Company NameWest Coast Salmon Company Limited
Company StatusDissolved
Company NumberSC303740
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameSalmoco Limited

Business Activity

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

Directors

Director NameMr Simon Peter Nicholson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cumledge Mill
Preston
Dunns
Berwickshire
TD11 3LE
Scotland
Secretary NameMr John Belford
StatusClosed
Appointed25 October 2012(6 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 23 April 2019)
RoleCompany Director
Correspondence Address18 Low Road Close
Cockermouth
Cumbria
CA13 0GU
Director NameMiss Lauren Nicole Nichoslon
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(6 years, 9 months after company formation)
Appointment Duration6 years (closed 23 April 2019)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address101/104 Station Road Industrial Estate
Duns
Berwickshire
TD11 3HS
Scotland
Director NameMr Ronald McDonald Hastie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHolmpark Creebridge
Minnigaff
Newton Stewart
DG8 6NR
Scotland
Secretary NameThomas Marr
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilwhirn House, Old Railway Station
Creetown
Newton Stewart
Wigtownshire
DG8 7EP
Scotland
Secretary NameMr John Belford  Fca
StatusResigned
Appointed01 April 2010(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 2010)
RoleCompany Director
Correspondence Address3 Derby Villas
Cockermouth
Cumbria
CA13 9RA
Director NameMrs Patricia Haworth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 March 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 1 Briery Hill Cottages
Duns
Berwickshire
TD11 3PR
Scotland
Director NameMrs Sharon Louise Nicholson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address101/104 Station Road Industrial Estate
Duns
Berwickshire
TD11 3HS
Scotland

Contact

Telephone01361 883393
Telephone regionDuns

Location

Registered Address101/104 Station Road Industrial Estate
Duns
Berwickshire
TD11 3HS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Financials

Year2013
Net Worth£391,693
Cash£222,452
Current Liabilities£709,999

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2018Confirmation statement made on 23 July 2016 with updates (4 pages)
27 March 2018Notification of Simon Peter Nicholson as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 December 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
10 December 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
19 March 2015Termination of appointment of Sharon Louise Nicholson as a director on 31 March 2014 (1 page)
19 March 2015Termination of appointment of Patricia Haworth as a director on 31 March 2014 (1 page)
19 March 2015Termination of appointment of Sharon Louise Nicholson as a director on 31 March 2014 (1 page)
19 March 2015Termination of appointment of Patricia Haworth as a director on 31 March 2014 (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Appointment of Miss Lauren Nicole Nichoslon as a director on 1 April 2013 (2 pages)
26 November 2014Appointment of Mrs Sharon Louise Nicholson as a director on 1 April 2013 (2 pages)
26 November 2014Appointment of Miss Lauren Nicole Nichoslon as a director on 1 April 2013 (2 pages)
26 November 2014Appointment of Mrs Patricia Haworth as a director on 1 April 2013 (2 pages)
26 November 2014Appointment of Mrs Sharon Louise Nicholson as a director on 1 April 2013 (2 pages)
26 November 2014Appointment of Mrs Patricia Haworth as a director on 1 April 2013 (2 pages)
26 November 2014Appointment of Mrs Sharon Louise Nicholson as a director on 1 April 2013 (2 pages)
26 November 2014Appointment of Mrs Patricia Haworth as a director on 1 April 2013 (2 pages)
26 November 2014Appointment of Miss Lauren Nicole Nichoslon as a director on 1 April 2013 (2 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 October 2013Director's details changed for Mr Simon Peter Nicholson on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Mr Simon Peter Nicholson on 7 October 2013 (2 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,000
(4 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,000
(4 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Appointment of Mr John Belford as a secretary (2 pages)
25 October 2012Appointment of Mr John Belford as a secretary (2 pages)
29 May 2012Company name changed salmoco LIMITED\certificate issued on 29/05/12
  • CONNOT ‐
(3 pages)
29 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-24
(1 page)
29 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-24
(1 page)
29 May 2012Company name changed salmoco LIMITED\certificate issued on 29/05/12
  • CONNOT ‐
(3 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Mr Simon Peter Nicholson on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Simon Peter Nicholson on 25 January 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
18 February 2011Director's details changed for Mr Simon Peter Nicholson on 11 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Simon Peter Nicholson on 11 February 2011 (2 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Termination of appointment of John Belford Fca as a secretary (1 page)
20 October 2010Termination of appointment of John Belford Fca as a secretary (1 page)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
6 May 2010Registered office address changed from Creeside Newton Stewart Wigtownshire DG8 6JY on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Creeside Newton Stewart Wigtownshire DG8 6JY on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Creeside Newton Stewart Wigtownshire DG8 6JY on 6 May 2010 (1 page)
5 May 2010Termination of appointment of Ronald Hastie as a director (1 page)
5 May 2010Appointment of Mr John Belford Fca as a secretary (1 page)
5 May 2010Termination of appointment of Thomas Marr as a secretary (1 page)
5 May 2010Termination of appointment of Thomas Marr as a secretary (1 page)
5 May 2010Termination of appointment of Ronald Hastie as a director (1 page)
5 May 2010Appointment of Mr John Belford Fca as a secretary (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 July 2009Return made up to 12/06/09; full list of members (4 pages)
10 July 2009Return made up to 12/06/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Return made up to 12/06/08; full list of members (4 pages)
9 July 2008Director's change of particulars / ronald hastie / 10/06/2008 (2 pages)
9 July 2008Director's change of particulars / ronald hastie / 10/06/2008 (2 pages)
9 July 2008Return made up to 12/06/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 12/06/07; full list of members (2 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 12/06/07; full list of members (2 pages)
13 October 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
13 October 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 June 2006Incorporation (17 pages)
12 June 2006Incorporation (17 pages)