Out Skerries
Isle Of Shetland
ZE2 9AS
Scotland
Secretary Name | Mrs Sheilagh Smith |
---|---|
Status | Closed |
Appointed | 01 October 2015(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 July 2019) |
Role | Company Director |
Correspondence Address | Suite 2b, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | David Johnson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 January 2005) |
Role | Retired |
Correspondence Address | Rocklea East Isle, Out Skerries Shetland Isle Of Shetland ZE2 9AR Scotland |
Director Name | Alastair Macbride |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(1 week, 6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 January 2005) |
Role | Retired |
Correspondence Address | Sunny Brae Bruray, Out Skerries Shetland ZE2 9AR Scotland |
Director Name | John Gilbert Arthur |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2015) |
Role | Fish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Vaarheim West Isle Skerries Shetland ZE2 9AS Scotland |
Secretary Name | Valerie Ann Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2008) |
Role | Company Director |
Correspondence Address | Fourwinds West Isle, Out Skerries Shetland Isle Of Shetland ZE2 9AS Scotland |
Director Name | Laurence William John Henderson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 February 2008) |
Role | Fisherman |
Correspondence Address | Fourwinds Out Skerries Isle Of Shetland ZE2 9AS Scotland |
Secretary Name | Mrs Denise Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(3 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2015) |
Role | Secretary |
Correspondence Address | Ty-Mara Ty-Mara West Isle, Out Skerries Shetland ZE2 9AS Scotland |
Director Name | Mr Bryan William Hay |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(10 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 December 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Factory Stirling Banks East Isle Out Skerries Shetland Isles ZE2 9AR Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Telephone | 01806 515330 |
---|---|
Telephone region | Sullom Voe, Shetland Islands |
Registered Address | Suite 2b, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2014 |
---|---|
Net Worth | -£25,143 |
Cash | £285 |
Current Liabilities | £3,123,145 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 July 2015 | Delivered on: 15 July 2015 Persons entitled: Grant Cumming David Christopher Brown Ruth Henderson David Alexander Sandison Classification: A registered charge Outstanding |
---|---|
17 July 2012 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2015 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
17 June 2016 | Court order notice of winding up (1 page) |
---|---|
17 June 2016 | Registered 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 2016 | Notice of winding up order (1 page) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 January 2016 | Termination of appointment of Bryan William Hay as a director on 21 December 2015 (1 page) |
17 November 2015 | Annual return made up to 29 October 2015 no member list (3 pages) |
15 October 2015 | Termination of appointment of John Gilbert Arthur as a director on 1 October 2015 (1 page) |
15 October 2015 | Appointment of Mrs Sheilagh Smith as a secretary on 1 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Denise Anderson as a secretary on 1 October 2015 (1 page) |
15 October 2015 | Termination of appointment of John Gilbert Arthur as a director on 1 October 2015 (1 page) |
15 October 2015 | Appointment of Mrs Sheilagh Smith as a secretary on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Bryan William Hay as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Bryan William Hay as a director on 1 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Denise Anderson as a secretary on 1 October 2015 (1 page) |
14 August 2015 | Registration of charge SC2753240010, created on 25 July 2015 (10 pages) |
15 July 2015 | Registration of charge SC2753240009, created on 9 July 2015 (12 pages) |
15 July 2015 | Registration of charge SC2753240009, created on 9 July 2015 (12 pages) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 June 2015 | Compulsory strike-off action has been suspended (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Annual return made up to 29 October 2014 no member list (4 pages) |
15 January 2014 | Annual return made up to 29 October 2013 no member list (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 January 2013 | Alterations to floating charge 8 (7 pages) |
26 November 2012 | Annual return made up to 29 October 2012 no member list (4 pages) |
17 August 2012 | Statement 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 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
7 November 2011 | Annual return made up to 29 October 2011 no member list (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 February 2011 | Annual return made up to 29 October 2010 no member list (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 January 2010 | Director's details changed for John Gilbert Arthur on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Sheilagh Elizabeth Smith on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 29 October 2009 no member list (3 pages) |
6 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 January 2009 | Annual return made up to 29/10/08 (2 pages) |
3 November 2008 | Secretary appointed mrs denise anderson (1 page) |
3 September 2008 | Appointment terminated secretary valerie anderson (1 page) |
11 August 2008 | Appointment terminated director laurence henderson (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 January 2008 | Annual return made up to 29/10/07 (4 pages) |
13 October 2007 | Dec mort/charge * (2 pages) |
13 October 2007 | Dec mort/charge * (2 pages) |
13 October 2007 | Dec mort/charge * (2 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 November 2006 | Annual return made up to 29/10/06 (4 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 April 2006 | Alterations to a floating charge (5 pages) |
13 April 2006 | Alterations to a floating charge (5 pages) |
11 April 2006 | Alterations to a floating charge (5 pages) |
7 April 2006 | Alterations to a floating charge (6 pages) |
22 March 2006 | Partic of mort/charge * (5 pages) |
31 January 2006 | Partic of mort/charge * (3 pages) |
7 December 2005 | Partic of mort/charge * (3 pages) |
24 November 2005 | Annual return made up to 29/10/05 (4 pages) |
27 April 2005 | Partic of mort/charge * (4 pages) |
27 April 2005 | Partic of mort/charge * (4 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
23 January 2005 | Director resigned (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
9 December 2004 | Partic of mort/charge * (4 pages) |
29 October 2004 | Incorporation (22 pages) |