Company NameHarris Fish Farming Company Limited (The)
Company StatusDissolved
Company NumberSC073057
CategoryPrivate Limited Company
Incorporation Date7 November 1980(43 years, 5 months ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Ewan Cameron
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1989(8 years, 9 months after company formation)
Appointment Duration25 years, 2 months (closed 31 October 2014)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence AddressHill Cottage
Tarbert
Isle Of Harris
HS3 3DL
Scotland
Director NameWilliam Donald Cameron
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1989(8 years, 9 months after company formation)
Appointment Duration25 years, 2 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Tarbert
Harris
HS3 3BG
Scotland
Secretary NameJohn Murdo Morrison
NationalityBritish
StatusClosed
Appointed31 August 1989(8 years, 9 months after company formation)
Appointment Duration25 years, 2 months (closed 31 October 2014)
RoleCompany Director
Correspondence AddressHaris Hotel
Tarbert
Harris
Director NameMairi Lauda Cameron
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(19 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 31 October 2014)
RoleClerical
Country of ResidenceScotland
Correspondence AddressHill Cottage
West Tarbert
Isle Of Harris
Western Isles
HS3 3BG
Scotland
Director NameElizabeth Mackintosh Cameron
Date of BirthJanuary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(8 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 April 2001)
RoleCompany Director
Correspondence AddressCruachan
Tarbert
Isle Of Harris
HS3 3BL
Scotland
Director NameThomas Ewan Cameron
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 August 1992)
RoleHotelier
Correspondence AddressCruachan
Tarbert
Harris
Director NameHelen Rose Morrison
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigh A Chreagain
Lag An Isein
Isle Of Harris
Western Isles
HS3 3DB
Scotland
Director NameJohn Murdo Morrison
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 August 1991)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressTigh A Chreagain
Lag An Isein
Isle Of Harris
Western Isles
HS3 3DB
Scotland

Contact

Websiteharrishotel.com
Email address[email protected]
Telephone01859 502154
Telephone regionHarris, Outer Hebrides

Location

Registered AddressThe Harris Hotel
Harris
Isle Of Harris
HS3 3DL
Scotland
ConstituencyNa h-Eileanan an Iar
WardNa Hearadh agus Ceann a Deas nan Loch

Shareholders

60 at £1Mairi Lauda Cameron
8.57%
Ordinary
507 at £1David Ewan Cameron
72.43%
Ordinary
30 at £1John M. Cameron
4.29%
Ordinary
100 at £1Barbara Ann English
14.29%
Ordinary
1 at £1Helen R. Morrison
0.14%
Ordinary
1 at £1John M. Morrison
0.14%
Ordinary
1 at £1William Donald Cameron
0.14%
Ordinary

Financials

Year2014
Net Worth-£1,826
Cash£157
Current Liabilities£20,027

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014Application to strike the company off the register (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 700
(7 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 October 2009Return made up to 31/08/09; full list of members (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 September 2008Return made up to 31/08/08; full list of members (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 September 2007Return made up to 31/08/07; full list of members (4 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 September 2006Return made up to 31/08/06; full list of members (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 September 2005Return made up to 31/08/05; full list of members (9 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 September 2004Return made up to 31/08/04; full list of members (9 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 September 2003Return made up to 31/08/03; full list of members (9 pages)
8 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 September 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 October 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
12 October 2000New director appointed (2 pages)
3 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 December 1999Return made up to 31/08/99; no change of members (5 pages)
26 November 1998Dec mort/charge * (9 pages)
26 November 1998Dec mort/charge * (2 pages)
10 November 1998Return made up to 31/08/98; full list of members (7 pages)
24 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
6 November 1997Return made up to 31/08/97; full list of members
  • 363(287) ‐ Registered office changed on 06/11/97
(8 pages)
8 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
25 October 1996Return made up to 31/08/96; full list of members (7 pages)
12 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
13 November 1995Return made up to 31/08/95; change of members (8 pages)
7 November 1980Incorporation (17 pages)