SI SEAFARMS (2) LIMITED
Overview
| Company Name | SI SEAFARMS (2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC281728 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SI SEAFARMS (2) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SI SEAFARMS (2) LIMITED located?
| Registered Office Address | Unit 1 Sparl Brae ZE2 9QJ Shetland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SI SEAFARMS (2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MM&S (4068) LIMITED | Mar 18, 2005 | Mar 18, 2005 |
What are the latest accounts for SI SEAFARMS (2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for SI SEAFARMS (2) 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 Mar 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Mark James Arber as a secretary on Jan 05, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Nolan Fell as a director on Jan 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Michael Laurenson as a director on Jan 05, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Unit 1 Sparl Brae Shetland ZE2 9QJ on Jan 06, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Mark James Arber as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Szpak as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Current accounting period extended from Jun 30, 2012 to Jul 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Mar 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Mar 18, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of SI SEAFARMS (2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAURENSON, John Michael | Director | Sparl Brae ZE2 9QJ Shetland Unit 1 Scotland | Scotland | British | 63925550001 | |||||
| ARBER, Mark James | Secretary | Eastwood Road SS6 7LY Rayleigh 232 Essex England | 175773130001 | |||||||
| BREWER, Cyril Douglas | Secretary | Acer Lodge, 195 Drub Lane Gomersal BD19 4BZ Cleckheaton West Yorkshire | British | 93243610001 | ||||||
| PEARCE, Simon Marshall | Secretary | 5 Oaklands Avenue KT10 8HX Esher Surrey | British | 38325900002 | ||||||
| SZPAK, Christopher William | Secretary | 144 Hall Lane RM14 1AT Upminster Essex | British | 55418840002 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| BREWER, John Douglas | Director | 59 Shawfield Street SW3 4BA London | England | British | 86866100001 | |||||
| FELL, David Nolan | Director | 115 Ashfield Street E1 3EX London | England | British | 3922240001 | |||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of SI SEAFARMS (2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S I Seafarms Limited | Apr 06, 2016 | Sparl Brae ZE2 9QJ Shetland Unit 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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