Company NameLoch Duart Smokehouse Limited
Company StatusDissolved
Company NumberSC233532
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NamesSalar Smoke House Limited and Salar Smokehouse Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Andrew John Collingwood Bing
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(6 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuldbar Station House
Balgavies
Forfar
Angus
DD8 2TH
Scotland
Secretary NameSimon Shaun Maguire
StatusClosed
Appointed19 June 2015(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 05 March 2019)
RoleCompany Director
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Alban Bede Denton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2016(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Simon Shaun Maguire
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(14 years after company formation)
Appointment Duration2 years, 8 months (closed 05 March 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8AA
Scotland
Director NameEric Twelves
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 South Locheynort
South Uist
Outer Hebrides
HS8 5SL
Scotland
Director NameJane Twelves
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 South Locheynort
South Uist
Outer Hebrides
HS8 5SL
Scotland
Secretary NameJane Twelves
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 South Locheynort
South Uist
Outer Hebrides
HS8 5SL
Scotland
Secretary NameEric Twelves
NationalityBritish
StatusResigned
Appointed03 May 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 South Locheynort
South Uist
Outer Hebrides
HS8 5SL
Scotland
Director NameMr Alan John Balfour
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarpow House
Newburgh
Fife
KY14 6EN
Scotland
Director NameMr Nicholas Hebden Joy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCotton Of Craig Kilry
Alyth
Blairgowrie
Angus
PH1 8HW
Scotland
Secretary NameMr Alan John Balfour
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarpow House
Newburgh
Fife
KY14 6EN
Scotland
Director NameAlan Thomas Anderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressGearry Cottage
Hougharry
Isle Of North Uist
HS6 5DL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesalar.co.uk

Location

Registered Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

274 at £0.01Loch Duart LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

25 July 2011Delivered on: 30 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 February 2010Delivered on: 11 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 October 2003Delivered on: 14 October 2003
Satisfied on: 21 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (3 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
30 June 2017Notification of Loch Duart Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Loch Duart Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Loch Duart Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
23 March 2017Director's details changed for Mr Alban Bede Denton on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Alban Bede Denton on 23 March 2017 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 July 2016Appointment of Simon Shaun Maguire as a director on 30 June 2016 (2 pages)
14 July 2016Appointment of Alban Bede Denton as a director on 30 April 2016 (3 pages)
14 July 2016Appointment of Simon Shaun Maguire as a director on 30 June 2016 (2 pages)
14 July 2016Appointment of Alban Bede Denton as a director on 30 April 2016 (3 pages)
14 July 2016Termination of appointment of Alan John Balfour as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Nicholas Hebden Joy as a director on 30 April 2016 (1 page)
14 July 2016Termination of appointment of Alan John Balfour as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Nicholas Hebden Joy as a director on 30 April 2016 (1 page)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2.74
(5 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2.74
(5 pages)
5 February 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 February 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 August 2015Appointment of Simon Shaun Maguire as a secretary on 19 June 2015 (2 pages)
4 August 2015Appointment of Simon Shaun Maguire as a secretary on 19 June 2015 (2 pages)
14 July 2015Company name changed salar smokehouse LIMITED\certificate issued on 14/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-03
  • RES15 ‐ Change company name resolution on 2015-07-03
(1 page)
14 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-03
(1 page)
14 July 2015Company name changed salar smokehouse LIMITED\certificate issued on 14/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2.74
(5 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2.74
(5 pages)
14 May 2015Termination of appointment of Alan John Balfour as a secretary on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Alan John Balfour as a secretary on 14 May 2015 (1 page)
16 December 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (2 pages)
16 December 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2.74
(7 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2.74
(7 pages)
17 December 2013Accounts for a dormant company made up to 30 March 2013 (7 pages)
17 December 2013Accounts for a dormant company made up to 30 March 2013 (7 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
3 January 2013Accounts for a dormant company made up to 30 March 2012 (9 pages)
3 January 2013Accounts for a dormant company made up to 30 March 2012 (9 pages)
17 December 2012Termination of appointment of Alan Anderson as a director (1 page)
17 December 2012Termination of appointment of Alan Anderson as a director (1 page)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
1 December 2011Full accounts made up to 30 March 2011 (14 pages)
1 December 2011Full accounts made up to 30 March 2011 (14 pages)
2 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2010Full accounts made up to 30 March 2010 (14 pages)
30 December 2010Full accounts made up to 30 March 2010 (14 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Mr Nicholas Hebden Joy on 20 April 2009 (1 page)
3 March 2010Director's details changed for Mr Nicholas Hebden Joy on 20 April 2009 (1 page)
11 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2009Accounts for a small company made up to 30 March 2009 (7 pages)
7 December 2009Accounts for a small company made up to 30 March 2009 (7 pages)
12 November 2009Annual return made up to 18 June 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 18 June 2009 with a full list of shareholders (4 pages)
6 May 2009Director appointed alan anderson (2 pages)
6 May 2009Director appointed alan anderson (2 pages)
13 January 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
13 January 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
9 December 2008Return made up to 18/06/08; full list of members; amend (5 pages)
9 December 2008Return made up to 18/06/08; full list of members; amend (5 pages)
15 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth cap sub-divided - 74 ord shares of £0.01 each be allotted 07/10/2008
(2 pages)
15 October 2008Ad 07/10/08\gbp si [email protected]=0.74\gbp ic 2/2.74\ (2 pages)
15 October 2008S-div (1 page)
15 October 2008S-div (1 page)
15 October 2008Ad 07/10/08\gbp si [email protected]=0.74\gbp ic 2/2.74\ (2 pages)
15 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth cap sub-divided - 74 ord shares of £0.01 each be allotted 07/10/2008
(2 pages)
9 October 2008Director appointed andrew bing (2 pages)
9 October 2008Director appointed andrew bing (2 pages)
10 September 2008Appointment terminated director jane twelves (1 page)
10 September 2008Appointment terminated director jane twelves (1 page)
10 September 2008Director appointed nicholas hebden joy (1 page)
10 September 2008Registered office changed on 10/09/2008 from 2 south locheynort south uist outer hebrides HS8 5SL (1 page)
10 September 2008Director appointed nicholas hebden joy (1 page)
10 September 2008Registered office changed on 10/09/2008 from 2 south locheynort south uist outer hebrides HS8 5SL (1 page)
10 September 2008Appointment terminated director and secretary eric twelves (1 page)
10 September 2008Director and secretary appointed alan john balfour (1 page)
10 September 2008Director and secretary appointed alan john balfour (1 page)
10 September 2008Appointment terminated director and secretary eric twelves (1 page)
28 August 2008Return made up to 01/07/03; full list of members; amend (7 pages)
28 August 2008Return made up to 18/06/07; full list of members; amend (7 pages)
28 August 2008Return made up to 18/06/07; full list of members; amend (7 pages)
28 August 2008Return made up to 18/06/04; full list of members; amend (7 pages)
28 August 2008Return made up to 18/06/04; full list of members; amend (7 pages)
28 August 2008Return made up to 18/06/06; full list of members; amend (7 pages)
28 August 2008Return made up to 01/07/03; full list of members; amend (7 pages)
28 August 2008Return made up to 18/06/05; full list of members; amend (7 pages)
28 August 2008Return made up to 18/06/06; full list of members; amend (7 pages)
28 August 2008Return made up to 18/06/05; full list of members; amend (7 pages)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 July 2008Return made up to 18/06/08; full list of members (4 pages)
3 July 2008Return made up to 18/06/08; full list of members (4 pages)
10 October 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
10 October 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
28 August 2007Return made up to 18/06/07; no change of members (7 pages)
28 August 2007Return made up to 18/06/07; no change of members (7 pages)
1 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 June 2006Return made up to 18/06/06; full list of members (7 pages)
20 June 2006Return made up to 18/06/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
14 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
29 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
14 October 2003Partic of mort/charge * (5 pages)
14 October 2003Partic of mort/charge * (5 pages)
17 July 2003Return made up to 01/07/03; full list of members (7 pages)
17 July 2003Registered office changed on 17/07/03 from: 8 wentworth street portree IV51 9EJ (1 page)
17 July 2003Registered office changed on 17/07/03 from: 8 wentworth street portree IV51 9EJ (1 page)
17 July 2003Return made up to 01/07/03; full list of members (7 pages)
13 December 2002Company name changed salar smoke house LIMITED\certificate issued on 13/12/02 (2 pages)
13 December 2002Company name changed salar smoke house LIMITED\certificate issued on 13/12/02 (2 pages)
6 September 2002Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
6 September 2002Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
6 August 2002Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2002Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
1 July 2002Incorporation (16 pages)
1 July 2002Incorporation (16 pages)