STRATHAIRD SEAFOODS LIMITED

STRATHAIRD SEAFOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTRATHAIRD SEAFOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC156414
    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 STRATHAIRD SEAFOODS LIMITED?

    • (1520) /

    Where is STRATHAIRD SEAFOODS LIMITED located?

    Registered Office Address
    Watermill Road
    Fraserburgh
    AB43 9HA Aberdeenshire
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATHAIRD SEAFOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (2252) LIMITEDMar 06, 1995Mar 06, 1995

    What are the latest accounts for STRATHAIRD SEAFOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for STRATHAIRD SEAFOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    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 Oct 22, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2010

    Statement of capital on Nov 18, 2010

    • Capital: GBP 350,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Oct 22, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Wilkin Chapman Company Secretarial Service Ltd on Nov 20, 2009

    2 pagesCH04

    legacy

    2 pages288a

    legacy

    1 pages225

    legacy

    1 pages288b

    Accounts made up to Sep 27, 2008

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2007

    9 pagesAA

    Accounts made up to Sep 30, 2006

    9 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts made up to Oct 01, 2005

    9 pagesAA

    legacy

    2 pages363a

    Accounts made up to Oct 02, 2004

    9 pagesAA

    Who are the officers of STRATHAIRD SEAFOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    PO BOX 16 Town Hall Square
    DN31 1HE Grimsby
    New Oxford House
    N E Lincolnshire
    England
    Nominee Secretary
    PO BOX 16 Town Hall Square
    DN31 1HE Grimsby
    New Oxford House
    N E Lincolnshire
    England
    Identification TypeEuropean Economic Area
    Registration Number2249348
    900013350001
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritish127835580001
    LEADBEATER, Stephen Paul
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    Director
    Allt Nam Breac
    Mill Lane, Legbourne
    LN11 8LT Louth
    Lincolnshire
    EnglandBritish84487230001
    GAULT, Sandra
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    Secretary
    25 Pitblae Gardens
    AB43 7BH Fraserburgh
    Aberdeenshire
    British61174690002
    THORN, Phillip Anthony
    Drynie Lodge Upper Myrtlefield
    IV2 5BX Inverness
    Secretary
    Drynie Lodge Upper Myrtlefield
    IV2 5BX Inverness
    British14693080002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    COX, John Barclay
    Ellerslie Sandyhill Road
    AB45 1BE Banff
    Aberdeenshire
    Director
    Ellerslie Sandyhill Road
    AB45 1BE Banff
    Aberdeenshire
    ScotlandBritish51943590002
    HARKJAER, Per
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    Director
    Oakridge House
    6 Montrose Gardens Oxshott
    KT22 0UU Leatherhead
    Surrey
    EnglandDanish127032620001
    HARRIS, Derrick
    Shamba
    Croy
    IV1 2PR Inverness
    Director
    Shamba
    Croy
    IV1 2PR Inverness
    British1259590001
    HAZELDEAN, James William
    29/5 Inverleith Place
    EH3 5QD Edinburgh
    Director
    29/5 Inverleith Place
    EH3 5QD Edinburgh
    British10359650003
    KELLY, Robert Joseph
    Cregliach
    Torrin
    IV49 9BA Isle Of Skye
    Director
    Cregliach
    Torrin
    IV49 9BA Isle Of Skye
    ScotlandBritish97121420001
    PARKER, Michael
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    N E Lincolnshire
    United KingdomBritish2785890001
    RITCHIE, Douglas
    20 Beaufort Road
    IV2 3NP Inverness
    Director
    20 Beaufort Road
    IV2 3NP Inverness
    British681250001
    TAYLOR, Robert Charles
    15a Old Mill Lane
    IV2 3XP Inverness
    Director
    15a Old Mill Lane
    IV2 3XP Inverness
    British89933750001
    THORN, Phillip Anthony
    Drynie Lodge Upper Myrtlefield
    IV2 5BX Inverness
    Director
    Drynie Lodge Upper Myrtlefield
    IV2 5BX Inverness
    United KingdomBritish14693080002
    WRIGHT, Robin James Morrison
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    Director
    7 Buckland Gate
    Wexham
    SL3 6LS Slough
    Berkshire
    United KingdomBritish71513490001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does STRATHAIRD SEAFOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 11, 1996
    Delivered On Jan 19, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Areas of ground in moray....... See ch microfiche for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 19, 1996Registration of a charge (410)
    • May 21, 1997Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 27, 1995
    Delivered On Jul 05, 1995
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 05, 1995Registration of a charge (410)
    • Oct 29, 1997Statement 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