NORTH ATLANTIC SALMON FUND (UK) LIMITED

NORTH ATLANTIC SALMON FUND (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNORTH ATLANTIC SALMON FUND (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC146119
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NORTH ATLANTIC SALMON FUND (UK) LIMITED?

    • Freshwater fishing (03120) / Agriculture, Forestry and Fishing

    Where is NORTH ATLANTIC SALMON FUND (UK) LIMITED located?

    Registered Office Address
    SC146119: COMPANIES HOUSE DEFAULT ADDRESS
    24072
    EH3 1FD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTH ATLANTIC SALMON FUND (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for NORTH ATLANTIC SALMON FUND (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 24072, Sc146119: Companies House Default Address, Edinburgh, EH3 1FD on Jan 12, 2017

    1 pagesRP05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Registered office address changed from C/O Morton Fraser 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to C/O Duncan Walker Partnership Ltd 7 Glenarm Place Edinburgh EH6 4TQ on Dec 27, 2016

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 24, 2016 no member list

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 24, 2015 no member list

    4 pagesAR01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 10, 2013 no member list

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Aug 10, 2012 no member list

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Termination of appointment of Gordon Wigginton as a director

    1 pagesTM01

    Termination of appointment of William Main as a director

    1 pagesTM01

    Registered office address changed from * C/O Tim Goode Scottish Chamber of Commerce George Square Glasgow G2 1EQ Scotland* on Dec 09, 2011

    1 pagesAD01

    Annual return made up to Aug 10, 2011 no member list

    6 pagesAR01

    Registered office address changed from * C/O Tim Goode Scottish Chamber of Commerce George Square Glasgow G2 1EQ Scotland* on Nov 28, 2011

    1 pagesAD01

    Who are the officers of NORTH ATLANTIC SALMON FUND (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORMAN, David
    Thirlmere Gardens
    HA6 2GA Northwood
    177
    Middlesex
    Secretary
    Thirlmere Gardens
    HA6 2GA Northwood
    177
    Middlesex
    British134443360001
    GOODE, Timothy James
    Lacey House Lacey Green
    HP27 0RB Princes Risborough
    Buckinghamshire
    Director
    Lacey House Lacey Green
    HP27 0RB Princes Risborough
    Buckinghamshire
    EnglandBritishDirector26887680002
    HEWITT, Richard Harman
    Brewhouse The Old Hollow
    Worth
    RH10 4TA Crawley
    West Sussex
    Director
    Brewhouse The Old Hollow
    Worth
    RH10 4TA Crawley
    West Sussex
    United KingdomBritishDirector36649150001
    READ, Jeremy Bryan Donkin, Captain
    Heathery Cottage
    Ballathie
    PH1 4QL Stanley
    Perthshire
    Secretary
    Heathery Cottage
    Ballathie
    PH1 4QL Stanley
    Perthshire
    BritishRetired80729850001
    STEUART FOTHERINGHAM, Patrick Donald
    Flat 3fr
    53 George Street
    EH2 2HT Edinburgh
    Secretary
    Flat 3fr
    53 George Street
    EH2 2HT Edinburgh
    BritishDirector107517460002
    WHITEHEAD, Andrew Francis
    Mawmill House Cleish
    KY13 0LN Kinross
    Secretary
    Mawmill House Cleish
    KY13 0LN Kinross
    BritishCompany Secretary61599700001
    BRODIES WS
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Nominee Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    900000290001
    CAMPBELL, Robert Adair
    Altries
    Maryculter
    AB12 5GD Aberdeen
    Director
    Altries
    Maryculter
    AB12 5GD Aberdeen
    BritishFarmer249080001
    CLERK, Robert Maxwell, Sir
    Penicuik House
    Penicuik
    EH26 9LA Midlothian
    Director
    Penicuik House
    Penicuik
    EH26 9LA Midlothian
    United KingdomBritishChartered Surveyor15805440001
    DOUGLAS HOME, Andrew
    The Lees
    Coldstream
    TD12 4LF Berwickshire
    Director
    The Lees
    Coldstream
    TD12 4LF Berwickshire
    BritishDirector107513890001
    DUNPHIE, Christopher Campbell, Brigadier
    Wester Cloquhat
    Bridge Of Cally
    PH10 7JP Blairgowrie
    Perthshire
    Director
    Wester Cloquhat
    Bridge Of Cally
    PH10 7JP Blairgowrie
    Perthshire
    BritishRetired70914390001
    EGLINTON AND WINTON, Archibald George Montgomerie, The Rt Earl Of
    Balhomie
    Cargill
    PH2 2DS Blairgowrie
    Perthshire
    Director
    Balhomie
    Cargill
    PH2 2DS Blairgowrie
    Perthshire
    BritishRetired575900004
    FRASER, William Roberton, Lord
    Holt House
    Seale Road Elstead
    GU8 6LF Farnham
    Surrey
    Director
    Holt House
    Seale Road Elstead
    GU8 6LF Farnham
    Surrey
    United KingdomBritishCompany Director25124460001
    GREGG, Ian Davis
    Grange Farm
    Bampton Grange
    CA10 2QR Penrith
    Cumbria
    Director
    Grange Farm
    Bampton Grange
    CA10 2QR Penrith
    Cumbria
    EnglandBritishCompany Director16562100002
    HOULDSWORTH, David Henry
    37 Northumberland Street
    EH3 6JA Edinburgh
    Midlothian
    Director
    37 Northumberland Street
    EH3 6JA Edinburgh
    Midlothian
    United KingdomBritishSolicitor201330003
    KEELAN, Gordon Douglas Birdwood, Lt Col
    Balmoon
    Cargill
    PH2 6DS Perth
    Director
    Balmoon
    Cargill
    PH2 6DS Perth
    United KingdomBritishConsultant93211640001
    MACPHERSON, William Alan, Sir
    Newton Castle
    PH10 6SU Blairgowrie
    Perthshire
    Director
    Newton Castle
    PH10 6SU Blairgowrie
    Perthshire
    United KingdomBritishRetired Judge179226270001
    MAIN, William
    1 Victoria Road
    KW9 6QN Brora
    Sutherland
    Director
    1 Victoria Road
    KW9 6QN Brora
    Sutherland
    United KingdomBritishBritish99698940001
    MARSH-SMITH, Stephen John, Dr
    Erwood
    LD2 3SZ Builth Wells
    Wyeside Cottages
    Powys
    Director
    Erwood
    LD2 3SZ Builth Wells
    Wyeside Cottages
    Powys
    WalesBritishCompany Director97923610002
    MARTIN, Michael Douglas
    Hookway Farm
    Pennymoor
    EX16 8LU Tiverton
    Devon
    Director
    Hookway Farm
    Pennymoor
    EX16 8LU Tiverton
    Devon
    United KingdomBritishInsurance Broker36886430002
    NICKSON, David Wigley, The Lord
    Renagour
    Aberfoyle
    FK8 3TF Stirling
    Director
    Renagour
    Aberfoyle
    FK8 3TF Stirling
    BritishCompany Director34957020001
    READ, Jeremy Bryan Donkin, Captain
    Heathery Cottage
    Ballathie
    PH1 4QL Stanley
    Perthshire
    Director
    Heathery Cottage
    Ballathie
    PH1 4QL Stanley
    Perthshire
    BritishRetired80729850001
    STEUART FOTHERINGHAM, Patrick Donald
    Flat 3fr
    53 George Street
    EH2 2HT Edinburgh
    Director
    Flat 3fr
    53 George Street
    EH2 2HT Edinburgh
    BritishSelf Employed107517460002
    WHITEHEAD, Andrew Francis
    Mawmill House Cleish
    KY13 0LN Kinross
    Director
    Mawmill House Cleish
    KY13 0LN Kinross
    BritishDirector61599700001
    WIGGINTON, Gordon Roy
    Boreatton Hall
    SY4 2EP Baschurch
    Shropshire
    Director
    Boreatton Hall
    SY4 2EP Baschurch
    Shropshire
    United KingdomBritishDirector37429530002

    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