London
SW1W 8NW
Director Name | Elias Suarez Garmendia |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 11 February 2011(43 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 31 January 2023) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | Alder House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Juan Antonio Lizarribar Sanz |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 11 February 2011(43 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 31 January 2023) |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | Alder House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Donald Roderick Macrae |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1990(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 1992) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Auchtercairn House Gairloch Ross-Shire |
Director Name | Jose Manuel Mujica Mendizabel |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 May 1990(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | Marques De Mulhallen 9-26 Barcelona Foreign |
Secretary Name | Donald Roderick Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1990(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 May 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchtercairn House Gairloch Ross-Shire |
Secretary Name | Gordon Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 1 Holbein Mews London SW1W 8NW |
Director Name | Gordon Robson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(24 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 24 Hugh Street London SW1V 1RP |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(32 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2008) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(41 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 August 2017) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Telephone | 01445 712244 |
---|---|
Telephone region | Gairloch |
Registered Address | Alder House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | 4 other UK companies use this postal address |
10.4k at £1 | Icelandil Seas Ehf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,812 |
Cash | £658 |
Current Liabilities | £2,401 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 May 1976 | Delivered 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 1971 | Delivered 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 1992 | Delivered 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 1986 | Delivered 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 1971 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1967 | Delivered 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 |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
24 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Termination of appointment of Hms Secretaries Limited as a secretary on 17 August 2017 (1 page) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Termination of appointment of Hms Secretaries Limited as a secretary on 17 August 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Register inspection address has been changed (1 page) |
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Register inspection address has been changed (1 page) |
23 August 2011 | Register(s) moved to registered inspection location (1 page) |
23 August 2011 | Register(s) moved to registered inspection location (1 page) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 February 2011 | Appointment of Elias Suarez Garmendia as a director (3 pages) |
24 February 2011 | Appointment of Juan Antonio Lizarribar Sanz as a director (3 pages) |
24 February 2011 | Appointment of Juan Antonio Lizarribar Sanz as a director (3 pages) |
24 February 2011 | Appointment of Elias Suarez Garmendia as a director (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 August 2010 | Secretary's details changed for Hms Secretaries Limited on 27 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Carlos Alberto Bohorquez on 27 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Hms Secretaries Limited on 27 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Carlos Alberto Bohorquez on 27 July 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of register of members (1 page) |
11 February 2009 | Secretary appointed hms secretaries LIMITED (1 page) |
11 February 2009 | Secretary appointed hms secretaries LIMITED (1 page) |
20 January 2009 | Appointment terminated secretary ledingham chalmers LLP (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from ledingham chalmers kintail house beechwood business park inverness IV2 3BW (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from ledingham chalmers kintail house beechwood business park inverness IV2 3BW (1 page) |
20 January 2009 | Appointment terminated secretary ledingham chalmers LLP (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (1 page) |
8 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 August 2004 | Location of register of members (1 page) |
2 August 2004 | Location of register of members (1 page) |
2 August 2004 | Return made up to 27/07/04; full list of members (5 pages) |
2 August 2004 | Return made up to 27/07/04; full list of members (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 August 2003 | Return made up to 27/07/03; full list of members (5 pages) |
4 August 2003 | Return made up to 27/07/03; full list of members (5 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
14 November 2002 | Memorandum and Articles of Association (8 pages) |
14 November 2002 | Memorandum and Articles of Association (8 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members (5 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members (5 pages) |
10 August 2001 | Return made up to 27/07/01; full list of members (5 pages) |
10 August 2001 | Return made up to 27/07/01; full list of members (5 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 August 2000 | Return made up to 27/07/00; full list of members (5 pages) |
23 August 2000 | Return made up to 27/07/00; full list of members (5 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 6 fraser street inverness inverness shire IV1 1DW (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: 6 fraser street inverness inverness shire IV1 1DW (1 page) |
5 August 1999 | Return made up to 27/07/99; no change of members (6 pages) |
5 August 1999 | Return made up to 27/07/99; no change of members (6 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: pier road gairloch ross-shire IV21 2BQ (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: pier road gairloch ross-shire IV21 2BQ (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 December 1998 | Full accounts made up to 31 December 1997 (17 pages) |
23 December 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 December 1998 | Return made up to 22/05/98; full list of members (6 pages) |
17 December 1998 | Return made up to 22/05/98; full list of members (6 pages) |
20 August 1998 | Full accounts made up to 31 December 1996 (14 pages) |
20 August 1998 | Full accounts made up to 31 December 1996 (14 pages) |
21 November 1997 | Full accounts made up to 31 December 1995 (15 pages) |
21 November 1997 | Full accounts made up to 31 December 1995 (15 pages) |
18 June 1997 | Return made up to 22/05/97; no change of members
|
18 June 1997 | Return made up to 22/05/97; no change of members
|
5 December 1996 | Dec mort/charge * (4 pages) |
5 December 1996 | Dec mort/charge * (4 pages) |
2 December 1996 | Dec mort/charge * (4 pages) |
2 December 1996 | Dec mort/charge * (4 pages) |
16 October 1996 | Dec mort/charge * (5 pages) |
16 October 1996 | Dec mort/charge * (5 pages) |
23 May 1996 | Return made up to 22/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 22/05/96; no change of members (4 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 July 1995 | Return made up to 22/05/95; full list of members (6 pages) |
4 July 1995 | Return made up to 22/05/95; full list of members (6 pages) |
7 April 1994 | Ad 04/11/93--------- £ si 2600@1=2600 £ ic 7800/10400 (2 pages) |
7 April 1994 | Ad 04/11/93--------- £ si 2600@1=2600 £ ic 7800/10400 (2 pages) |
31 August 1988 | PUC2 allots 150888 3000X£1 ord (2 pages) |
31 August 1988 | PUC2 allots 150888 3000X£1 ord (2 pages) |