Balgavies
Forfar
Angus
DD8 2TH
Scotland
Secretary Name | Simon Shaun Maguire |
---|---|
Status | Closed |
Appointed | 19 June 2015(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 March 2019) |
Role | Company Director |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Alban Bede Denton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2016(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Simon Shaun Maguire |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2016(14 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 March 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8AA Scotland |
Director Name | Eric Twelves |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 South Locheynort South Uist Outer Hebrides HS8 5SL Scotland |
Director Name | Jane Twelves |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 South Locheynort South Uist Outer Hebrides HS8 5SL Scotland |
Secretary Name | Jane Twelves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 South Locheynort South Uist Outer Hebrides HS8 5SL Scotland |
Secretary Name | Eric Twelves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 South Locheynort South Uist Outer Hebrides HS8 5SL Scotland |
Director Name | Mr Alan John Balfour |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carpow House Newburgh Fife KY14 6EN Scotland |
Director Name | Mr Nicholas Hebden Joy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cotton Of Craig Kilry Alyth Blairgowrie Angus PH1 8HW Scotland |
Secretary Name | Mr Alan John Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carpow House Newburgh Fife KY14 6EN Scotland |
Director Name | Alan Thomas Anderson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | Gearry Cottage Hougharry Isle Of North Uist HS6 5DL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | salar.co.uk |
---|
Registered Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
274 at £0.01 | Loch Duart LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 July 2011 | Delivered 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 2010 | Delivered 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 2003 | Delivered 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 |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2018 | Application to strike the company off the register (3 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
30 June 2017 | Notification of Loch Duart Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Loch Duart Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Loch Duart Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
23 March 2017 | Director's details changed for Mr Alban Bede Denton on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Alban Bede Denton on 23 March 2017 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 July 2016 | Appointment of Simon Shaun Maguire as a director on 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Alban Bede Denton as a director on 30 April 2016 (3 pages) |
14 July 2016 | Appointment of Simon Shaun Maguire as a director on 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Alban Bede Denton as a director on 30 April 2016 (3 pages) |
14 July 2016 | Termination of appointment of Alan John Balfour as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Nicholas Hebden Joy as a director on 30 April 2016 (1 page) |
14 July 2016 | Termination of appointment of Alan John Balfour as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Nicholas Hebden Joy as a director on 30 April 2016 (1 page) |
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
5 February 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 August 2015 | Appointment of Simon Shaun Maguire as a secretary on 19 June 2015 (2 pages) |
4 August 2015 | Appointment of Simon Shaun Maguire as a secretary on 19 June 2015 (2 pages) |
14 July 2015 | Company name changed salar smokehouse LIMITED\certificate issued on 14/07/15
|
14 July 2015 | Resolutions
|
14 July 2015 | Resolutions
|
14 July 2015 | Company name changed salar smokehouse LIMITED\certificate issued on 14/07/15
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
14 May 2015 | Termination of appointment of Alan John Balfour as a secretary on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Alan John Balfour as a secretary on 14 May 2015 (1 page) |
16 December 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (2 pages) |
16 December 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
17 December 2013 | Accounts for a dormant company made up to 30 March 2013 (7 pages) |
17 December 2013 | Accounts for a dormant company made up to 30 March 2013 (7 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 March 2012 (9 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 March 2012 (9 pages) |
17 December 2012 | Termination of appointment of Alan Anderson as a director (1 page) |
17 December 2012 | Termination of appointment of Alan Anderson as a director (1 page) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Full accounts made up to 30 March 2011 (14 pages) |
1 December 2011 | Full accounts made up to 30 March 2011 (14 pages) |
2 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2010 | Full accounts made up to 30 March 2010 (14 pages) |
30 December 2010 | Full accounts made up to 30 March 2010 (14 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Mr Nicholas Hebden Joy on 20 April 2009 (1 page) |
3 March 2010 | Director's details changed for Mr Nicholas Hebden Joy on 20 April 2009 (1 page) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 December 2009 | Accounts for a small company made up to 30 March 2009 (7 pages) |
7 December 2009 | Accounts for a small company made up to 30 March 2009 (7 pages) |
12 November 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (4 pages) |
6 May 2009 | Director appointed alan anderson (2 pages) |
6 May 2009 | Director appointed alan anderson (2 pages) |
13 January 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
13 January 2009 | Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page) |
9 December 2008 | Return made up to 18/06/08; full list of members; amend (5 pages) |
9 December 2008 | Return made up to 18/06/08; full list of members; amend (5 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Ad 07/10/08\gbp si [email protected]=0.74\gbp ic 2/2.74\ (2 pages) |
15 October 2008 | S-div (1 page) |
15 October 2008 | S-div (1 page) |
15 October 2008 | Ad 07/10/08\gbp si [email protected]=0.74\gbp ic 2/2.74\ (2 pages) |
15 October 2008 | Resolutions
|
9 October 2008 | Director appointed andrew bing (2 pages) |
9 October 2008 | Director appointed andrew bing (2 pages) |
10 September 2008 | Appointment terminated director jane twelves (1 page) |
10 September 2008 | Appointment terminated director jane twelves (1 page) |
10 September 2008 | Director appointed nicholas hebden joy (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 2 south locheynort south uist outer hebrides HS8 5SL (1 page) |
10 September 2008 | Director appointed nicholas hebden joy (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 2 south locheynort south uist outer hebrides HS8 5SL (1 page) |
10 September 2008 | Appointment terminated director and secretary eric twelves (1 page) |
10 September 2008 | Director and secretary appointed alan john balfour (1 page) |
10 September 2008 | Director and secretary appointed alan john balfour (1 page) |
10 September 2008 | Appointment terminated director and secretary eric twelves (1 page) |
28 August 2008 | Return made up to 01/07/03; full list of members; amend (7 pages) |
28 August 2008 | Return made up to 18/06/07; full list of members; amend (7 pages) |
28 August 2008 | Return made up to 18/06/07; full list of members; amend (7 pages) |
28 August 2008 | Return made up to 18/06/04; full list of members; amend (7 pages) |
28 August 2008 | Return made up to 18/06/04; full list of members; amend (7 pages) |
28 August 2008 | Return made up to 18/06/06; full list of members; amend (7 pages) |
28 August 2008 | Return made up to 01/07/03; full list of members; amend (7 pages) |
28 August 2008 | Return made up to 18/06/05; full list of members; amend (7 pages) |
28 August 2008 | Return made up to 18/06/06; full list of members; amend (7 pages) |
28 August 2008 | Return made up to 18/06/05; full list of members; amend (7 pages) |
21 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
10 October 2007 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
10 October 2007 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
28 August 2007 | Return made up to 18/06/07; no change of members (7 pages) |
28 August 2007 | Return made up to 18/06/07; no change of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
14 July 2004 | Return made up to 18/06/04; full list of members
|
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Return made up to 18/06/04; full list of members
|
29 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
29 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
14 October 2003 | Partic of mort/charge * (5 pages) |
14 October 2003 | Partic of mort/charge * (5 pages) |
17 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 8 wentworth street portree IV51 9EJ (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 8 wentworth street portree IV51 9EJ (1 page) |
17 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
13 December 2002 | Company name changed salar smoke house LIMITED\certificate issued on 13/12/02 (2 pages) |
13 December 2002 | Company name changed salar smoke house LIMITED\certificate issued on 13/12/02 (2 pages) |
6 September 2002 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
6 September 2002 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
6 August 2002 | Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2002 | Ad 04/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Incorporation (16 pages) |
1 July 2002 | Incorporation (16 pages) |