Company NameGSP Farms Limited
DirectorsLeif Inge Nordhammer and James Francis Gallagher
Company StatusActive
Company NumberSC046588
CategoryPrivate Limited Company
Incorporation Date15 May 1969(54 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Leif Inge Nordhammer
Date of BirthApril 1958 (Born 66 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 August 2001(32 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleChairman
Country of ResidenceNorway
Correspondence AddressC/O Scottish Sea Farms
Laurel House
Laurehill Business Park
Stirling
FK7 9JQ
Scotland
Director NameJames Francis Gallagher
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(33 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Scottish Sea Farms
Laurel House
Laurehill Business Park
Stirling
FK7 9JQ
Scotland
Secretary NameDermot Anderson
NationalityBritish
StatusCurrent
Appointed18 March 2003(33 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Correspondence AddressC/O Scottish Sea Farms
Laurel House
Laurehill Business Park
Stirling
FK7 9JQ
Scotland
Director NameGuy Whitmore Mace
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(20 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressPeaton House,Ardpeaton
Cove
Helensburgh
Dunbartonshire
G84 0PE
Scotland
Director NameHelge Skinnemoen
NationalityNorwegian
StatusResigned
Appointed10 May 1989(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 1991)
RoleCompany Director
Correspondence AddressBygdoy Alle 2
Oslo 2
Foreign
Director NameJohn Garrett Speirs
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(20 years after company formation)
Appointment Duration12 years, 3 months (resigned 29 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Dunstall Road
Wimbledon
London
SW20 0HR
Secretary NameStephen John Warren
NationalityBritish
StatusResigned
Appointed10 May 1989(20 years after company formation)
Appointment Duration6 years (resigned 26 May 1995)
RoleCompany Director
Correspondence Address5 Farmhouse Close
Pyrford
Woking
Surrey
GU22 8LR
Secretary NameBernard James Adkins
NationalityBritish
StatusResigned
Appointed26 May 1995(26 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 November 1995)
RoleCompany Director
Correspondence AddressHillsboro Whynstones Road
Ascot
Berkshire
SL5 9HW
Secretary NameMr George Kenneth Fraser
NationalityBritish
StatusResigned
Appointed15 November 1995(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address15 Glassford Square
Tillicoultry
Clackmannanshire
FK13 6AU
Scotland
Director NameDavid R Rackham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(29 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 2002)
RoleCompany Director
Correspondence Address15 Beauly Crescent
Kilmacolm
Renfrewshire
PA13 4LR
Scotland
Director NameDavid R Rackham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(29 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 2002)
RoleCompany Director
Correspondence Address15 Beauly Crescent
Kilmacolm
Renfrewshire
PA13 4LR
Scotland
Secretary NameJames Francis Gallagher
NationalityBritish
StatusResigned
Appointed28 January 2000(30 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2003)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address9 Ochel Path
Airdrie
Lanarkshire
ML6 8HU
Scotland
Director NameHelge Singlestad
Date of BirthApril 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed29 August 2001(32 years, 3 months after company formation)
Appointment Duration6 years (resigned 04 September 2007)
RoleFinancial Director
Correspondence AddressNordeideveien 27b
5251 Soreidgrend
Norway

Contact

Websitewww.scottishseafarms.com
Telephone01786 445521
Telephone regionStirling

Location

Registered AddressC/O Scottish Sea Farms
Laurel House
Laurehill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address Matches2 other UK companies use this postal address

Shareholders

160k at £1Scottish Sea Farms LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

30 August 2001Delivered 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

Filing History

2 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
24 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 August 2017Notification of James Francis Gallagher as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 August 2017Notification of James Francis Gallagher as a person with significant control on 6 April 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 160,000
(6 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 160,000
(6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 160,000
(4 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 160,000
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 160,000
(4 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 160,000
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages)
21 March 2013Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages)
21 March 2013Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page)
21 March 2013Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page)
21 March 2013Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page)
21 March 2013Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages)
20 March 2013Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages)
20 March 2013Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages)
20 March 2013Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (13 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (13 pages)
29 June 2010Director's details changed for James Francis Gallagher on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for James Francis Gallagher on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
1 July 2008Return made up to 27/06/08; full list of members (3 pages)
1 July 2008Director's change of particulars / james gallagher / 01/07/2008 (1 page)
1 July 2008Director's change of particulars / james gallagher / 01/07/2008 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Secretary's particulars changed (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Return made up to 27/06/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 July 2006Return made up to 27/06/06; full list of members (7 pages)
21 July 2006Return made up to 27/06/06; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
16 August 2005Return made up to 27/06/05; full list of members (7 pages)
16 August 2005Return made up to 27/06/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 August 2004Return made up to 27/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Return made up to 27/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 August 2003Return made up to 27/06/03; no change of members (7 pages)
4 August 2003Return made up to 27/06/03; no change of members (7 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
24 October 2002Full accounts made up to 31 December 2001 (7 pages)
24 October 2002Full accounts made up to 31 December 2001 (7 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
1 August 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
  • 363(288) ‐ Director resigned
(7 pages)
1 August 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
  • 363(288) ‐ Director resigned
(7 pages)
21 January 2002Company name changed scottish sea farms LIMITED\certificate issued on 21/01/02 (2 pages)
21 January 2002Company name changed scottish sea farms LIMITED\certificate issued on 21/01/02 (2 pages)
11 September 2001Memorandum and Articles of Association (30 pages)
11 September 2001Memorandum and Articles of Association (30 pages)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
4 September 2001Partic of mort/charge * (11 pages)
4 September 2001Partic of mort/charge * (11 pages)
27 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2001Full accounts made up to 31 December 2000 (9 pages)
9 July 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
29 June 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 June 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 February 2000New secretary appointed (1 page)
15 February 2000New secretary appointed (1 page)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
13 July 1999Return made up to 27/06/99; full list of members (6 pages)
13 July 1999Return made up to 27/06/99; full list of members (6 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
15 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 June 1997Full accounts made up to 31 December 1996 (7 pages)
10 June 1997Full accounts made up to 31 December 1996 (7 pages)
3 October 1996Full accounts made up to 31 December 1995 (7 pages)
3 October 1996Full accounts made up to 31 December 1995 (7 pages)
23 July 1996Return made up to 27/06/96; full list of members (6 pages)
23 July 1996Return made up to 27/06/96; full list of members (6 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995New secretary appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (7 pages)
1 November 1995Full accounts made up to 31 December 1994 (7 pages)
15 August 1995Return made up to 27/06/95; no change of members (4 pages)
15 August 1995Return made up to 27/06/95; no change of members (4 pages)
9 June 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Secretary resigned;new secretary appointed (2 pages)