Company NameHighland Fish Farmers Limited
Company StatusDissolved
Company NumberSC055225
CategoryPrivate Limited Company
Incorporation Date12 March 1974(50 years ago)
Dissolution Date18 May 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Susan Margaret Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(40 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameJÓHan Regin Jacobsen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(45 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Odd Eliasen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(45 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NamePeter Burnet
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1990(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameMr John George Masson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(17 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 April 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address499 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameSir Ian Clark Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(17 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 April 2004)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMarchmont 42 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director NameDavid James Sproule
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(17 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 March 2002)
RoleFish Farmer
Correspondence AddressCuraig
Main Street
Lochcarron
Ross Shire
IV54 8YD
Scotland
Director NameAlistair Stewart Simpson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(17 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 1998)
RoleExport Sales Executive
Correspondence Address64 Duthie Terrace
Aberdeen
Aberdeenshire
AB1 6LR
Scotland
Director NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed10 September 1991(17 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 April 2004)
RoleAccountant
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(17 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 April 2004)
RoleManaging Director
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameRobin Dobson Brown
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(17 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 April 2000)
RoleGeneral Manager
Correspondence AddressSeaview
Main Street
Lochcarron
Rossshire
Secretary NameFinlay George Crossan
NationalityBritish
StatusResigned
Appointed10 September 1991(17 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address42 Bedford Place
Aberdeen
Aberdeenshire
AB2 3NX
Scotland
Director NameRobert Ian Auckland
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(19 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Director NameMr Alistair Morgan Erskine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(22 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarvault Lodge
Advie
Grantown On Spey
Morayshire
PH26 3LP
Scotland
Director NameDigby Wilson Morrow
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 April 1998)
RoleCompany Director
Correspondence AddressMannerston House
Linlithgow
West Lothian
EH49 7ND
Scotland
Secretary NameRobert Ian Auckland
NationalityBritish
StatusResigned
Appointed08 January 1999(24 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Director NameDouglas Alan Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(25 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 May 2003)
RoleManaging Director
Correspondence AddressSouthdown
Nairnside
Inverness
IV2 5BT
Scotland
Secretary NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed14 March 2003(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2004)
RoleCompany Director
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Director NameSir Ian Clark Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMarchmont 42 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director NameMr Oddgeir Oddsen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed23 February 2007(32 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Sinclair Street
Helensburgh
Dunbartonshire
G84 9HX
Scotland
Director NameMrs Yvonne Frances MacDonald
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(32 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Secretary NameMrs Yvonne Frances MacDonald
NationalityBritish
StatusResigned
Appointed23 February 2007(32 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Director NameMr Robert Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(35 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Pikes Knowe Court
Cardrona
Peebles
Borders
EH45 9LP
Scotland
Secretary NameMr Robert Wilson
NationalityBritish
StatusResigned
Appointed28 August 2009(35 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 July 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Pikes Knowe Court
Cardrona
Peebles
Borders
EH45 9LP
Scotland
Director NameMr James Joseph Mullins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 March 2010(36 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Ian Paul Marshall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(36 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 December 2010)
RoleManager
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMrs Clare Anne White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(36 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMr Craig Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(39 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed20 April 2004(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2010(36 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2019)
Correspondence AddressExcel House, 30 Semple Street
Edinburgh
EH3 8BL
Scotland

Location

Registered Address30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

3.2m at £1Scottish Salmon Company LTD
100.00%
Ordinary
1 at £1Scottish Salmon Company LTD
0.00%
Ordinary B

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 November 2007Delivered on: 12 December 2007
Persons entitled: Dnb Nor Bank Asa

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.
Outstanding
20 April 2004Delivered on: 30 April 2004
Satisfied on: 27 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
17 July 1980Delivered on: 6 August 1980
Satisfied on: 11 October 1982
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
22 August 1979Delivered on: 30 August 1979
Satisfied on: 15 June 1995
Persons entitled: Highlands and Islands Development Board

Classification: Standard security
Secured details: £30,000.
Particulars: Leasehold property at tullich, lochcarron, rosshire.
Fully Satisfied
3 March 1977Delivered on: 24 March 1977
Satisfied on: 28 June 1995
Persons entitled: Highlands & 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
15 March 1977Delivered on: 24 March 1977
Satisfied on: 15 June 1995
Persons entitled: Highlands & Islands Development Board

Classification: Standard security
Secured details: £25,000.
Particulars: Lease of ground at tulloch lochcarron.
Fully Satisfied

Filing History

14 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 June 2016Satisfaction of charge 7 in full (4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,190,001
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 June 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,190,001
(5 pages)
3 July 2014Termination of appointment of Clare White as a director (1 page)
3 July 2014Appointment of Mrs Susan Margaret Cox as a director (2 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3,190,001
(5 pages)
23 September 2013Termination of appointment of Robert Wilson as a director (1 page)
23 September 2013Appointment of Mr Craig Anderson as a director (2 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 December 2010Appointment of Ms Clare Anne White as a director (2 pages)
21 December 2010Termination of appointment of Ian Marshall as a director (1 page)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
12 July 2010Termination of appointment of Robert Wilson as a secretary (1 page)
12 July 2010Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page)
12 July 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page)
27 April 2010Appointment of Mr Ian Paul Marshall as a director (2 pages)
27 April 2010Termination of appointment of James Mullins as a director (1 page)
5 March 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 5 March 2010 (1 page)
5 March 2010Termination of appointment of Oddgeir Oddsen as a director (1 page)
5 March 2010Appointment of Mr James Joseph Mullins as a director (2 pages)
5 March 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 5 March 2010 (1 page)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Registered office address changed from Abbey Mill Business Centre Studio 5001, 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 25 February 2010 (1 page)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 September 2009Secretary appointed robert wilson (2 pages)
7 August 2009Appointment terminated director yvonne macdonald (1 page)
7 August 2009Director appointed robert wilson (2 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
11 January 2008Registered office changed on 11/01/08 from: abbey mill business centre mile end studio 5001 12 seedhill road paisley glasgow PA1 1JS (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Location of debenture register (1 page)
11 January 2008Location of register of members (1 page)
12 December 2007Partic of mort/charge * (4 pages)
11 December 2007Declaration of assistance for shares acquisition (6 pages)
16 October 2007Full accounts made up to 31 December 2006 (16 pages)
28 February 2007Director resigned (1 page)
28 February 2007New secretary appointed;new director appointed (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 1 strathview dingwall business park dingwall IV15 9XD (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
27 February 2007Dec mort/charge * (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (17 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
(7 pages)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 September 2004Full accounts made up to 31 December 2003 (19 pages)
19 May 2004New director appointed (2 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 May 2004Declaration of assistance for shares acquisition (5 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned;director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New secretary appointed (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Ad 20/04/04--------- £ si 1@1=1 £ ic 3190000/3190001 (2 pages)
30 April 2004Partic of mort/charge * (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
7 October 2003Full accounts made up to 31 December 2002 (19 pages)
28 May 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
19 February 2003Auditor's resignation (1 page)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
10 October 2002Full accounts made up to 31 December 2001 (19 pages)
30 May 2002Director resigned (1 page)
8 February 2002Return made up to 31/12/01; full list of members (8 pages)
28 September 2001Full accounts made up to 31 December 2000 (19 pages)
26 January 2001Return made up to 31/12/00; full list of members (8 pages)
2 October 2000Full accounts made up to 31 December 1999 (18 pages)
18 May 2000Director resigned (1 page)
21 January 2000Return made up to 31/12/99; full list of members (9 pages)
5 October 1999Full accounts made up to 31 December 1998 (21 pages)
4 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/07/99
(1 page)
19 May 1999New director appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
13 January 1999Return made up to 31/12/98; full list of members (24 pages)
8 October 1998Auditor's resignation (1 page)
24 September 1998Full accounts made up to 31 December 1997 (21 pages)
10 August 1998£ nc 190000/4000000 31/07/98 (1 page)
10 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 1998Ad 31/07/98-31/07/98 £ si 3000000@1=3000000 £ ic 190000/3190000 (2 pages)
10 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 May 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
23 January 1998Return made up to 31/12/97; full list of members (20 pages)
31 October 1997Full accounts made up to 31 December 1996 (23 pages)
11 June 1997Return made up to 28/05/97; full list of members (16 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Director's particulars changed (1 page)
3 April 1997Memorandum and Articles of Association (4 pages)
3 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
19 November 1996New director appointed (2 pages)
23 September 1996Full accounts made up to 31 December 1995 (21 pages)
5 June 1996Return made up to 28/05/96; full list of members (12 pages)
26 October 1995Full accounts made up to 31 December 1994 (19 pages)
28 June 1995Dec mort/charge * (3 pages)
26 June 1995Return made up to 12/06/95; full list of members (12 pages)
15 June 1995Dec mort/charge * (10 pages)
15 June 1995Dec mort/charge * (6 pages)
3 October 1984Accounts made up to 31 December 1982 (14 pages)
16 June 1982Accounts made up to 31 December 1981 (13 pages)
10 March 1975Memorandum and Articles of Association (26 pages)
12 March 1974Certificate of incorporation (1 page)