Laurel House
Laurehill Business Park
Stirling
FK7 9JQ
Scotland
Director Name | James Francis Gallagher |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2002(33 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Scottish Sea Farms Laurel House Laurehill Business Park Stirling FK7 9JQ Scotland |
Secretary Name | Dermot Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2003(33 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Accountant |
Correspondence Address | C/O Scottish Sea Farms Laurel House Laurehill Business Park Stirling FK7 9JQ Scotland |
Director Name | Guy Whitmore Mace |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(20 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Peaton House,Ardpeaton Cove Helensburgh Dunbartonshire G84 0PE Scotland |
Director Name | Helge Skinnemoen |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 May 1989(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 1991) |
Role | Company Director |
Correspondence Address | Bygdoy Alle 2 Oslo 2 Foreign |
Director Name | John Garrett Speirs |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(20 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Dunstall Road Wimbledon London SW20 0HR |
Secretary Name | Stephen John Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(20 years after company formation) |
Appointment Duration | 6 years (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 5 Farmhouse Close Pyrford Woking Surrey GU22 8LR |
Secretary Name | Bernard James Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(26 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | Hillsboro Whynstones Road Ascot Berkshire SL5 9HW |
Secretary Name | Mr George Kenneth Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 15 Glassford Square Tillicoultry Clackmannanshire FK13 6AU Scotland |
Director Name | David R Rackham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 15 Beauly Crescent Kilmacolm Renfrewshire PA13 4LR Scotland |
Director Name | David R Rackham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 15 Beauly Crescent Kilmacolm Renfrewshire PA13 4LR Scotland |
Secretary Name | James Francis Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 2003) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 9 Ochel Path Airdrie Lanarkshire ML6 8HU Scotland |
Director Name | Helge Singlestad |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 August 2001(32 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 04 September 2007) |
Role | Financial Director |
Correspondence Address | Nordeideveien 27b 5251 Soreidgrend Norway |
Website | www.scottishseafarms.com |
---|---|
Telephone | 01786 445521 |
Telephone region | Stirling |
Registered Address | C/O Scottish Sea Farms Laurel House Laurehill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 2 other UK companies use this postal address |
160k at £1 | Scottish Sea Farms LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
30 August 2001 | Delivered on: 4 September 2001 Satisfied on: 23 April 2008 Persons entitled: Den Norske Bank Asa as Security Trustee 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 |
---|
2 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
24 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of James Francis Gallagher as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of James Francis Gallagher as a person with significant control on 6 April 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages) |
21 March 2013 | Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page) |
21 March 2013 | Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page) |
21 March 2013 | Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page) |
21 March 2013 | Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages) |
20 March 2013 | Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages) |
20 March 2013 | Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages) |
20 March 2013 | Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (13 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (13 pages) |
29 June 2010 | Director's details changed for James Francis Gallagher on 27 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for James Francis Gallagher on 27 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
1 July 2008 | Director's change of particulars / james gallagher / 01/07/2008 (1 page) |
1 July 2008 | Director's change of particulars / james gallagher / 01/07/2008 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 January 2008 | Secretary's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
21 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
16 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
16 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
5 August 2004 | Return made up to 27/06/04; no change of members
|
5 August 2004 | Return made up to 27/06/04; no change of members
|
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
4 August 2003 | Return made up to 27/06/03; no change of members (7 pages) |
4 August 2003 | Return made up to 27/06/03; no change of members (7 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
1 August 2002 | Return made up to 27/06/02; full list of members
|
1 August 2002 | Return made up to 27/06/02; full list of members
|
21 January 2002 | Company name changed scottish sea farms LIMITED\certificate issued on 21/01/02 (2 pages) |
21 January 2002 | Company name changed scottish sea farms LIMITED\certificate issued on 21/01/02 (2 pages) |
11 September 2001 | Memorandum and Articles of Association (30 pages) |
11 September 2001 | Memorandum and Articles of Association (30 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
4 September 2001 | Partic of mort/charge * (11 pages) |
4 September 2001 | Partic of mort/charge * (11 pages) |
27 July 2001 | Return made up to 27/06/01; full list of members
|
27 July 2001 | Return made up to 27/06/01; full list of members
|
9 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
29 June 2000 | Return made up to 27/06/00; full list of members
|
29 June 2000 | Return made up to 27/06/00; full list of members
|
15 February 2000 | New secretary appointed (1 page) |
15 February 2000 | New secretary appointed (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
15 July 1997 | Return made up to 27/06/97; no change of members
|
15 July 1997 | Return made up to 27/06/97; no change of members
|
10 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
23 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
15 August 1995 | Return made up to 27/06/95; no change of members (4 pages) |
15 August 1995 | Return made up to 27/06/95; no change of members (4 pages) |
9 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 June 1995 | Secretary resigned;new secretary appointed (2 pages) |