About

Registered Number: SC119067
Date of Incorporation: 18/07/1989 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: The Capitol, 431 Union Street, Aberdeen, AB11 6DA,

 

Founded in 1989, Collafirth Salmon Ltd have registered office in Aberdeen. There are 9 directors listed for this business at Companies House.

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.