Company NameHebridean Sea Salt Ltd.
Company StatusDissolved
Company NumberSC390575
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date5 June 2019 (4 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameNatalie-Jayne Crayton
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
Director NameMr David Robert Whiteford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(3 years, 5 months after company formation)
Appointment Duration5 years (closed 05 June 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence Address7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameSteven Thomson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Habost
Lochs
Isle Of Lewis
HS2 9QB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 December 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.hebrideanseasalt.co.uk/
Email address[email protected]
Telephone07 787850009
Telephone regionMobile

Location

Registered Address7 St James Terrace
Lochwinnoch Road
Kilmacolm
PA13 4HB
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

22.1k at £1Natalie-jayne Crayton
65.00%
Ordinary A
6k at £1David Whiteford
17.50%
Ordinary B
6k at £1Steven Thomson
17.50%
Ordinary B

Financials

Year2014
Net Worth£62,411
Cash£56,094
Current Liabilities£119,517

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

26 March 2015Delivered on: 14 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 July 2017Court order notice of winding up (1 page)
26 July 2017Notice of winding up order (1 page)
21 July 2017Registered office address changed from Unit 1 Habost Lochs Isle of Lewis HS2 9QB Scotland to 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 21 July 2017 (2 pages)
20 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
20 February 2017Termination of appointment of Steven Thomson as a director on 17 January 2017 (1 page)
20 February 2017Termination of appointment of Steven Thomson as a director on 17 January 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 February 2016Registered office address changed from C/O Natalie Crayton Unit 1 Habost South Lochs Isle of Lewis Outer Hebrides HS2 9QB to Unit 1 Habost Lochs Isle of Lewis HS2 9QB on 23 February 2016 (1 page)
23 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 34,000
(5 pages)
23 February 2016Director's details changed for Mr David Robert Whiteford on 1 October 2015 (2 pages)
23 February 2016Director's details changed for Steven Thomson on 1 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Registration of charge SC3905750001, created on 26 March 2015 (19 pages)
19 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 34,000
(6 pages)
20 August 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 34,000
(6 pages)
4 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 28,288
(6 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
4 July 2014Memorandum and Articles of Association (15 pages)
4 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 28,288
(6 pages)
4 July 2014Change of share class name or designation (2 pages)
4 July 2014Appointment of David Robert Whiteford as a director (3 pages)
4 July 2014Appointment of Steven Thomson as a director (3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 May 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 22,100
(3 pages)
3 February 2014Annual return made up to 20 December 2013 with a full list of shareholders (3 pages)
3 February 2014Director's details changed for Natalie-Jayne Crayton on 20 December 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 June 2013Amended accounts made up to 31 December 2011 (6 pages)
8 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
26 January 2012Registered office address changed from the Brae Cornaigbeg Isle of Tiree PA77 6UZ United Kingdom on 26 January 2012 (1 page)
22 February 2011Appointment of Natalie-Jayne Crayton as a director (3 pages)
31 December 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
31 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 December 2010Incorporation (23 pages)