Company NameTorridon Smolts Limited
Company StatusActive
Company NumberSC097233
CategoryPrivate Limited Company
Incorporation Date11 February 1986(38 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03220Freshwater aquaculture

Directors

Director NameMr Harold John Cameron
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressCameron House Shieldaig
Strathcarron
Ross-Shire
IV54 8XN
Scotland
Director NameMr Kenneth Livingstone
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleFishfarmer
Country of ResidenceScotland
Correspondence AddressHill Foot
Shieldaig
Strathcarron
Ross-Shire
IV54 8XN
Scotland
Director NameAngus Alexander Macgregor
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gates
Shieldaig
Ross-Shire
IV54 8XN
Scotland
Director NameJohn Macgregor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressRosebank Shieldaig
Strathcarron
Ross-Shire
IV54 8XN
Scotland
Secretary NameChristine Cauldwell
NationalityBritish
StatusCurrent
Appointed09 September 1998(12 years, 7 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressThe Shack
Sheildaig
Strathcarron
Ross-Shire
IV54 8XN
Scotland
Director NameDavid Neville Carr Smith
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(6 years, 6 months after company formation)
Appointment Duration6 months (resigned 09 February 1993)
RoleLandowner
Correspondence AddressThe Knoll
Great Alne
Alcestry
Warwickshire
B49 6JA
Director NameMr Thomas Duncan Gray
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(6 years, 6 months after company formation)
Appointment Duration6 months (resigned 09 February 1993)
RoleLandowner
Correspondence AddressThe Hall
Great Yeldham
Hawtead
Essex
CO9 4PT
Director NameDonald Livingstone
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(6 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 17 February 2011)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressKirkside
Shieldaig
Strathcarron
Ross Shire
IV54 8XN
Scotland
Secretary NameKenneth John Baillie Stewart Macleod
NationalityBritish
StatusResigned
Appointed12 August 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 1994)
RoleCompany Director
Correspondence Address23 Academy Street
Inverness
Highland
IV1 1JN
Scotland
Director NameMr Alistair David Wishart Allan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood
Sandy Loan
Gullane
East Lothian
EH31 2BH
Scotland
Director NameMr James Frederick Somerville Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Secretary NameAlistair James Wesley
NationalityBritish
StatusResigned
Appointed28 September 1994(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 1997)
RoleCompany Director
Correspondence Address11 Braidburn Crescent
Edinburgh
Midlothian
EH10 6EL
Scotland
Secretary NameLorraine Croy
NationalityBritish
StatusResigned
Appointed04 July 1997(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address4/7 West Winnelstrae
Edinburgh
EH5 2ES
Scotland

Contact

Telephone01520 755245
Telephone regionLochcarron

Location

Registered Address18 Stafford Street
Tain
Ross-Shire
IV19 1AZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£238,540
Cash£227,118
Current Liabilities£28,605

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 April

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Charges

14 April 1987Delivered 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

Filing History

17 August 2023Second filing of Confirmation Statement dated 12 August 2021 (3 pages)
17 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
15 August 2023Cancellation of shares. Statement of capital on 7 April 2021
  • GBP 100,000
(4 pages)
14 August 2023Purchase of own shares. (4 pages)
11 July 2023Termination of appointment of Harold John Cameron as a director on 7 April 2021 (1 page)
25 April 2023Unaudited abridged accounts made up to 29 April 2022 (8 pages)
30 January 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
29 October 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
27 June 2022Registered 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 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
24 August 2021Confirmation statement made on 12 August 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/08/2023
(3 pages)
17 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
21 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
1 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
1 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
22 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
13 September 2016Registered 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 2016Registered 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 2015Micro company accounts made up to 30 April 2015 (2 pages)
29 October 2015Micro company accounts made up to 30 April 2015 (2 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 125,000
(8 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 125,000
(8 pages)
10 November 2014Micro company accounts made up to 30 April 2014 (2 pages)
10 November 2014Micro company accounts made up to 30 April 2014 (2 pages)
28 August 2014Director's details changed for John Macgregor on 27 August 2014 (2 pages)
28 August 2014Director's details changed for John Macgregor on 27 August 2014 (2 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 125,000
(8 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 125,000
(8 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 125,000
(8 pages)
30 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 125,000
(8 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (8 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (8 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (8 pages)
13 October 2011Termination of appointment of Donald Livingstone as a director (1 page)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 October 2011Termination of appointment of Donald Livingstone as a director (1 page)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 August 2010Director's details changed for Angus Alexander Macgregor on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (9 pages)
27 August 2010Director's details changed for Angus Alexander Macgregor on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (9 pages)
27 August 2010Director's details changed for Angus Alexander Macgregor on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Mr Harold John Cameron on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Mr Harold John Cameron on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Mr Harold John Cameron on 1 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 August 2009Return made up to 12/08/09; full list of members (6 pages)
28 August 2009Return made up to 12/08/09; full list of members (6 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 September 2008Director's change of particulars / harold cameron / 01/01/2008 (1 page)
23 September 2008Return made up to 12/08/08; full list of members (6 pages)
23 September 2008Director's change of particulars / harold cameron / 01/01/2008 (1 page)
23 September 2008Return made up to 12/08/08; full list of members (6 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 October 2007Return made up to 12/08/07; no change of members (8 pages)
12 October 2007Return made up to 12/08/07; no change of members (8 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 September 2006Return made up to 12/08/06; full list of members (10 pages)
26 September 2006Return made up to 12/08/06; full list of members (10 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 August 2005Return made up to 12/08/05; full list of members (10 pages)
18 August 2005Return made up to 12/08/05; full list of members (10 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 September 2004Return made up to 12/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(10 pages)
7 September 2004Return made up to 12/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(10 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 August 2003Return made up to 12/08/03; full list of members (10 pages)
27 August 2003Return made up to 12/08/03; full list of members (10 pages)
15 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 August 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 August 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 September 2001Return made up to 12/08/01; full list of members (8 pages)
25 September 2001Return made up to 12/08/01; full list of members (8 pages)
6 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
6 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
19 August 1999Return made up to 12/08/99; no change of members (6 pages)
19 August 1999Return made up to 12/08/99; no change of members (6 pages)
10 March 1999Full accounts made up to 30 April 1998 (11 pages)
10 March 1999Full accounts made up to 30 April 1998 (11 pages)
27 October 1998Registered office changed on 27/10/98 from: 12 timber bush edinburgh EH6 6QH (1 page)
27 October 1998Registered office changed on 27/10/98 from: 12 timber bush edinburgh EH6 6QH (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Return made up to 12/08/98; no change of members (6 pages)
5 October 1998Return made up to 12/08/98; no change of members (6 pages)
5 October 1998Secretary resigned (1 page)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
29 September 1997Return made up to 12/08/97; full list of members (7 pages)
29 September 1997Return made up to 12/08/97; full list of members (7 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997New secretary appointed (2 pages)
30 January 1997Full accounts made up to 30 April 1996 (10 pages)
30 January 1997Full accounts made up to 30 April 1996 (10 pages)
10 January 1997Ad 23/12/96--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
10 January 1997Ad 23/12/96--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
13 August 1996Return made up to 12/08/96; change of members (8 pages)
13 August 1996Return made up to 12/08/96; change of members (8 pages)
4 March 1996£ nc 50000/200000 15/11/95 (1 page)
4 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 March 1996Ad 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 1996Ad 16/11/95--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
7 December 1995Full accounts made up to 30 April 1995 (11 pages)
7 December 1995Full accounts made up to 30 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)