Company NameMillburn Salmon Limited
Company StatusDissolved
Company NumberSC107882
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameMilburn Salmon Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Ivor Gilbert Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(7 years, 10 months after company formation)
Appointment Duration23 years, 1 month (closed 13 November 2018)
RoleSalmon Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHavbruks
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Angus Johnson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(7 years, 10 months after company formation)
Appointment Duration23 years, 1 month (closed 13 November 2018)
RoleSalmon Farmer
Country of ResidenceScotland
Correspondence AddressLangara
Vidlin
Shetland
ZE2 9QB
Scotland
Secretary NameMr Ivor Gilbert Johnson
NationalityBritish
StatusClosed
Appointed29 September 1995(7 years, 10 months after company formation)
Appointment Duration23 years, 1 month (closed 13 November 2018)
RoleSalmon Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHavbruks
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameEliza Margaret Johnson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressSunnyside
Skelberry
Vidlin
Shetland
ZE2 9QD
Scotland
Director NameJohn Gordon Johnson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressSunnyside
Skelberry
Vidlin
Shetland
ZE2 9QD
Scotland
Director NameLesley Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressSunnyside
Skelberry
Vidlin
Shetland
ZE2 9QD
Scotland
Director NameAnn Ratter
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressSunnyside
Skelberry
Vidlin
Shetland
ZE2 9QD
Scotland
Secretary NameLesley Johnson
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 24 September 1995)
RoleCompany Director
Correspondence AddressSunnyside
Skelberry
Vidlin
Shetland
ZE2 9QD
Scotland

Location

Registered AddressMarine Park
Vidlin
Shetland
ZE2 9QB
Scotland
ConstituencyOrkney and Shetland
WardShetland North
Address Matches7 other UK companies use this postal address

Shareholders

502.3k at £1Trustees Of Angus Johnson Family Trust
50.00%
Ordinary
502.3k at £1Trustees Of Ivor Johnson Family Trust
50.00%
Ordinary

Financials

Year2014
Net Worth-£85,563
Cash£523
Current Liabilities£101,880

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

20 April 2004Delivered on: 27 April 2004
Persons entitled: The Trustees of the Shetland Development Trust

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH share in mfv egilsay.
Outstanding
30 July 2003Delivered on: 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Marine park, vidlin, shetland.
Outstanding
28 April 1994Delivered on: 4 May 1994
Persons entitled: Magnus Laurence Flaws and Others as Trustees of Shetland Aquaculture Trust

Classification: 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.
Outstanding
22 July 1991Delivered on: 26 July 1991
Persons entitled: Magnus Laurence Flows and Others as Trustees of Shetland Aquaculture Trust

Classification: 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.
Outstanding
20 April 2004Delivered on: 27 April 2004
Persons entitled: The Trustees of the Shetland Development Trust

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mfv omega jsf.
Outstanding
17 September 1999Delivered on: 29 September 1999
Satisfied on: 7 December 2015
Persons entitled: The Royal Bank of Scotland 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
15 September 1995Delivered on: 3 October 1995
Satisfied on: 19 April 2002
Persons entitled: Tsb Bank Scotland 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
23 September 1989Delivered on: 3 October 1989
Satisfied on: 12 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
27 June 1988Delivered on: 7 July 1988
Satisfied on: 21 June 1993
Persons entitled: Shetland Islands Council

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

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,004,682
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,004,682
(5 pages)
7 December 2015Satisfaction of charge 7 in full (1 page)
7 December 2015Satisfaction of charge 7 in full (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,004,682
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,004,682
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,004,682
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,004,682
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 January 2013Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
16 January 2013Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
17 January 2012Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
21 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
15 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
15 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 February 2009Location of register of members (1 page)
2 February 2009Registered office changed on 02/02/2009 from southside vidlin shetland ZE2 9QD (1 page)
2 February 2009Location of debenture register (1 page)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Location of debenture register (1 page)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Registered office changed on 02/02/2009 from southside vidlin shetland ZE2 9QD (1 page)
2 February 2009Location of register of members (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 January 2008Return made up to 31/12/07; no change of members (7 pages)
22 January 2008Return made up to 31/12/07; no change of members (7 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/07
(7 pages)
19 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/07
(7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(7 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 May 2004Accounting reference date extended from 30/12/03 to 30/04/04 (1 page)
18 May 2004Accounting reference date extended from 30/12/03 to 30/04/04 (1 page)
27 April 2004Partic of mort/charge * (8 pages)
27 April 2004Partic of mort/charge * (8 pages)
27 April 2004Partic of mort/charge * (7 pages)
27 April 2004Partic of mort/charge * (7 pages)
23 January 2004Accounts for a small company made up to 30 December 2002 (8 pages)
23 January 2004Accounts for a small company made up to 30 December 2002 (8 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(7 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(7 pages)
5 August 2003Partic of mort/charge * (5 pages)
5 August 2003Partic of mort/charge * (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 30 December 2001 (7 pages)
31 October 2002Accounts for a small company made up to 30 December 2001 (7 pages)
19 April 2002Dec mort/charge * (4 pages)
19 April 2002Dec mort/charge * (4 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 October 2001Accounts for a small company made up to 30 December 2000 (7 pages)
2 October 2001Accounts for a small company made up to 30 December 2000 (7 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Accounts for a small company made up to 30 December 1999 (7 pages)
13 October 2000Accounts for a small company made up to 30 December 1999 (7 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 30 December 1998 (7 pages)
27 October 1999Accounts for a small company made up to 30 December 1998 (7 pages)
29 September 1999Partic of mort/charge * (5 pages)
29 September 1999Partic of mort/charge * (5 pages)
9 July 1999Registered office changed on 09/07/99 from: harbour view vidlin shetland ZE2 9QB (1 page)
9 July 1999Registered office changed on 09/07/99 from: harbour view vidlin shetland ZE2 9QB (1 page)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 30 December 1997 (6 pages)
30 October 1998Accounts for a small company made up to 30 December 1997 (6 pages)
29 April 1998Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
29 April 1998Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
20 January 1998Return made up to 31/12/97; full list of members (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (7 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
15 April 1997Ad 08/04/97--------- £ si 570000@1=570000 £ ic 9900/579900 (2 pages)
15 April 1997£ nc 250000/2150000 08/04/97 (1 page)
15 April 1997Ad 08/04/97--------- £ si 570000@1=570000 £ ic 9900/579900 (2 pages)
15 April 1997£ nc 250000/2150000 08/04/97 (1 page)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
12 February 1997Dec mort/charge * (4 pages)
12 February 1997Dec mort/charge * (4 pages)
2 July 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 July 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
27 March 1996Registered office changed on 27/03/96 from: sunnyside skelberry vidlin shetland ZE2 9QD (1 page)
27 March 1996Registered office changed on 27/03/96 from: sunnyside skelberry vidlin shetland ZE2 9QD (1 page)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New secretary appointed;new director appointed (2 pages)
8 December 1995New secretary appointed;new director appointed (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
3 October 1995Partic of mort/charge * (3 pages)
3 October 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
26 November 1987Incorporation (18 pages)
26 November 1987Incorporation (18 pages)