PELAGIC FREEZING (SCOTLAND) LIMITED

PELAGIC FREEZING (SCOTLAND) LIMITED

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

    Company NamePELAGIC FREEZING (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214325
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PELAGIC FREEZING (SCOTLAND) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PELAGIC FREEZING (SCOTLAND) LIMITED located?

    Registered Office Address
    Cornerstone
    107 West Regent Street
    G2 2BA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PELAGIC FREEZING (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 461 LIMITEDJan 03, 2001Jan 03, 2001

    What are the latest accounts for PELAGIC FREEZING (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PELAGIC FREEZING (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    17 pages4.26(Scot)

    Insolvency filing

    INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors
    3 pagesLIQ MISC

    Registered office address changed from Castle Street Peterhead Aberdeenshire AB42 1EN on Oct 09, 2012

    2 pagesAD01

    Insolvency filing

    INSOLVENCY:Form 4.25(scot) Members Declaration of Solvency
    3 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:Form 600 Notice of Appointment of Liquidator
    1 pagesLIQ MISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2012

    LRESSP

    legacy

    3 pagesMG02s

    Annual return made up to Jan 03, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2012

    Statement of capital on Jan 10, 2012

    • Capital: GBP 666,666
    SH01

    legacy

    3 pagesMG02s

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to Jan 03, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Termination of appointment of David Fasken as a director

    2 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jan 03, 2010 with full list of shareholders

    15 pagesAR01

    Accounts for a small company made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages353

    legacy

    7 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of PELAGIC FREEZING (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSON, Gregory Albert
    4 Greenlaw Drive
    Newton Mearns
    G77 6NL Glasgow
    Secretary
    4 Greenlaw Drive
    Newton Mearns
    G77 6NL Glasgow
    BritishDirector66554810001
    BONTHRONE, Allan Matthew Ian
    36 Camus Avenue
    EH10 6QU Edinburgh
    Midlothian
    Director
    36 Camus Avenue
    EH10 6QU Edinburgh
    Midlothian
    BritishChartered Accountant5680001
    DUTHIE, Robert Patrick
    20 Burnside Park
    EH14 7LY Balerno
    Midlothian
    Scotland
    Director
    20 Burnside Park
    EH14 7LY Balerno
    Midlothian
    Scotland
    ScotlandBritishFish Merchant1394720001
    BONTHRONE, Allan Matthew Ian
    36 Camus Avenue
    EH10 6QU Edinburgh
    Midlothian
    Secretary
    36 Camus Avenue
    EH10 6QU Edinburgh
    Midlothian
    British5680001
    WESLEY, Alistair James
    11 Braidburn Crescent
    EH10 6EL Edinburgh
    Midlothian
    Secretary
    11 Braidburn Crescent
    EH10 6EL Edinburgh
    Midlothian
    British771140001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    ALLAN, Alistair David Wishart
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    Director
    Sandwood
    Sandy Loan
    EH31 2BH Gullane
    East Lothian
    United KingdomBritishChartered Accountant984960001
    BELLANY, Stephen
    Invernorth
    AB43 5BR Fraserburgh
    Ankerhus
    Aberdeenshire
    Director
    Invernorth
    AB43 5BR Fraserburgh
    Ankerhus
    Aberdeenshire
    ScotlandBritishDirector43773490007
    CROAN, Martin James
    2/5 West Powburn
    EH9 3EW Edinburgh
    Midlothian
    Director
    2/5 West Powburn
    EH9 3EW Edinburgh
    Midlothian
    ScotlandBritishFish Merchant71362150001
    CROAN, Patrick Michael
    4-7 Dun Ard Garden
    EH9 2HZ Edinburgh
    Midlothian
    Director
    4-7 Dun Ard Garden
    EH9 2HZ Edinburgh
    Midlothian
    United KingdomBritishFish Merchant1387690001
    FASKEN, David Robert
    Forgue
    AB54 6DQ Near Huntly
    St. Margarets Rectory
    Aberdeenshire
    Director
    Forgue
    AB54 6DQ Near Huntly
    St. Margarets Rectory
    Aberdeenshire
    BritishCompany Director135064000001
    HARRIS, Diana Jane
    60 Aytoun Road
    G41 5HE Glasgow
    Director
    60 Aytoun Road
    G41 5HE Glasgow
    United KingdomBritishDirector34753120001
    TAIT, SENIOR, William Whyte
    Inverallochy
    AB43 5YQ Fraserburgh
    Box T Ranch
    Aberdeenshire
    Director
    Inverallochy
    AB43 5YQ Fraserburgh
    Box T Ranch
    Aberdeenshire
    ScotlandBritishFisherman129013530001
    TAIT, SNR, Andrew, Mr.
    Lonmay
    AB43 8SA Fraserburgh
    White Stones
    Aberdeenshire
    Director
    Lonmay
    AB43 8SA Fraserburgh
    White Stones
    Aberdeenshire
    ScotlandBritishDirector27266080002
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Does PELAGIC FREEZING (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Feb 16, 2005
    Delivered On Mar 01, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Variation to ground lease at ship street, peterhead harbour ABN49736.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 01, 2005Registration of a charge (410)
    • Dec 16, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 10, 2001
    Delivered On Dec 13, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease of subjects at castle street/pleasure walk, peterhead.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 13, 2001Registration of a charge (410)
    • Jan 14, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Dec 04, 2001
    Delivered On Dec 11, 2001
    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 Scotland
    Transactions
    • Dec 11, 2001Registration of a charge (410)

    Does PELAGIC FREEZING (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2013Dissolved on
    Sep 25, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Fraser James Gray
    Cornerstone, 107 West Regent Street
    G2 2BA Glasgow
    practitioner
    Cornerstone, 107 West Regent Street
    G2 2BA Glasgow
    Notesscottish-insolvency-info

    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