COD AND SHELLFISH (SCOTLAND) LIMITED

COD AND SHELLFISH (SCOTLAND) LIMITED

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

    Company NameCOD AND SHELLFISH (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC206737
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COD AND SHELLFISH (SCOTLAND) LIMITED?

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

    Where is COD AND SHELLFISH (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 COD AND SHELLFISH (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for COD AND SHELLFISH (SCOTLAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COD AND SHELLFISH (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 May 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Alan George Sutherland as a director on Jan 14, 2016

    1 pagesTM01

    Appointment of Mr Benjamin Hadfield as a director on Jan 14, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    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

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

    1 pagesCH03

    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 May 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2014

    Statement of capital on Jun 13, 2014

    • Capital: GBP 1
    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 Ledingham Chalmers Llp as a secretary

    1 pagesTM02

    Termination of appointment of William Young as a director

    1 pagesTM01

    Termination of appointment of Colin Blair as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to May 02, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr William Young as a director

    2 pagesAP01

    Who are the officers of COD AND SHELLFISH (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
    183543360001
    HADFIELD, Benjamin
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    Director
    c/o Marine Harvest Scotland
    Admiralty Park
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor
    Fife
    NorwayBritishManaging Director204214080001
    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
    LC SECRETARIES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    112802860001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    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
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    United Kingdom
    Director
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    United Kingdom
    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
    IRVING, Paul Barrie
    Little Oak,Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Cumbria
    Director
    Little Oak,Lowthian Gill
    Low Hesket
    CA4 0DB Carlisle
    Cumbria
    United KingdomBritishGeneral Manager24916240001
    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
    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
    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
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

    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