Company NameHoove Salmon Limited
Company StatusDissolved
Company NumberSC136417
CategoryPrivate Limited Company
Incorporation Date5 February 1992(32 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Angus Hansen Grains
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(2 months, 1 week after company formation)
Appointment Duration25 years, 1 month (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGronnack
Whiteness
Shetland
ZE2 9LL
Scotland
Director NameCapt Calum Andrew Sutherland Grains
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1992(3 months, 3 weeks after company formation)
Appointment Duration25 years (closed 30 May 2017)
RoleMerchant Seaman
Country of ResidenceScotland
Correspondence AddressGoswell
Whiteness
Shetland
Isle Of Shetland
ZE2 9LL
Scotland
Director NameMr Gavin Alistair George Grains
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1993(1 year, 7 months after company formation)
Appointment Duration23 years, 8 months (closed 30 May 2017)
RoleSalmon
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House
Whiteness
Shetland
ZE2 9LL
Scotland
Secretary NameMr Angus Hansen Grains
NationalityBritish
StatusClosed
Appointed11 April 1994(2 years, 2 months after company formation)
Appointment Duration23 years, 1 month (closed 30 May 2017)
RoleMechanical Technician
Country of ResidenceUnited Kingdom
Correspondence AddressGronnack
Whiteness
Shetland
ZE2 9LL
Scotland
Director NameAlistair Magnus Grains
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleCrofter
Correspondence AddressHoove
Whiteness
Shetland
Isle Of Shetland
ZE2 9LL
Scotland
Director NameStuart Joseph Abernethy Grains
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleShop Manager
Correspondence AddressBraemar
Hamnavoe
Burra
Shetland
Secretary NameAlistair Magnus Grains
NationalityBritish
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHoove
Whiteness
Shetland
Isle Of Shetland
ZE2 9LL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressErskine House
68-73 Queen Street
Edinburgh
EH2 4NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2003
Net Worth-£345,788
Cash£1,241
Current Liabilities£1,990,804

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

27 July 2001Delivered on: 31 July 2001
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 fear.
Outstanding
12 June 2000Delivered on: 28 June 2000
Persons entitled: 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
17 January 2000Delivered on: 20 January 2000
Persons entitled: Slap (Trading) Limited

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: Mv fear not.
Outstanding
9 November 1994Delivered on: 17 November 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
9 March 1992Delivered on: 17 March 1992
Persons entitled: The Governor and Company of the Bank of Scotland

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
30 March 1992Delivered on: 3 April 1992
Satisfied on: 15 January 2002
Persons entitled: Magnus Laurence Flaws& 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.
Fully Satisfied

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2016Notice of ceasing to act as receiver or manager (1 page)
7 December 2016Notice of ceasing to act as receiver or manager (1 page)
18 January 2007Notice of ceasing to act as receiver or manager (1 page)
18 January 2007Notice of ceasing to act as receiver or manager (1 page)
3 August 2005Notice of receiver's report (27 pages)
3 August 2005Notice of receiver's report (27 pages)
18 July 2005Notice of the appointment of receiver by a holder of a floating charge (3 pages)
18 July 2005Notice of the appointment of receiver by a holder of a floating charge (3 pages)
8 June 2005Notice of the appointment of receiver by a holder of a floating charge (3 pages)
8 June 2005Notice of the appointment of receiver by a holder of a floating charge (3 pages)
2 June 2005Registered office changed on 02/06/05 from: hoove whiteness shetland ZE2 9LL (1 page)
2 June 2005Registered office changed on 02/06/05 from: hoove whiteness shetland ZE2 9LL (1 page)
11 February 2005Return made up to 05/02/05; full list of members (7 pages)
11 February 2005Return made up to 05/02/05; full list of members (7 pages)
27 July 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 July 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 February 2004Return made up to 05/02/04; full list of members (7 pages)
23 February 2004Return made up to 05/02/04; full list of members (7 pages)
28 February 2003Return made up to 05/02/03; full list of members (8 pages)
28 February 2003Return made up to 05/02/03; full list of members (8 pages)
13 January 2003Alterations to a floating charge (8 pages)
13 January 2003Alterations to a floating charge (8 pages)
31 December 2002Alterations to a floating charge (12 pages)
31 December 2002Alterations to a floating charge (12 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
5 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2002Dec mort/charge * (4 pages)
15 January 2002Dec mort/charge * (4 pages)
31 July 2001Partic of mort/charge * (5 pages)
31 July 2001Partic of mort/charge * (5 pages)
16 March 2001Return made up to 05/02/01; full list of members (8 pages)
16 March 2001Return made up to 05/02/01; full list of members (8 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Partic of mort/charge * (5 pages)
28 June 2000Partic of mort/charge * (5 pages)
15 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Partic of mort/charge * (5 pages)
20 January 2000Partic of mort/charge * (5 pages)
16 May 1999Return made up to 05/02/99; no change of members (4 pages)
16 May 1999Return made up to 05/02/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 March 1998Return made up to 05/02/98; full list of members (6 pages)
10 March 1998Return made up to 05/02/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 March 1997Return made up to 05/02/97; no change of members (4 pages)
24 March 1997Return made up to 05/02/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 March 1996Return made up to 05/02/96; no change of members (4 pages)
1 March 1996Return made up to 05/02/96; no change of members (4 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
13 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
17 November 1994Partic of mort/charge * (3 pages)
17 November 1994Partic of mort/charge * (3 pages)
1 June 1992New director appointed (2 pages)
1 June 1992New director appointed (2 pages)
24 April 1992New director appointed (2 pages)
24 April 1992New director appointed (2 pages)
3 April 1992Partic of mort/charge * (3 pages)
3 April 1992Partic of mort/charge * (3 pages)
17 March 1992Partic of mort/charge * (3 pages)
17 March 1992Partic of mort/charge * (3 pages)
11 February 1992Secretary resigned;new director appointed (2 pages)
11 February 1992Secretary resigned;new director appointed (2 pages)
5 February 1992Incorporation (16 pages)
5 February 1992Incorporation (16 pages)