Company NameFindhorn Salmon Fishings Limited
Company StatusActive
Company NumberSC030593
CategoryPrivate Limited Company
Incorporation Date21 February 1955(69 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alasdair North Grant Laing
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1989(34 years, 2 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLogie House
Dunphail
Forres
Moray
IV36 2QN
Scotland
Director NameMr Anthony Rupert Laing
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1989(34 years, 2 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Gray Street
Edinburgh
EH9 1TB
Scotland
Secretary NameMr Anthony Rupert Laing
NationalityBritish
StatusCurrent
Appointed16 December 1999(44 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleBaker
Country of ResidenceScotland
Correspondence Address5 South Gray Street
Edinburgh
EH9 1TB
Scotland
Director NameMr Alexander Ian Leven
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(53 years, 1 month after company formation)
Appointment Duration16 years
RoleRope Access Technician
Country of ResidenceScotland
Correspondence AddressGlenferness House Glenferness
Nairn
IV12 5UP
Scotland
Director NameJames W W Stuart
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(34 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 December 1999)
RoleCompany Director
Correspondence AddressCowgreens
Dunphail
Forres
Moray
Secretary NameJames W W Stuart
NationalityBritish
StatusResigned
Appointed12 May 1989(34 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 December 1999)
RoleCompany Director
Correspondence AddressCowgreens
Dunphail
Forres
Moray
Director NameLord David Alexander Balgonie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(49 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2007)
RoleFactor
Correspondence AddressGlenferness House
Glenferness
Nairn
Morayshire
IV12 5UP
Scotland
Director NameLeven & Melville (Corporation)
StatusResigned
Appointed12 May 1989(34 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 15 November 2004)
Correspondence AddressRaith House
Granton On Spey
PH26 3NQ
Scotland

Contact

Telephone01309 691600
Telephone regionForres

Location

Registered Address34 Ferryhill
Forres
Moray
IV36 2GY
Scotland
ConstituencyMoray
WardForres
Address Matches3 other UK companies use this postal address

Shareholders

9.2k at £1Rysaffe Trustee Company (Ci) LTD
41.00%
Ordinary
6.8k at £1Executors Of David Alexander Balgonie
30.36%
Ordinary
817 at £1Anthony Rupert Laing
3.63%
Ordinary
4.8k at £1Trustees Of R.a. Laing Intervivos Trustees
21.45%
Ordinary
500 at £1Moray Estates Development Company
2.22%
Ordinary
300 at £1Executors Of John Sellar
1.33%
Ordinary

Financials

Year2014
Net Worth£263,662
Cash£12,625
Current Liabilities£15,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

28 November 1962Delivered on: 14 May 1963
Persons entitled: The Scottish Salmon and White Fish Company LTD

Classification: Bond & disposition in security
Secured details: £5,000.
Particulars: Findhorn salmon fishings under exceptions together with certain subjects situated in or near the village of broom of moy and county of moray.
Outstanding

Filing History

15 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
24 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
2 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
4 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 June 2020Secretary's details changed for Mr Anthony Rupert Laing on 5 June 2020 (1 page)
18 June 2020Notification of Alexander William Grant Laing as a person with significant control on 30 September 2019 (2 pages)
18 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 June 2019Director's details changed for Mr Anthony Rupert Laing on 5 April 2019 (2 pages)
3 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
18 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
8 June 2018Director's details changed for Mr Alasdair North Grant Leven on 1 January 2018 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
26 June 2017Notification of Alexander Ian Leven as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
26 June 2017Notification of Alexander Ian Leven as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 22,500
(7 pages)
1 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 22,500
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 July 2015Director's details changed for Mr Alasdair North Grant Laing on 5 April 2015 (2 pages)
7 July 2015Director's details changed for Mr Alexander Ian Leslie Melville on 5 April 2015 (2 pages)
7 July 2015Director's details changed for Mr Alasdair North Grant Laing on 5 April 2015 (2 pages)
7 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 22,500
(7 pages)
7 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 22,500
(7 pages)
7 July 2015Director's details changed for Mr Alexander Ian Leslie Melville on 5 April 2015 (2 pages)
7 July 2015Director's details changed for Mr Alexander Ian Leslie Melville on 5 April 2015 (2 pages)
7 July 2015Director's details changed for Mr Alasdair North Grant Laing on 5 April 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 22,500
(7 pages)
5 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 22,500
(7 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
1 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Alasdair North Grant Laing on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Alasdair North Grant Laing on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Alasdair North Grant Laing on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Alexander Ian Leslie Melville on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Alexander Ian Leslie Melville on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Anthony Rupert Laing on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Anthony Rupert Laing on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Alexander Ian Leslie Melville on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Anthony Rupert Laing on 1 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 July 2009Return made up to 22/05/09; full list of members (5 pages)
9 July 2009Return made up to 22/05/09; full list of members (5 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 May 2008Return made up to 22/05/08; full list of members (5 pages)
30 May 2008Director appointed mr alexander ian leslie melville (1 page)
30 May 2008Director appointed mr alexander ian leslie melville (1 page)
30 May 2008Return made up to 22/05/08; full list of members (5 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 June 2007Return made up to 22/05/07; full list of members (3 pages)
18 June 2007Return made up to 22/05/07; full list of members (3 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 103 high street forres morayshire IV36 0AA (1 page)
12 January 2007Registered office changed on 12/01/07 from: 103 high street forres morayshire IV36 0AA (1 page)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 June 2006Return made up to 22/05/06; full list of members (8 pages)
8 June 2006Return made up to 22/05/06; full list of members (8 pages)
16 June 2005Return made up to 22/05/05; full list of members (8 pages)
16 June 2005Return made up to 22/05/05; full list of members (8 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
18 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 June 2004Return made up to 22/05/04; full list of members (8 pages)
12 June 2004Return made up to 22/05/04; full list of members (8 pages)
3 July 2003Return made up to 22/05/03; full list of members (8 pages)
3 July 2003Return made up to 22/05/03; full list of members (8 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 May 2002Return made up to 22/05/02; full list of members (8 pages)
28 May 2002Return made up to 22/05/02; full list of members (8 pages)
30 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 June 1999Return made up to 22/05/99; no change of members (4 pages)
16 June 1999Return made up to 22/05/99; no change of members (4 pages)
19 October 1998Full accounts made up to 31 December 1997 (11 pages)
19 October 1998Full accounts made up to 31 December 1997 (11 pages)
4 June 1998Return made up to 22/05/98; no change of members (4 pages)
4 June 1998Return made up to 22/05/98; no change of members (4 pages)
17 October 1997Full accounts made up to 31 December 1996 (10 pages)
17 October 1997Full accounts made up to 31 December 1996 (10 pages)
27 May 1997Return made up to 22/05/97; full list of members (6 pages)
27 May 1997Return made up to 22/05/97; full list of members (6 pages)
10 September 1996Full accounts made up to 31 December 1995 (11 pages)
10 September 1996Full accounts made up to 31 December 1995 (11 pages)
22 May 1996Return made up to 22/05/96; no change of members (4 pages)
22 May 1996Return made up to 22/05/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
20 September 1989Director resigned;new director appointed (3 pages)
20 September 1989Director resigned;new director appointed (3 pages)
13 August 1987Director resigned (2 pages)
13 August 1987Director resigned (2 pages)