LOCH DUART SMOKEHOUSE LIMITED
Overview
| Company Name | LOCH DUART SMOKEHOUSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC233532 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOCH DUART SMOKEHOUSE LIMITED?
- Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing
Where is LOCH DUART SMOKEHOUSE LIMITED located?
| Registered Office Address | 15 Atholl Crescent EH3 8HA Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOCH DUART SMOKEHOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SALAR SMOKEHOUSE LIMITED | Dec 13, 2002 | Dec 13, 2002 |
| SALAR SMOKE HOUSE LIMITED | Jul 01, 2002 | Jul 01, 2002 |
What are the latest accounts for LOCH DUART SMOKEHOUSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for LOCH DUART SMOKEHOUSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Notification of Loch Duart Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 18, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Alban Bede Denton on Mar 23, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Alban Bede Denton as a director on Apr 30, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Simon Shaun Maguire as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Hebden Joy as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan John Balfour as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Simon Shaun Maguire as a secretary on Jun 19, 2015 | 2 pages | AP03 | ||||||||||
Certificate of change of name Company name changed salar smokehouse LIMITED\certificate issued on 14/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan John Balfour as a secretary on May 14, 2015 | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Mar 30, 2014 to Mar 31, 2014 | 2 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 18, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 18, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of LOCH DUART SMOKEHOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAGUIRE, Simon Shaun | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian | 199931010001 | |||||||
| BING, Andrew John Collingwood | Director | Auldbar Station House Balgavies DD8 2TH Forfar Angus | Scotland | British | 62921010001 | |||||
| DENTON, Alban Bede | Director | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian United Kingdom | United Kingdom | British | 210255440002 | |||||
| MAGUIRE, Simon Shaun | Director | Atholl Crescent EH3 8AA Edinburgh 15 Midlothian United Kingdom | Scotland | British | 124281020001 | |||||
| BALFOUR, Alan John | Secretary | Carpow House KY14 6EN Newburgh Fife | British | 949930002 | ||||||
| TWELVES, Eric | Secretary | 2 South Locheynort HS8 5SL South Uist Outer Hebrides | British | 82815750001 | ||||||
| TWELVES, Jane | Secretary | 2 South Locheynort South Uist HS8 5SL Outer Hebrides | British | 924810002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ANDERSON, Alan Thomas | Director | HS6 5DL Hougharry Gearry Cottage Isle Of North Uist | British | 136111640001 | ||||||
| BALFOUR, Alan John | Director | Carpow House KY14 6EN Newburgh Fife | Scotland | British | 949930002 | |||||
| JOY, Nicholas Hebden | Director | Kilry Alyth PH1 8HW Blairgowrie Cotton Of Craig Angus | Scotland | British | 62921060006 | |||||
| TWELVES, Eric | Director | 2 South Locheynort HS8 5SL South Uist Outer Hebrides | Scotland | British | 82815750001 | |||||
| TWELVES, Jane | Director | 2 South Locheynort South Uist HS8 5SL Outer Hebrides | Scotland | British | 924810002 |
Who are the persons with significant control of LOCH DUART SMOKEHOUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Loch Duart Limited | Apr 06, 2016 | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LOCH DUART SMOKEHOUSE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jul 25, 2011 Delivered On Jul 30, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Feb 10, 2010 Delivered On Feb 11, 2010 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Oct 06, 2003 Delivered On Oct 14, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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