Company NameCoigach Salmon Fisheries Limited.
DirectorsPeter Muir and Eric Morton Muir
Company StatusActive
Company NumberSC027549
CategoryPrivate Limited Company
Incorporation Date21 February 1950(73 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Peter Muir
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(39 years, 10 months after company formation)
Appointment Duration33 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorthside Badentarbet
Achiltibuie
Ullapool
Wester Ross
IV26 2YN
Scotland
Secretary NameMr Peter Muir
StatusCurrent
Appointed01 October 2009(59 years, 7 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressNorthside Badentarbet Fishing Station
Achiltibuie
Ullapool
IV26 2YN
Scotland
Secretary NameMr Peter Muir
StatusCurrent
Appointed01 June 2010(60 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressNorthside Achiltibuie
Ullapool
IV26 2YN
Scotland
Director NameMr Eric Morton Muir
Date of BirthNovember 1957 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(67 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleIT Manager
Country of ResidenceGermany
Correspondence AddressNorthside Badentarbet Fishing Station
Achiltibuie
Ullapool
IV26 2YN
Scotland
Director NameWilliam Muir
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(38 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 August 1994)
RoleSalmon Fisher
Correspondence AddressAchiltibuie
Garve
Ross-Shire
Secretary NameRobert Macfie Young
NationalityBritish
StatusResigned
Appointed31 December 1988(38 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1990)
RoleCompany Director
Correspondence Address19 Union Street
Inverness
Inverness Shire
IV1 1PT
Scotland
Secretary NameInnes & Mackay Limited (Corporation)
StatusResigned
Appointed31 August 1990(40 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 15 August 2005)
Correspondence AddressInnes & Mackay
Kintail House, Beechwood Business Park
Inverness
IV2 3BW
Scotland
Secretary NameInnes & Macaky Limited (Corporation)
StatusResigned
Appointed15 August 2005(55 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 December 2017)
Correspondence AddressKintail House Beechwood Park
Inverness
Highland
IV2 3WB
Scotland

Contact

Telephone01854 622444
Telephone regionUllapool

Location

Registered AddressNorthside Badentarbet Fishing Station
Achiltibuie
Ullapool
IV26 2YN
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Shareholders

3.3k at £1Peter Muir
33.36%
Ordinary
3.3k at £1Karin Herold
33.32%
Ordinary
3.3k at £1Eric Muir
33.31%
Ordinary

Financials

Year2014
Net Worth£260,982
Cash£1,190
Current Liabilities£10,843

Accounts

Latest Accounts31 May 2022 (1 year, 4 months ago)
Next Accounts Due29 February 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return27 December 2022 (9 months, 1 week ago)
Next Return Due10 January 2024 (3 months, 1 week from now)

Filing History

28 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
27 February 2020Unaudited abridged accounts made up to 31 May 2019 (5 pages)
30 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 January 2018Appointment of Mr Peter Muir as a secretary on 1 October 2009 (2 pages)
13 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
13 January 2018Appointment of Mr Eric Morton Muir as a director on 11 January 2018 (2 pages)
11 January 2018Registered office address changed from Badentarbet Fishing Station Achiltibuie Ullapool Wester Ross IV26 2YN to Northside Badentarbet Fishing Station Achiltibuie Ullapool IV26 2YN on 11 January 2018 (1 page)
11 January 2018Appointment of Mr Peter Muir as a secretary on 1 June 2010 (2 pages)
27 December 2017Termination of appointment of Innes & Macaky Limited as a secretary on 19 December 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,002
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,002
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,002
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,002
(4 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,002
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,002
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Innes & Macaky Limited on 1 December 2009 (2 pages)
11 January 2010Secretary's details changed for Innes & Macaky Limited on 1 December 2009 (2 pages)
11 January 2010Secretary's details changed for Innes & Macaky Limited on 1 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 January 2010Director's details changed for Peter Muir on 1 December 2009 (2 pages)
10 January 2010Director's details changed for Peter Muir on 1 December 2009 (2 pages)
10 January 2010Director's details changed for Peter Muir on 1 December 2009 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 October 2001Registered office changed on 24/10/01 from: kintail house beechwood business park inverness inverness shire IV2 3BW (1 page)
24 October 2001Registered office changed on 24/10/01 from: kintail house beechwood business park inverness inverness shire IV2 3BW (1 page)
29 September 2001Total exemption small company accounts made up to 31 May 2000 (3 pages)
29 September 2001Total exemption small company accounts made up to 31 May 2000 (3 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 June 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
23 June 1999Registered office changed on 23/06/99 from: 19 union street inverness IV1 1PP (1 page)
23 June 1999Registered office changed on 23/06/99 from: 19 union street inverness IV1 1PP (1 page)
30 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 May 1997 (4 pages)
1 June 1998Accounts for a small company made up to 31 May 1997 (4 pages)
19 December 1997Return made up to 31/12/97; no change of members (4 pages)
19 December 1997Return made up to 31/12/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
30 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1996Memorandum and Articles of Association (9 pages)
12 February 1996Memorandum and Articles of Association (9 pages)
7 February 1996Return made up to 31/12/95; no change of members (4 pages)
7 February 1996Return made up to 31/12/95; no change of members (4 pages)