Strathcarron
Ross-Shire
IV54 8XN
Scotland
Director Name | Mr Kenneth Livingstone |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Fishfarmer |
Country of Residence | Scotland |
Correspondence Address | Hill Foot Shieldaig Strathcarron Ross-Shire IV54 8XN Scotland |
Director Name | Angus Alexander Macgregor |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Fish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Gates Shieldaig Ross-Shire IV54 8XN Scotland |
Director Name | John Macgregor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank Shieldaig Strathcarron Ross-Shire IV54 8XN Scotland |
Secretary Name | Christine Cauldwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1998(12 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | The Shack Sheildaig Strathcarron Ross-Shire IV54 8XN Scotland |
Director Name | David Neville Carr Smith |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 09 February 1993) |
Role | Landowner |
Correspondence Address | The Knoll Great Alne Alcestry Warwickshire B49 6JA |
Director Name | Mr Thomas Duncan Gray |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 09 February 1993) |
Role | Landowner |
Correspondence Address | The Hall Great Yeldham Hawtead Essex CO9 4PT |
Director Name | Donald Livingstone |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 17 February 2011) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Kirkside Shieldaig Strathcarron Ross Shire IV54 8XN Scotland |
Secretary Name | Kenneth John Baillie Stewart Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 23 Academy Street Inverness Highland IV1 1JN Scotland |
Director Name | Mr Alistair David Wishart Allan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood Sandy Loan Gullane East Lothian EH31 2BH Scotland |
Director Name | Mr James Frederick Somerville Parker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Secretary Name | Alistair James Wesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | 11 Braidburn Crescent Edinburgh Midlothian EH10 6EL Scotland |
Secretary Name | Lorraine Croy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | 4/7 West Winnelstrae Edinburgh EH5 2ES Scotland |
Telephone | 01520 755245 |
---|---|
Telephone region | Lochcarron |
Registered Address | 18 Stafford Street Tain Ross-Shire IV19 1AZ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £238,540 |
Cash | £227,118 |
Current Liabilities | £28,605 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 April |
Latest Return | 12 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 26 August 2024 (4 months, 1 week from now) |
14 April 1987 | Delivered on: 28 April 1987 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. Outstanding |
---|
17 August 2023 | Second filing of Confirmation Statement dated 12 August 2021 (3 pages) |
---|---|
17 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
15 August 2023 | Cancellation of shares. Statement of capital on 7 April 2021
|
14 August 2023 | Purchase of own shares. (4 pages) |
11 July 2023 | Termination of appointment of Harold John Cameron as a director on 7 April 2021 (1 page) |
25 April 2023 | Unaudited abridged accounts made up to 29 April 2022 (8 pages) |
30 January 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
2 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
27 June 2022 | Registered office address changed from Registered Office Strath Bay House Gairloch IV21 2BP Scotland to 15-17 Lamington Street Tain IV19 1AA on 27 June 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
24 August 2021 | Confirmation statement made on 12 August 2021 with no updates
|
17 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
1 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
1 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
13 September 2016 | Registered office address changed from The Gates Shieldaig Strathcarron Ross Shire IV54 8XN to Registered Office Strath Bay House Gairloch IV21 2BP on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from The Gates Shieldaig Strathcarron Ross Shire IV54 8XN to Registered Office Strath Bay House Gairloch IV21 2BP on 13 September 2016 (1 page) |
29 October 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
29 October 2015 | Micro company accounts made up to 30 April 2015 (2 pages) |
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
10 November 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
10 November 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
28 August 2014 | Director's details changed for John Macgregor on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for John Macgregor on 27 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
5 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (8 pages) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Termination of appointment of Donald Livingstone as a director (1 page) |
13 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 October 2011 | Termination of appointment of Donald Livingstone as a director (1 page) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 August 2010 | Director's details changed for Angus Alexander Macgregor on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (9 pages) |
27 August 2010 | Director's details changed for Angus Alexander Macgregor on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (9 pages) |
27 August 2010 | Director's details changed for Angus Alexander Macgregor on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Mr Harold John Cameron on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Mr Harold John Cameron on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Mr Harold John Cameron on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 August 2009 | Return made up to 12/08/09; full list of members (6 pages) |
28 August 2009 | Return made up to 12/08/09; full list of members (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 September 2008 | Director's change of particulars / harold cameron / 01/01/2008 (1 page) |
23 September 2008 | Return made up to 12/08/08; full list of members (6 pages) |
23 September 2008 | Director's change of particulars / harold cameron / 01/01/2008 (1 page) |
23 September 2008 | Return made up to 12/08/08; full list of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 October 2007 | Return made up to 12/08/07; no change of members (8 pages) |
12 October 2007 | Return made up to 12/08/07; no change of members (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 September 2006 | Return made up to 12/08/06; full list of members (10 pages) |
26 September 2006 | Return made up to 12/08/06; full list of members (10 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 August 2005 | Return made up to 12/08/05; full list of members (10 pages) |
18 August 2005 | Return made up to 12/08/05; full list of members (10 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 September 2004 | Return made up to 12/08/04; full list of members
|
7 September 2004 | Return made up to 12/08/04; full list of members
|
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 August 2003 | Return made up to 12/08/03; full list of members (10 pages) |
27 August 2003 | Return made up to 12/08/03; full list of members (10 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 August 2002 | Return made up to 12/08/02; full list of members
|
27 August 2002 | Return made up to 12/08/02; full list of members
|
15 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 September 2001 | Return made up to 12/08/01; full list of members (8 pages) |
25 September 2001 | Return made up to 12/08/01; full list of members (8 pages) |
6 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
6 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 August 2000 | Return made up to 12/08/00; full list of members
|
21 August 2000 | Return made up to 12/08/00; full list of members
|
28 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
19 August 1999 | Return made up to 12/08/99; no change of members (6 pages) |
19 August 1999 | Return made up to 12/08/99; no change of members (6 pages) |
10 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
10 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 12 timber bush edinburgh EH6 6QH (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 12 timber bush edinburgh EH6 6QH (1 page) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Return made up to 12/08/98; no change of members (6 pages) |
5 October 1998 | Return made up to 12/08/98; no change of members (6 pages) |
5 October 1998 | Secretary resigned (1 page) |
27 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
29 September 1997 | Return made up to 12/08/97; full list of members (7 pages) |
29 September 1997 | Return made up to 12/08/97; full list of members (7 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | New secretary appointed (2 pages) |
30 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
30 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
10 January 1997 | Ad 23/12/96--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages) |
10 January 1997 | Ad 23/12/96--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages) |
13 August 1996 | Return made up to 12/08/96; change of members (8 pages) |
13 August 1996 | Return made up to 12/08/96; change of members (8 pages) |
4 March 1996 | £ nc 50000/200000 15/11/95 (1 page) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Ad 16/11/95--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages) |
4 March 1996 | £ nc 50000/200000 15/11/95 (1 page) |
4 March 1996 | Ad 16/11/95--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
7 December 1995 | Full accounts made up to 30 April 1995 (11 pages) |
7 December 1995 | Full accounts made up to 30 April 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |