RECEIVERSHIP
Company Information for BRESSAY SALMON LIMITED
141 BOTHWELL STREET, GLASGOW, G2 7EQ,
|
Company Registration Number
SC107873
Private Limited Company
RECEIVERSHIP |
Company Name | |
---|---|
BRESSAY SALMON LIMITED | |
Legal Registered Office | |
141 BOTHWELL STREET GLASGOW G2 7EQ Other companies in G2 | |
Company Number | SC107873 | |
---|---|---|
Company ID Number | SC107873 | |
Date formed | 1987-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | RECEIVERSHIP | |
Lastest accounts | 31/05/2002 | |
Account next due | 31/03/2004 | |
Latest return | 31/12/2003 | |
Return next due | 28/01/2005 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 06:29:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN HUTCHISON GOODLAD |
||
JOHN HUTCHISON GOODLAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES ALEXANDER GOODLAD |
Director | ||
JAMES HERBERT TULLOCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRO LAX LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1989-02-10 | RECEIVERSHIP | |
FISHERIES INNOVATION & SUSTAINABILITY | Director | 2014-06-25 | CURRENT | 2014-05-14 | Active | |
NORTH FISH (SHETLAND) LIMITED | Director | 2014-02-19 | CURRENT | 2004-03-01 | Active | |
HAVSEA LIMITED | Director | 2007-04-26 | CURRENT | 2007-04-24 | Active | |
CRO LAX LIMITED | Director | 1990-12-31 | CURRENT | 1989-02-10 | RECEIVERSHIP |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GOODLAD | |
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM KINTYRE HOUSE 209 WEST GEORGE STREET GLASGOW G2 2LW | |
3(Scot) | RECEIVERS CESSATION ***** | |
1(Scot) | APP OF RECEIVER ***** | |
3.5(Scot) | RECEIVERS REPORT ***** | |
1(Scot) | APP OF RECEIVER ***** | |
287 | REGISTERED OFFICE CHANGED ON 01/02/04 FROM: 122 COMMERCIAL STREET LERWICK SHETLAND ZE1 0HX | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
169 | £ IC 7000/5500 27/03/01 £ SR 1500@1=1500 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 02/11/00 FROM: SHELL BASE HOLMSGARTH, NORTH ROAD LERWICK ISLE OF SHETLAND ZE1 0PR | |
169 | £ IC 10000/7000 25/07/00 £ SR 3000@1=3000 | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/07/00 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
287 | REGISTERED OFFICE CHANGED ON 28/06/00 FROM: UTSIKTEN BRESSAY SHETLAND ZE2 9EL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 20/03/92 | |
363s | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 | |
363 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE 1139 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 15/03/90--------- £ SI 9800@1=9800 £ IC 200/10000 | |
SRES04 | £ NC 1000/10000 15/03/ | |
88(2)R | AD 15/03/90--------- £ SI 9800@1=9800 £ IC 200/10000 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE 7229 |
Meetings of Creditors | 2004-04-09 |
Appointment of Receivers | 2004-01-30 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
SHIP MORTGAGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MANDATE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | SHETLAND DEVELOPMENT TRUST | |
FLOATING CHARGE | Outstanding | MAGNUS LAURENCE FLAWS AND OTHERS AS TRUSTEES OF SHETLAND AQUACULTURE TRUST | |
FLOATING CHARGE | Outstanding | MAGNUS LAURENCE FLAWS AND OTHERS AS TRUSTEES OF SHETLAND AGRICULTURE TRUST | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (0502 - Operation fish hatcheries & farms) as BRESSAY SALMON LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BRESSAY SALMON LIMITED | Event Date | 2004-04-09 |
(In Receivership) Notice to Creditors A meeting of the creditors of Bressay Salmon Limited is to be held at the offices of PricewaterhouseCoopers LLP, Kintyre House, 209 West George Street, Glasgow, G2 2LW at 11am on 20th April 2004 under the provisions of Section 67 of the Insolvency Act 1986. The purpose of this meeting is to receive the report of the joint receivers and if the creditors wish to do so, to appoint a committee of creditors. Creditors who have not received notice of the meeting and wish to attend should contact the receivers office (telephone number 0141 245 2185 and ask for Nicola Morrison). Any creditors requiring a copy of the report (which is available free of charge) should write to PricewaterhouseCoopers, Kintyre House, 209 West George Street, Glasgow, G2 2LW. Creditors whose claims are wholly secured are not entitled to attend or be represented at the meeting. G I Bennet , Joint Receiver PricewaterhouseCoopers LLP, Kintyre House, 209 West George Street, Glasgow, G2 2LW 1st April 2004 | |||
Initiating party | Event Type | Appointment of Receivers | |
Defending party | BRESSAY SALMON LIMITED | Event Date | 2004-01-30 |
(In Receivership) Company Number: SC107873 Registered Office: 122 Commercial Street, Lerwick, Shetland ZE1 0HX I, Gordon Iain Bennet, Chartered Accountant, of Kintyre House, 209 West George Street, Glasgow G2 2LW, hereby give notice that on 23rd January 2004, my colleague Laurie K Manson and I were appointed as joint receivers of the whole property and assets of the above company in terms of Section 51 of the Insolvency Act 1986. In accordance with the provisions of Section 59 of the said Act, preferential creditors are requested to lodge their claims with me within six months of this notice. Gordon Iain Bennet, Joint Receiver PricewaterhouseCoopers, Kintyre House, 209 West George Street, Glasgow G2 2LW 23rd January 2004 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |