SOLSTICE FR942 LIMITED

SOLSTICE FR942 LIMITED

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

    Company NameSOLSTICE FR942 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC274360
    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 SOLSTICE FR942 LIMITED?

    • Marine fishing (03110) / Agriculture, Forestry and Fishing

    Where is SOLSTICE FR942 LIMITED located?

    Registered Office Address
    28 High Street
    IV12 4AU Nairn
    Nairnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLSTICE FR942 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACKINCO (45) LIMITEDOct 07, 2004Oct 07, 2004

    What are the latest accounts for SOLSTICE FR942 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SOLSTICE FR942 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    6 pagesLIQ13(Scot)

    Registered office address changed from Denholm Fishselling Limited Unit 1 - 2 Old School Cawdor Nairn IV12 5BL Scotland to 28 High Street Nairn Nairnshire IV12 4AU on Oct 02, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2019

    LRESSP

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Registered office address changed from Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH to Denholm Fishselling Limited Unit 1 - 2 Old School Cawdor Nairn IV12 5BL on May 02, 2019

    1 pagesAD01

    Confirmation statement made on Oct 07, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 07, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Oct 07, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Oct 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 633,168
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Oct 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 633,168
    SH01

    Registered office address changed from Denholm Fishselling Limited Maxwell Place Industrial Estate Fraserburgh AB43 9SX to Denholm Fishselling Elm House Cradlehall Business Park Inverness IV2 5GH on Oct 15, 2014

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Oct 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP 633,168
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Appointment of Mr George Hector Mackay as a secretary

    1 pagesAP03

    Termination of appointment of Robert Dougal as a secretary

    1 pagesTM02

    Annual return made up to Oct 07, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Ian Gatt as a director

    1 pagesTM01

    Annual return made up to Oct 07, 2011 with full list of shareholders

    8 pagesAR01

    Who are the officers of SOLSTICE FR942 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKAY, George Hector
    High Street
    IV12 4AU Nairn
    28
    Nairnshire
    Secretary
    High Street
    IV12 4AU Nairn
    28
    Nairnshire
    177600580001
    HUNTER, William Alasdair
    Orchard House
    St Leonard's Road
    IV36 1DW Forres
    Morayshire
    Director
    Orchard House
    St Leonard's Road
    IV36 1DW Forres
    Morayshire
    ScotlandScottish103178940001
    ROBB, Colin
    Knock Street
    Whitehills
    AB45 2NW Banff
    15
    Aberdeenshire
    Scotland
    Director
    Knock Street
    Whitehills
    AB45 2NW Banff
    15
    Aberdeenshire
    Scotland
    ScotlandBritish158731750001
    WISEMAN, Michael
    Grant Street
    Whitehills
    AB45 2NU Banff
    11
    Banffshire
    Director
    Grant Street
    Whitehills
    AB45 2NU Banff
    11
    Banffshire
    ScotlandBritish70439270001
    DOUGAL, Robert Ross
    2 Knock View
    Stuartfield
    AB42 5TQ Peterhead
    Aberdeenshire
    Secretary
    2 Knock View
    Stuartfield
    AB42 5TQ Peterhead
    Aberdeenshire
    British100375740001
    MACKINNONS
    21 Albert Street
    AB25 1XX Aberdeen
    Nominee Secretary
    21 Albert Street
    AB25 1XX Aberdeen
    900018220001
    GATT, Ian
    Breaslann Guesthouse
    Old Chapel Road
    AB51 4QN Inverurie
    Aberdeenshire
    Director
    Breaslann Guesthouse
    Old Chapel Road
    AB51 4QN Inverurie
    Aberdeenshire
    ScotlandBritish475550009
    JONES, Graham Edward
    15 Golfview Road
    Bieldside
    AB15 9AA Aberdeen
    Aberdeenshire
    Director
    15 Golfview Road
    Bieldside
    AB15 9AA Aberdeen
    Aberdeenshire
    ScotlandBritish64408420001
    WISEMAN, Michael
    Grant Street
    Whitehills
    AB45 2NU Banff
    11
    Aberdeenshire
    Scotland
    Director
    Grant Street
    Whitehills
    AB45 2NU Banff
    11
    Aberdeenshire
    Scotland
    ScotlandBritish70439270001

    Who are the persons with significant control of SOLSTICE FR942 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Denholm Fishselling Ltd
    Cradlehall Business Park
    IV2 5GH Inverness
    Elm House
    Scotland
    Apr 06, 2016
    Cradlehall Business Park
    IV2 5GH Inverness
    Elm House
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Rowantree Fishing Company Ltd
    Cradlehall Business Park
    IV2 5GH Inverness
    Elm House
    Scotland
    Apr 06, 2016
    Cradlehall Business Park
    IV2 5GH Inverness
    Elm House
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does SOLSTICE FR942 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On May 18, 2005
    Delivered On Jun 01, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the fishing boat solstice official number C17445 number FR942.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 01, 2005Registration of a charge (410)
    Bond & floating charge
    Created On Feb 23, 2005
    Delivered On Feb 28, 2005
    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 Royal Bank of Scotland PLC
    Transactions
    • Feb 28, 2005Registration of a charge (410)

    Does SOLSTICE FR942 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2020Due to be dissolved on
    Sep 20, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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