Company NameSaltire Seafoods Limited
Company StatusDissolved
Company NumberSC132149
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 11 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Alexander James Smith
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1991(1 month, 4 weeks after company formation)
Appointment Duration26 years, 7 months (closed 20 February 2018)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressDykeside
Kirkgunzeon
Dumfries
Dumfriesshire
DG2 8LA
Scotland
Director NameMr Philip James Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(4 years, 4 months after company formation)
Appointment Duration22 years, 4 months (closed 20 February 2018)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressDykeside
Kirkgunzeon
Dumfries
Dumfriesshire
DG2 8LA
Scotland
Secretary NameMr Alexander James Smith
NationalityBritish
StatusClosed
Appointed19 October 1995(4 years, 4 months after company formation)
Appointment Duration22 years, 4 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDykeside
Kirkgunzeon
Dumfries
Dumfriesshire
DG2 8LA
Scotland
Director NameMrs Christine Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(21 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDykeside Kirkgunzeon
Dumfries
Dumfries And Galloway
DG2 8LA
Scotland
Director NameMr Albert Clifford Henderson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 19 October 1995)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressFishers Croft
Portling
Dalbeattie
Kirkcudbrightshire
DG5 4PZ
Scotland
Secretary NameMr Albert Clifford Henderson
NationalityBritish
StatusResigned
Appointed29 July 1991(1 month, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 19 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFishers Croft
Portling
Dalbeattie
Kirkcudbrightshire
DG5 4PZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressKpmg
Saltire Court 20 Castle Terrace
Edinburgh
Midlothian
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2013
Net Worth£2,023,610
Cash£981,399
Current Liabilities£409,531

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

22 February 2002Delivered on: 26 February 2002
Satisfied on: 31 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mv atlantis belle.
Fully Satisfied
19 May 1999Delivered on: 3 June 1999
Satisfied on: 31 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mpv "verwachting".
Fully Satisfied
13 May 1999Delivered on: 18 May 1999
Satisfied on: 31 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
15 August 1994Delivered on: 29 August 1994
Satisfied on: 31 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fishing vessel mortgage
Secured details: All sums due or to become due.
Particulars: 64 shares in fishing vessel "august rose" rss no: A14896 registered at port of brixham with port letters BM212.
Fully Satisfied

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
17 July 2015Order of court - dissolution void (1 page)
17 July 2015Order of court - dissolution void (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2014Return of final meeting of voluntary winding up (5 pages)
17 December 2014Return of final meeting of voluntary winding up (5 pages)
14 April 2014Registered office address changed from 73 High Street Dalbeattie Kirkcudbrightshire DG5 4HA on 14 April 2014 (3 pages)
14 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 2014Registered office address changed from 73 High Street Dalbeattie Kirkcudbrightshire DG5 4HA on 14 April 2014 (3 pages)
14 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 2014Satisfaction of charge 4 in full (1 page)
31 January 2014Satisfaction of charge 2 in full (1 page)
31 January 2014Satisfaction of charge 1 in full (1 page)
31 January 2014Satisfaction of charge 1 in full (1 page)
31 January 2014Satisfaction of charge 5 in full (1 page)
31 January 2014Satisfaction of charge 5 in full (1 page)
31 January 2014Satisfaction of charge 2 in full (1 page)
31 January 2014Satisfaction of charge 4 in full (1 page)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 October 2013Appointment of Mrs Christine Smith as a director on 1 August 2012 (2 pages)
1 October 2013Appointment of Mrs Christine Smith as a director on 1 August 2012 (2 pages)
19 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 20,000
(6 pages)
19 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 20,000
(6 pages)
19 June 2013Register(s) moved to registered office address (1 page)
19 June 2013Register(s) moved to registered office address (1 page)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 June 2010Director's details changed for Philip James Smith on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Philip James Smith on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Alexander James Smith on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Alexander James Smith on 28 May 2010 (2 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2008Return made up to 28/05/08; full list of members (4 pages)
28 May 2008Return made up to 28/05/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 June 2007Return made up to 28/05/07; no change of members (7 pages)
13 June 2007Return made up to 28/05/07; no change of members (7 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2006Return made up to 28/05/06; full list of members (7 pages)
5 June 2006Return made up to 28/05/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 May 2005Return made up to 28/05/05; full list of members (7 pages)
26 May 2005Return made up to 28/05/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 May 2004Return made up to 28/05/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 May 2004Return made up to 28/05/04; full list of members (7 pages)
10 June 2003Return made up to 28/05/03; full list of members (7 pages)
10 June 2003Return made up to 28/05/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 May 2002Return made up to 28/05/02; full list of members (7 pages)
27 May 2002Return made up to 28/05/02; full list of members (7 pages)
26 February 2002Partic of mort/charge * (5 pages)
26 February 2002Partic of mort/charge * (5 pages)
11 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 May 2001 (5 pages)
31 May 2001 (5 pages)
23 May 2001Return made up to 28/05/01; full list of members (6 pages)
23 May 2001Return made up to 28/05/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 July 1999 (9 pages)
6 September 2000Full accounts made up to 31 July 1999 (9 pages)
4 July 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
6 June 1999Return made up to 28/05/99; full list of members (6 pages)
6 June 1999Return made up to 28/05/99; full list of members (6 pages)
3 June 1999Partic of mort/charge * (5 pages)
3 June 1999Partic of mort/charge * (5 pages)
18 May 1999Partic of mort/charge * (5 pages)
18 May 1999Partic of mort/charge * (5 pages)
11 May 1999Full accounts made up to 31 July 1998 (9 pages)
11 May 1999Full accounts made up to 31 July 1998 (9 pages)
1 June 1998Return made up to 28/05/98; no change of members (4 pages)
1 June 1998Return made up to 28/05/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 July 1997 (9 pages)
28 May 1998Full accounts made up to 31 July 1997 (9 pages)
30 May 1997Full accounts made up to 31 July 1996 (8 pages)
30 May 1997Full accounts made up to 31 July 1996 (8 pages)
30 May 1997Return made up to 28/05/97; no change of members (4 pages)
30 May 1997Return made up to 28/05/97; no change of members (4 pages)
11 June 1996Return made up to 31/05/96; full list of members (6 pages)
11 June 1996Return made up to 31/05/96; full list of members (6 pages)
8 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 September 1995 (8 pages)
25 September 1995 (8 pages)
15 August 1995Return made up to 31/05/95; full list of members (5 pages)
15 August 1995Return made up to 31/05/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 October 1991Memorandum and Articles of Association (15 pages)
2 October 1991Memorandum and Articles of Association (15 pages)
17 September 1991Company name changed\certificate issued on 17/09/91 (2 pages)
17 September 1991Company name changed\certificate issued on 17/09/91 (2 pages)
31 May 1991Incorporation (24 pages)
31 May 1991Incorporation (24 pages)