FJORD SEAFOOD SCOTLAND LTD.
Overview
| Company Name | FJORD SEAFOOD SCOTLAND LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC151150 |
| 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 FJORD SEAFOOD SCOTLAND LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FJORD SEAFOOD SCOTLAND LTD. located?
| Registered Office Address | 8 Melville Crescent EH3 7JA Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FJORD SEAFOOD SCOTLAND LTD.?
| Company Name | From | Until |
|---|---|---|
| WISCO PROCESSING LIMITED | Oct 03, 1994 | Oct 03, 1994 |
| PIETERS WESTERN ISLES LIMITED | May 31, 1994 | May 31, 1994 |
What are the latest accounts for FJORD SEAFOOD SCOTLAND LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FJORD SEAFOOD SCOTLAND LTD.?
| 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 | ||||||||||||||
Statement of capital on Oct 26, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Craig Anderson as a director on Dec 23, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Jóhan Regin Jacobsen as a director on Dec 13, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Odd Eliasen as a director on Dec 13, 2019 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Confirmation statement made on May 31, 2019 with no updates | 2 pages | CS01 | ||||||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||||||
Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on May 13, 2019 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 8 Melville Crescent Edinburgh EH3 7LU on May 13, 2019 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Excel House, 30 Semple Street Edinburgh EH3 8BL on Apr 30, 2019 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Morisons Secretaries Limited as a secretary on Apr 30, 2019 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||||||
Who are the officers of FJORD SEAFOOD SCOTLAND LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COX, Susan Margaret | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Scotland | British | 98112250001 | |||||
| ELIASEN, Odd | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Faroe Islands | Danish | 265284660001 | |||||
| JACOBSEN, Jóhan Regin | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Faroe Islands | Danish | 265284920001 | |||||
| CAURA, Bart | Secretary | Hogeweg 509 8200 Brugge Belgium | Belgian | 44270490001 | ||||||
| DEKEYZER, Johan | Secretary | Ten Bogaerde 3 Varsenare B-8490 Belgium | Belgian | 95875320001 | ||||||
| KERNAHAN, John | Secretary | 17 Stewart Drive HS1 2TU Stornoway Isle Of Lewis | British | 169490001 | ||||||
| MACDONALD, Yvonne Frances | Secretary | 21 West Kilbride Road KA24 5DZ Dalry Ayrshire | British | 82618570002 | ||||||
| VANHOOREN, Luk Andre | Secretary | Hoeksam 11 8377 Zuinkerke | Belgian | 35580790001 | ||||||
| WILSON, Robert | Secretary | 3 Pikes Knowe Court Cardrona EH45 9LP Peebles Borders | British | 84079420001 | ||||||
| MORISONS SECRETARIES LIMITED | Secretary | c/o Morisons Llp Conference Square EH3 8AN Edinburgh 1 Exchange Crescent Scotland | 83549280002 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ANDERSON, Craig | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | Scotland | British | 179195860001 | |||||
| BUYSSE, Bertil Pierre Paul Gustaaf | Director | Ringlaan Nourd 33 De Haan 8720 Belgium | Belgian | 81295910001 | ||||||
| CAURA, Bart | Director | Hogeweg 509 8200 Brugge Belgium | Belgian | 44270490001 | ||||||
| DE LILLE, Dierk | Director | Karreweg 15 Maldegem Oost Ulaanderem 9990 Belgium | Belgian | 76144780001 | ||||||
| DEKEYZER, Jo | Director | Ten Bogaerde 3 Varsenare 8490 Belgium | Belgian | 60068790001 | ||||||
| MACDONALD, Yvonne Frances | Director | 21 West Kilbride Road KA24 5DZ Dalry Ayrshire | Scotland | British | 82618570002 | |||||
| MACLEOD, Roderick Hector | Director | 8 Olivers Brae HS1 2SS Stornoway Isle Of Lewis | British | 462180001 | ||||||
| MARSHALL, Ian Paul | Director | 68 Queen Street EH2 4NN Edinburgh Erskine House Scotland | Scotland | British | 150818380001 | |||||
| MULLINS, James Joseph | Director | Melville Crescent EH3 7JA Edinburgh 8 Scotland | United Kingdom | Irish, | 129001130001 | |||||
| ODDSEN, Oddgeir | Director | 101 Sinclair Street G84 9HX Helensburgh Dunbartonshire | United Kingdom | Norwegian | 101119150002 | |||||
| PIETERS, Gilbert Leo Gerard | Director | 11 Joe Englishstraat FOREIGN Brugge Belgium | Belgian | 1353460001 | ||||||
| PIETERS, Rudi Alice Jerome | Director | 1 Marybank Industrial Estate HS2 0DB Stornoway Isle Of Lewis | Belgian | 77932830001 | ||||||
| TIERENTEYN, Frank | Director | Wuldenlaan 6 B8370 Blankenberge FOREIGN Brugge Belgium | Belgian | 57727100002 | ||||||
| VANHOOREN, Luk Andre | Director | Hoeksam 11 8377 Zuinkerke | Belgian | 35580790001 | ||||||
| VERMEERSCH, Geert | Director | Alfons Lenaertstraat 34 1950 Kraainem Belgium | Belgian | 57726650001 | ||||||
| WHITE, Clare Anne | Director | 68 Queen Street EH2 4NN Edinburgh Erskine House Scotland | Scotland | British | 68763280001 | |||||
| WILSON, Robert | Director | 3 Pikes Knowe Court Cardrona EH45 9LP Peebles Borders | Scotland | British | 84079420001 | |||||
| INTERMASCO | Director | Joe Englishstraat 11 8000 Brugge Belgium | 44270520001 | |||||||
| REDASCO | Director | Avenue De L Avenir 2 2800 Delemont Switzerland | 44418750001 |
Who are the persons with significant control of FJORD SEAFOOD SCOTLAND LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pieters Uk Limited | Apr 06, 2016 | Exchange Crescent Conference Square EH3 8AN Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FJORD SEAFOOD SCOTLAND LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Nov 26, 2007 Delivered On Dec 12, 2007 | 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
| ||||
| Standard security | Created On Nov 13, 1996 Delivered On Nov 28, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Plots 1,2 & 3 marybank industrial estate,stornoway,isle of lewis. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Feb 19, 1996 Delivered On Mar 01, 1996 | 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