Company NameFjord Seafood Scotland Farming Ltd.
Company StatusDissolved
Company NumberSC080984
CategoryPrivate Limited Company
Incorporation Date23 November 1982(41 years, 5 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameWestern Isles Seafood Company Limited

Business Activity

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

Directors

Director NameMs Susan Margaret Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(31 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameJÓHan Regin Jacobsen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(37 years after company formation)
Appointment Duration1 year, 3 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Odd Eliasen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(37 years after company formation)
Appointment Duration1 year, 3 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameRalph Beaumont Nowell
NationalityBritish
StatusResigned
Appointed29 April 1989(6 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 December 1989)
RoleRetired Captain
Correspondence AddressFour Gables
Kyleakin
Isle Of Skye
IV41 8PR
Scotland
Director NameChristopher Charles Edward Bayly
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1989(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 April 1991)
RoleBiologist Fish Farmer
Country of ResidenceScotland
Correspondence Address12
Arivruaich
Isle Of Lewis
HS2 9LE
Scotland
Director NameHelen McKinnon Beaumont Bayly
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1989(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1991)
RoleHousewife
Country of ResidenceScotland
Correspondence Address12 Airidhbhruaich
Isle Of Lewis
HS2 9LE
Scotland
Secretary NameHelen McKinnon Beaumont Bayly
NationalityBritish
StatusResigned
Appointed29 April 1989(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 April 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Airidhbhruaich
Isle Of Lewis
HS2 9LE
Scotland
Director NameMurdo Morrison
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1989(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 1991)
RoleRetired
Correspondence Address6 Smith Avenue
Stornoway
Isle Of Lewis
HS1 2PY
Scotland
Director NameGilbert Leo Gerard Pieters
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBelgian
StatusResigned
Appointed15 January 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address11 Joe Englishstraat
Brugge
Foreign
Director NameLuc Andre Vanhooren
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1995)
RoleAdministrations Manager
Correspondence Address3 Hoeksam
Zuienkerke
Belgium
Secretary NameLuc Andre Vanhooren
NationalityBritish
StatusResigned
Appointed17 January 1992(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address3 Hoeksam
Zuienkerke
Belgium
Secretary NameBart Caura
NationalityBelgian
StatusResigned
Appointed30 June 1995(12 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressHogeweg 509
Brugge
8200
Director NameBart Caura
Date of BirthMay 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed09 January 1998(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressHogeweg 509
Brugge
8200
Director NameFrank Tierenteyn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed09 January 1998(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressNuytemanslaan 22
Blankenberge
8370
Director NameStepehen Charles Rex
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2001)
RoleSalmon Farmer
Correspondence AddressAiror, St Martins
Cullicudden,By Culbokie,, Ross-Shire
By Dingwall
IV7 8JT
Scotland
Director NameAlan Thomas Anderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(18 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 September 2007)
RoleGeneral Manager
Correspondence Address37
Crossbost
Isle Of Lewis
HS2 9NP
Scotland
Secretary NameAlison Currie
NationalityBritish
StatusResigned
Appointed01 April 2001(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2003)
RoleAccounts Manager
Correspondence Address21 Urquhart Gardens
Stornoway
Isle Of Lewis
HS1 2TX
Scotland
Director NameAlison Currie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2003)
RoleAccounts Manager
Correspondence Address21 Urquhart Gardens
Stornoway
Isle Of Lewis
HS1 2TX
Scotland
Secretary NameIain Murdo MacDonald
NationalityBritish
StatusResigned
Appointed30 November 2003(21 years after company formation)
Appointment Duration3 years, 9 months (resigned 12 September 2007)
RoleFinance Control
Correspondence AddressDalriada
Gress
Stornoway
Western Isles
HS2 0NB
Scotland
Director NameMr Oddgeir Oddsen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed12 September 2007(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2010)
RoleFish Farm Managing 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
Appointed12 September 2007(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Secretary NameMrs Yvonne Frances MacDonald
NationalityBritish
StatusResigned
Appointed12 September 2007(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2009)
RoleFinance 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(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Pikes Knowe Court
Cardrona
Peebles
Borders
EH45 9LP
Scotland
Secretary NameMr Robert Wilson
NationalityBritish
StatusResigned
Appointed28 August 2009(26 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 July 2010)
RoleCompany Director
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(27 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbbey Mill Business Centre, Mile End Studio 5001
12 Seedhill Road
Paisley
Renfrewshire
PA1 1JS
Scotland
Director NameMr Ian Paul Marshall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(27 years, 5 months 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(28 years 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(30 years, 9 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 NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed29 April 1990(7 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 January 1991)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 January 1991(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 January 1992)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameRedasco (Corporation)
StatusResigned
Appointed30 June 1995(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 1998)
Correspondence AddressAvenue De L'Avenir 2
Delemont
Switzerland
Director NameIntermasco (Corporation)
StatusResigned
Appointed30 June 1995(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 1998)
Correspondence AddressJoe Englishstraat 11
Brugge
8000
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2010(27 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2019)
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland

Contact

Websitefjord.com

Location

Registered Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

5.9m at £1Scottish Salmon Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 February 1996Delivered on: 1 March 1996
Satisfied on: 16 October 2000
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 April 1992Delivered on: 29 April 1992
Satisfied on: 30 May 1995
Persons entitled: Tsb Bank Scotland PLC

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
12 January 1990Delivered on: 16 January 1990
Satisfied on: 22 September 1992
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
10 April 1985Delivered on: 17 April 1985
Satisfied on: 29 January 1991
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
18 February 2003Delivered on: 25 February 2003
Satisfied on: 4 January 2007
Persons entitled: Nordea Bank Norge Asa as Security Trustee for Itself and Others

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
17 October 2001Delivered on: 31 October 2001
Satisfied on: 3 March 2003
Persons entitled: Christiania Bank Og Kreditkasse 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.
Fully Satisfied
22 March 1983Delivered on: 11 April 1983
Satisfied on: 25 August 1999
Persons entitled: Highland and Islands Development Board

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
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

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
6 January 2021Application to strike the company off the register (3 pages)
28 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 October 2020Statement of capital following an allotment of shares on 15 October 2020
  • GBP 6,773,400
(3 pages)
6 August 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Craig Anderson as a director on 23 December 2019 (1 page)
18 December 2019Appointment of Odd Eliasen as a director on 13 December 2019 (2 pages)
18 December 2019Appointment of Jóhan Regin Jacobsen as a director on 13 December 2019 (2 pages)
6 August 2019Satisfaction of charge 12 in full (4 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
13 May 2019Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 8 Melville Crescent Edinburgh EH3 7LU on 13 May 2019 (1 page)
13 May 2019Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on 13 May 2019 (1 page)
30 April 2019Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to Excel House, 30 Semple Street Edinburgh EH3 8BL on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 2019 (1 page)
8 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,928,594
(4 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 5,928,594
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (5 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)
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)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,928,594
(4 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,928,594
(4 pages)
3 July 2014Termination of appointment of Clare White as a director (1 page)
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)
3 July 2014Appointment of Mrs Susan Margaret Cox as a director (2 pages)
3 July 2014Termination of appointment of Clare White as a director (1 page)
3 July 2014Termination of appointment of Clare White as a director (1 page)
19 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,928,594
(4 pages)
19 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,928,594
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (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)
23 September 2013Appointment of Mr Craig Anderson as a director (2 pages)
23 September 2013Termination of appointment of Robert Wilson as a director (1 page)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
21 December 2010Termination of appointment of Ian Marshall as a director (1 page)
21 December 2010Termination of appointment of Ian Marshall as a director (1 page)
21 December 2010Appointment of Ms Clare Anne White as a director (2 pages)
21 December 2010Appointment of Ms Clare Anne White as a director (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 July 2010Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page)
12 July 2010Termination of appointment of Robert Wilson 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)
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)
12 July 2010Termination of appointment of Robert Wilson as a secretary (1 page)
18 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
27 April 2010Termination of appointment of James Mullins as a director (1 page)
27 April 2010Registered office address changed from Abbey Mill Business Centre, Mile End Studio 5001 12 Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom on 27 April 2010 (1 page)
27 April 2010Registered office address changed from Abbey Mill Business Centre, Mile End Studio 5001 12 Seedhill Road Paisley Renfrewshire PA1 1JS United Kingdom on 27 April 2010 (1 page)
27 April 2010Termination of appointment of James Mullins as a director (1 page)
27 April 2010Appointment of Mr Ian Paul Marshall as a director (2 pages)
27 April 2010Appointment of Mr Ian Paul Marshall as a director (2 pages)
5 March 2010Appointment of Mr James Joseph Mullins as a director (2 pages)
5 March 2010Appointment of Mr James Joseph Mullins as a director (2 pages)
5 March 2010Termination of appointment of Oddgeir Oddsen as a director (1 page)
5 March 2010Termination of appointment of Oddgeir Oddsen as a director (1 page)
11 September 2009Full accounts made up to 31 December 2007 (18 pages)
11 September 2009Full accounts made up to 31 December 2008 (14 pages)
11 September 2009Full accounts made up to 31 December 2008 (14 pages)
11 September 2009Full accounts made up to 31 December 2007 (18 pages)
4 September 2009Secretary appointed robert wilson (2 pages)
4 September 2009Secretary appointed robert wilson (2 pages)
12 August 2009Director appointed robert wilson (2 pages)
12 August 2009Director appointed robert wilson (2 pages)
7 August 2009Appointment terminated director and secretary yvonne macdonald (1 page)
7 August 2009Appointment terminated director and secretary yvonne macdonald (1 page)
14 July 2009Return made up to 29/04/09; full list of members (3 pages)
14 July 2009Return made up to 29/04/09; full list of members (3 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Return made up to 29/04/08; full list of members (3 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Registered office changed on 23/06/2008 from abbey mill business centre, mile end studio 5001 12 seedhill road paisley renfrewshire PA1 1JS united kingdom (1 page)
23 June 2008Return made up to 29/04/08; full list of members (3 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Registered office changed on 23/06/2008 from abbey mill business centre, mile end studio 5001 12 seedhill road paisley renfrewshire PA1 1JS united kingdom (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Registered office changed on 23/06/2008 from abbey mill business centre mile end, studio 5001 12 seedhill road, paisley PA1 1JS (1 page)
23 June 2008Registered office changed on 23/06/2008 from abbey mill business centre mile end, studio 5001 12 seedhill road, paisley PA1 1JS (1 page)
23 June 2008Location of debenture register (1 page)
9 January 2008Registered office changed on 09/01/08 from: 1 marybank industrial estate stornoway isle of lewis HS2 0DB (1 page)
9 January 2008Registered office changed on 09/01/08 from: 1 marybank industrial estate stornoway isle of lewis HS2 0DB (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
12 December 2007Partic of mort/charge * (4 pages)
12 December 2007Partic of mort/charge * (4 pages)
11 December 2007Declaration of assistance for shares acquisition (6 pages)
11 December 2007Declaration of assistance for shares acquisition (6 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
25 September 2007New director appointed (3 pages)
25 September 2007New secretary appointed;new director appointed (5 pages)
25 September 2007New secretary appointed;new director appointed (5 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (3 pages)
25 September 2007Director resigned (1 page)
28 June 2007Return made up to 29/04/07; no change of members (6 pages)
28 June 2007Return made up to 29/04/07; no change of members (6 pages)
4 January 2007Dec mort/charge * (2 pages)
4 January 2007Dec mort/charge * (2 pages)
16 October 2006Full accounts made up to 31 December 2005 (18 pages)
16 October 2006Full accounts made up to 31 December 2005 (18 pages)
26 May 2006Return made up to 29/04/06; full list of members (6 pages)
26 May 2006Return made up to 29/04/06; full list of members (6 pages)
14 October 2005Full accounts made up to 31 December 2004 (17 pages)
14 October 2005Full accounts made up to 31 December 2004 (17 pages)
5 July 2005Return made up to 29/04/05; full list of members (6 pages)
5 July 2005Return made up to 29/04/05; full list of members (6 pages)
12 December 2004Full accounts made up to 31 December 2003 (18 pages)
12 December 2004Full accounts made up to 31 December 2003 (18 pages)
3 June 2004Return made up to 29/04/04; full list of members (6 pages)
3 June 2004Return made up to 29/04/04; full list of members (6 pages)
8 April 2004£ nc 2000000/6000000 31/03/04 (1 page)
8 April 2004£ nc 2000000/6000000 31/03/04 (1 page)
8 April 2004Particulars of contract relating to shares (3 pages)
8 April 2004Ad 31/03/04--------- £ si 4203594@1=4203594 £ ic 1725000/5928594 (2 pages)
8 April 2004Particulars of contract relating to shares (3 pages)
8 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2004Ad 31/03/04--------- £ si 4203594@1=4203594 £ ic 1725000/5928594 (2 pages)
8 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2004Company name changed western isles seafood company li mited\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed western isles seafood company li mited\certificate issued on 01/03/04 (2 pages)
29 January 2004Full accounts made up to 31 December 2002 (18 pages)
29 January 2004Full accounts made up to 31 December 2002 (18 pages)
12 January 2004Secretary resigned;director resigned (1 page)
12 January 2004New secretary appointed (1 page)
12 January 2004New secretary appointed (1 page)
12 January 2004Secretary resigned;director resigned (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 May 2003Return made up to 29/04/03; full list of members (7 pages)
30 May 2003Return made up to 29/04/03; full list of members (7 pages)
3 March 2003Dec mort/charge * (4 pages)
3 March 2003Dec mort/charge * (4 pages)
25 February 2003Partic of mort/charge * (7 pages)
25 February 2003Partic of mort/charge * (7 pages)
9 October 2002Full accounts made up to 31 December 2001 (16 pages)
9 October 2002Full accounts made up to 31 December 2001 (16 pages)
29 May 2002Return made up to 29/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 May 2002Return made up to 29/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2001Memorandum and Articles of Association (5 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2001Memorandum and Articles of Association (5 pages)
31 October 2001Partic of mort/charge * (5 pages)
31 October 2001Partic of mort/charge * (5 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2001New director appointed (2 pages)
29 September 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001New director appointed (2 pages)
27 June 2001Full accounts made up to 31 December 2000 (18 pages)
27 June 2001Full accounts made up to 31 December 2000 (18 pages)
24 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2000Dec mort/charge * (4 pages)
16 October 2000Dec mort/charge * (4 pages)
10 May 2000Return made up to 29/04/00; full list of members (7 pages)
10 May 2000Return made up to 29/04/00; full list of members (7 pages)
19 April 2000Full accounts made up to 31 December 1999 (18 pages)
19 April 2000Full accounts made up to 31 December 1999 (18 pages)
25 August 1999Dec mort/charge * (5 pages)
25 August 1999Dec mort/charge * (5 pages)
9 July 1999Full accounts made up to 31 December 1998 (18 pages)
9 July 1999Full accounts made up to 31 December 1998 (18 pages)
19 May 1999Return made up to 29/04/99; no change of members (4 pages)
19 May 1999Return made up to 29/04/99; no change of members (4 pages)
6 July 1998Full accounts made up to 31 December 1997 (20 pages)
6 July 1998Full accounts made up to 31 December 1997 (20 pages)
16 June 1998Return made up to 29/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1998Return made up to 29/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
6 April 1998New director appointed (2 pages)
6 April 1998New director appointed (2 pages)
6 April 1998New director appointed (2 pages)
6 April 1998New director appointed (2 pages)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
6 April 1998New director appointed (2 pages)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
6 April 1998New director appointed (2 pages)
8 December 1997Registered office changed on 08/12/97 from: 26 lewis street stornoway isle of lewis HS1 2JF (1 page)
8 December 1997Registered office changed on 08/12/97 from: 26 lewis street stornoway isle of lewis HS1 2JF (1 page)
8 December 1997Auditor's resignation (1 page)
8 December 1997Auditor's resignation (1 page)
14 October 1997Full accounts made up to 31 December 1996 (15 pages)
14 October 1997Full accounts made up to 31 December 1996 (15 pages)
16 September 1997£ nc 1500000/2000000 20/08/97 (1 page)
16 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 September 1997Ad 20/08/97--------- £ si 825000@1=825000 £ ic 900000/1725000 (2 pages)
16 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1997£ nc 1500000/2000000 20/08/97 (1 page)
16 September 1997Ad 20/08/97--------- £ si 825000@1=825000 £ ic 900000/1725000 (2 pages)
16 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 1997Return made up to 29/04/97; no change of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1997Return made up to 29/04/97; no change of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1996Full accounts made up to 31 December 1995 (36 pages)
16 July 1996Full accounts made up to 31 December 1995 (36 pages)
9 July 1996Return made up to 29/04/96; no change of members
  • 363(287) ‐ Registered office changed on 09/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1996Return made up to 29/04/96; no change of members
  • 363(287) ‐ Registered office changed on 09/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 1996Partic of mort/charge * (5 pages)
1 March 1996Partic of mort/charge * (5 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
2 April 1992Memorandum and Articles of Association (12 pages)
2 April 1992Memorandum and Articles of Association (12 pages)
20 December 1991Company name changed hebridean seafarms LIMITED\certificate issued on 23/12/91 (2 pages)
20 December 1991Company name changed hebridean seafarms LIMITED\certificate issued on 23/12/91 (2 pages)
3 October 1991Ad 01/07/91--------- £ si 250000@1=250000 £ ic 150000/400000 (2 pages)
3 October 1991Particulars of contract relating to shares (3 pages)
3 October 1991Particulars of contract relating to shares (3 pages)
3 October 1991Ad 01/07/91--------- £ si 250000@1=250000 £ ic 150000/400000 (2 pages)
1 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 March 1991Nc inc already adjusted 22/02/91 (1 page)
1 March 1991Memorandum and Articles of Association (7 pages)
1 March 1991Conso 22/02/91 (1 page)
1 March 1991Nc inc already adjusted 22/02/91 (1 page)
1 March 1991Conso 22/02/91 (1 page)
1 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 March 1991Memorandum and Articles of Association (7 pages)
25 January 1990Memorandum and Articles of Association (18 pages)
25 January 1990Memorandum and Articles of Association (18 pages)
23 November 1982Incorporation (19 pages)
23 November 1982Incorporation (19 pages)