MILLBURN SALMON LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE2 9QB

Company number SC107882
Status Active
Incorporation Date 26 November 1987
Company Type Private Limited Company
Address MARINE PARK, VIDLIN, SHETLAND, ZE2 9QB
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 1,004,682 ; Satisfaction of charge 7 in full. The most likely internet sites of MILLBURN SALMON LIMITED are www.millburnsalmon.co.uk, and www.millburn-salmon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Millburn Salmon Limited is a Private Limited Company. The company registration number is SC107882. Millburn Salmon Limited has been working since 26 November 1987. The present status of the company is Active. The registered address of Millburn Salmon Limited is Marine Park Vidlin Shetland Ze2 9qb. . JOHNSON, Ivor Gilbert is a Secretary of the company. JOHNSON, Angus is a Director of the company. JOHNSON, Ivor Gilbert is a Director of the company. Secretary JOHNSON, Lesley has been resigned. Director JOHNSON, Eliza Margaret has been resigned. Director JOHNSON, John Gordon has been resigned. Director JOHNSON, Lesley has been resigned. Director RATTER, Ann has been resigned. The company operates in "Marine aquaculture".


Current Directors

Secretary
JOHNSON, Ivor Gilbert
Appointed Date: 29 September 1995

Director
JOHNSON, Angus
Appointed Date: 29 September 1995
68 years old

Director
JOHNSON, Ivor Gilbert
Appointed Date: 29 September 1995
58 years old

Resigned Directors

Secretary
JOHNSON, Lesley
Resigned: 24 September 1995

Director
JOHNSON, Eliza Margaret
Resigned: 29 September 1995
84 years old

Director
JOHNSON, John Gordon
Resigned: 29 September 1995
90 years old

Director
JOHNSON, Lesley
Resigned: 29 September 1995
58 years old

Director
RATTER, Ann
Resigned: 29 September 1995
61 years old

Persons With Significant Control

Mr Ivor Gilbert Johnson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Angus Johnson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MILLBURN SALMON LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,004,682

07 Dec 2015
Satisfaction of charge 7 in full
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,004,682

14 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,004,682

...
... and 83 more events
08 Feb 1988
Accounting reference date notified as 30/06

14 Jan 1988
Company name changed milburn salmon LIMITED\certificate issued on 15/01/88

11 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Dec 1987
Registered office changed on 11/12/87 from: 24 castle st edinburgh EH2 3HT

26 Nov 1987
Incorporation

MILLBURN SALMON LIMITED Charges

20 April 2004
Ship mortgage
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: The Trustees of the Shetland Development Trust
Description: 64/64TH shares in mfv omega jsf.
20 April 2004
Ship mortgage
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: The Trustees of the Shetland Development Trust
Description: 64/64TH share in mfv egilsay.
30 July 2003
Standard security
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Marine park, vidlin, shetland.
17 September 1999
Bond & floating charge
Delivered: 29 September 1999
Status: Satisfied on 7 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 September 1995
Bond & floating charge
Delivered: 3 October 1995
Status: Satisfied on 19 April 2002
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
28 April 1994
Floating charge
Delivered: 4 May 1994
Status: Outstanding
Persons entitled: Magnus Laurence Flaws and Others as Trustees of Shetland Aquaculture Trust
Description: Undertaking and all property and assets present and future…
22 July 1991
Floating charge
Delivered: 26 July 1991
Status: Outstanding
Persons entitled: Magnus Laurence Flows and Others as Trustees of Shetland Aquaculture Trust
Description: Undertaking and all property and assets present and future…
23 September 1989
Bond & floating charge
Delivered: 3 October 1989
Status: Satisfied on 12 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
27 June 1988
Bond & floating charge
Delivered: 7 July 1988
Status: Satisfied on 21 June 1993
Persons entitled: Shetland Islands Council
Description: Undertaking and all property and assets present and future…