Lerwick
Shetland
ZE1 0RG
Scotland
Director Name | John Harold Foulkes |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 October 2015) |
Role | Company Director |
Correspondence Address | Ellingham House 79 Pittville Lawn Cheltenham Gloucestershire GL52 2BP Wales |
Director Name | Mr Michael Anthony Lloyd |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 October 2015) |
Role | Company Director |
Correspondence Address | 4 Ravelston Place Edinburgh EH4 3DT Scotland |
Director Name | Clive William Robinson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 07 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chislehurst Road Richmond Surrey TW10 6PW |
Director Name | Mrs Heather May Wright |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 October 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Galachlaw Shot Edinburgh EH10 7JF Scotland |
Secretary Name | Mrs Heather May Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 October 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Galachlaw Shot Edinburgh EH10 7JF Scotland |
Director Name | Mr Angus Johnson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Salmon Farmer |
Country of Residence | Scotland |
Correspondence Address | Langara Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Ivor Gilbert Johnson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Salmon Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Havbruks Vidlin Shetland ZE2 9QB Scotland |
Secretary Name | Mr Ivor Gilbert Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Salmon Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Havbruks Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Martin Thomas Leyland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(2 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cheyne Crescent Lerwick Shetland ZE1 0NS Scotland |
Director Name | Mr Gordon Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shalderslea Trondra Scalloway Shetland ZE1 0XL Scotland |
Director Name | Laurent Louis Albert Viguie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2006) |
Role | Corporate Finance |
Correspondence Address | 4 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Secretary Name | Laurent Louis Albert Viguie |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 March 2006) |
Role | Chairman |
Correspondence Address | 4 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Director Name | Andrew Philip Chandler |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Parkhurst Road Bexley Kent DA5 1AR |
Secretary Name | Andrew Philip Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Parkhurst Road Bexley Kent DA5 1AR |
Director Name | Mr Jonathan Lister Heathcote |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Farm Bradley Road Kirtling Newmarket Suffolk CB8 9JB |
Director Name | Mr Robert Sturdee Mason |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Blindwell House North Leigh Oxfordshire OX29 6PN |
Director Name | Mr David John Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ridgmont Road St Albans Hertfordshire AL1 3AF |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £2,215,000 |
Gross Profit | -£74,000 |
Net Worth | -£2,439,000 |
Cash | £656,000 |
Current Liabilities | £10,085,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2015 | Final Gazette dissolved following liquidation (1 page) |
7 July 2015 | Notice of final meeting of creditors (7 pages) |
7 July 2015 | Return of final meeting of voluntary winding up (3 pages) |
7 July 2015 | Notice of final meeting of creditors (7 pages) |
7 July 2015 | Return of final meeting of voluntary winding up (3 pages) |
12 May 2009 | Notice of move from Administration to Creditors Voluntary Liquidation (11 pages) |
12 May 2009 | Notice of move from Administration to Creditors Voluntary Liquidation (11 pages) |
27 January 2009 | Administrator's progress report (9 pages) |
27 January 2009 | Administrator's progress report (9 pages) |
7 October 2008 | Appointment of an administrator (6 pages) |
7 October 2008 | Administrator's progress report (11 pages) |
7 October 2008 | Administrator's progress report (11 pages) |
7 October 2008 | Appointment of an administrator (6 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from marine park vidlin shetland ZE2 9QB (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from marine park vidlin shetland ZE2 9QB (1 page) |
13 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
13 June 2007 | Company name changed johnson seafarms LIMITED\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed johnson seafarms LIMITED\certificate issued on 13/06/07 (2 pages) |
2 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
2 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members
|
14 February 2007 | Return made up to 17/01/07; full list of members
|
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (3 pages) |
20 November 2006 | New director appointed (3 pages) |
7 November 2006 | Alterations to a floating charge (13 pages) |
7 November 2006 | Alterations to a floating charge (13 pages) |
2 November 2006 | Alterations to a floating charge (15 pages) |
2 November 2006 | Partic of mort/charge * (4 pages) |
2 November 2006 | Partic of mort/charge * (4 pages) |
2 November 2006 | Alterations to a floating charge (15 pages) |
25 August 2006 | Dec mort/charge * (2 pages) |
25 August 2006 | Dec mort/charge * (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (4 pages) |
21 April 2006 | New secretary appointed;new director appointed (3 pages) |
21 April 2006 | New secretary appointed;new director appointed (3 pages) |
21 April 2006 | New director appointed (4 pages) |
18 April 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
18 April 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | Return made up to 17/01/06; full list of members
|
10 February 2006 | Return made up to 17/01/06; full list of members
|
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
25 April 2005 | Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page) |
25 April 2005 | Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
26 January 2005 | Partic of mort/charge * (4 pages) |
26 January 2005 | Partic of mort/charge * (4 pages) |
25 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
21 January 2005 | Partic of mort/charge * (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
21 January 2005 | Partic of mort/charge * (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
28 July 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
28 July 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
25 March 2004 | Partic of mort/charge * (9 pages) |
25 March 2004 | Partic of mort/charge * (9 pages) |
24 January 2004 | Return made up to 17/01/04; full list of members
|
24 January 2004 | Return made up to 17/01/04; full list of members
|
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
24 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
18 November 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
18 November 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
14 October 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
14 October 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
27 May 2002 | Partic of mort/charge * (6 pages) |
27 May 2002 | Partic of mort/charge * (6 pages) |
21 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
15 February 2002 | Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 February 2002 | Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Incorporation (17 pages) |
17 January 2001 | Incorporation (17 pages) |