Company NameMinnamurra Limited
Company StatusDissolved
Company NumberSC105389
CategoryPrivate Limited Company
Incorporation Date24 June 1987(36 years, 10 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Susan Margaret Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(26 years, 12 months after company formation)
Appointment Duration6 years, 9 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameJÓHan Regin Jacobsen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(32 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Odd Eliasen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(32 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameChristopher Charles Edward Bayly
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1991)
RoleBiologist Fish Farmer
Country of ResidenceScotland
Correspondence Address12
Arivruaich
Isle Of Lewis
HS2 9LE
Scotland
Director NameHelen McKinnon Beaumont Bayly
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1991)
RoleHousewife
Country of ResidenceScotland
Correspondence Address12 Airidhbhruaich
Isle Of Lewis
HS2 9LE
Scotland
Secretary NameHelen McKinnon Beaumont Bayly
NationalityBritish
StatusResigned
Appointed31 March 1988(9 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Airidhbhruaich
Isle Of Lewis
HS2 9LE
Scotland
Director NameLuk Andre Vanhooren
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed31 May 1991(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleAdministrations Manager
Correspondence AddressHoeksam 11
Zuinkerke
8377
Director NameGilbert Leo Gerard Pieters
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBelgian
StatusResigned
Appointed31 May 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address11 Joe Englishstraat
Brugge
Foreign
Secretary NameLuk Andre Vanhooren
NationalityBelgian
StatusResigned
Appointed31 May 1991(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressHoeksam 11
Zuinkerke
8377
Secretary NameBart Caura
NationalityBelgian
StatusResigned
Appointed30 June 1995(8 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 September 2001)
RoleCompany Director
Correspondence AddressHogeweg 509
Brugge
8200
Director NameBart Caura
Date of BirthMay 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed09 January 1998(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 2001)
RoleCompany Director
Correspondence AddressHogeweg 509
Brugge
8200
Director NameGeert Vermeersch
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed09 January 1998(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 2001)
RoleCompany Director
Correspondence AddressAlfons Lenaertstraat 34
Kraainem
1950
Director NameFrank Tierenteyn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed09 January 1998(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 September 2001)
RoleCompany Director
Correspondence AddressNuytemanslaan 22
Blankenberge
8370
Director NamePaul Birger Torngnes
Date of BirthJune 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed12 September 2001(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 August 2005)
RoleCEO
Correspondence AddressToft
Bronnoysund
8900
Director NameAlan Thomas Anderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(14 years, 2 months after company formation)
Appointment Duration6 years (resigned 12 September 2007)
RoleGeneral Manager
Correspondence Address37
Crossbost
Isle Of Lewis
HS2 9NP
Scotland
Director NameSigurd Pettersen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed12 September 2001(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 August 2005)
RoleChief Financial Officer
Correspondence AddressSkogstien 29
Namsos
7800
Norway
Secretary NameAlison Currie
NationalityBritish
StatusResigned
Appointed12 September 2001(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2003)
RoleGeneral Manager
Correspondence Address21 Urquhart Gardens
Stornoway
Isle Of Lewis
HS1 2TX
Scotland
Secretary NameIain Murdo MacDonald
NationalityBritish
StatusResigned
Appointed30 November 2003(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 September 2007)
RoleAccounts Manager
Correspondence AddressDalriada
Gress
Stornoway
Western Isles
HS2 0NB
Scotland
Director NameMr Oddgeir Oddsen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed12 September 2007(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2010)
RoleFish Farm Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Sinclair Street
Helensburgh
Dunbartonshire
G84 9HX
Scotland
Director NameMrs Yvonne Frances MacDonald
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Secretary NameMrs Yvonne Frances MacDonald
NationalityBritish
StatusResigned
Appointed12 September 2007(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Director NameMr Robert Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(22 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Pikes Knowe Court
Cardrona
Peebles
Borders
EH45 9LP
Scotland
Secretary NameMr Robert Wilson
NationalityBritish
StatusResigned
Appointed28 August 2009(22 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 July 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Pikes Knowe Court
Cardrona
Peebles
Borders
EH45 9LP
Scotland
Director NameMr James Joseph Mullins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 March 2010(22 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Ian Paul Marshall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(22 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 December 2010)
RoleManager
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMrs Clare Anne White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMr Craig Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(26 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameRedasco (Corporation)
StatusResigned
Appointed30 June 1995(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 1998)
Correspondence AddressAvenue De L Avenir 2
2800 Delemont
Switzerland
Director NameIntermasco (Corporation)
StatusResigned
Appointed30 June 1995(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 1998)
Correspondence AddressJoe Englishstraat 11
Brugge
8000
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2010(23 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2019)
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland

Location

Registered Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

5.4m at £1Scottish Salmon Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 February 2003Delivered on: 25 February 2003
Satisfied on: 4 January 2007
Persons entitled: Nordea Bank Norge Asa as Security Trustee for Itself and Others

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
17 October 2001Delivered on: 31 October 2001
Satisfied on: 3 March 2003
Persons entitled: Christiania Bank Og Kreditkasse Asa

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

12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 5,408,023
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page)
3 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,408,023
(4 pages)
3 July 2014Termination of appointment of Clare White as a director (1 page)
3 July 2014Appointment of Mrs Susan Margaret Cox as a director (2 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,408,023
(4 pages)
23 September 2013Director's details changed for Clare Anne White on 23 September 2013 (3 pages)
23 September 2013Termination of appointment of Robert Wilson as a director (1 page)
23 September 2013Appointment of Mr Craig Anderson as a director (2 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 December 2010Termination of appointment of Ian Marshall as a director (1 page)
21 December 2010Appointment of Clare Anne White as a director (2 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 July 2010Termination of appointment of Robert Wilson as a secretary (1 page)
12 July 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page)
12 July 2010Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page)
26 April 2010Termination of appointment of James Mullins as a director (1 page)
26 April 2010Appointment of Mr Ian Paul Marshall as a director (2 pages)
5 March 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 5 March 2010 (1 page)
5 March 2010Termination of appointment of Oddgeir Oddsen as a director (1 page)
5 March 2010Registered office address changed from Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 5 March 2010 (1 page)
5 March 2010Appointment of Mr James Joseph Mullins as a director (2 pages)
13 November 2009Director's details changed for Mr Oddgeir Oddsen on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mr Robert Wilson on 13 November 2009 (2 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 September 2009Secretary appointed robert wilson (2 pages)
12 August 2009Director appointed robert wilson (2 pages)
7 August 2009Appointment terminated director and secretary yvonne macdonald (1 page)
18 May 2009Return made up to 11/10/08; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 February 2008Return made up to 11/10/07; full list of members (3 pages)
4 February 2008Registered office changed on 04/02/08 from: abbey mill business centre mile end, studio 5001 12 seedhill road, paisley PA1 1JS (1 page)
4 February 2008Location of debenture register (1 page)
4 February 2008Location of register of members (1 page)
9 January 2008Registered office changed on 09/01/08 from: 1 marybank industrial estate stornoway isle of lewis HS2 0DB (1 page)
19 December 2007Secretary resigned (1 page)
11 December 2007Declaration of assistance for shares acquisition (6 pages)
11 December 2007Declaration of assistance for shares acquisition (6 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 September 2007Director resigned (1 page)
25 September 2007New secretary appointed;new director appointed (5 pages)
25 September 2007New director appointed (3 pages)
4 January 2007Dec mort/charge * (2 pages)
16 November 2006Return made up to 11/10/06; full list of members (6 pages)
16 October 2006Full accounts made up to 31 December 2005 (11 pages)
19 October 2005Return made up to 11/10/05; full list of members (6 pages)
14 October 2005Full accounts made up to 31 December 2004 (12 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
27 January 2005Return made up to 11/10/04; full list of members (7 pages)
12 December 2004Full accounts made up to 31 December 2003 (13 pages)
22 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
29 January 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
6 November 2003Return made up to 11/10/03; full list of members (7 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 March 2003Dec mort/charge * (4 pages)
25 February 2003Nc inc already adjusted 18/02/03 (2 pages)
25 February 2003Partic of mort/charge * (7 pages)
25 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2003Ad 18/02/03--------- £ si 3200000@1=3200000 £ ic 2208023/5408023 (2 pages)
4 December 2002Return made up to 11/10/02; full list of members (7 pages)
9 October 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2001Memorandum and Articles of Association (5 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2001Return made up to 11/10/01; full list of members (7 pages)
3 November 2001Declaration of assistance for shares acquisition (5 pages)
3 November 2001Declaration of assistance for shares acquisition (5 pages)
3 November 2001Declaration of assistance for shares acquisition (5 pages)
31 October 2001Partic of mort/charge * (6 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2001New director appointed (2 pages)
29 September 2001New director appointed (2 pages)
29 September 2001Director resigned (1 page)
29 September 2001Director resigned (1 page)
29 September 2001Secretary resigned;director resigned (1 page)
29 September 2001New secretary appointed (2 pages)
29 September 2001New director appointed (2 pages)
27 June 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2000Return made up to 11/10/00; full list of members (7 pages)
19 April 2000Full accounts made up to 31 December 1999 (12 pages)
13 October 1999Return made up to 11/10/99; full list of members (7 pages)
7 June 1999Full accounts made up to 31 December 1998 (13 pages)
5 February 1999Return made up to 11/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 July 1998Full accounts made up to 31 December 1997 (9 pages)
6 April 1998Director resigned (1 page)
6 April 1998New director appointed (2 pages)
6 April 1998Director resigned (1 page)
6 April 1998New director appointed (2 pages)
6 April 1998Director resigned (1 page)
6 April 1998New director appointed (2 pages)
8 December 1997Registered office changed on 08/12/97 from: 26 lewis street stornoway isle of lewis HS1 2JF (1 page)
8 December 1997Auditor's resignation (1 page)
27 October 1997Return made up to 11/10/97; full list of members (6 pages)
14 October 1997Full accounts made up to 31 December 1996 (12 pages)
16 September 1997Ad 20/08/97--------- £ si 825000@1=825000 £ ic 1383023/2208023 (2 pages)
16 September 1997£ nc 2000000/2500000 20/08/97 (1 page)
29 October 1996Return made up to 11/10/96; full list of members (6 pages)
6 August 1996Full accounts made up to 31 December 1995 (12 pages)
23 October 1995Return made up to 11/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/95
(4 pages)
29 August 1995New director appointed (2 pages)
14 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 August 1995New director appointed (2 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 March 1992Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
24 June 1987Incorporation (18 pages)
19 June 1987Certificate of Incorporation (1 page)