Company NameGairloch Sea Foods Limited
Company StatusDissolved
Company NumberSC044569
CategoryPrivate Limited Company
Incorporation Date26 April 1967(57 years ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarlos Alberto Bohorquez
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1990(23 years, 1 month after company formation)
Appointment Duration32 years, 8 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holbein Mews
London
SW1W 8NW
Director NameElias Suarez Garmendia
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusClosed
Appointed11 February 2011(43 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 31 January 2023)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressAlder House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameJuan Antonio Lizarribar Sanz
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySpanish
StatusClosed
Appointed11 February 2011(43 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 31 January 2023)
RoleEconomist
Country of ResidenceSpain
Correspondence AddressAlder House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameDonald Roderick Macrae
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1990(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 1992)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAuchtercairn House
Gairloch
Ross-Shire
Director NameJose Manuel Mujica Mendizabel
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed22 May 1990(23 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 17 September 2002)
RoleCompany Director
Correspondence AddressMarques De Mulhallen 9-26
Barcelona
Foreign
Secretary NameDonald Roderick Macrae
NationalityBritish
StatusResigned
Appointed22 May 1990(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 May 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchtercairn House
Gairloch
Ross-Shire
Secretary NameGordon Robson
NationalityBritish
StatusResigned
Appointed22 May 1991(24 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address1 Holbein Mews
London
SW1W 8NW
Director NameGordon Robson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(24 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 1992)
RoleChartered Accountant
Correspondence Address24 Hugh Street
London
SW1V 1RP
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed23 April 1999(32 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(38 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2008)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2009(41 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 August 2017)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Telephone01445 712244
Telephone regionGairloch

Location

Registered AddressAlder House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address Matches4 other UK companies use this postal address

Shareholders

10.4k at £1Icelandil Seas Ehf
100.00%
Ordinary

Financials

Year2014
Net Worth£37,812
Cash£658
Current Liabilities£2,401

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

18 May 1976Delivered on: 28 May 1976
Satisfied on: 10 February 1992
Persons entitled: Highlands and Islands Development Board

Classification: Instrument of charge
Secured details: £25,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 November 1971Delivered on: 10 November 1971
Satisfied on: 10 February 1992
Persons entitled: The Highlands and Islands Development Board

Classification: Instrument of charge
Secured details: £10,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 July 1992Delivered on: 28 July 1992
Satisfied on: 5 December 1996
Persons entitled: Banco Central Hispanoameriano Sociedad Anonima

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1. 1,236 sq yards of ground at east helmsdale recorded grs 07/06/15. 2. 0.140 of an acre at east helmsdale as relative to disposition by the trustees of john macmahon in favour of andrew rutherford, recorded grs 16/11/66. 3. 1.5 acres at east shore, helmsdale as relative to disposition by mrs irene colburn buchanan in favour of a jappy & sons limited, recorded grs 05/01/78. 4. 3.057 acres at east shore, helmsdale as disposition by lycidas trustee company limited in favour of a jappy & sons limited recorded grs 09/09/82.
Fully Satisfied
18 December 1986Delivered on: 29 December 1986
Satisfied on: 25 March 1992
Persons entitled: Multifish LTD

Classification: Standard security
Secured details: £60,000.
Particulars: 5 acres of land at east helmsdale in the former parish of kildonan and county of sutherland.
Fully Satisfied
26 October 1971Delivered on: 9 November 1971
Satisfied on: 10 February 1992
Persons entitled: The Highlands and Islands Development Board

Classification: Standard security
Secured details: £10,000.
Particulars: 0.79 acres of ground at gairloch, ross and cromarty 0.15 acres of ground adjoining said pier at gairloch, ross and cromarty.
Fully Satisfied
17 June 1983Delivered on: 23 June 1983
Satisfied on: 14 October 1986
Persons entitled: Mayorista Pesca Del Sur Sociedad Anonima

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fish processing factory, cottages and other subjects at gairloch pier, ross and cromarty.
Fully Satisfied
17 June 1983Delivered on: 23 June 1983
Satisfied on: 2 December 1996
Persons entitled: Banco Central Sociedad Anonima

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fish processing factory, cottages and other subjects at gairloch pier, ross and cromarty.
Fully Satisfied
17 June 1983Delivered on: 30 June 1983
Satisfied on: 10 February 1992
Persons entitled: Highland and Islands Development Board

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 dwellinghouses known as "portnahaile cottage", "kerry view", "the bungalow" in parish of gairloch ross and cromarty.
Fully Satisfied
3 March 1983Delivered on: 8 March 1983
Satisfied on: 10 November 1995
Persons entitled: Mayorista Pesca Del Sur S.A.

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 March 1983Delivered on: 8 March 1983
Satisfied on: 16 October 1996
Persons entitled: Banco Central S.A.

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 June 1982Delivered on: 6 July 1982
Satisfied on: 16 March 1992
Persons entitled: Highlands and Islands Development Board

Classification: Standard security
Secured details: £36,000.
Particulars: 3 acres or plots of ground in the village and parish gairloch and county of ross and cromarty.
Fully Satisfied
29 June 1982Delivered on: 6 July 1982
Satisfied on: 10 February 1992
Persons entitled: Highlands and Islands Development Board

Classification: Instrument of charge
Secured details: £36,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 July 1967Delivered on: 18 August 1967
Satisfied on: 10 February 1992
Persons entitled: The Highlands and Islands Development Board

Classification: Instrument of charge
Secured details: £7,180.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Termination of appointment of Hms Secretaries Limited as a secretary on 17 August 2017 (1 page)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Termination of appointment of Hms Secretaries Limited as a secretary on 17 August 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,400
(6 pages)
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,400
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,400
(6 pages)
13 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,400
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10,400
(6 pages)
20 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10,400
(6 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
23 August 2011Register inspection address has been changed (1 page)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
23 August 2011Register inspection address has been changed (1 page)
23 August 2011Register(s) moved to registered inspection location (1 page)
23 August 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 February 2011Appointment of Elias Suarez Garmendia as a director (3 pages)
24 February 2011Appointment of Juan Antonio Lizarribar Sanz as a director (3 pages)
24 February 2011Appointment of Juan Antonio Lizarribar Sanz as a director (3 pages)
24 February 2011Appointment of Elias Suarez Garmendia as a director (3 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2010Secretary's details changed for Hms Secretaries Limited on 27 July 2010 (2 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Carlos Alberto Bohorquez on 27 July 2010 (2 pages)
24 August 2010Secretary's details changed for Hms Secretaries Limited on 27 July 2010 (2 pages)
24 August 2010Director's details changed for Carlos Alberto Bohorquez on 27 July 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 August 2009Return made up to 27/07/09; full list of members (3 pages)
5 August 2009Return made up to 27/07/09; full list of members (3 pages)
4 August 2009Location of register of members (1 page)
4 August 2009Location of register of members (1 page)
11 February 2009Secretary appointed hms secretaries LIMITED (1 page)
11 February 2009Secretary appointed hms secretaries LIMITED (1 page)
20 January 2009Appointment terminated secretary ledingham chalmers LLP (1 page)
20 January 2009Registered office changed on 20/01/2009 from ledingham chalmers kintail house beechwood business park inverness IV2 3BW (1 page)
20 January 2009Registered office changed on 20/01/2009 from ledingham chalmers kintail house beechwood business park inverness IV2 3BW (1 page)
20 January 2009Appointment terminated secretary ledingham chalmers LLP (1 page)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 September 2008Return made up to 27/07/08; full list of members (3 pages)
4 September 2008Return made up to 27/07/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 August 2007Return made up to 27/07/07; full list of members (2 pages)
7 August 2007Return made up to 27/07/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 August 2006Return made up to 27/07/06; full list of members (2 pages)
16 August 2006Return made up to 27/07/06; full list of members (2 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (1 page)
8 August 2005Return made up to 27/07/05; full list of members (2 pages)
8 August 2005Return made up to 27/07/05; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 August 2004Location of register of members (1 page)
2 August 2004Location of register of members (1 page)
2 August 2004Return made up to 27/07/04; full list of members (5 pages)
2 August 2004Return made up to 27/07/04; full list of members (5 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 August 2003Return made up to 27/07/03; full list of members (5 pages)
4 August 2003Return made up to 27/07/03; full list of members (5 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002Memorandum and Articles of Association (8 pages)
14 November 2002Memorandum and Articles of Association (8 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 August 2002Return made up to 27/07/02; full list of members (5 pages)
1 August 2002Return made up to 27/07/02; full list of members (5 pages)
10 August 2001Return made up to 27/07/01; full list of members (5 pages)
10 August 2001Return made up to 27/07/01; full list of members (5 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 August 2000Return made up to 27/07/00; full list of members (5 pages)
23 August 2000Return made up to 27/07/00; full list of members (5 pages)
8 September 1999Registered office changed on 08/09/99 from: 6 fraser street inverness inverness shire IV1 1DW (1 page)
8 September 1999Registered office changed on 08/09/99 from: 6 fraser street inverness inverness shire IV1 1DW (1 page)
5 August 1999Return made up to 27/07/99; no change of members (6 pages)
5 August 1999Return made up to 27/07/99; no change of members (6 pages)
10 May 1999Registered office changed on 10/05/99 from: pier road gairloch ross-shire IV21 2BQ (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: pier road gairloch ross-shire IV21 2BQ (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
24 March 1999Full accounts made up to 31 December 1998 (11 pages)
24 March 1999Full accounts made up to 31 December 1998 (11 pages)
23 December 1998Full accounts made up to 31 December 1997 (17 pages)
23 December 1998Full accounts made up to 31 December 1997 (17 pages)
17 December 1998Return made up to 22/05/98; full list of members (6 pages)
17 December 1998Return made up to 22/05/98; full list of members (6 pages)
20 August 1998Full accounts made up to 31 December 1996 (14 pages)
20 August 1998Full accounts made up to 31 December 1996 (14 pages)
21 November 1997Full accounts made up to 31 December 1995 (15 pages)
21 November 1997Full accounts made up to 31 December 1995 (15 pages)
18 June 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 June 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 December 1996Dec mort/charge * (4 pages)
5 December 1996Dec mort/charge * (4 pages)
2 December 1996Dec mort/charge * (4 pages)
2 December 1996Dec mort/charge * (4 pages)
16 October 1996Dec mort/charge * (5 pages)
16 October 1996Dec mort/charge * (5 pages)
23 May 1996Return made up to 22/05/96; no change of members (4 pages)
23 May 1996Return made up to 22/05/96; no change of members (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (16 pages)
25 October 1995Full accounts made up to 31 December 1994 (16 pages)
4 July 1995Return made up to 22/05/95; full list of members (6 pages)
4 July 1995Return made up to 22/05/95; full list of members (6 pages)
7 April 1994Ad 04/11/93--------- £ si 2600@1=2600 £ ic 7800/10400 (2 pages)
7 April 1994Ad 04/11/93--------- £ si 2600@1=2600 £ ic 7800/10400 (2 pages)
31 August 1988PUC2 allots 150888 3000X£1 ord (2 pages)
31 August 1988PUC2 allots 150888 3000X£1 ord (2 pages)