SEAGRO LIMITED
Overview
Company Name | SEAGRO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC141142 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SEAGRO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SEAGRO LIMITED?
Annual Return |
|
---|
What are the latest filings for SEAGRO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Mr Alan George Sutherland on Jul 15, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kenneth James Mcintosh on Jul 15, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Lorraine Elizabeth Thompson on Jul 15, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland on Jun 30, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on Dec 19, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Kenneth James Mcintosh as a director on Dec 04, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lorraine Elizabeth Thompson as a secretary on Dec 04, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Barrie Irving as a director on Dec 04, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ledingham Chalmers Llp as a secretary on Dec 04, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alan George Sutherland as a director on Dec 04, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Young as a director on Dec 04, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Ian Blair as a director on Dec 04, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Mr William Young as a director on Mar 31, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Barrie Irving as a director on Mar 31, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Kenneth Warrington as a director on Mar 31, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Nov 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of SEAGRO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMPSON, Lorraine Elizabeth | Secretary | c/o Marine Harvest Scotland Admiralty Park Admiralty Road KY11 2YW Rosyth 1st Floor Fife Scotland | 183549600001 | |||||||
MCINTOSH, Kenneth James | Director | c/o Marine Harvest Scotland Admiralty Park Admiralty Road KY11 2YW Rosyth 1st Floor Fife Scotland | Scotland | British | Director | 124854160002 | ||||
SUTHERLAND, Alan George | Director | c/o Marine Harvest Scotland Admiralty Park Admiralty Road KY11 2YW Rosyth 1st Floor Fife Scotland | Scotland | British | Director | 121052220002 | ||||
MACKAY, Heather Florence | Secretary | Lodi 7 Hill Street IV17 0QL Alness Ross Shire | British | 67953990001 | ||||||
MURRAY, Robert Russell | Secretary | The Old Manse Fodderty IV14 9AB Strathpeffer | British | Director | 67953970001 | |||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
SMITH, Peter | Secretary | Meall Mhor House PA29 6YL Tarbert Argyll | British | 56639710001 | ||||||
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 | |||||||
AGNEW, Keith Dalway | Director | White Gates West Moulin Road PH16 5EQ Pitlochry Perthshire | British | Director | 45855000002 | |||||
BLAIR, Colin Ian | Director | Fernoch Crescent PA31 8AE Lochgilphead 9 Argyll United Kingdom | United Kingdom | Scottish | Company Director | 83104090001 | ||||
IRVING, Paul Barrie | Director | Lowthian Gill Low Hesket CA4 0DB Carlisle Little Oak Cumbria United Kingdom | United Kingdom | British | General Manager | 24916240001 | ||||
IRVING, Paul Barrie | Director | Little Oak,Lowthian Gill Low Hesket CA4 0DB Carlisle Cumbria | United Kingdom | British | General Manager | 24916240001 | ||||
LISTON, William Munro | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Company Director | 58492580002 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
MURRAY, Robert Russell | Director | The Old Manse Fodderty IV14 9AB Strathpeffer | United Kingdom | British | Director | 67953970001 | ||||
MYRSETH, Bjorn | Director | Riplegarden 40 N 5031 Laksevaag Norway | Norway | Norwegian | Company Director | 43530500001 | ||||
SMITH, Peter | Director | Meal Mhor House PA29 6YL Tarbert Argyll | British | Fish Farmer | 45000600002 | |||||
SMITH, Peter | Director | Meall Mhor House PA29 6YL Tarbert Argyll | British | Fish Farmer | 56639710001 | |||||
WARRINGTON, Mark Kenneth | Director | Strathclyde Business Park ML4 3NJ Bellshill Phoenix House North Lanarkshire United Kingdom | Scotland | British | Managing Director | 163601720001 | ||||
YOUNG, William | Director | Argyll Road Kirn PA23 8EJ Dunoon 95 Argyll United Kingdom | United Kingdom | British | Fish Farmer | 137835400001 |
Does SEAGRO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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