FJORD SEAFOOD SCOTLAND FARMING LTD.
EDINBURGH WESTERN ISLES SEAFOOD COMPANY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8AN

Company number SC080984
Status Active
Incorporation Date 23 November 1982
Company Type Private Limited Company
Address MORISONS LLP, 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, SCOTLAND, EH3 8AN
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 5,928,594 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FJORD SEAFOOD SCOTLAND FARMING LTD. are www.fjordseafoodscotlandfarming.co.uk, and www.fjord-seafood-scotland-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Fjord Seafood Scotland Farming Ltd is a Private Limited Company. The company registration number is SC080984. Fjord Seafood Scotland Farming Ltd has been working since 23 November 1982. The present status of the company is Active. The registered address of Fjord Seafood Scotland Farming Ltd is Morisons Llp 1 Exchange Crescent Conference Square Edinburgh Scotland Eh3 8an. . MORISONS SECRETARIES LIMITED is a Secretary of the company. ANDERSON, Craig is a Director of the company. COX, Susan Margaret is a Director of the company. Secretary BAYLY, Helen Mckinnon Beaumont has been resigned. Secretary CAURA, Bart has been resigned. Secretary CURRIE, Alison has been resigned. Secretary MACDONALD, Iain Murdo has been resigned. Secretary MACDONALD, Yvonne Frances has been resigned. Secretary VANHOOREN, Luc Andre has been resigned. Secretary WILSON, Robert has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary MACROBERTS (SOLICITORS) has been resigned. Director ANDERSON, Alan Thomas has been resigned. Director BAYLY, Christopher Charles Edward has been resigned. Director BAYLY, Helen Mckinnon Beaumont has been resigned. Director CAURA, Bart has been resigned. Director CURRIE, Alison has been resigned. Director INTERMASCO has been resigned. Director MACDONALD, Yvonne Frances has been resigned. Director MARSHALL, Ian Paul has been resigned. Director MORRISON, Murdo has been resigned. Director MULLINS, James Joseph has been resigned. Director NOWELL, Ralph Beaumont has been resigned. Director ODDSEN, Oddgeir has been resigned. Director PIETERS, Gilbert Leo Gerard has been resigned. Director REX, Stepehen Charles has been resigned. Director TIERENTEYN, Frank has been resigned. Director VANHOOREN, Luc Andre has been resigned. Director WHITE, Clare Anne has been resigned. Director WILSON, Robert has been resigned. Director REDASCO has been resigned. The company operates in "Marine aquaculture".


Current Directors

Secretary
MORISONS SECRETARIES LIMITED
Appointed Date: 12 July 2010

Director
ANDERSON, Craig
Appointed Date: 03 September 2013
63 years old

Director
COX, Susan Margaret
Appointed Date: 13 June 2014
67 years old

Resigned Directors

Secretary
BAYLY, Helen Mckinnon Beaumont
Resigned: 29 April 1990

Secretary
CAURA, Bart
Resigned: 01 April 2001
Appointed Date: 30 June 1995

Secretary
CURRIE, Alison
Resigned: 30 November 2003
Appointed Date: 01 April 2001

Secretary
MACDONALD, Iain Murdo
Resigned: 12 September 2007
Appointed Date: 30 November 2003

Secretary
MACDONALD, Yvonne Frances
Resigned: 23 June 2009
Appointed Date: 12 September 2007

Secretary
VANHOOREN, Luc Andre
Resigned: 30 June 1995
Appointed Date: 17 January 1992

Secretary
WILSON, Robert
Resigned: 12 July 2010
Appointed Date: 28 August 2009

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 17 January 1992
Appointed Date: 15 January 1991

Secretary
MACROBERTS (SOLICITORS)
Resigned: 15 January 1991

Director
ANDERSON, Alan Thomas
Resigned: 12 September 2007
Appointed Date: 01 April 2001
72 years old

Director
BAYLY, Christopher Charles Edward
Resigned: 30 April 1991
78 years old

Director
BAYLY, Helen Mckinnon Beaumont
Resigned: 15 January 1991
81 years old

Director
CAURA, Bart
Resigned: 01 March 2001
Appointed Date: 09 January 1998
68 years old

Director
CURRIE, Alison
Resigned: 30 November 2003
Appointed Date: 13 September 2001
68 years old

Director
INTERMASCO
Resigned: 09 January 1998
Appointed Date: 30 June 1995

Director
MACDONALD, Yvonne Frances
Resigned: 23 June 2009
Appointed Date: 12 September 2007
66 years old

Director
MARSHALL, Ian Paul
Resigned: 10 December 2010
Appointed Date: 26 April 2010
51 years old

Director
MORRISON, Murdo
Resigned: 15 January 1991
Appointed Date: 01 December 1989
95 years old

Director
MULLINS, James Joseph
Resigned: 26 April 2010
Appointed Date: 03 March 2010
64 years old

Director
NOWELL, Ralph Beaumont
Resigned: 01 December 1989

Director
ODDSEN, Oddgeir
Resigned: 03 March 2010
Appointed Date: 12 September 2007
60 years old

Director
PIETERS, Gilbert Leo Gerard
Resigned: 09 January 1998
Appointed Date: 15 January 1991
85 years old

Director
REX, Stepehen Charles
Resigned: 01 April 2001
Appointed Date: 09 January 1998
69 years old

Director
TIERENTEYN, Frank
Resigned: 01 March 2001
Appointed Date: 09 January 1998
61 years old

Director
VANHOOREN, Luc Andre
Resigned: 30 June 1995
Appointed Date: 16 January 1991
70 years old

Director
WHITE, Clare Anne
Resigned: 13 June 2014
Appointed Date: 10 December 2010
61 years old

Director
WILSON, Robert
Resigned: 03 September 2013
Appointed Date: 04 August 2009
59 years old

Director
REDASCO
Resigned: 09 January 1998
Appointed Date: 30 June 1995

FJORD SEAFOOD SCOTLAND FARMING LTD. Events

27 Jun 2016
Accounts for a dormant company made up to 31 December 2015
09 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,928,594

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015
18 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,928,594

...
... and 165 more events
15 Jun 1987
Return made up to 28/05/87; change of members

15 Jun 1987
Accounts for a small company made up to 31 December 1986

19 Jan 1987
Accounts for a small company made up to 31 December 1985

19 Jan 1987
Return made up to 11/09/86; full list of members

23 Nov 1982
Incorporation

FJORD SEAFOOD SCOTLAND FARMING LTD. Charges

26 November 2007
Bond & floating charge
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Dnb Nor Bank Asa
Description: Undertaking and all property and assets present and future…
18 February 2003
Bond & floating charge
Delivered: 25 February 2003
Status: Satisfied on 4 January 2007
Persons entitled: Nordea Bank Norge Asa as Security Trustee for Itself and Others
Description: Undertaking and all property and assets present and future…
17 October 2001
Bond & floating charge
Delivered: 31 October 2001
Status: Satisfied on 3 March 2003
Persons entitled: Christiania Bank Og Kreditkasse Asa
Description: Undertaking and all property and assets present and future…
19 February 1996
Floating charge
Delivered: 1 March 1996
Status: Satisfied on 16 October 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 April 1992
Floating charge
Delivered: 29 April 1992
Status: Satisfied on 30 May 1995
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
12 January 1990
Bond & floating charge
Delivered: 16 January 1990
Status: Satisfied on 22 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 April 1985
Floating charge
Delivered: 17 April 1985
Status: Satisfied on 29 January 1991
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 March 1983
Floating charge
Delivered: 11 April 1983
Status: Satisfied on 25 August 1999
Persons entitled: Highland and Islands Development Board
Description: Undertaking and all property and assets present and future…