BOUND SKERRIES SEAFOODS LIMITED

BOUND SKERRIES SEAFOODS LIMITED

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

    Company NameBOUND SKERRIES SEAFOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC275324
    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 BOUND SKERRIES SEAFOODS LIMITED?

    • Marine aquaculture (03210) / Agriculture, Forestry and Fishing

    Where is BOUND SKERRIES SEAFOODS LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Suite 2b, Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOUND SKERRIES SEAFOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for BOUND SKERRIES SEAFOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    22 pages4.17(Scot)

    Registered office address changed from Factory Stirling Banks East Isle Out Skerries Shetland Isles ZE2 9AR to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on Jun 17, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

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

    4 pagesAA

    Termination of appointment of Bryan William Hay as a director on Dec 21, 2015

    1 pagesTM01

    Annual return made up to Oct 29, 2015 no member list

    3 pagesAR01

    Appointment of Mrs Sheilagh Smith as a secretary on Oct 01, 2015

    2 pagesAP03

    Termination of appointment of Denise Anderson as a secretary on Oct 01, 2015

    1 pagesTM02

    Termination of appointment of John Gilbert Arthur as a director on Oct 01, 2015

    1 pagesTM01

    Appointment of Mr Bryan William Hay as a director on Oct 01, 2015

    2 pagesAP01

    Registration of charge SC2753240010, created on Jul 25, 2015

    10 pagesMR01

    Registration of charge SC2753240009, created on Jul 09, 2015

    12 pagesMR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    4 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 29, 2014 no member list

    4 pagesAR01

    Annual return made up to Oct 29, 2013 no member list

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Previous accounting period extended from Oct 31, 2012 to Mar 31, 2013

    3 pagesAA01

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

    6 pagesAA

    Alterations to floating charge 8

    7 pages466(Scot)

    Annual return made up to Oct 29, 2012 no member list

    4 pagesAR01

    Who are the officers of BOUND SKERRIES SEAFOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Sheilagh
    c/o Frp Advisory Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Suite 2b, Johnstone House
    Secretary
    c/o Frp Advisory Llp
    52-54 Rose Street
    AB10 1UD Aberdeen
    Suite 2b, Johnstone House
    201857250001
    SMITH, Sheilagh Elizabeth
    School House
    ZE2 9AS Out Skerries
    Isle Of Shetland
    Director
    School House
    ZE2 9AS Out Skerries
    Isle Of Shetland
    United KingdomBritish103097010001
    ANDERSON, Denise
    Ty-Mara
    West Isle, Out Skerries
    ZE2 9AS Shetland
    Ty-Mara
    United Kingdom
    Secretary
    Ty-Mara
    West Isle, Out Skerries
    ZE2 9AS Shetland
    Ty-Mara
    United Kingdom
    British134336560001
    ANDERSON, Valerie Ann
    Fourwinds
    West Isle, Out Skerries
    ZE2 9AS Shetland
    Isle Of Shetland
    Secretary
    Fourwinds
    West Isle, Out Skerries
    ZE2 9AS Shetland
    Isle Of Shetland
    British102378600001
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    ARTHUR, John Gilbert
    Vaarheim
    West Isle
    ZE2 9AS Skerries
    Shetland
    Director
    Vaarheim
    West Isle
    ZE2 9AS Skerries
    Shetland
    United KingdomBritish744690001
    HAY, Bryan William
    Factory
    Stirling Banks East Isle
    ZE2 9AR Out Skerries
    Shetland Isles
    Director
    Factory
    Stirling Banks East Isle
    ZE2 9AR Out Skerries
    Shetland Isles
    ScotlandBritish201856910001
    HENDERSON, Laurence William John
    Fourwinds
    ZE2 9AS Out Skerries
    Isle Of Shetland
    Director
    Fourwinds
    ZE2 9AS Out Skerries
    Isle Of Shetland
    British103096940001
    JOHNSON, David
    Rocklea,
    East Isle, Out Skerries
    ZE2 9AR Shetland
    Isle Of Shetland
    Director
    Rocklea,
    East Isle, Out Skerries
    ZE2 9AR Shetland
    Isle Of Shetland
    British102378830001
    MACBRIDE, Alastair
    Sunny Brae
    Bruray, Out Skerries
    ZE2 9AR Shetland
    Director
    Sunny Brae
    Bruray, Out Skerries
    ZE2 9AR Shetland
    British102378680001
    ATHOLL INCORPORATIONS LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    71782840001

    Does BOUND SKERRIES SEAFOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 25, 2015
    Delivered On Aug 14, 2015
    Outstanding
    Brief description
    Motor vessel mv kjelda, floating plant, factory, all land and assets of bound skerries seafoods LTD.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Skerries Development Group
    Transactions
    • Aug 14, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 09, 2015
    Delivered On Jul 15, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Grant Cumming
    • David Christopher Brown
    • Ruth Henderson
    • David Alexander Sandison
    Transactions
    • Jul 15, 2015Registration of a charge (MR01)
    Bond & floating charge
    Created On Jul 17, 2012
    Delivered On Jul 21, 2012
    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
    • Hjaltland Seafarms Limited
    Transactions
    • Jul 21, 2012Registration of a charge (MG01s)
    • Jan 26, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 09, 2006
    Delivered On Aug 12, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Factory, stirling banks, east isle out, skerries, shetland OAZ1408.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 2006Registration of a charge (410)
    • Aug 17, 2012Statement that part or the whole of the property charged has been released (MG04s)
    Bond & floating charge
    Created On Mar 15, 2006
    Delivered On Mar 22, 2006
    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
    • Mar 22, 2006Registration of a charge (410)
    • Apr 07, 2006Alteration to a floating charge (466 Scot)
    • Apr 15, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Statutory mortgages
    Created On Jan 26, 2006
    Delivered On Jan 31, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH (sixty four sixty fourth) shares in mv kjelda official number 906965 and in her appurtenances.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 31, 2006Registration of a charge (410)
    Floating charge
    Created On Nov 21, 2005
    Delivered On Dec 07, 2005
    Satisfied
    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
    • Shetland Enterprise Company Limited
    Transactions
    • Dec 07, 2005Registration of a charge (410)
    • Apr 11, 2006Alteration to a floating charge (466 Scot)
    • Apr 13, 2006Alteration to a floating charge (466 Scot)
    • Nov 06, 2009Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Mortgage of a ship
    Created On Apr 06, 2005
    Delivered On Apr 27, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The vessel kjelda official no.906965.
    Persons Entitled
    • The Trustees of the Shetland Development Trust
    Transactions
    • Apr 27, 2005Registration of a charge (410)
    • Oct 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Mortgage of a ship
    Created On Apr 06, 2005
    Delivered On Apr 27, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The vessel hebess (official no.721711).
    Persons Entitled
    • The Trustees of the Shetland Development Trust
    Transactions
    • Apr 27, 2005Registration of a charge (410)
    • Oct 13, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 30, 2004
    Delivered On Dec 09, 2004
    Satisfied
    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 Trustees of the Shetland Development Trust
    Transactions
    • Dec 09, 2004Registration of a charge (410)
    • Oct 13, 2007Statement of satisfaction of a charge in full or part (419a)

    Does BOUND SKERRIES SEAFOODS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 08, 2016Commencement of winding up
    Jul 26, 2019Dissolved on
    Jun 08, 2016Petition date
    Apr 23, 2019Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    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