SEA PRODUCTS OF SCOTLAND LIMITED

SEA PRODUCTS OF SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSEA PRODUCTS OF SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC185039
    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 SEA PRODUCTS OF SCOTLAND LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SEA PRODUCTS OF SCOTLAND LIMITED located?

    Registered Office Address
    c/o MARINE HARVEST SCOTLAND
    1st Floor Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    Fife
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEA PRODUCTS OF SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SEA PRODUCTS OF SCOTLAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SEA PRODUCTS OF SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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 Apr 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 25,000
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Secretary's details changed for Ms Lorraine Elizabeth Thompson on Jul 15, 2014

    1 pagesCH03

    Director's details changed for Mr Alan George Sutherland on Jul 15, 2014

    2 pagesCH01

    Director's details changed for Mr Kenneth James Mcintosh on Jul 15, 2014

    2 pagesCH01

    Registered office address changed from * Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP* on Jun 30, 2014

    1 pagesAD01

    Annual return made up to Apr 16, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 25,000
    SH01

    Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1HA* on Dec 19, 2013

    1 pagesAD01

    Appointment of Ms Lorraine Elizabeth Thompson as a secretary

    2 pagesAP03

    Appointment of Mr Kenneth James Mcintosh as a director

    2 pagesAP01

    Appointment of Mr Alan George Sutherland as a director

    2 pagesAP01

    Termination of appointment of Paul Irving as a director

    1 pagesTM01

    Termination of appointment of William Young as a director

    1 pagesTM01

    Termination of appointment of Colin Blair as a director

    1 pagesTM01

    Termination of appointment of Ledingham Chalmers Llp as a secretary

    1 pagesTM02

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Apr 16, 2013 with full list of shareholders

    8 pagesAR01

    Appointment of Mr William Young as a director

    2 pagesAP01

    Appointment of Mr Paul Barrie Irving as a director

    2 pagesAP01

    Who are the officers of SEA PRODUCTS OF SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Lorraine Elizabeth
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    Secretary
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    183550460001
    MCINTOSH, Kenneth James
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    Director
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    ScotlandBritishDirector124854160002
    SUTHERLAND, Alan George
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    Director
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Scotland
    ScotlandBritishDirector121052220002
    LISTON, Susan
    7/5 Rocheid Park
    East Fettes Avenue
    EH4 1RP Edinburgh
    Secretary
    7/5 Rocheid Park
    East Fettes Avenue
    EH4 1RP Edinburgh
    British83104220001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    BLAIR, Colin Ian
    9 Fernoch Crescent
    PA31 8AE Lochgilphead
    Argyll
    Director
    9 Fernoch Crescent
    PA31 8AE Lochgilphead
    Argyll
    United KingdomScottishCompany Director83104090001
    IRVING, Paul Barrie
    Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Little Oak
    Cumbria
    United Kingdom
    Director
    Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Little Oak
    Cumbria
    United Kingdom
    United KingdomBritishGeneral Manager24916240001
    LISTON, Susan
    5 Hillpark Terrace
    EH4 7SX Edinburgh
    Director
    5 Hillpark Terrace
    EH4 7SX Edinburgh
    BritishSales Director83104220002
    LISTON, William Munro
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishCompany Director58492580002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    WARRINGTON, Mark Kenneth
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    North Lanarkshire
    United Kingdom
    Director
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Phoenix House
    North Lanarkshire
    United Kingdom
    ScotlandBritishManaging Director163601720001
    YOUNG, William
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    Director
    Argyll Road
    Kirn
    PA23 8EJ Dunoon
    95
    Argyll
    United Kingdom
    United KingdomBritishFish Farmer137835400001

    Does SEA PRODUCTS OF SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 26, 1998
    Delivered On Jun 05, 1998
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 05, 1998Registration of a charge (410)
    • Sep 06, 2013Satisfaction of a charge (MR04)

    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