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

SCALISCRO FEASGAN LIMITED

26 LEWIS STREET, STORNOWAY, ISLE OF LEWIS, HS1 2JF,
Company Registration Number
SC137043
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scaliscro Feasgan Ltd
SCALISCRO FEASGAN LIMITED was founded on 1992-03-10 and has its registered office in Isle Of Lewis. The organisation's status is listed as "Active - Proposal to Strike off". Scaliscro Feasgan Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SCALISCRO FEASGAN LIMITED
 
Legal Registered Office
26 LEWIS STREET
STORNOWAY
ISLE OF LEWIS
HS1 2JF
Other companies in HS1
 
Previous Names
HEBRIDEAN MUSSELS LIMITED08/01/2014
Filing Information
Company Number SC137043
Company ID Number SC137043
Date formed 1992-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-05 07:48:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCALISCRO FEASGAN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MANN JUDD GORDON LTD   STORNOWAY BUSINESS SERVICES LIMITED
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.

Company Officers of SCALISCRO FEASGAN LIMITED

Current Directors
Officer Role Date Appointed
IONA MARY MACKENZIE
Company Secretary 2015-05-19
CRISTIN THOMAS MURDOCH MUNRO MACKENZIE
Director 1992-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ISOBEL MACDONALD
Company Secretary 1994-03-01 2015-05-18
JOHN HUGH MUNRO MACKENZIE
Director 1992-03-10 2000-05-01
JAMES SINCLAIR SCOBIE
Company Secretary 1992-07-14 1994-03-01
CRISTIN THOMAS MURDOCH MUNRO MACKENZIE
Company Secretary 1992-03-10 1992-07-14
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1992-03-10 1992-03-10
JORDANS (SCOTLAND) LIMITED
Nominated Director 1992-03-10 1992-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRISTIN THOMAS MURDOCH MUNRO MACKENZIE HEBRIDEAN SHELLFISH LIMITED Director 1992-03-10 CURRENT 1992-03-10 Active
CRISTIN THOMAS MURDOCH MUNRO MACKENZIE HEBRIDEAN SALMON COMPANY LIMITED Director 1988-07-26 CURRENT 1981-11-03 Dissolved 2018-05-22
CRISTIN THOMAS MURDOCH MUNRO MACKENZIE SCALISCRO NA MARA LIMITED Director 1988-07-26 CURRENT 1981-11-03 Dissolved 2018-05-22

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
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-04-12SOAS(A)Voluntary dissolution strike-off suspended
2022-03-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-07DS01Application to strike the company off the register
2022-03-04DISS40Compulsory strike-off action has been discontinued
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-28AAMDAmended mirco entity accounts made up to 2017-03-31
2019-03-16DISS40Compulsory strike-off action has been discontinued
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-03-14PSC04Change of details for Mr Cristin Thomas Murdoch Munro Mackenzie as a person with significant control on 2019-02-27
2019-03-14PSC04Change of details for Mr Cristin Thomas Murdoch Munro Mackenzie as a person with significant control on 2019-02-27
2019-03-14CH01Director's details changed for Mr Cristin Thomas Murdoch Munro Mackenzie on 2019-02-27
2019-03-14CH01Director's details changed for Mr Cristin Thomas Murdoch Munro Mackenzie on 2019-02-27
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 140000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 140000
2016-03-22AR0120/02/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20AP03Appointment of Ms Iona Mary Mackenzie as company secretary on 2015-05-19
2015-05-20TM02Termination of appointment of Isobel Macdonald on 2015-05-18
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 140000
2015-05-11AR0120/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 140000
2014-04-22AR0120/02/14 ANNUAL RETURN FULL LIST
2014-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-08CERTNMCompany name changed hebridean mussels LIMITED\certificate issued on 08/01/14
2014-01-08RES15CHANGE OF COMPANY NAME 29/01/22
2013-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0120/02/13 ANNUAL RETURN FULL LIST
2013-02-01MG01sParticulars of a mortgage or charge / charge no: 5
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0120/02/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CRISTIN THOMAS MURDOCH MUNRO MACKENZIE / 19/09/2011
2011-02-21AR0120/02/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-27AR0120/02/10 FULL LIST
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / CRISTIN MACKENZIE / 01/08/2009
2009-07-25410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-25AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-11-18419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-25363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-22363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-20363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-30363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-18363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-19363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-22363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-24288bDIRECTOR RESIGNED
2000-03-07363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-16363sRETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-10363sRETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-19363sRETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS
1997-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/96
1996-04-22363sRETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS
1996-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-13363sRETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-0488(2)RAD 15/03/94--------- £ SI 25000@1=25000 £ IC 115000/140000
1994-03-28363sRETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS
1994-03-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-1488(2)RAD 16/02/94--------- £ SI 114998@1=114998 £ IC 2/115000
1994-01-24AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-07363sRETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS
1992-10-12123£ NC 50000/200000 24/09/92
1992-10-12SRES04NC INC ALREADY ADJUSTED 24/09/92
1992-07-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-07-22287REGISTERED OFFICE CHANGED ON 22/07/92 FROM: SCALISCRO UIG ISLE OF LEWIS PA86 9LE
1992-06-30410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCALISCRO FEASGAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCALISCRO FEASGAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STATUTORY MORTGAGE 2013-02-01 Outstanding BANK OF SCOTLAND PLC
STATUTORY MORTGAGE 2010-04-30 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2009-07-12 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 1992-06-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2013-03-31 £ 889,398
Creditors Due Within One Year 2012-03-31 £ 624,259

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SCALISCRO FEASGAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 140,000
Called Up Share Capital 2012-03-31 £ 140,000
Current Assets 2013-03-31 £ 679,800
Current Assets 2012-03-31 £ 547,023
Debtors 2013-03-31 £ 407,874
Debtors 2012-03-31 £ 234,597
Fixed Assets 2013-03-31 £ 697,940
Fixed Assets 2012-03-31 £ 616,922
Shareholder Funds 2013-03-31 £ 205,944
Shareholder Funds 2012-03-31 £ 418,880
Stocks Inventory 2013-03-31 £ 271,926
Stocks Inventory 2012-03-31 £ 312,426
Tangible Fixed Assets 2013-03-31 £ 639,440
Tangible Fixed Assets 2012-03-31 £ 558,422

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCALISCRO FEASGAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCALISCRO FEASGAN LIMITED
Trademarks
We have not found any records of SCALISCRO FEASGAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCALISCRO FEASGAN 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 (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as SCALISCRO FEASGAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCALISCRO FEASGAN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCALISCRO FEASGAN 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 SCALISCRO FEASGAN 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.