Company NameChristian Salvesen Central Limited
Company StatusDissolved
Company NumberSC034748
CategoryPrivate Limited Company
Incorporation Date5 January 1960(63 years, 9 months ago)
Dissolution Date31 March 2019 (4 years, 6 months ago)
Previous NamesChristian Salvesen (Managers) Limited and Christian Salvesen (Edinburgh) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameLyndsay Navid Lane
NationalityBritish
StatusClosed
Appointed01 August 2011(51 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 31 March 2019)
RoleCompany Director
Correspondence AddressXpo House Lodge Way
Lodge Farm Industrial Estate
Northampton
NN5 7SL
Director NameMs Lyndsay Gillian Navid Lane
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(53 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 31 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressXpo House Lodge Way
Lodge Farm Industrial Estate
Northampton
NN5 7SL
Director NameMr Simon Gavin Evans
Date of BirthJanuary 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2016(56 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 31 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressXpo House Lodge Way
New Duston
Northampton
NN5 7SL
Director NameMichael Harper Gow
Date of BirthApril 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(29 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 August 1989)
RoleSecretary
Correspondence AddressDrummonie House
Bridge Of Earn
Perth
Tayside
PH2 9HN
Scotland
Director NameBarry Edward Sealey
Date of BirthFebruary 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(29 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 October 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Castlelaw Road
Edinburgh
Midlothian
EH13 0DN
Scotland
Director NameDr Sydney John Ford
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(29 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1993)
RoleBusiness Develop/T Dir
Correspondence AddressGlanmor 37 Ross Avenue
Dalgety Bay
Dunfermline
Fife
KY11 5YN
Scotland
Director NameMr Brian Harvey Fidler
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(29 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Eighth House Vernon Avenue
Oxford
OX2 9AU
Director NameGeorge Robert Carter
Date of BirthFebruary 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(29 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressA 12 Ravelston Park
Edinburgh
Midlothian
EH4 3DX
Scotland
Secretary NameMichael Harper Gow
NationalityBritish
StatusResigned
Appointed30 June 1989(29 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 August 1989)
RoleCompany Director
Correspondence AddressDrummonie House
Bridge Of Earn
Perth
Tayside
PH2 9HN
Scotland
Director NameMr John Maclaren Ogilvie Waddell
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1989(29 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 1997)
RoleCompany Solicitor
Country of ResidenceScotland
Correspondence Address16 Kinghorn Place
Edinburgh
Midlothian
EH6 4BN
Scotland
Secretary NameGeoffrey Wemyss Horne
NationalityBritish
StatusResigned
Appointed17 August 1989(29 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 November 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Oswald Road
Edinburgh
Midlothian
EH9 2HJ
Scotland
Director NameJohn Arnott Stewart
Date of BirthNovember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(30 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 September 1997)
RoleChartered Accountant
Correspondence Address6 Boggs Holdings
Pencaitland
Tranent
East Lothian
EH34 5BA
Scotland
Director NameJames Fraser McCraw
Date of BirthMarch 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(35 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 1997)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Chester Street
Edinburgh
EH3 7RF
Scotland
Director NameRachel Sarah Booth
Date of BirthMarch 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(37 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 September 2001)
RoleSolicitor
Correspondence Address12 The Banks
Everdon
Northamptonshire
NN11 3BL
Director NameMr David Paul Lynch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(37 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
Northamptonshire
NN5 7SL
Secretary NameMr James William Lavelle
NationalityBritish
StatusResigned
Appointed20 November 1997(37 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressMeadow Court The Lane
Grafton Regis
Towcester
Northamptonshire
NN12 7HW
Director NameMr Peter Graham Aspden
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(41 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandholme
Walton Road
Kimcote
Leicestershire
LE17 5RU
Secretary NameEdward Hugh Davidson Peppiatt
NationalityBritish
StatusResigned
Appointed15 July 2002(42 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2008)
RoleLawyer
Correspondence AddressChurch Farm
Oxendon Road, Arthingworth
Market Harborough
Leicestershire
LE16 8LA
Director NameEdward Hugh Davidson Peppiatt
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(43 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 2008)
RoleLawyer
Correspondence AddressChurch Farm
Oxendon Road, Arthingworth
Market Harborough
Leicestershire
LE16 8LA
Director NameMr Ian Andrew Rose
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(48 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Trehern Close
Knowle
Solihull
West Midlands
B93 9HA
Secretary NameMr Ian Andrew Rose
NationalityBritish
StatusResigned
Appointed01 March 2008(48 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Trehern Close
Knowle
Solihull
West Midlands
B93 9HA
Director NameStephane Jacques Andre Philippe Laugery
Date of BirthApril 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2009(49 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2011)
RoleLawyer
Country of ResidenceFrance
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
Northamptonshire
NN5 7SL
Secretary NameMr David Paul Lynch
NationalityBritish
StatusResigned
Appointed01 July 2009(49 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorbert Dentressangle House Lodge Way
New Duston
Northampton
Northamptonshire
NN5 7SL
Director NameMr Gaultier De La Rochebrochard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2011(51 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2015)
RoleLawyer
Country of ResidenceFrance
Correspondence AddressNorbert Dentressangle House Nd House
Lodge Way, New Duston
Northampton
Northamptonshire
NN5 7SL
Director NameMr Patrick Bataillard
Date of BirthApril 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2015(55 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 November 2015)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressXpo House Lodge Way
New Duston
Nn5 7sl
NN5 7SL
Director NameMr David James Thomas
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(55 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 November 2016)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressXpo House Lodge Way
New Duston
Northampton
NN5 7SL

Contact

Telephone01823 286392
Telephone regionTaunton

Location

Registered Address70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Christian Salvesen Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 March 1975Delivered on: 18 March 1975
Satisfied on: 15 June 1999
Persons entitled: White Fish Authority

Classification: Guarantee
Secured details: For securing a grant of 30% of the 2/16TH parts of the cost of having built a new fishing vessel complete with engine and all necessary equipment and all further moneys due, or to become due by ivan boardley & company LTD the chargee - white fish authority.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 April 1974Delivered on: 19 April 1974
Satisfied on: 15 June 1999
Persons entitled: White Fish Authority

Classification: Guarantee by christian salvesen (managers)
Secured details: All sums due or to become due under said guarantee.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-17
(1 page)
30 November 2016Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Bdo Llp 70 York Street Glasgow G2 8JX on 30 November 2016 (2 pages)
13 November 2016Appointment of Mr Simon Gavin Evans as a director on 4 November 2016 (2 pages)
13 November 2016Termination of appointment of David James Thomas as a director on 4 November 2016 (1 page)
9 May 2016Director's details changed for Ms Lyndsay Gillian Navid Lane on 9 May 2016 (2 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Secretary's details changed for Lyndsay Navid Lane on 9 May 2016 (1 page)
23 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 December 2015Appointment of Mr David James Thomas as a director on 30 November 2015 (2 pages)
3 December 2015Termination of appointment of Patrick Bataillard as a director on 27 November 2015 (1 page)
15 October 2015Termination of appointment of Gaultier De La Rochebrochard as a director on 29 September 2015 (1 page)
15 October 2015Appointment of Mr Patrick Bataillard as a director on 14 October 2015 (2 pages)
10 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(5 pages)
10 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(5 pages)
4 February 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
22 April 2013Appointment of Ms Lyndsay Gillian Navid Lane as a director (2 pages)
22 April 2013Termination of appointment of David Lynch as a director (1 page)
30 May 2012Resolutions
  • RES13 ‐ Sect 175(50)(a) 25/04/2012
(1 page)
16 May 2012Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 5 April 2012 (2 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
16 May 2012Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 5 April 2012 (2 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
22 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
28 September 2011Termination of appointment of David Lynch as a secretary (2 pages)
28 September 2011Appointment of Lyndsay Navid Lane as a secretary (3 pages)
11 May 2011Termination of appointment of Stephane Laugery as a director (2 pages)
11 May 2011Appointment of Gaultier De La Rochebrochard as a director (3 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
16 August 2010Auditor's resignation (1 page)
2 August 2010Director's details changed for Stephane Jacques Andre Philippe Laugery on 7 July 2010 (2 pages)
2 August 2010Director's details changed for Stephane Jacques Andre Philippe Laugery on 7 July 2010 (2 pages)
21 July 2010Auditor's resignation (1 page)
2 June 2010Full accounts made up to 31 December 2009 (8 pages)
16 February 2010Secretary's details changed for David Paul Lynch on 11 February 2010 (3 pages)
16 February 2010Director's details changed for David Paul Lynch on 11 February 2010 (3 pages)
16 February 2010Director's details changed for Stephane Jacques Andre Philippe Laugery on 11 February 2010 (3 pages)
26 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
17 September 2009Director and secretary's change of particulars / david lynch / 11/09/2009 (1 page)
10 August 2009Gbp nc 75000000/21364890\21/07/09 (2 pages)
5 August 2009Resolutions
  • RES13 ‐ Reduction of share capital 21/07/2009
(1 page)
5 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 August 2009Statement by directors (2 pages)
5 August 2009Solvency statement dated 21/07/09 (1 page)
5 August 2009Min detail amend capital eff 21/07/09 (1 page)
23 July 2009Appointment terminated director and secretary ian rose (1 page)
23 July 2009Secretary appointed david paul lynch (2 pages)
15 July 2009Director appointed stephane laugery (2 pages)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
2 December 2008Director's change of particulars / david lynch / 14/11/2008 (1 page)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 August 2008Director's change of particulars / david lynch / 06/08/2008 (1 page)
8 March 2008Director's change of particulars / david lynch / 03/03/2008 (1 page)
8 March 2008Appointment terminated director and secretary edward peppiatt (1 page)
8 March 2008Director and secretary appointed ian andrew rose (2 pages)
9 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
27 December 2007Return made up to 18/12/07; full list of members (3 pages)
8 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
19 December 2006Return made up to 18/12/06; full list of members (3 pages)
24 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 January 2006Return made up to 18/12/05; full list of members (3 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 December 2004Return made up to 18/12/04; full list of members (7 pages)
15 January 2004Return made up to 18/12/03; full list of members (7 pages)
1 October 2003Registered office changed on 01/10/03 from: 11 walker street edinburgh EH3 7NE (1 page)
28 August 2003New director appointed (3 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 August 2003Director resigned (1 page)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
8 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
18 January 2002Full accounts made up to 31 March 2001 (7 pages)
15 January 2002Return made up to 18/12/01; full list of members (6 pages)
16 November 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
9 May 2001Director's particulars changed (1 page)
28 January 2001Full accounts made up to 31 March 2000 (6 pages)
18 January 2001Return made up to 18/12/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (6 pages)
21 January 2000Return made up to 18/12/99; full list of members (6 pages)
23 June 1999Director's particulars changed (1 page)
15 June 1999Dec mort/charge * (4 pages)
15 June 1999Dec mort/charge * (5 pages)
13 January 1999Full accounts made up to 31 March 1998 (6 pages)
8 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 September 1998Auditor's resignation (1 page)
14 January 1998Return made up to 18/12/97; no change of members (4 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
9 January 1998Registered office changed on 09/01/98 from: 50 east fettes avenue edinburgh EH4 1EQ (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997Secretary resigned (1 page)
20 November 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
10 March 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/01/97
(1 page)
10 March 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/01/97
(1 page)
27 December 1996Full accounts made up to 31 March 1996 (9 pages)
27 December 1996Return made up to 18/12/96; full list of members (6 pages)
8 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1996Full accounts made up to 31 March 1995 (8 pages)
29 March 1990Memorandum and Articles of Association (29 pages)
27 June 1988Company name changed christian salvesen (edinburgh) l imited\certificate issued on 28/06/88 (2 pages)
2 November 1987Company name changed christian salvesen (managers) li mited\certificate issued on 03/11/87 (2 pages)
5 January 1960Incorporation (25 pages)