North Isles Seafarms Limited

  • Dissolved
  • Incorporated on 14 Apr 2000

Reg Address: COOKE AQUACULTURE SCOTLAND LTDWillow House Kestrel View, Strathclyde Business Park, Bellshill ML4 3PB, Scotland


  • Summary The company with name "North Isles Seafarms Limited" is a ltd and located in COOKE AQUACULTURE SCOTLAND LTDWillow House Kestrel View, Strathclyde Business Park, Bellshill ML4 3PB. North Isles Seafarms Limited is currently in dissolved status and it was incorporated on 14 Apr 2000 (24 years 5 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in North Isles Seafarms Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 12 Jan 2015 - Active
2 Glenn Bruce Cooke Director 13 May 2014 Canadian Active
3 MACLAY MURRAY & SPENS LLP Corporate Secretary 13 May 2014 - Resigned
12 Jan 2015
4 Leonard William Stewart Director 13 May 2014 Canadian Active
5 Colin Ian Blair Director 31 Mar 2013 Scottish Active
6 Paul Barrie Irving Director 31 Mar 2013 British Active
7 Mark Kenneth Warrington Director 13 Feb 2012 British Resigned
31 Mar 2013
8 LC SECRETARIES LIMITED Corporate Secretary 13 Feb 2012 - Resigned
13 May 2014
9 Roger John Dart Director 20 Dec 2010 British Resigned
1 Feb 2012
10 William Young Director 20 Dec 2010 British Active
11 Roger John Dart Secretary 20 Dec 2010 - Resigned
1 Feb 2012
12 John Paul Mcginley Director 20 Dec 2010 British Resigned
31 Mar 2013
13 Steven Rafferty Director 20 Dec 2010 British Resigned
5 Dec 2011
14 Douglas Robert Duncan Low Director 9 Dec 2009 British Resigned
20 Dec 2010
15 DM COMPANY SERVICES LTD Corporate Secretary 28 Jul 2009 - Resigned
20 Dec 2010
16 Iain Barratt Director 28 Jul 2009 British Resigned
9 Dec 2009
17 Ivor Gilbert Johnson Secretary 23 Jun 2005 British Resigned
28 Jul 2009
18 Angus Johnson Director 23 Jun 2005 British Resigned
28 Jul 2009
19 Ivor Gilbert Johnson Director 23 Jun 2005 British Resigned
28 Jul 2009
20 Guy Whitmore Mace Director 27 Mar 2003 British Resigned
23 Jun 2005
21 Michael David Newstead Secretary 27 Mar 2003 British Resigned
23 Jun 2005
22 Michael David Newstead Director 27 Mar 2003 British Resigned
23 Jun 2005
23 BRIAN REID LTD. Corporate Nominee Secretary 14 Apr 2000 - Resigned
14 Apr 2000
24 STEPHEN MABBOTT LTD. Corporate Nominee Director 14 Apr 2000 - Resigned
14 Apr 2000
25 James Robert Smith Director 14 Apr 2000 British Resigned
27 Mar 2003
26 Joan Margaret Smith Director 14 Apr 2000 British Resigned
27 Mar 2003
27 Joan Margaret Smith Secretary 14 Apr 2000 British Resigned
27 Mar 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for North Isles Seafarms Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 10 Nov 2015 Download PDF
1 Pages
2 Accounts - Dormant 8 Oct 2015 Download PDF
7 Pages
3 Gazette - Notice Voluntary 24 Jul 2015 Download PDF
1 Pages
4 Dissolution - Application Strike Off Company 9 Jul 2015 Download PDF
5 Pages
5 Annual Return - Company With Made Up Date Full List Shareholders 14 May 2015 Download PDF
17 Pages
6 Address - Move Registers To Sail Company With New 17 Feb 2015 Download PDF
2 Pages
7 Address - Change Sail Company With New 26 Jan 2015 Download PDF
2 Pages
8 Officers - Appoint Corporate Secretary Company With Name Date 26 Jan 2015 Download PDF
3 Pages
9 Officers - Termination Secretary Company With Name Termination Date 26 Jan 2015 Download PDF
2 Pages
10 Address - Change Registered Office Company With Date Old New 3 Dec 2014 Download PDF
1 Pages
11 Annual Return - Company With Made Up Date 4 Jun 2014 Download PDF
15 Pages
12 Officers - Appoint Person Director Company With Name 21 May 2014 Download PDF
3 Pages
13 Officers - Appoint Person Director Company With Name 21 May 2014 Download PDF
3 Pages
14 Officers - Appoint Corporate Secretary Company With Name 21 May 2014 Download PDF
3 Pages
15 Officers - Termination Secretary Company With Name 21 May 2014 Download PDF
2 Pages
16 Accounts - Dormant 2 Apr 2014 Download PDF
9 Pages
17 Miscellaneous 30 Oct 2013 Download PDF
2 Pages
18 Auditors - Resignation Company 25 Oct 2013 Download PDF
2 Pages
19 Accounts - Full 19 Sep 2013 Download PDF
11 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2013 Download PDF
6 Pages
21 Officers - Termination Director Company With Name 13 Jun 2013 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name 12 Jun 2013 Download PDF
2 Pages
23 Officers - Termination Director Company 12 Jun 2013 Download PDF
1 Pages
24 Officers - Termination Director Company With Name 12 Jun 2013 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name 12 Jun 2013 Download PDF
2 Pages
26 Accounts - Dormant 20 Jul 2012 Download PDF
6 Pages
27 Resolution 8 Jun 2012 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2012 Download PDF
6 Pages
29 Officers - Termination Secretary Company With Name 22 Feb 2012 Download PDF
1 Pages
30 Officers - Termination Director Company With Name 22 Feb 2012 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name 20 Feb 2012 Download PDF
2 Pages
32 Officers - Termination Director Company With Name 20 Feb 2012 Download PDF
1 Pages
33 Officers - Appoint Corporate Secretary Company With Name 20 Feb 2012 Download PDF
2 Pages
34 Address - Change Registered Office Company With Date Old 20 Feb 2012 Download PDF
1 Pages
35 Accounts - Dormant 5 Oct 2011 Download PDF
8 Pages
36 Document Replacement - Second Filing Of Form With Form Type Made Up Date 6 Jul 2011 Download PDF
17 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2011 Download PDF
8 Pages
38 Officers - Appoint Person Director Company With Name 31 Jan 2011 Download PDF
3 Pages
39 Officers - Appoint Person Director Company With Name 20 Jan 2011 Download PDF
3 Pages
40 Officers - Appoint Person Director Company With Name 14 Jan 2011 Download PDF
3 Pages
41 Officers - Termination Secretary Company With Name 13 Jan 2011 Download PDF
2 Pages
42 Officers - Termination Director Company With Name 13 Jan 2011 Download PDF
2 Pages
43 Officers - Appoint Person Secretary Company With Name 13 Jan 2011 Download PDF
3 Pages
44 Officers - Appoint Person Director Company With Name 13 Jan 2011 Download PDF
3 Pages
45 Mortgage - Legacy 23 Dec 2010 Download PDF
3 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 14 Jun 2010 Download PDF
4 Pages
47 Officers - Change Corporate Secretary Company With Change Date 14 Jun 2010 Download PDF
2 Pages
48 Accounts - Dormant 7 Jun 2010 Download PDF
3 Pages
49 Officers - Appoint Person Director Company With Name 15 Jan 2010 Download PDF
3 Pages
50 Officers - Termination Director Company With Name 15 Dec 2009 Download PDF
2 Pages
51 Accounts - Dormant 11 Nov 2009 Download PDF
3 Pages
52 Accounts - Change Account Reference Date Company Current Shortened 11 Nov 2009 Download PDF
3 Pages
53 Address - Legacy 4 Sep 2009 Download PDF
1 Pages
54 Officers - Legacy 12 Aug 2009 Download PDF
1 Pages
55 Officers - Legacy 12 Aug 2009 Download PDF
1 Pages
56 Officers - Legacy 12 Aug 2009 Download PDF
2 Pages
57 Officers - Legacy 12 Aug 2009 Download PDF
2 Pages
58 Annual Return - Legacy 8 May 2009 Download PDF
3 Pages
59 Resolution 25 Sep 2008 Download PDF
2 Pages
60 Mortgage - Legacy 24 Sep 2008 Download PDF
7 Pages
61 Accounts - Dormant 30 May 2008 Download PDF
1 Pages
62 Accounts - Dormant 29 May 2008 Download PDF
1 Pages
63 Annual Return - Legacy 14 May 2008 Download PDF
3 Pages
64 Address - Legacy 14 May 2008 Download PDF
1 Pages
65 Address - Legacy 14 May 2008 Download PDF
1 Pages
66 Address - Legacy 14 May 2008 Download PDF
1 Pages
67 Annual Return - Legacy 24 Apr 2007 Download PDF
7 Pages
68 Accounts - Dormant 23 Feb 2007 Download PDF
1 Pages
69 Annual Return - Legacy 10 May 2006 Download PDF
7 Pages
70 Accounts - Dormant 14 Feb 2006 Download PDF
1 Pages
71 Address - Legacy 27 Jun 2005 Download PDF
1 Pages
72 Officers - Legacy 27 Jun 2005 Download PDF
1 Pages
73 Officers - Legacy 27 Jun 2005 Download PDF
1 Pages
74 Officers - Legacy 27 Jun 2005 Download PDF
3 Pages
75 Officers - Legacy 27 Jun 2005 Download PDF
3 Pages
76 Annual Return - Legacy 6 May 2005 Download PDF
2 Pages
77 Accounts - Dormant 2 Feb 2005 Download PDF
1 Pages
78 Annual Return - Legacy 7 Jun 2004 Download PDF
7 Pages
79 Accounts - Dormant 19 Mar 2004 Download PDF
2 Pages
80 Officers - Legacy 25 Apr 2003 Download PDF
2 Pages
81 Officers - Legacy 25 Apr 2003 Download PDF
2 Pages
82 Officers - Legacy 25 Apr 2003 Download PDF
1 Pages
83 Officers - Legacy 25 Apr 2003 Download PDF
1 Pages
84 Address - Legacy 25 Apr 2003 Download PDF
1 Pages
85 Accounts - Dormant 18 Apr 2003 Download PDF
2 Pages
86 Annual Return - Legacy 17 Apr 2003 Download PDF
7 Pages
87 Accounts - Dormant 10 Jul 2002 Download PDF
1 Pages
88 Annual Return - Legacy 19 Apr 2002 Download PDF
6 Pages
89 Annual Return - Legacy 8 May 2001 Download PDF
6 Pages
90 Officers - Legacy 25 Apr 2000 Download PDF
2 Pages
91 Officers - Legacy 25 Apr 2000 Download PDF
2 Pages
92 Officers - Legacy 25 Apr 2000 Download PDF
2 Pages
93 Officers - Legacy 14 Apr 2000 Download PDF
1 Pages
94 Officers - Legacy 14 Apr 2000 Download PDF
1 Pages
95 Incorporation - Company 14 Apr 2000 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Thompson Bros Salmon Limited
Mutual People: Leonard William Stewart , Colin Ian Blair , William Young , Paul Barrie Irving
Active - Proposal To Strike Off
2 Cooke Aquaculture Freshwater Limited
Mutual People: Leonard William Stewart , Colin Ian Blair , William Young , Paul Barrie Irving
Active
3 Cooke Aquaculture Scotland Limited
Mutual People: Leonard William Stewart , Colin Ian Blair , William Young , Paul Barrie Irving
Active
4 Cooke Aquaculture Uk Holdings Limited
Mutual People: Leonard William Stewart , Colin Ian Blair , William Young , Paul Barrie Irving
Active
5 Lakeland Cairndow Limited
Mutual People: Leonard William Stewart , Colin Ian Blair , William Young , Paul Barrie Irving
Active
6 The Orkney Salmon Company Limited
Mutual People: Leonard William Stewart , Colin Ian Blair , William Young , Paul Barrie Irving
Active
7 Wester Sound Salmon Limited
Mutual People: Leonard William Stewart , Colin Ian Blair , William Young , Paul Barrie Irving
dissolved
8 Scottish Quality Salmon Limited
Mutual People: Colin Ian Blair
Active
9 Salmon Scotland Ltd
Mutual People: Colin Ian Blair , William Young
Active
10 Balta Island Seafare Limited
Mutual People: Colin Ian Blair , William Young , Paul Barrie Irving
Active
11 Northeast Nutrition Scotland Limited
Mutual People: Colin Ian Blair , William Young , Paul Barrie Irving
Active
12 Marine Products (Scotland) Limited
Mutual People: Colin Ian Blair
Active
13 Migdale Smolt Limited
Mutual People: Colin Ian Blair , Paul Barrie Irving
Active
14 Migdale Transport Limited
Mutual People: Colin Ian Blair , Paul Barrie Irving
Active
15 Meridian Salmon Farms (Argyll) Limited
Mutual People: Colin Ian Blair , William Young , Paul Barrie Irving
dissolved
16 Lakeland Smolt Limited
Mutual People: Colin Ian Blair , William Young , Paul Barrie Irving
dissolved
17 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
18 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
19 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
20 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
21 Machrihanish Marine Farm Limited
Mutual People: Paul Barrie Irving
Active