Company NameG. Duncan (Salmon) Limited
Company StatusDissolved
Company NumberSC109577
CategoryPrivate Limited Company
Incorporation Date1 March 1988(36 years, 2 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)
Previous NameBriefview Limited

Business Activity

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

Directors

Director NameMorten Vike
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNorwegian
StatusClosed
Appointed20 April 2011(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 11 July 2014)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressEkerdalen 18
Soreidgrend
N-5251
Director NameRobert George Duncan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(2 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2009)
RoleSalmon Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Houss
Bridge End
Burra
Shetland
ZE2 9LD
Scotland
Secretary NameMr Kenneth Martin Cameron Anderson
NationalityBritish
StatusResigned
Appointed19 December 1990(2 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo. 9
Kingsmills Gardens
Inverness
IV2 3LU
Scotland
Director NameMrs Alexis Nicolson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 April 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGilbraes Hus, Twatt
Bixter
Shetland
ZE2 9LX
Scotland
Director NameMr Robert Matthew Nicolson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 April 2011)
RoleFish Farm Manager
Country of ResidenceScotland
Correspondence AddressGilbraes Hut, Twatt
Bixter
Shetland
ZE2 9LX
Scotland
Secretary NameAlexis Nicolson
NationalityBritish
StatusResigned
Appointed01 April 2009(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 April 2011)
RoleCompany Director
Correspondence AddressGilbraes Hut, Twatt
Bixter
Shetland
ZE2 9LX
Scotland
Director NameMr Michael Otto Philipp Stark
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed20 April 2011(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nederdale
Lerwick
Shetland
ZE1 0SA
Scotland
Secretary NameMichael Otto Philipp Stark
StatusResigned
Appointed20 April 2011(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 11 September 2013)
RoleCompany Director
Correspondence Address1 Nederdale
Lerwick
Shetland
ZE1 0SA
Scotland

Location

Registered Address13 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

20k at £1Sparebanken Vest
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Application to strike the company off the register (2 pages)
6 March 2014Application to strike the company off the register (2 pages)
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 20,000
(3 pages)
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 20,000
(3 pages)
12 September 2013Termination of appointment of Michael Stark as a director (1 page)
12 September 2013Termination of appointment of Michael Stark as a secretary (1 page)
12 September 2013Termination of appointment of Michael Stark as a director (1 page)
12 September 2013Termination of appointment of Michael Stark as a secretary (1 page)
20 August 2013Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE Scotland on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE Scotland on 20 August 2013 (1 page)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
12 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 January 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
4 January 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
23 June 2011Termination of appointment of Alexis Nicolson as a director (1 page)
23 June 2011Termination of appointment of Robert Nicolson as a director (1 page)
23 June 2011Termination of appointment of Robert Nicolson as a director (1 page)
23 June 2011Termination of appointment of Alexis Nicolson as a director (1 page)
23 June 2011Termination of appointment of Alexis Nicolson as a secretary (1 page)
23 June 2011Termination of appointment of Alexis Nicolson as a secretary (1 page)
26 May 2011Appointment of Morten Vike as a director (2 pages)
26 May 2011Appointment of Morten Vike as a director (2 pages)
23 May 2011Appointment of Michael Otto Philipp Stark as a secretary (2 pages)
23 May 2011Appointment of Michael Otto Philipp Stark as a director (2 pages)
23 May 2011Registered office address changed from Gilbraes Hus Twatt Bixter Shetland ZE2 9LX on 23 May 2011 (1 page)
23 May 2011Registered office address changed from Gilbraes Hus Twatt Bixter Shetland ZE2 9LX on 23 May 2011 (1 page)
23 May 2011Appointment of Michael Otto Philipp Stark as a secretary (2 pages)
23 May 2011Appointment of Michael Otto Philipp Stark as a director (2 pages)
11 February 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
25 November 2010Termination of appointment of Kenneth Anderson as a secretary (1 page)
25 November 2010Appointment of Alexis Nicolson as a director (2 pages)
25 November 2010Appointment of Robert Matthew Nicolson as a director (2 pages)
25 November 2010Termination of appointment of Kenneth Anderson as a secretary (1 page)
25 November 2010Appointment of Robert Matthew Nicolson as a director (2 pages)
25 November 2010Termination of appointment of Robert Duncan as a director (1 page)
25 November 2010Appointment of Alexis Nicolson as a secretary (2 pages)
25 November 2010Termination of appointment of Robert Duncan as a director (1 page)
25 November 2010Appointment of Alexis Nicolson as a secretary (2 pages)
25 November 2010Appointment of Alexis Nicolson as a director (2 pages)
4 November 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
4 November 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
4 November 2010Registered office address changed from Meadow Houss Bridge End Burra Shetland ZE2 9LD on 4 November 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
4 November 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
4 November 2010Registered office address changed from Meadow Houss Bridge End Burra Shetland ZE2 9LD on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from Meadow Houss Bridge End Burra Shetland ZE2 9LD on 4 November 2010 (2 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 October 2008Return made up to 10/10/08; full list of members (3 pages)
16 October 2008Return made up to 10/10/08; full list of members (3 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 October 2007Return made up to 10/10/07; full list of members (2 pages)
15 October 2007Return made up to 10/10/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 February 2007Return made up to 10/10/06; full list of members (2 pages)
28 February 2007Return made up to 10/10/06; full list of members (2 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 December 2005Return made up to 10/10/05; full list of members (2 pages)
14 December 2005Return made up to 10/10/05; full list of members (2 pages)
20 June 2005Return made up to 10/10/04; full list of members (2 pages)
20 June 2005Return made up to 10/10/04; full list of members (2 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2003Registered office changed on 02/04/03 from: meadow houss bridge end burra shetland ZE2 9LD (1 page)
2 April 2003Registered office changed on 02/04/03 from: meadow houss bridge end burra shetland ZE2 9LD (1 page)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 December 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
(6 pages)
5 December 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
(6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 November 2001Return made up to 10/10/01; full list of members (6 pages)
6 November 2001Return made up to 10/10/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 October 2000Return made up to 10/10/00; full list of members (6 pages)
18 October 2000Return made up to 10/10/00; full list of members (6 pages)
12 October 2000Return made up to 26/08/98; full list of members (6 pages)
12 October 2000Return made up to 26/08/98; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
30 April 1999Alterations to a floating charge (8 pages)
30 April 1999Alterations to a floating charge (8 pages)
29 April 1999Alterations to a floating charge (8 pages)
29 April 1999Alterations to a floating charge (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 April 1998Full accounts made up to 30 April 1997 (12 pages)
27 April 1998Full accounts made up to 30 April 1997 (12 pages)
12 December 1997Return made up to 10/10/97; full list of members (6 pages)
12 December 1997Return made up to 10/10/97; full list of members (6 pages)
3 December 1996Return made up to 10/10/96; no change of members (4 pages)
3 December 1996Return made up to 10/10/96; no change of members (4 pages)
25 October 1996Full accounts made up to 30 April 1996 (10 pages)
25 October 1996Full accounts made up to 30 April 1996 (10 pages)
16 February 1996Partic of mort/charge * (5 pages)
16 February 1996Partic of mort/charge * (5 pages)
30 November 1995Return made up to 10/10/95; no change of members (4 pages)
30 November 1995Return made up to 10/10/95; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 30 April 1995 (12 pages)
23 October 1995Accounts for a small company made up to 30 April 1995 (12 pages)
17 October 1995Registered office changed on 17/10/95 from: 5 alexandria buildings lerwick shetland ZE1 0LL (1 page)
17 October 1995Registered office changed on 17/10/95 from: 5 alexandria buildings lerwick shetland ZE1 0LL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
3 January 1990Return made up to 10/10/89; full list of members (6 pages)
3 January 1990Return made up to 10/10/89; full list of members (6 pages)
30 March 1988Company name changed\certificate issued on 30/03/88 (3 pages)
30 March 1988Company name changed\certificate issued on 30/03/88 (3 pages)
26 March 1988G123 inc cap to 50000@£1 ord (1 page)
26 March 1988G123 inc cap to 50000@£1 ord (1 page)
26 March 1988Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
26 March 1988Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
1 March 1988Incorporation (16 pages)
1 March 1988Incorporation (16 pages)