Company NameBound Skerries Seafoods Limited
Company StatusDissolved
Company NumberSC275324
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 2004(19 years, 5 months ago)
Dissolution Date26 July 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameSheilagh Elizabeth Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(2 months, 4 weeks after company formation)
Appointment Duration14 years, 6 months (closed 26 July 2019)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Out Skerries
Isle Of Shetland
ZE2 9AS
Scotland
Secretary NameMrs Sheilagh Smith
StatusClosed
Appointed01 October 2015(10 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 26 July 2019)
RoleCompany Director
Correspondence AddressSuite 2b, Johnstone House 52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameDavid Johnson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(1 week, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 18 January 2005)
RoleRetired
Correspondence AddressRocklea
East Isle, Out Skerries
Shetland
Isle Of Shetland
ZE2 9AR
Scotland
Director NameAlastair Macbride
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(1 week, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 17 January 2005)
RoleRetired
Correspondence AddressSunny Brae
Bruray, Out Skerries
Shetland
ZE2 9AR
Scotland
Director NameJohn Gilbert Arthur
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(1 week, 6 days after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2015)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressVaarheim
West Isle
Skerries
Shetland
ZE2 9AS
Scotland
Secretary NameValerie Ann Anderson
NationalityBritish
StatusResigned
Appointed11 November 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2008)
RoleCompany Director
Correspondence AddressFourwinds
West Isle, Out Skerries
Shetland
Isle Of Shetland
ZE2 9AS
Scotland
Director NameLaurence William John Henderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(2 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2008)
RoleFisherman
Correspondence AddressFourwinds
Out Skerries
Isle Of Shetland
ZE2 9AS
Scotland
Secretary NameMrs Denise Anderson
NationalityBritish
StatusResigned
Appointed03 September 2008(3 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 October 2015)
RoleSecretary
Correspondence AddressTy-Mara Ty-Mara
West Isle, Out Skerries
Shetland
ZE2 9AS
Scotland
Director NameMr Bryan William Hay
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(10 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 December 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFactory
Stirling Banks East Isle
Out Skerries
Shetland Isles
ZE2 9AR
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Telephone01806 515330
Telephone regionSullom Voe, Shetland Islands

Location

Registered AddressSuite 2b, Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2014
Net Worth-£25,143
Cash£285
Current Liabilities£3,123,145

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 July 2015Delivered on: 15 July 2015
Persons entitled:
Grant Cumming
David Christopher Brown
Ruth Henderson
David Alexander Sandison

Classification: A registered charge
Outstanding
17 July 2012Delivered on: 21 July 2012
Persons entitled: Hjaltland Seafarms Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 August 2006Delivered on: 12 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory, stirling banks, east isle out, skerries, shetland OAZ1408.
Outstanding
15 March 2006Delivered on: 22 March 2006
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
26 January 2006Delivered on: 31 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Statutory mortgages
Secured details: All sums due or to become due.
Particulars: 64/64TH (sixty four sixty fourth) shares in mv kjelda official number 906965 and in her appurtenances.
Outstanding
25 July 2015Delivered on: 14 August 2015
Persons entitled: Skerries Development Group

Classification: A registered charge
Particulars: Motor vessel mv kjelda, floating plant, factory, all land and assets of bound skerries seafoods LTD.
Outstanding
21 November 2005Delivered on: 7 December 2005
Satisfied on: 6 November 2009
Persons entitled: Shetland Enterprise Company Limited

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
6 April 2005Delivered on: 27 April 2005
Satisfied on: 13 October 2007
Persons entitled: The Trustees of the Shetland Development Trust

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: The vessel kjelda official no.906965.
Fully Satisfied
6 April 2005Delivered on: 27 April 2005
Satisfied on: 13 October 2007
Persons entitled: The Trustees of the Shetland Development Trust

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: The vessel hebess (official no.721711).
Fully Satisfied
30 November 2004Delivered on: 9 December 2004
Satisfied on: 13 October 2007
Persons entitled: The Trustees of the 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.
Fully Satisfied

Filing History

17 June 2016Court order notice of winding up (1 page)
17 June 2016Registered office address changed from Factory Stirling Banks East Isle Out Skerries Shetland Isles ZE2 9AR to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 17 June 2016 (2 pages)
17 June 2016Notice of winding up order (1 page)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 January 2016Termination of appointment of Bryan William Hay as a director on 21 December 2015 (1 page)
17 November 2015Annual return made up to 29 October 2015 no member list (3 pages)
15 October 2015Termination of appointment of John Gilbert Arthur as a director on 1 October 2015 (1 page)
15 October 2015Appointment of Mrs Sheilagh Smith as a secretary on 1 October 2015 (2 pages)
15 October 2015Termination of appointment of Denise Anderson as a secretary on 1 October 2015 (1 page)
15 October 2015Termination of appointment of John Gilbert Arthur as a director on 1 October 2015 (1 page)
15 October 2015Appointment of Mrs Sheilagh Smith as a secretary on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr Bryan William Hay as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr Bryan William Hay as a director on 1 October 2015 (2 pages)
15 October 2015Termination of appointment of Denise Anderson as a secretary on 1 October 2015 (1 page)
14 August 2015Registration of charge SC2753240010, created on 25 July 2015 (10 pages)
15 July 2015Registration of charge SC2753240009, created on 9 July 2015 (12 pages)
15 July 2015Registration of charge SC2753240009, created on 9 July 2015 (12 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
10 July 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 June 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Annual return made up to 29 October 2014 no member list (4 pages)
15 January 2014Annual return made up to 29 October 2013 no member list (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 January 2013Alterations to floating charge 8 (7 pages)
26 November 2012Annual return made up to 29 October 2012 no member list (4 pages)
17 August 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7 (4 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
7 November 2011Annual return made up to 29 October 2011 no member list (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 February 2011Annual return made up to 29 October 2010 no member list (4 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 January 2010Director's details changed for John Gilbert Arthur on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Sheilagh Elizabeth Smith on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 29 October 2009 no member list (3 pages)
6 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 January 2009Annual return made up to 29/10/08 (2 pages)
3 November 2008Secretary appointed mrs denise anderson (1 page)
3 September 2008Appointment terminated secretary valerie anderson (1 page)
11 August 2008Appointment terminated director laurence henderson (1 page)
23 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 January 2008Annual return made up to 29/10/07 (4 pages)
13 October 2007Dec mort/charge * (2 pages)
13 October 2007Dec mort/charge * (2 pages)
13 October 2007Dec mort/charge * (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 November 2006Annual return made up to 29/10/06 (4 pages)
12 August 2006Partic of mort/charge * (3 pages)
28 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 April 2006Alterations to a floating charge (5 pages)
13 April 2006Alterations to a floating charge (5 pages)
11 April 2006Alterations to a floating charge (5 pages)
7 April 2006Alterations to a floating charge (6 pages)
22 March 2006Partic of mort/charge * (5 pages)
31 January 2006Partic of mort/charge * (3 pages)
7 December 2005Partic of mort/charge * (3 pages)
24 November 2005Annual return made up to 29/10/05 (4 pages)
27 April 2005Partic of mort/charge * (4 pages)
27 April 2005Partic of mort/charge * (4 pages)
18 February 2005Registered office changed on 18/02/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
23 January 2005Director resigned (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Director resigned (1 page)
9 December 2004Partic of mort/charge * (4 pages)
29 October 2004Incorporation (22 pages)