Company NameCRO Lax Limited
DirectorsJohn Hutchison Goodlad and Wilma Robertson Forbes Goodlad
Company StatusRECEIVERSHIP
Company NumberSC116084
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Hutchison Goodlad
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleChief Exec
Country of ResidenceScotland
Correspondence AddressFugloy
East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Director NameWilma Robertson Forbes Goodlad
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleTeacher
Correspondence Address12 Law Lane
Lerwick
Isle Of Shetland
ZE1 0EA
Scotland
Secretary NameMr John Hutchison Goodlad
NationalityBritish
StatusCurrent
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFugloy
East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Director NameLaurence William Goodlad
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 10 months after company formation)
Appointment Duration8 years (resigned 01 January 1999)
RoleTeacher
Correspondence AddressRoadside
Hamnavoe
Shetland
Isle Of Shetland
ZE2 9LA
Scotland

Location

Registered AddressTen George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£601,967
Cash£80
Current Liabilities£1,872,837

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Next Accounts Due30 July 2004 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Next Return Due14 January 2017 (overdue)

Charges

25 July 2002Delivered on: 7 August 2002
Persons entitled: The Shetland Development 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
27 November 2001Delivered on: 3 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat known as johanna g.
Outstanding
9 January 1991Delivered on: 25 January 1991
Persons entitled: Magnus Laurence Flaws and Others as Trustees

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
7 May 1989Delivered on: 17 May 1989
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.
Outstanding

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2004Notice of receiver's report (7 pages)
28 April 2004Notice of the appointment of receiver by a holder of a floating charge (5 pages)
26 April 2004Registered office changed on 26/04/04 from: fugloy east voe, scalloway shetland ZE1 0US (1 page)
16 February 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 September 2002Alterations to a floating charge (8 pages)
2 September 2002Alterations to a floating charge (8 pages)
7 August 2002Partic of mort/charge * (5 pages)
19 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 February 2002Return made up to 31/12/01; full list of members (7 pages)
3 December 2001Partic of mort/charge * (6 pages)
12 November 2001Registered office changed on 12/11/01 from: fugloy east voe, scalloway shetland ZE1 0US (1 page)
3 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 June 1999£ ic 1000/850 20/02/99 £ sr 150@1=150 (1 page)
12 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
7 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 March 1989New director appointed (2 pages)
13 February 1989Registered office changed on 13/02/89 from: 24CASTLE street edinburgh EH2 3HT (1 page)
13 February 1989Director resigned;new director appointed (2 pages)