NORTH ATLANTIC SALMON FUND (UK) LIMITED
Overview
Company Name | NORTH ATLANTIC SALMON FUND (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC146119 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | Yes |
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 Address | No |
What are the latest accounts for NORTH ATLANTIC SALMON FUND (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for NORTH ATLANTIC SALMON FUND (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed to PO Box 24072, Sc146119: Companies House Default Address, Edinburgh, EH3 1FD on Jan 12, 2017 | 1 pages | RP05 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||
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 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Annual return made up to Feb 24, 2016 no member list | 4 pages | AR01 | ||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Annual return made up to Feb 24, 2015 no member list | 4 pages | AR01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Annual return made up to Aug 10, 2013 no member list | 4 pages | AR01 | ||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||
Annual return made up to Aug 10, 2012 no member list | 6 pages | AR01 | ||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||
Termination of appointment of Gordon Wigginton as a director | 1 pages | TM01 | ||
Termination of appointment of William Main as a director | 1 pages | TM01 | ||
Registered office address changed from * C/O Tim Goode Scottish Chamber of Commerce George Square Glasgow G2 1EQ Scotland* on Dec 09, 2011 | 1 pages | AD01 | ||
Annual return made up to Aug 10, 2011 no member list | 6 pages | AR01 | ||
Registered office address changed from * C/O Tim Goode Scottish Chamber of Commerce George Square Glasgow G2 1EQ Scotland* on Nov 28, 2011 | 1 pages | AD01 | ||
Who are the officers of NORTH ATLANTIC SALMON FUND (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORMAN, David | Secretary | Thirlmere Gardens HA6 2GA Northwood 177 Middlesex | British | 134443360001 | ||||||
GOODE, Timothy James | Director | Lacey House Lacey Green HP27 0RB Princes Risborough Buckinghamshire | England | British | Director | 26887680002 | ||||
HEWITT, Richard Harman | Director | Brewhouse The Old Hollow Worth RH10 4TA Crawley West Sussex | United Kingdom | British | Director | 36649150001 | ||||
READ, Jeremy Bryan Donkin, Captain | Secretary | Heathery Cottage Ballathie PH1 4QL Stanley Perthshire | British | Retired | 80729850001 | |||||
STEUART FOTHERINGHAM, Patrick Donald | Secretary | Flat 3fr 53 George Street EH2 2HT Edinburgh | British | Director | 107517460002 | |||||
WHITEHEAD, Andrew Francis | Secretary | Mawmill House Cleish KY13 0LN Kinross | British | Company Secretary | 61599700001 | |||||
BRODIES WS | Nominee Secretary | 15 Atholl Crescent EH3 8HA Edinburgh | 900000290001 | |||||||
CAMPBELL, Robert Adair | Director | Altries Maryculter AB12 5GD Aberdeen | British | Farmer | 249080001 | |||||
CLERK, Robert Maxwell, Sir | Director | Penicuik House Penicuik EH26 9LA Midlothian | United Kingdom | British | Chartered Surveyor | 15805440001 | ||||
DOUGLAS HOME, Andrew | Director | The Lees Coldstream TD12 4LF Berwickshire | British | Director | 107513890001 | |||||
DUNPHIE, Christopher Campbell, Brigadier | Director | Wester Cloquhat Bridge Of Cally PH10 7JP Blairgowrie Perthshire | British | Retired | 70914390001 | |||||
EGLINTON AND WINTON, Archibald George Montgomerie, The Rt Earl Of | Director | Balhomie Cargill PH2 2DS Blairgowrie Perthshire | British | Retired | 575900004 | |||||
FRASER, William Roberton, Lord | Director | Holt House Seale Road Elstead GU8 6LF Farnham Surrey | United Kingdom | British | Company Director | 25124460001 | ||||
GREGG, Ian Davis | Director | Grange Farm Bampton Grange CA10 2QR Penrith Cumbria | England | British | Company Director | 16562100002 | ||||
HOULDSWORTH, David Henry | Director | 37 Northumberland Street EH3 6JA Edinburgh Midlothian | United Kingdom | British | Solicitor | 201330003 | ||||
KEELAN, Gordon Douglas Birdwood, Lt Col | Director | Balmoon Cargill PH2 6DS Perth | United Kingdom | British | Consultant | 93211640001 | ||||
MACPHERSON, William Alan, Sir | Director | Newton Castle PH10 6SU Blairgowrie Perthshire | United Kingdom | British | Retired Judge | 179226270001 | ||||
MAIN, William | Director | 1 Victoria Road KW9 6QN Brora Sutherland | United Kingdom | British | British | 99698940001 | ||||
MARSH-SMITH, Stephen John, Dr | Director | Erwood LD2 3SZ Builth Wells Wyeside Cottages Powys | Wales | British | Company Director | 97923610002 | ||||
MARTIN, Michael Douglas | Director | Hookway Farm Pennymoor EX16 8LU Tiverton Devon | United Kingdom | British | Insurance Broker | 36886430002 | ||||
NICKSON, David Wigley, The Lord | Director | Renagour Aberfoyle FK8 3TF Stirling | British | Company Director | 34957020001 | |||||
READ, Jeremy Bryan Donkin, Captain | Director | Heathery Cottage Ballathie PH1 4QL Stanley Perthshire | British | Retired | 80729850001 | |||||
STEUART FOTHERINGHAM, Patrick Donald | Director | Flat 3fr 53 George Street EH2 2HT Edinburgh | British | Self Employed | 107517460002 | |||||
WHITEHEAD, Andrew Francis | Director | Mawmill House Cleish KY13 0LN Kinross | British | Director | 61599700001 | |||||
WIGGINTON, Gordon Roy | Director | Boreatton Hall SY4 2EP Baschurch Shropshire | United Kingdom | British | Director | 37429530002 |
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