MURRAY SEAFOODS LIMITED
EDINBURGH

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

Company number SC088342
Status Active
Incorporation Date 7 June 1984
Company Type Private Limited Company
Address MORISONS LLP, 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8AN
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 130,000 . The most likely internet sites of MURRAY SEAFOODS LIMITED are www.murrayseafoods.co.uk, and www.murray-seafoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Murray Seafoods Limited is a Private Limited Company. The company registration number is SC088342. Murray Seafoods Limited has been working since 07 June 1984. The present status of the company is Active. The registered address of Murray Seafoods Limited is Morisons Llp 1 Exchange Crescent Conference Square Edinburgh 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 GIBSON, Fraser Bruce has been resigned. Secretary MACDONALD, Yvonne Frances has been resigned. Secretary MURRAY, Graeme Stevenson has been resigned. Secretary ROY, Peter William has been resigned. Secretary VEDVIK, Stig has been resigned. Secretary WILSON, Robert has been resigned. Director GIBSON, Fraser Bruce has been resigned. Director HAUGHLAND, Kjell has been resigned. Director MACDONALD, Yvonne Frances has been resigned. Director MADSEN, Sebjorn has been resigned. Director MARSHALL, Ian Paul has been resigned. Director MULLINS, James Joseph has been resigned. Director MURRAY, Graeme Stevenson has been resigned. Director MURRAY, James Stevenson has been resigned. Director NICOLAISEN, Inge has been resigned. Director ODDSEN, Oddgeir has been resigned. Director ROY, Peter William has been resigned. Director ROY, Peter William has been resigned. Director WHITE, Clare Anne has been resigned. Director WILSON, Robert 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
62 years old

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

Resigned Directors

Secretary
GIBSON, Fraser Bruce
Resigned: 30 January 1997
Appointed Date: 01 October 1992

Secretary
MACDONALD, Yvonne Frances
Resigned: 23 June 2009
Appointed Date: 26 September 2005

Secretary
MURRAY, Graeme Stevenson
Resigned: 03 June 1997
Appointed Date: 30 January 1997

Secretary
ROY, Peter William
Resigned: 26 September 2005
Appointed Date: 13 February 2002

Secretary
VEDVIK, Stig
Resigned: 13 February 2002
Appointed Date: 03 June 1997

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

Director
GIBSON, Fraser Bruce
Resigned: 28 February 1997
Appointed Date: 01 October 1992
64 years old

Director
HAUGHLAND, Kjell
Resigned: 26 September 2005
Appointed Date: 03 June 1997
68 years old

Director
MACDONALD, Yvonne Frances
Resigned: 23 June 2009
Appointed Date: 26 September 2005
66 years old

Director
MADSEN, Sebjorn
Resigned: 26 September 2005
Appointed Date: 13 February 2002
69 years old

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

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

Director
MURRAY, Graeme Stevenson
Resigned: 03 June 1997
69 years old

Director
MURRAY, James Stevenson
Resigned: 03 June 1997
100 years old

Director
NICOLAISEN, Inge
Resigned: 13 February 2002
Appointed Date: 03 June 1997
78 years old

Director
ODDSEN, Oddgeir
Resigned: 03 March 2010
Appointed Date: 26 September 2005
60 years old

Director
ROY, Peter William
Resigned: 18 March 2005
Appointed Date: 01 September 2000
75 years old

Director
ROY, Peter William
Resigned: 31 December 1994
75 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

Persons With Significant Control

The Scottish Salmon Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MURRAY SEAFOODS LIMITED Events

10 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 130,000

16 Nov 2015
Register inspection address has been changed from 68 Erskine House Queen Street Edinburgh EH2 4NN Scotland to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN
29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 128 more events
18 Feb 1987
Return made up to 06/11/86; full list of members

17 Oct 1986
Return made up to 14/11/85; full list of members

09 Oct 1986
Full accounts made up to 31 March 1985

09 Oct 1986
Secretary resigned;new secretary appointed

07 Jun 1984
Incorporation

MURRAY SEAFOODS LIMITED Charges

13 January 1998
Bond & floating charge
Delivered: 2 February 1998
Status: Satisfied on 19 January 2007
Persons entitled: Ewos Limited
Description: Undertaking and all property and assets present and future…
10 June 1997
Standard security
Delivered: 17 June 1997
Status: Satisfied on 9 January 2007
Persons entitled: Den Norske Bank Asa
Description: Lease by sir robert mcalpine and sons limited over subjects…
3 June 1997
Bond & floating charge
Delivered: 11 June 1997
Status: Satisfied on 9 January 2007
Persons entitled: Den Norske Bank Asa
Description: Undertaking and all property and assets present and future…
28 September 1989
Standard security
Delivered: 12 October 1989
Status: Satisfied on 10 June 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease of cormorant basin, ardyne point, toward, argyll.
31 October 1985
Bond & floating charge
Delivered: 6 November 1985
Status: Satisfied on 10 June 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 August 1985
Bond & floating charge
Delivered: 12 August 1985
Status: Satisfied on 4 February 1986
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…