About

Registered Number: SC119067
Date of Incorporation: 18/07/1989 (35 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: The Capitol, 431 Union Street, Aberdeen, AB11 6DA,

 

Collafirth Salmon Ltd was founded on 18 July 1989 and are based in Aberdeen. We don't currently know the number of employees at Collafirth Salmon Ltd. The current directors of the business are listed as Johnson, Angus, Johnson, Ivor Gilbert, Mace, Guy Whitmore, Newstead, Michael David, Robertson, Helenor Johanna, Robertson, James Hugh Louie, Sutherland, Elizabeth Maude, Sutherland, John Burnett, Vike, Morten in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Angus 21 July 2000 27 August 2002 1
JOHNSON, Ivor Gilbert 21 July 2000 27 August 2002 1
MACE, Guy Whitmore 27 August 2002 23 June 2005 1
NEWSTEAD, Michael David 27 August 2002 23 June 2005 1
ROBERTSON, Helenor Johanna N/A 21 July 2000 1
ROBERTSON, James Hugh Louie N/A 21 July 2000 1
SUTHERLAND, Elizabeth Maude N/A 21 July 2000 1
SUTHERLAND, John Burnett N/A 21 July 2000 1
VIKE, Morten 11 September 2013 11 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
RESOLUTIONS - N/A 30 June 2020
DS01 - Striking off application by a company 26 June 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 15 January 2019
PSC05 - N/A 07 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 10 January 2018
AD01 - Change of registered office address 27 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 27 January 2015
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
MR04 - N/A 02 July 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 06 February 2014
AP01 - Appointment of director 12 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AD01 - Change of registered office address 20 August 2013
AA - Annual Accounts 07 February 2013
RESOLUTIONS - N/A 28 January 2013
AR01 - Annual Return 28 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 22 January 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
363a - Annual Return 17 February 2009
353 - Register of members 17 February 2009
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 25 September 2008
287 - Change in situation or address of Registered Office 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 26 January 2006
419a(Scot) - N/A 20 September 2005
419a(Scot) - N/A 20 September 2005
AA - Annual Accounts 30 August 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
419a(Scot) - N/A 25 June 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 02 March 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
287 - Change in situation or address of Registered Office 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 17 September 2001
466(Scot) - N/A 06 July 2001
466(Scot) - N/A 06 July 2001
466(Scot) - N/A 05 July 2001
410(Scot) - N/A 13 June 2001
363s - Annual Return 10 May 2001
287 - Change in situation or address of Registered Office 25 April 2001
AUD - Auditor's letter of resignation 20 April 2001
225 - Change of Accounting Reference Date 14 December 2000
466(Scot) - N/A 07 November 2000
466(Scot) - N/A 01 November 2000
466(Scot) - N/A 16 September 2000
410(Scot) - N/A 11 September 2000
RESOLUTIONS - N/A 07 September 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 September 2000
410(Scot) - N/A 24 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
419a(Scot) - N/A 03 August 2000
419a(Scot) - N/A 21 July 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 12 April 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 20 April 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 10 March 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 23 February 1996
287 - Change in situation or address of Registered Office 23 February 1996
363s - Annual Return 06 February 1996
AA - Annual Accounts 11 May 1995
363s - Annual Return 08 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 March 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 09 April 1992
363s - Annual Return 23 January 1992
466(Scot) - N/A 31 July 1991
410(Scot) - N/A 31 July 1991
AA - Annual Accounts 05 April 1991
363a - Annual Return 23 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 July 1990
410(Scot) - N/A 13 June 1990
288 - N/A 17 August 1989
288 - N/A 17 August 1989
287 - Change in situation or address of Registered Office 17 August 1989
NEWINC - New incorporation documents 18 July 1989

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 January 2013 Fully Satisfied

N/A

Bond & floating charge 30 May 2001 Fully Satisfied

N/A

Floating charge 30 August 2000 Fully Satisfied

N/A

Bond & floating charge 17 August 2000 Fully Satisfied

N/A

Floating charge 23 July 1991 Fully Satisfied

N/A

Bond & floating charge 07 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.