hill Street
    IV17 0QL Alness
    Ross Shire
    British67953990001
    MURRAY, Robert Russell
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    Secretary
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    BritishDirector67953970001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SMITH, Peter
    Meall Mhor House
    PA29 6YL Tarbert
    Argyll
    Secretary
    Meall Mhor House
    PA29 6YL Tarbert
    Argyll
    British56639710001
    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
    AGNEW, Keith Dalway
    White Gates
    West Moulin Road
    PH16 5EQ Pitlochry
    Perthshire
    Director
    White Gates
    West Moulin Road
    PH16 5EQ Pitlochry
    Perthshire
    BritishDirector45855000002
    BLAIR, Colin Ian
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    United Kingdom
    Director
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    United Kingdom
    United KingdomScottishCompany Director83104090001
    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 KingdomBritishGeneral Manager24916240001
    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 KingdomBritishGeneral Manager24916240001
    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 KingdomBritishCompany Director58492580002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MURRAY, Robert Russell
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    Director
    The Old Manse
    Fodderty
    IV14 9AB Strathpeffer
    United KingdomBritishDirector67953970001
    MYRSETH, Bjorn
    Riplegarden 40
    N 5031 Laksevaag
    Norway
    Director
    Riplegarden 40
    N 5031 Laksevaag
    Norway
    NorwayNorwegianCompany Director43530500001
    SMITH, Peter
    Meal Mhor House
    PA29 6YL Tarbert
    Argyll
    Director
    Meal Mhor House
    PA29 6YL Tarbert
    Argyll
    BritishFish Farmer45000600002
    SMITH, Peter
    Meall Mhor House
    PA29 6YL Tarbert
    Argyll
    Director
    Meall Mhor House
    PA29 6YL Tarbert
    Argyll
    BritishFish Farmer56639710001
    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
    ScotlandBritishManaging Director163601720001
    YOUNG, William
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    Director
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    United KingdomBritishFish Farmer137835400001

    Does SEAGRO 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