Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SALTIRE SEAFOODS LIMITED
Company Information for

SALTIRE SEAFOODS LIMITED

EDINBURGH, MIDLOTHIAN, EH1,
Company Registration Number
SC132149
Private Limited Company
Dissolved

Dissolved 2018-02-20

Company Overview

About Saltire Seafoods Ltd
SALTIRE SEAFOODS LIMITED was founded on 1991-05-31 and had its registered office in Edinburgh. The company was dissolved on the 2018-02-20 and is no longer trading or active.

Key Data
Company Name
SALTIRE SEAFOODS LIMITED
 
Legal Registered Office
EDINBURGH
MIDLOTHIAN
 
Filing Information
Company Number SC132149
Date formed 1991-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2018-02-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-01 04:23:50
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name SALTIRE SEAFOODS LIMITED
The following companies were found which have the same name as SALTIRE SEAFOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SALTIRE SEAFOODS LTD 2 CATHERINEFIELD INDUSTRIAL ESTATE DUMFRIES DG1 3PQ Active Company formed on the 2024-04-10

Company Officers of SALTIRE SEAFOODS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JAMES SMITH
Company Secretary 1995-10-19
ALEXANDER JAMES SMITH
Director 1991-07-29
CHRISTINE SMITH
Director 2012-08-01
PHILIP JAMES SMITH
Director 1995-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT CLIFFORD HENDERSON
Company Secretary 1991-07-29 1995-10-19
ALBERT CLIFFORD HENDERSON
Director 1991-07-29 1995-10-19
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1991-05-31 1992-05-31
JORDANS (SCOTLAND) LIMITED
Nominated Director 1991-05-31 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JAMES SMITH THE URR NAVIGATION COMPANY LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
ALEXANDER JAMES SMITH KIRKCORRA PROPERTIES LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
ALEXANDER JAMES SMITH CORRA GARAGES LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
CHRISTINE SMITH KIRKCORRA PROPERTIES LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
CHRISTINE SMITH CORRA GARAGES LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
PHILIP JAMES SMITH CORRA GARAGES LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-20GAZ2STRUCK OFF AND DISSOLVED
2017-12-05GAZ1FIRST GAZETTE
2015-07-17OC-DVORDER OF COURT - DISSOLUTION VOID
2015-03-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-174.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 73 HIGH STREET DALBEATTIE KIRKCUDBRIGHTSHIRE DG5 4HA
2014-04-14LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-11AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-01AP01DIRECTOR APPOINTED MRS CHRISTINE SMITH
2013-06-19LATEST SOC19/06/13 STATEMENT OF CAPITAL;GBP 20000
2013-06-19AR0128/05/13 FULL LIST
2013-06-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-01-24AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-31AR0128/05/12 FULL LIST
2012-02-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-06-01AR0128/05/11 FULL LIST
2011-04-14AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-01AR0128/05/10 FULL LIST
2010-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-06-01AD02SAIL ADDRESS CREATED
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SMITH / 28/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES SMITH / 28/05/2010
2009-12-02AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-01-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-04-15AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-13363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-05363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-26363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-21363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-06-10363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-05-27363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-02-26410(Scot)PARTIC OF MORT/CHARGE *****
2001-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-23363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-04363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
1999-07-15288cDIRECTOR'S PARTICULARS CHANGED
1999-06-06363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1999-06-03410(Scot)PARTIC OF MORT/CHARGE *****
1999-05-18410(Scot)PARTIC OF MORT/CHARGE *****
1999-05-11AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-06-01363sRETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS
1998-05-28AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-05-30363sRETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS
1997-05-30AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-06-11363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-11-08288NEW DIRECTOR APPOINTED
1995-11-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-08-15363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1995-03-17AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-08-29410(Scot)PARTIC OF MORT/CHARGE *****
1994-06-16363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1993-10-01AAFULL ACCOUNTS MADE UP TO 31/07/93
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03110 - Marine fishing




Licences & Regulatory approval
We could not find any licences issued to SALTIRE SEAFOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-31
Fines / Sanctions
No fines or sanctions have been issued against SALTIRE SEAFOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHIP MORTGAGE 2002-02-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHIP MORTGAGE 1999-05-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FISHING VESSEL MORTGAGE 1994-08-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-07-31 £ 409,531
Creditors Due Within One Year 2012-07-31 £ 391,378
Provisions For Liabilities Charges 2013-07-31 £ 74,236
Provisions For Liabilities Charges 2012-07-31 £ 73,209
Provisions For Liabilities Charges 2012-07-31 £ 73,209
Provisions For Liabilities Charges 2011-07-31 £ 56,213

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALTIRE SEAFOODS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 20,000
Called Up Share Capital 2012-07-31 £ 20,000
Called Up Share Capital 2012-07-31 £ 20,000
Called Up Share Capital 2011-07-31 £ 20,000
Cash Bank In Hand 2013-07-31 £ 981,399
Cash Bank In Hand 2012-07-31 £ 483,594
Cash Bank In Hand 2012-07-31 £ 483,594
Cash Bank In Hand 2011-07-31 £ 332,502
Current Assets 2013-07-31 £ 1,069,745
Current Assets 2012-07-31 £ 526,798
Current Assets 2012-07-31 £ 526,798
Current Assets 2011-07-31 £ 626,494
Debtors 2013-07-31 £ 88,346
Debtors 2012-07-31 £ 43,204
Debtors 2012-07-31 £ 43,204
Debtors 2011-07-31 £ 293,992
Fixed Assets 2013-07-31 £ 1,941,382
Fixed Assets 2012-07-31 £ 2,027,299
Fixed Assets 2012-07-31 £ 2,027,299
Fixed Assets 2011-07-31 £ 1,586,338
Shareholder Funds 2013-07-31 £ 2,527,360
Shareholder Funds 2012-07-31 £ 2,089,510
Shareholder Funds 2012-07-31 £ 2,089,510
Shareholder Funds 2011-07-31 £ 1,559,070
Tangible Fixed Assets 2013-07-31 £ 1,437,632
Tangible Fixed Assets 2012-07-31 £ 1,523,549
Tangible Fixed Assets 2012-07-31 £ 1,523,549
Tangible Fixed Assets 2011-07-31 £ 1,278,588

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SALTIRE SEAFOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALTIRE SEAFOODS LIMITED
Trademarks
We have not found any records of SALTIRE SEAFOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALTIRE SEAFOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03110 - Marine fishing) as SALTIRE SEAFOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SALTIRE SEAFOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFinal MeetingsEvent Date
SALTIRE SEAFOODS LIMITED Company Number: SC132149 (Former) 73 High Street, Dalbeattie, Kirkcudbrightshire, DG5 4HA Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above named Company will be held at KPMG LLP, Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG on 16 December 2014 at 10.00 am for the purpose of having an account laid before them, and to receive the Liquidator’s report showing how the winding-up of the Company has been conducted and the property disposed of, and hearing any explanation that may be given by the Liquidator. Any member who is entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member of the Company. Office Holder details: B C Nimmo (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Lianne Fraser, Email: lianne.fraser@kpmg.co.uk, Tel: 0131 527 6620. B C Nimmo , Liquidator 29 October 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALTIRE SEAFOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SALTIRE SEAFOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.