Company NameKerrera Fisheries Limited
Company StatusActive
Company NumberSC081194
CategoryPrivate Limited Company
Incorporation Date20 December 1982(41 years, 4 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(18 years, 8 months after company formation)
Appointment Duration22 years, 8 months
RoleChairman Salmar As
Country of ResidenceNorway
Correspondence AddressC/O Scottish Sea Farms
Laurel House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMr James Francis Gallagher
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(20 years after company formation)
Appointment Duration21 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Scottish Sea Farms
Laurel House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Secretary NameDermot Anderson
NationalityBritish
StatusCurrent
Appointed18 March 2003(20 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Correspondence AddressC/O Scottish Sea Farms
Laurel House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameHelge Singelstad
Date of BirthApril 1963 (Born 61 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 December 2008(26 years after company formation)
Appointment Duration15 years, 4 months
RoleCEO
Country of ResidenceNorway
Correspondence AddressC/O Scottish Sea Farms
Laurel House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameDavid Walter George Pollard
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 07 December 1994)
RoleFish Farm Manager
Correspondence AddressArdentrive Farm
Isle Of Kerrera
Oban
Argyll
Director NameSimon Augustine Fraser
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(6 years after company formation)
Appointment Duration5 years, 3 months (resigned 26 March 1994)
RoleLandowner
Correspondence AddressBeaufort Castle
Beauly
Inverness-Shire
IV4 7BB
Scotland
Director NameMr Giles Anthony Foster
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 1994)
RoleGeneral Manager
Correspondence AddressLovat Estate Office Station Road
Beauly
Inverness Shire
IV4 7DA
Scotland
Director NameBenjamin Hugh Fraser
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(6 years after company formation)
Appointment Duration3 years (resigned 15 January 1992)
RoleBanker
Correspondence AddressEilean Aigas
Hughton
Beauly
Inverness-Shire
Director NameHon Kim Ian Maurice Fraser
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(11 years, 4 months after company formation)
Appointment Duration7 months (resigned 07 December 1994)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address12 Kylestrome House Cundy Street
London
SW1W 9JT
Secretary NameIain Duncan Shepherd
NationalityBritish
StatusResigned
Appointed27 May 1994(11 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 December 1994)
RoleCompany Director
Correspondence Address67 Drumsmittal Road
North Kessock
Inverness
IV1 1JU
Scotland
Director NameJohn Garrett Speirs
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(11 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Dunstall Road
Wimbledon
London
SW20 0HR
Director NameGuy Whitmore Mace
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(11 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressPeaton House,Ardpeaton
Cove
Helensburgh
Dunbartonshire
G84 0PE
Scotland
Secretary NameGuy Whitmore Mace
NationalityBritish
StatusResigned
Appointed07 December 1994(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 December 1997)
RoleCompany Director
Correspondence AddressPeaton House,Ardpeaton
Cove
Helensburgh
Dunbartonshire
G84 0PE
Scotland
Secretary NameMr George Kenneth Fraser
NationalityBritish
StatusResigned
Appointed15 December 1997(14 years, 12 months after company formation)
Appointment Duration2 years, 1 month (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(16 years 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(17 years, 1 month 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(18 years, 8 months after company formation)
Appointment Duration6 years (resigned 04 September 2007)
RoleFinance Director Leroy Seafood
Correspondence AddressNordeideveien 27b
5251 Soreidgrend
Norway
Secretary NameHelge Singelstad
NationalityNorwegian
StatusResigned
Appointed18 December 2008(26 years after company formation)
Appointment DurationResigned same day (resigned 18 December 2008)
RoleCEO
Country of ResidenceNorway
Correspondence AddressNordeideveien 27b
Soreidgrend
Hordaland, Bergen
5251
Secretary NameInnes & Mackay Limited (Corporation)
StatusResigned
Appointed23 December 1988(6 years after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 1994)
Correspondence AddressInnes & Mackay
Kintail House, Beechwood Business Park
Inverness
IV2 3BW
Scotland

Contact

Telephone01687 462234
Telephone regionMallaig

Location

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

Shareholders

4.5m 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 from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 April 2008Delivered on: 23 April 2008
Persons entitled: Other

Classification: Bond & floating charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
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
2 March 1989Delivered on: 22 March 1989
Satisfied on: 26 July 2001
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

Filing History

4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 4,470,000
(5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4,470,000
(5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 4,470,000
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 March 2013Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages)
20 March 2013Director's details changed for Helge Singelstad on 1 February 2013 (2 pages)
20 March 2013Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page)
20 March 2013Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page)
20 March 2013Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages)
20 March 2013Director's details changed for Helge Singelstad on 1 February 2013 (2 pages)
20 March 2013Director's details changed for Helge Singelstad 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 Helge Singelstad on 1 February 2013 (2 pages)
20 March 2013Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (14 pages)
19 January 2010Director's details changed for James Francis Gallagher on 19 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Helge Singelstad on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
23 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 February 2009Appointment terminated secretary helge singelstad (1 page)
29 January 2009Director and secretary appointed helge singelstad (2 pages)
17 December 2008Secretary's change of particulars / dermot anderson / 17/12/2008 (1 page)
21 October 2008Full accounts made up to 31 December 2007 (16 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
25 October 2007Director resigned (1 page)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Full accounts made up to 31 December 2003 (13 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (14 pages)
2 April 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 October 2002Full accounts made up to 31 December 2001 (15 pages)
18 September 2002Director resigned (1 page)
21 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(7 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
4 September 2001Partic of mort/charge * (10 pages)
26 July 2001Dec mort/charge * (4 pages)
9 July 2001Full accounts made up to 31 December 2000 (14 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
15 February 2000New secretary appointed (1 page)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
18 March 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/01/98
(6 pages)
10 June 1997Full accounts made up to 31 December 1996 (14 pages)
20 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 October 1996Full accounts made up to 31 December 1995 (14 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 February 1996New secretary appointed;new director appointed (2 pages)
15 February 1996Secretary resigned (2 pages)
25 October 1995Full accounts made up to 31 December 1994 (14 pages)
28 January 1983Company name changed\certificate issued on 28/01/83 (2 pages)
20 December 1982Incorporation (21 pages)