CKI SEAFOODS SCOTLAND LIMITED

CKI SEAFOODS SCOTLAND LIMITED

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

    Company NameCKI SEAFOODS SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC201417
    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 CKI SEAFOODS SCOTLAND LIMITED?

    • Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing

    Where is CKI SEAFOODS SCOTLAND LIMITED located?

    Registered Office Address
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of CKI SEAFOODS SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAIRNTIDE LIMITEDNov 09, 1999Nov 09, 1999

    What are the latest accounts for CKI SEAFOODS SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for CKI SEAFOODS SCOTLAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CKI SEAFOODS SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Nov 09, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 266,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    accounts-with-accounts-type-

    7 pagesAA

    Previous accounting period extended from Dec 31, 2013 to Apr 30, 2014

    3 pagesAA01

    accounts-with-accounts-type-

    7 pagesAA

    Annual return made up to Nov 09, 2013 with full list of shareholders

    14 pagesAR01

    Annual return made up to Nov 09, 2012 with full list of shareholders

    14 pagesAR01

    accounts-with-accounts-type-

    7 pagesAA

    Annual return made up to Nov 09, 2011 with full list of shareholders

    14 pagesAR01

    Second filing of AR01 previously delivered to Companies House made up to Nov 09, 2010

    16 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Nov 09, 2011

    16 pagesRP04

    accounts-with-accounts-type-

    7 pagesAA

    Annual return made up to Nov 09, 2010 with full list of shareholders

    12 pagesAR01
    Annotations
    DateAnnotation
    Dec 15, 2011A second filed AR01 was registered on 15/12/2011

    Director's details changed for Paul Leslie Younger on Nov 08, 2010

    3 pagesCH01

    accounts-with-accounts-type-

    7 pagesAA

    Annual return made up to Nov 09, 2009 with full list of shareholders

    14 pagesAR01
    Annotations
    DateAnnotation
    Dec 15, 2011A second filed AR01 was registered on 15/12/2011

    Annual return made up to Nov 09, 2008 with full list of shareholders

    15 pagesAR01

    accounts-with-accounts-type-

    8 pagesAA

    legacy

    2 pages88(2)

    legacy

    2 pages122

    legacy

    3 pages363a

    legacy

    2 pages88(2)

    legacy

    2 pages122

    Who are the officers of CKI SEAFOODS SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    137092310001
    YOUNGER, Paul Leslie
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Director
    12 Hope Street
    Edinburgh
    EH2 4DB Midlothian
    Irish67395360002
    HANLON, Eammon Andrew
    5 Dowsley's Barn
    IRISH New Ross
    Co Wexford
    Secretary
    5 Dowsley's Barn
    IRISH New Ross
    Co Wexford
    Irish67397460002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    GALLAGHER, Gareth Patrick
    14 Broomhill Mews
    BT47 6WR Londonderry
    County Londonderry
    Director
    14 Broomhill Mews
    BT47 6WR Londonderry
    County Londonderry
    United KingdomIrish69857750001
    SHANAHAN, Marie Philomena
    Blue Rivage
    9 Bis Blvd Frenck Pilatte
    FOREIGN Nice
    Appes Maritme 06300
    France
    Director
    Blue Rivage
    9 Bis Blvd Frenck Pilatte
    FOREIGN Nice
    Appes Maritme 06300
    France
    Irish69857900001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does CKI SEAFOODS SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 02, 2006
    Delivered On Mar 09, 2006
    Outstanding
    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 Governor and Company of the Bank of Ireland
    Transactions
    • Mar 09, 2006Registration of a charge (410)
    Standard security
    Created On Feb 13, 2006
    Delivered On Feb 21, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Coldingham road, eyemouth BER347.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 21, 2006Registration of a charge (410)
    Standard security
    Created On Jul 31, 2000
    Delivered On Aug 14, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at eyemouth industrial estate, eyemouth.
    Persons Entitled
    • Scottish Enterprise Borders
    Transactions
    • Aug 14, 2000Registration of a charge (410)
    Standard security
    Created On Jun 01, 2000
    Delivered On Jun 08, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole subjects at eyemouth industrial estate, eyemouth.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 08, 2000Registration of a charge (410)
    • Feb 21, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 25, 2000
    Delivered On Jun 01, 2000
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 01, 2000Registration of a charge (410)
    • Feb 09, 2006Statement 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