Company NameFoyers Salmon Hatchery Limited
Company StatusDissolved
Company NumberSC095220
CategoryPrivate Limited Company
Incorporation Date23 September 1985(38 years, 7 months ago)
Dissolution Date21 January 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Colin Ian Munro
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 21 January 2016)
RoleArchitect
Country of ResidenceScotland
Correspondence Address11 11 Rangemore Road
Inverness
IV3 5EA
Scotland
Director NameMrs Jane Anella Parkes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(28 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongford Lodge 50 Park Road
Buxton
Derbyshire
SK17 6SN
Director NameAndrew Mason Munro
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 3 months after company formation)
Appointment Duration24 years, 6 months (resigned 05 July 2013)
RoleHatchery Manager
Country of ResidenceScotland
Correspondence AddressThe Croft House 146 Little Rogart
Rogart
Sutherland
IV28 3XF
Scotland
Director NameIan Archibald Munro
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 March 2000)
RoleArchitect
Correspondence AddressThe Croft 3 Dochfour Drive
Inverness
Inverness Shire
IV3 5EB
Scotland
Director NameNeil James Munro
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 March 2000)
RoleTransport Manager
Correspondence Address144 Howth Drive
Anniesland
Glasgow
Lanarkshire
G13 1RL
Scotland
Director NameFrank Arthur Stewart
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 March 2000)
RoleCa
Correspondence Address4 Sheriffs Close
Lichfield
Staffordshire
WS14 9RZ
Secretary NameAndrew Mason Munro
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address1 Kelvin Way
Foyers
Inverness
Inverness Shire
IV1 2YB
Scotland
Director NameAndrew Chadwick Thompson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1989(3 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 March 2000)
RoleHatchery Mgr
Correspondence AddressWaters Edge
Canonburn Terrace
Fortrose
Ross-Shire
IV10 8TT
Scotland
Secretary NameMrs Helen Jaqueline Munro
NationalityBritish
StatusResigned
Appointed01 November 1996(11 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressThe Croft House 146 Little Rogart
Rogart
Sutherland
IV28 3XF
Scotland

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5k at £1Andrew M. Munro
100.00%
Ordinary

Financials

Year2014
Net Worth£1,054,003
Cash£101,197
Current Liabilities£1,773

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2016Final Gazette dissolved following liquidation (1 page)
21 January 2016Final Gazette dissolved following liquidation (1 page)
21 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2015Return of final meeting of voluntary winding up (3 pages)
21 October 2015Return of final meeting of voluntary winding up (3 pages)
23 January 2015Registered office address changed from 27 Huntly Street Inverness IV3 5PR to 23 High Street Nairn Nairnshire IV12 4AU on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from 27 Huntly Street Inverness IV3 5PR to 23 High Street Nairn Nairnshire IV12 4AU on 23 January 2015 (2 pages)
21 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-15
(1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Appointment of Ms Jane Parkes as a director on 4 July 2014 (2 pages)
4 August 2014Appointment of Ms Jane Parkes as a director on 4 July 2014 (2 pages)
4 August 2014Appointment of Ms Jane Parkes as a director on 4 July 2014 (2 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
(3 pages)
24 February 2014Registered office address changed from the Croft House 146 Little Rogart Rogart Sutherland IV28 3XF on 24 February 2014 (1 page)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
(3 pages)
24 February 2014Termination of appointment of Andrew Munro as a director (1 page)
24 February 2014Termination of appointment of Andrew Munro as a director (1 page)
24 February 2014Registered office address changed from the Croft House 146 Little Rogart Rogart Sutherland IV28 3XF on 24 February 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 May 2013Appointment of Mr Colin Ian Munro as a director (2 pages)
18 May 2013Appointment of Mr Colin Ian Munro as a director (2 pages)
20 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
20 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Andrew Mason Munro on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Andrew Mason Munro on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Andrew Mason Munro on 7 January 2010 (2 pages)
21 January 2010Termination of appointment of Helen Munro as a secretary (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Helen Munro as a secretary (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 January 1999Return made up to 31/12/98; no change of members (6 pages)
5 January 1999Return made up to 31/12/98; no change of members (6 pages)
19 December 1997Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1997Return made up to 31/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 December 1996Return made up to 31/12/96; full list of members (8 pages)
31 December 1996Return made up to 31/12/96; full list of members (8 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996Secretary resigned (1 page)
19 July 1996Registered office changed on 19/07/96 from: 1 kelvin way foyers inverness IV1 2YB (1 page)
19 July 1996Registered office changed on 19/07/96 from: 1 kelvin way foyers inverness IV1 2YB (1 page)
12 June 1996Dec mort/charge * (5 pages)
12 June 1996Dec mort/charge * (5 pages)
21 December 1995Return made up to 31/12/95; no change of members (6 pages)
21 December 1995Return made up to 31/12/95; no change of members (6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)