LOCH DUART SMOKEHOUSE LIMITED

LOCH DUART SMOKEHOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLOCH DUART SMOKEHOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC233532
    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 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 AddressNo

    What were the previous names of LOCH DUART SMOKEHOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SALAR SMOKEHOUSE LIMITEDDec 13, 2002Dec 13, 2002
    SALAR SMOKE HOUSE LIMITEDJul 01, 2002Jul 01, 2002

    What are the latest accounts for LOCH DUART SMOKEHOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for LOCH DUART SMOKEHOUSE 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

    Confirmation statement made on Jun 18, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Notification of Loch Duart Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 18, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Alban Bede Denton on Mar 23, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Appointment of Alban Bede Denton as a director on Apr 30, 2016

    3 pagesAP01

    Appointment of Simon Shaun Maguire as a director on Jun 30, 2016

    2 pagesAP01

    Termination of appointment of Nicholas Hebden Joy as a director on Apr 30, 2016

    1 pagesTM01

    Termination of appointment of Alan John Balfour as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Jun 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 2.74
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Appointment of Simon Shaun Maguire as a secretary on Jun 19, 2015

    2 pagesAP03

    Certificate of change of name

    Company name changed salar smokehouse LIMITED\certificate issued on 14/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 14, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 03, 2015

    RES15

    Annual return made up to Jun 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 2.74
    SH01

    Termination of appointment of Alan John Balfour as a secretary on May 14, 2015

    1 pagesTM02

    Previous accounting period extended from Mar 30, 2014 to Mar 31, 2014

    2 pagesAA01

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

    6 pagesAA

    Annual return made up to Jun 18, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 2.74
    SH01

    Accounts for a dormant company made up to Mar 30, 2013

    7 pagesAA

    Annual return made up to Jun 18, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of LOCH DUART SMOKEHOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGUIRE, Simon Shaun
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    199931010001
    BING, Andrew John Collingwood
    Auldbar Station House
    Balgavies
    DD8 2TH Forfar
    Angus
    Director
    Auldbar Station House
    Balgavies
    DD8 2TH Forfar
    Angus
    ScotlandBritish62921010001
    DENTON, Alban Bede
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    United KingdomBritish210255440002
    MAGUIRE, Simon Shaun
    Atholl Crescent
    EH3 8AA Edinburgh
    15
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8AA Edinburgh
    15
    Midlothian
    United Kingdom
    ScotlandBritish124281020001
    BALFOUR, Alan John
    Carpow House
    KY14 6EN Newburgh
    Fife
    Secretary
    Carpow House
    KY14 6EN Newburgh
    Fife
    British949930002
    TWELVES, Eric
    2 South Locheynort
    HS8 5SL South Uist
    Outer Hebrides
    Secretary
    2 South Locheynort
    HS8 5SL South Uist
    Outer Hebrides
    British82815750001
    TWELVES, Jane
    2 South Locheynort
    South Uist
    HS8 5SL Outer Hebrides
    Secretary
    2 South Locheynort
    South Uist
    HS8 5SL Outer Hebrides
    British924810002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON, Alan Thomas
    HS6 5DL Hougharry
    Gearry Cottage
    Isle Of North Uist
    Director
    HS6 5DL Hougharry
    Gearry Cottage
    Isle Of North Uist
    British136111640001
    BALFOUR, Alan John
    Carpow House
    KY14 6EN Newburgh
    Fife
    Director
    Carpow House
    KY14 6EN Newburgh
    Fife
    ScotlandBritish949930002
    JOY, Nicholas Hebden
    Kilry
    Alyth
    PH1 8HW Blairgowrie
    Cotton Of Craig
    Angus
    Director
    Kilry
    Alyth
    PH1 8HW Blairgowrie
    Cotton Of Craig
    Angus
    ScotlandBritish62921060006
    TWELVES, Eric
    2 South Locheynort
    HS8 5SL South Uist
    Outer Hebrides
    Director
    2 South Locheynort
    HS8 5SL South Uist
    Outer Hebrides
    ScotlandBritish82815750001
    TWELVES, Jane
    2 South Locheynort
    South Uist
    HS8 5SL Outer Hebrides
    Director
    2 South Locheynort
    South Uist
    HS8 5SL Outer Hebrides
    ScotlandBritish924810002

    Who are the persons with significant control of LOCH DUART SMOKEHOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Apr 06, 2016
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc195923
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LOCH DUART SMOKEHOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 30, 2011Registration of a charge (MG01s)
    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
    • Hsbc Bank PLC
    Transactions
    • Feb 11, 2010Registration of a charge (MG01s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 2003Registration of a charge (410)
    • Aug 21, 2008Statement 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