Wester Sound Salmon Limited

  • Dissolved
  • Incorporated on 12 Jun 1987

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

Previous Names:
Vaila Sound Salmon Limited - 25 Nov 1987
Streetglen Limited - 12 Jun 1987


  • Summary The company with name "Wester Sound Salmon Limited" is a ltd and located in COOKE AQUACULTURE LTDWilllow House Kestrel View, Strathclyde Business Park, Bellshill ML4 3PB. Wester Sound Salmon Limited is currently in dissolved status and it was incorporated on 12 Jun 1987 (37 years 3 months 9 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 Wester Sound Salmon 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 13 Jan 2015 - Active
2 MACLAY MURRAY & SPENS LLP Corporate Secretary 13 May 2014 - Resigned
13 Jan 2015
3 Glenn Bruce Cooke Director 13 May 2014 Canadian Active
4 Leonard William Stewart Director 13 May 2014 Canadian Active
5 Paul Barrie Irving Director 31 Mar 2013 British Active
6 William Young Director 31 Mar 2013 British Active
7 Mark Kenneth Warrington Director 30 Sep 2011 British Resigned
31 Mar 2013
8 William Munro Liston Director 29 Nov 2010 British Resigned
30 Sep 2011
9 Paul Barrie Irving Director 6 Dec 2007 British Resigned
29 Nov 2010
10 LC SECRETARIES LIMITED Corporate Secretary 1 Apr 2006 - Resigned
1 Apr 2006
11 LEDINGHAM CHALMERS LLP Corporate Secretary 1 Apr 2006 - Resigned
17 Jan 2014
12 Haavard Bakke Director 4 Jul 2002 Norwegian Resigned
8 Jun 2007
13 LEDINGHAM CHALMERS Corporate Secretary 4 Jul 2002 - Resigned
1 Apr 2006
14 Colin Ian Blair Director 4 Jul 2002 Scottish Active
15 Maisie Nell Robertson Secretary 5 Dec 1995 - Resigned
4 Jul 2002
16 Maisie Nell Robertson Director 5 Dec 1995 - Resigned
4 Jul 2002
17 Malcolm George Robertson Director 5 Dec 1995 British Resigned
4 Jul 2002


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 Wester Sound Salmon 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 9 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 23 Jan 2015 Download PDF
8 Pages
6 Officers - Appoint Corporate Secretary Company With Name Date 23 Jan 2015 Download PDF
2 Pages
7 Officers - Termination Secretary Company With Name Termination Date 23 Jan 2015 Download PDF
1 Pages
8 Address - Change Registered Office Company With Date Old New 3 Dec 2014 Download PDF
1 Pages
9 Officers - Appoint Person Director Company With Name 21 May 2014 Download PDF
3 Pages
10 Officers - Appoint Corporate Secretary Company With Name 21 May 2014 Download PDF
3 Pages
11 Officers - Appoint Person Director Company With Name 21 May 2014 Download PDF
3 Pages
12 Accounts - Dormant 3 Apr 2014 Download PDF
10 Pages
13 Officers - Termination Secretary Company With Name 14 Mar 2014 Download PDF
1 Pages
14 Officers - Change Corporate Secretary Company With Change Date 10 Feb 2014 Download PDF
1 Pages
15 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2014 Download PDF
6 Pages
16 Miscellaneous 29 Oct 2013 Download PDF
2 Pages
17 Auditors - Resignation Company 25 Oct 2013 Download PDF
2 Pages
18 Accounts - Full 19 Sep 2013 Download PDF
14 Pages
19 Officers - Appoint Person Director Company With Name 12 Jun 2013 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name 12 Jun 2013 Download PDF
2 Pages
21 Officers - Termination Director Company With Name 12 Jun 2013 Download PDF
1 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2013 Download PDF
5 Pages
23 Capital - Legacy 20 Dec 2012 Download PDF
1 Pages
24 Resolution 20 Dec 2012 Download PDF
1 Pages
25 Insolvency - Legacy 20 Dec 2012 Download PDF
1 Pages
26 Capital - Statement Company With Date Currency Figure 20 Dec 2012 Download PDF
4 Pages
27 Mortgage - Legacy 23 Oct 2012 Download PDF
3 Pages
28 Mortgage - Legacy 23 Oct 2012 Download PDF
3 Pages
29 Accounts - Full 20 Jul 2012 Download PDF
13 Pages
30 Auditors - Resignation Company 17 Jul 2012 Download PDF
2 Pages
31 Miscellaneous 5 Jul 2012 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2012 Download PDF
6 Pages
33 Officers - Termination Director Company With Name 22 Dec 2011 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name 22 Dec 2011 Download PDF
2 Pages
35 Miscellaneous 21 Dec 2011 Download PDF
1 Pages
36 Accounts - Full 8 Sep 2011 Download PDF
13 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 17 Jan 2011 Download PDF
6 Pages
38 Officers - Appoint Person Director Company With Name 15 Dec 2010 Download PDF
2 Pages
39 Officers - Termination Director Company With Name 15 Dec 2010 Download PDF
1 Pages
40 Accounts - Full 7 Sep 2010 Download PDF
13 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2010 Download PDF
5 Pages
42 Accounts - Full 19 Oct 2009 Download PDF
13 Pages
43 Annual Return - Legacy 12 Jan 2009 Download PDF
3 Pages
44 Accounts - Full 3 Nov 2008 Download PDF
12 Pages
45 Incorporation - Memorandum Articles 22 Jan 2008 Download PDF
6 Pages
46 Resolution 22 Jan 2008 Download PDF
2 Pages
47 Annual Return - Legacy 16 Jan 2008 Download PDF
3 Pages
48 Mortgage - Legacy 15 Jan 2008 Download PDF
2 Pages
49 Mortgage - Legacy 15 Jan 2008 Download PDF
2 Pages
50 Mortgage - Legacy 15 Jan 2008 Download PDF
2 Pages
51 Officers - Legacy 13 Dec 2007 Download PDF
3 Pages
52 Accounts - Full 29 Oct 2007 Download PDF
12 Pages
53 Officers - Legacy 5 Jul 2007 Download PDF
1 Pages
54 Annual Return - Legacy 12 Jan 2007 Download PDF
2 Pages
55 Accounts - Full 30 Oct 2006 Download PDF
13 Pages
56 Officers - Legacy 3 May 2006 Download PDF
1 Pages
57 Officers - Legacy 3 May 2006 Download PDF
1 Pages
58 Officers - Legacy 28 Apr 2006 Download PDF
1 Pages
59 Officers - Legacy 28 Apr 2006 Download PDF
1 Pages
60 Annual Return - Legacy 27 Jan 2006 Download PDF
2 Pages
61 Accounts - Full 17 Oct 2005 Download PDF
13 Pages
62 Annual Return - Legacy 10 Jan 2005 Download PDF
5 Pages
63 Accounts - Small 14 Oct 2004 Download PDF
5 Pages
64 Annual Return - Legacy 12 Jan 2004 Download PDF
5 Pages
65 Accounts - Small 27 Oct 2003 Download PDF
5 Pages
66 Mortgage - Legacy 23 Jun 2003 Download PDF
4 Pages
67 Mortgage - Legacy 23 Jun 2003 Download PDF
4 Pages
68 Accounts - Small 29 May 2003 Download PDF
5 Pages
69 Annual Return - Legacy 13 Jan 2003 Download PDF
6 Pages
70 Auditors - Resignation Company 6 Jan 2003 Download PDF
1 Pages
71 Mortgage - Legacy 15 Nov 2002 Download PDF
4 Pages
72 Officers - Legacy 14 Oct 2002 Download PDF
1 Pages
73 Officers - Legacy 14 Oct 2002 Download PDF
2 Pages
74 Officers - Legacy 14 Oct 2002 Download PDF
2 Pages
75 Officers - Legacy 14 Oct 2002 Download PDF
2 Pages
76 Officers - Legacy 14 Oct 2002 Download PDF
1 Pages
77 Address - Legacy 14 Oct 2002 Download PDF
1 Pages
78 Accounts - Legacy 14 Oct 2002 Download PDF
1 Pages
79 Annual Return - Legacy 15 Mar 2002 Download PDF
6 Pages
80 Accounts - Small 6 Mar 2002 Download PDF
6 Pages
81 Annual Return - Legacy 7 Aug 2001 Download PDF
6 Pages
82 Mortgage - Legacy 12 Feb 2001 Download PDF
5 Pages
83 Accounts - Small 21 Dec 2000 Download PDF
7 Pages
84 Accounts - Small 31 May 2000 Download PDF
7 Pages
85 Annual Return - Legacy 16 May 2000 Download PDF
6 Pages
86 Accounts - Small 26 Nov 1999 Download PDF
7 Pages
87 Annual Return - Legacy 28 Jun 1999 Download PDF
6 Pages
88 Accounts - Small 23 Mar 1998 Download PDF
7 Pages
89 Annual Return - Legacy 29 Dec 1997 Download PDF
4 Pages
90 Annual Return - Legacy 4 Feb 1997 Download PDF
91 Accounts - Small 30 Jan 1997 Download PDF
7 Pages
92 Mortgage - Legacy 12 Nov 1996 Download PDF
5 Pages
93 Accounts - Legacy 25 Sep 1996 Download PDF
1 Pages
94 Mortgage - Legacy 15 Apr 1996 Download PDF
5 Pages
95 Annual Return - Legacy 10 Apr 1996 Download PDF
6 Pages
96 Accounts - Small 28 Feb 1996 Download PDF
7 Pages
97 Change Of Name - Certificate Company 1 Feb 1996 Download PDF
4 Pages
98 Officers - Legacy 13 Dec 1995 Download PDF
2 Pages
99 Officers - Legacy 13 Dec 1995 Download PDF
2 Pages
100 Officers - Legacy 13 Dec 1995 Download PDF
2 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 North Isles Seafarms 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