Company NameBurgon (Eyemouth) Limited
Company StatusDissolved
Company NumberSC073571
CategoryPrivate Limited Company
Incorporation Date24 December 1980(43 years, 4 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Trevor Royston Bartlett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(31 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 01 May 2018)
RoleShell Fisherman
Country of ResidenceUnited Kingdom
Correspondence AddressPentire 302 Dartmouth Road
Paignton
TQ4 6LH
Director NameMr David William Markham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(31 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 01 May 2018)
RoleFood Processing
Country of ResidenceEngland
Correspondence Address2 Stoneleigh Hunton Close
Lympstone
Exmouth
EX8 5JG
Director NameMs Dawn Emma Spencer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(31 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 01 May 2018)
RoleFood Manufacturer
Country of ResidenceEngland
Correspondence AddressHuxbear House Teign Valley Road
Trusham
Newton Abbot
Devon
TQ13 0NY
Director NameWilliam Patterson Buchan
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 1994)
RoleFish Merchant
Correspondence AddressUgiebrae Victoria Road
Eyemouth
Berwickshire
TD14 5JD
Scotland
Director NameJohn Murray Walker Burgon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(7 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 06 July 2012)
RoleFish Merchant
Country of ResidenceEngland
Correspondence AddressBackhill Ancroft
Berwick On Tweed
Berwickshire
TD15 2TF
Scotland
Director NameGrahame Boston Sinclair
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(7 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 06 July 2012)
RoleFish Merchant
Country of ResidenceScotland
Correspondence AddressKnappdale The Bogan
Coldingham
Berwick
Berwickshire
Secretary NameAnne Kristine Knox
NationalityBritish
StatusResigned
Appointed05 August 1988(7 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address44 Shielfield Terrace
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2EE
Scotland
Secretary NameGrahame Boston Sinclair
NationalityBritish
StatusResigned
Appointed01 April 2006(25 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 July 2012)
RoleCompany Director
Correspondence AddressKnapdale
The Bogan, Coldingham
Eyemouth
Berwickshire
TD14 5ND
Scotland
Director NameMr David William Markham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(31 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 July 2012)
RoleFood Processing
Country of ResidenceUnited Kingdom
Correspondence AddressHarbour Road
Eyemouth
Berwickshire

Contact

Websitescottishcrab.com
Telephone01890 750272
Telephone regionAyton / Coldstream

Location

Registered Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25k at £1Blue Sea Food Company LTD
97.64%
Ordinary
605 at £1Blue Sea Food Company LTD
2.36%
Redeemable Preference

Financials

Year2014
Net Worth£611,082
Cash£634
Current Liabilities£950,631

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

3 August 2015Delivered on: 14 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
12 July 2012Delivered on: 18 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 July 2012Delivered on: 18 July 2012
Persons entitled: John Murray Walker Burgon & Another

Classification: Standard security
Secured details: Obligations in terms of guarantee and indemnity.
Particulars: Cold store eyemouth industrial estate, coldingham road eyemouth.
Outstanding
10 July 2012Delivered on: 18 July 2012
Persons entitled: John Murray Walker Burgon & Another

Classification: Standard security
Secured details: Obligations in terms of guarantee and indemnity.
Particulars: 26 harbour road eyemouth.
Outstanding
12 September 2003Delivered on: 26 September 2003
Satisfied on: 12 November 2004
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 8A and 8B, tweedvale mills east, walkerburn, peeblesshire.
Fully Satisfied
21 September 1990Delivered on: 10 October 1990
Satisfied on: 6 July 2012
Persons entitled: Scottish Development Agency

Classification: Bond & floating charge
Secured details: £30,000 together with all further sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 March 1982Delivered on: 11 March 1982
Satisfied on: 6 July 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground north-west of harbour road eyemouth.
Fully Satisfied
23 February 1982Delivered on: 11 March 1982
Satisfied on: 6 July 2012
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
1 February 2018Application to strike the company off the register (3 pages)
5 December 2017Satisfaction of charge SC0735710008 in full (1 page)
5 December 2017Satisfaction of charge SC0735710008 in full (1 page)
1 December 2017Satisfaction of charge 7 in full (1 page)
1 December 2017Satisfaction of charge 7 in full (1 page)
17 November 2017Director's details changed for Ms Dawn Emma Spencer on 12 November 2017 (2 pages)
17 November 2017Director's details changed for Ms Dawn Emma Spencer on 12 November 2017 (2 pages)
17 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
20 March 2017Registered office address changed from Harbour Road Eyemouth Berwickshire to 12 Hope Street Edinburgh EH2 4DB on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Harbour Road Eyemouth Berwickshire to 12 Hope Street Edinburgh EH2 4DB on 20 March 2017 (1 page)
6 February 2017Full accounts made up to 30 April 2016 (13 pages)
6 February 2017Full accounts made up to 30 April 2016 (13 pages)
14 December 2016Director's details changed for Mr David William Markham on 11 November 2016 (2 pages)
14 December 2016Director's details changed for Ms Dawn Emma Spencer on 11 November 2016 (2 pages)
14 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 December 2016Director's details changed for Mr Trevor Royston Bartlett on 11 November 2015 (2 pages)
14 December 2016Director's details changed for Ms Dawn Emma Spencer on 11 November 2016 (2 pages)
14 December 2016Director's details changed for Mr David William Markham on 11 November 2016 (2 pages)
14 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 December 2016Director's details changed for Mr Trevor Royston Bartlett on 11 November 2015 (2 pages)
11 June 2016Satisfaction of charge 5 in full (4 pages)
11 June 2016Satisfaction of charge 6 in full (5 pages)
11 June 2016Satisfaction of charge 6 in full (5 pages)
11 June 2016Satisfaction of charge 5 in full (4 pages)
16 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 25,605
(6 pages)
16 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 25,605
(6 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
14 August 2015Registration of charge SC0735710008, created on 3 August 2015 (18 pages)
14 August 2015Registration of charge SC0735710008, created on 3 August 2015 (18 pages)
14 August 2015Registration of charge SC0735710008, created on 3 August 2015 (18 pages)
25 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 25,605
(6 pages)
25 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 25,605
(6 pages)
4 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
4 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
13 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
13 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
5 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 25,605
(7 pages)
5 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 25,605
(7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 January 2013Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
30 January 2013Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
30 January 2013Current accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
30 January 2013Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
24 January 2013Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
24 January 2013Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
2 January 2013Director's details changed for Ms Dawn Emma Spencer on 12 November 2012 (2 pages)
2 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
2 January 2013Director's details changed for Mr David William Markham on 12 November 2012 (2 pages)
2 January 2013Director's details changed for Mr Trevor Royston Bartlett on 12 November 2012 (2 pages)
2 January 2013Director's details changed for Mr Trevor Royston Bartlett on 12 November 2012 (2 pages)
2 January 2013Director's details changed for Ms Dawn Emma Spencer on 12 November 2012 (2 pages)
2 January 2013Director's details changed for Mr David William Markham on 12 November 2012 (2 pages)
2 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
1 August 2012Statement of company's objects (2 pages)
1 August 2012Statement of company's objects (2 pages)
23 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 06/07/2012
(15 pages)
23 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement 06/07/2012
(15 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 July 2012Appointment of Mr David William Markham as a director (2 pages)
12 July 2012Termination of appointment of Grahame Sinclair as a director (1 page)
12 July 2012Appointment of Ms Dawn Emma Spencer as a director (2 pages)
12 July 2012Termination of appointment of David Markham as a director (1 page)
12 July 2012Appointment of Mr David William Markham as a director (2 pages)
12 July 2012Termination of appointment of Grahame Sinclair as a director (1 page)
12 July 2012Termination of appointment of John Burgon as a director (1 page)
12 July 2012Appointment of Mr Trevor Royston Bartlett as a director (2 pages)
12 July 2012Appointment of Mr David William Markham as a director (2 pages)
12 July 2012Appointment of Mr Trevor Royston Bartlett as a director (2 pages)
12 July 2012Appointment of Ms Dawn Emma Spencer as a director (2 pages)
12 July 2012Appointment of Mr David William Markham as a director (2 pages)
12 July 2012Termination of appointment of David Markham as a director (1 page)
12 July 2012Termination of appointment of John Burgon as a director (1 page)
11 July 2012Termination of appointment of Grahame Sinclair as a secretary (1 page)
11 July 2012Termination of appointment of Grahame Sinclair as a secretary (1 page)
6 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
6 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
6 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
6 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
6 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
5 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
5 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
28 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 November 2009Director's details changed for John Murray Walker Burgon on 31 October 2009 (2 pages)
20 November 2009Director's details changed for Grahame Boston Sinclair on 31 October 2009 (2 pages)
20 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Grahame Boston Sinclair on 31 October 2009 (2 pages)
20 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for John Murray Walker Burgon on 31 October 2009 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 December 2008Capitals not rolled up (2 pages)
30 December 2008Capitals not rolled up (2 pages)
22 December 2008Nc inc already adjusted 01/06/08 (2 pages)
22 December 2008Nc inc already adjusted 01/06/08 (2 pages)
22 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2008Return made up to 12/11/08; full list of members (4 pages)
21 November 2008Return made up to 12/11/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 November 2007Return made up to 12/11/07; no change of members (7 pages)
23 November 2007Return made up to 12/11/07; no change of members (7 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 November 2006Return made up to 12/11/06; full list of members (7 pages)
16 November 2006Return made up to 12/11/06; full list of members (7 pages)
24 May 2006Full accounts made up to 31 December 2005 (14 pages)
24 May 2006Full accounts made up to 31 December 2005 (14 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
22 November 2005Return made up to 12/11/05; full list of members (7 pages)
22 November 2005Return made up to 12/11/05; full list of members (7 pages)
9 September 2005Full accounts made up to 31 December 2004 (20 pages)
9 September 2005Full accounts made up to 31 December 2004 (20 pages)
15 November 2004Return made up to 12/11/04; full list of members (8 pages)
15 November 2004Return made up to 12/11/04; full list of members (8 pages)
12 November 2004Dec mort/charge * (2 pages)
12 November 2004Dec mort/charge * (2 pages)
7 July 2004Accounts for a medium company made up to 31 December 2003 (24 pages)
7 July 2004Accounts for a medium company made up to 31 December 2003 (24 pages)
12 November 2003Return made up to 12/11/03; full list of members (8 pages)
12 November 2003Return made up to 12/11/03; full list of members (8 pages)
26 September 2003Partic of mort/charge * (5 pages)
26 September 2003Partic of mort/charge * (5 pages)
2 June 2003Accounts for a medium company made up to 31 December 2002 (23 pages)
2 June 2003Accounts for a medium company made up to 31 December 2002 (23 pages)
15 November 2002Return made up to 12/11/02; full list of members (6 pages)
15 November 2002Return made up to 12/11/02; full list of members (6 pages)
26 September 2002£ nc 50000/50500 20/09/02 (1 page)
26 September 2002Memorandum and Articles of Association (12 pages)
26 September 2002Ad 20/09/02--------- £ si 500@1=500 £ ic 25000/25500 (2 pages)
26 September 2002Ad 20/09/02--------- £ si 500@1=500 £ ic 25000/25500 (2 pages)
26 September 2002£ nc 50000/50500 20/09/02 (1 page)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2002Memorandum and Articles of Association (12 pages)
14 June 2002Full accounts made up to 31 December 2001 (24 pages)
14 June 2002Full accounts made up to 31 December 2001 (24 pages)
15 November 2001Return made up to 12/11/01; full list of members (6 pages)
15 November 2001Return made up to 12/11/01; full list of members (6 pages)
14 September 2001Full accounts made up to 31 December 2000 (15 pages)
14 September 2001Full accounts made up to 31 December 2000 (15 pages)
15 November 2000Return made up to 12/11/00; full list of members (6 pages)
15 November 2000Return made up to 12/11/00; full list of members (6 pages)
10 October 2000Full accounts made up to 31 December 1999 (17 pages)
10 October 2000Full accounts made up to 31 December 1999 (17 pages)
16 November 1999Return made up to 12/11/99; full list of members (6 pages)
16 November 1999Return made up to 12/11/99; full list of members (6 pages)
30 April 1999Full accounts made up to 31 December 1998 (13 pages)
30 April 1999Full accounts made up to 31 December 1998 (13 pages)
11 November 1998Return made up to 12/11/98; no change of members (4 pages)
11 November 1998Return made up to 12/11/98; no change of members (4 pages)
29 April 1998Full accounts made up to 31 December 1997 (15 pages)
29 April 1998Full accounts made up to 31 December 1997 (15 pages)
16 November 1997Return made up to 12/11/97; full list of members (6 pages)
16 November 1997Return made up to 12/11/97; full list of members (6 pages)
23 April 1997Full accounts made up to 31 December 1996 (18 pages)
23 April 1997Full accounts made up to 31 December 1996 (18 pages)
13 November 1996Return made up to 12/11/96; no change of members (4 pages)
13 November 1996Return made up to 12/11/96; no change of members (4 pages)
29 August 1996Full accounts made up to 31 December 1995 (18 pages)
29 August 1996Full accounts made up to 31 December 1995 (18 pages)
1 December 1995Return made up to 12/11/95; no change of members (6 pages)
1 December 1995Return made up to 12/11/95; no change of members (6 pages)
9 May 1995Full accounts made up to 31 December 1994 (18 pages)
9 May 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
16 September 1992Memorandum and Articles of Association (26 pages)
16 September 1992Memorandum and Articles of Association (26 pages)
25 September 1981Company name changed\certificate issued on 25/09/81 (2 pages)
25 September 1981Company name changed\certificate issued on 25/09/81 (2 pages)
24 December 1980Incorporation (61 pages)
24 December 1980Incorporation (61 pages)