MARINE HARVEST (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

MARINE HARVEST (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC140242

Incorporation date

14/09/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O Marine Harvest, Ratho Park, 88 Glasgow Road, Ratho Station, Newbridge, Midlothian EH28 8PPCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1992)
dot icon10/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2010
First Gazette notice for voluntary strike-off
dot icon10/08/2010
Application to strike the company off the register
dot icon19/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon17/02/2009
Accounts made up to 2008-12-31
dot icon30/10/2008
Return made up to 25/10/08; full list of members
dot icon30/10/2008
Director's Change of Particulars / kenneth mcintosh / 01/09/2008 / HouseName/Number was: , now: 10; Street was: 7 nursery park, now: colliers way; Area was: , now: whins of milton; Post Town was: spean bridge, now: stirling; Region was: inverness-shire, now: stirlingshire; Post Code was: PH34 4EW, now: FK7 8FG; Country was: , now: united kingdom
dot icon28/05/2008
Accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 25/10/07; full list of members
dot icon16/10/2007
Director's particulars changed
dot icon15/10/2007
Director resigned
dot icon15/10/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon27/04/2007
New director appointed
dot icon27/04/2007
Director resigned
dot icon21/02/2007
Accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 25/10/06; full list of members
dot icon15/05/2006
Accounts made up to 2005-12-31
dot icon08/11/2005
Return made up to 25/10/05; full list of members
dot icon08/11/2005
Location of debenture register
dot icon08/11/2005
Location of register of members
dot icon08/11/2005
Registered office changed on 08/11/05 from: 88 glasgow road, ratho station newbridge midlothian EH28 8PP
dot icon04/10/2005
Accounts made up to 2004-12-31
dot icon08/09/2005
Director resigned
dot icon22/06/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon18/05/2005
Director resigned
dot icon18/05/2005
Director resigned
dot icon29/10/2004
Return made up to 25/10/04; full list of members
dot icon29/10/2004
Director's particulars changed
dot icon27/10/2004
Accounts made up to 2003-12-31
dot icon31/08/2004
Registered office changed on 31/08/04 from: craigcrook castle edinburgh
dot icon14/04/2004
New director appointed
dot icon25/03/2004
Director's particulars changed
dot icon11/11/2003
Director resigned
dot icon05/11/2003
Return made up to 25/10/03; full list of members
dot icon23/10/2003
Accounts made up to 2002-12-31
dot icon30/10/2002
Return made up to 25/10/02; full list of members
dot icon22/10/2002
Accounts made up to 2001-12-31
dot icon03/09/2002
New director appointed
dot icon03/09/2002
Director resigned
dot icon09/11/2001
Return made up to 25/10/01; full list of members
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon30/10/2001
New director appointed
dot icon25/10/2001
Director resigned
dot icon23/11/2000
Return made up to 25/10/00; full list of members
dot icon23/11/2000
Secretary resigned;director's particulars changed
dot icon13/10/2000
Accounts made up to 1999-12-31
dot icon04/04/2000
New secretary appointed
dot icon16/11/1999
Return made up to 25/10/99; no change of members
dot icon16/11/1999
Director's particulars changed
dot icon02/11/1999
New director appointed
dot icon02/11/1999
New director appointed
dot icon08/10/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon01/10/1999
Accounts made up to 1999-03-27
dot icon14/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon02/11/1998
Accounts made up to 1997-12-27
dot icon30/10/1998
Return made up to 25/10/98; no change of members
dot icon31/10/1997
Accounts made up to 1996-12-28
dot icon31/10/1997
Return made up to 25/10/97; full list of members
dot icon16/01/1997
Resolutions
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon29/10/1996
Return made up to 25/10/96; no change of members
dot icon29/10/1996
Director resigned
dot icon29/10/1996
Location of register of members address changed
dot icon28/05/1996
Accounting reference date extended from 30/09/95 to 31/12/95
dot icon03/11/1995
Return made up to 25/10/95; no change of members
dot icon03/11/1995
Secretary resigned;director's particulars changed;director resigned
dot icon17/08/1995
Full accounts made up to 1994-09-30
dot icon23/02/1995
New secretary appointed
dot icon23/02/1995
New director appointed
dot icon23/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Resolutions
dot icon21/11/1994
Resolutions
dot icon21/11/1994
Resolutions
dot icon03/11/1994
Return made up to 25/10/94; full list of members
dot icon12/07/1994
Full accounts made up to 1993-09-30
dot icon24/05/1994
Secretary resigned;new secretary appointed
dot icon05/11/1993
Return made up to 25/10/93; full list of members
dot icon16/08/1993
Location of register of members
dot icon04/08/1993
New director appointed
dot icon04/08/1993
New director appointed
dot icon04/08/1993
New director appointed
dot icon01/12/1992
Secretary resigned;new secretary appointed
dot icon01/12/1992
Accounting reference date notified as 30/09
dot icon01/12/1992
Resolutions
dot icon01/12/1992
Resolutions
dot icon01/12/1992
Resolutions
dot icon20/10/1992
Memorandum and Articles of Association
dot icon19/10/1992
Certificate of change of name
dot icon13/10/1992
Resolutions
dot icon12/10/1992
Registered office changed on 12/10/92 from: 24 great king street edinburgh EH3 6QN
dot icon12/10/1992
New secretary appointed
dot icon12/10/1992
Secretary resigned;new director appointed
dot icon12/10/1992
Director resigned;new director appointed
dot icon12/10/1992
New director appointed
dot icon14/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Graeme Dear
Director
01/10/2001 - 02/05/2005
22
Wilson, Robert
Director
01/09/2002 - 01/10/2007
60
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
14/09/1992 - 05/10/1992
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
14/09/1992 - 05/10/1992
3784
Windmill, David Michael
Director
01/01/1995 - 01/10/2001
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARINE HARVEST (PROPERTIES) LIMITED

MARINE HARVEST (PROPERTIES) LIMITED is an(a) Dissolved company incorporated on 14/09/1992 with the registered office located at C/O Marine Harvest, Ratho Park, 88 Glasgow Road, Ratho Station, Newbridge, Midlothian EH28 8PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARINE HARVEST (PROPERTIES) LIMITED?

toggle

MARINE HARVEST (PROPERTIES) LIMITED is currently Dissolved. It was registered on 14/09/1992 and dissolved on 10/12/2010.

Where is MARINE HARVEST (PROPERTIES) LIMITED located?

toggle

MARINE HARVEST (PROPERTIES) LIMITED is registered at C/O Marine Harvest, Ratho Park, 88 Glasgow Road, Ratho Station, Newbridge, Midlothian EH28 8PP.

What is the latest filing for MARINE HARVEST (PROPERTIES) LIMITED?

toggle

The latest filing was on 10/12/2010: Final Gazette dissolved via voluntary strike-off.