Company NameAssociation Of Scottish Shellfish Growers Limited
DirectorsNicol Robert Turnbull and Michael Laurence Tait
Company StatusActive
Company NumberSC100763
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 September 1986(37 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicol Robert Turnbull
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2009(22 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleOyster Farmer
Country of ResidenceScotland
Correspondence AddressPenmore Estate
Dervaig
Isle Of Mull
PA75 6QS
Scotland
Secretary NameMr Nicol Robert Turnbull
NationalityBritish
StatusCurrent
Appointed28 March 2009(22 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleOyster Farmer
Country of ResidenceScotland
Correspondence AddressPenmore Estate
Dervaig
Isle Of Mull
PA75 6QS
Scotland
Director NameMr Michael Laurence Tait
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(32 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleShellfish Farmer
Country of ResidenceScotland
Correspondence AddressC/O Simmers & Co
Albany Street
Oban
Argyll
PA34 4AL
Scotland
Director NameJanet Mary Church
NationalityBritish
StatusResigned
Appointed01 February 1989(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 1990)
RoleMussel Farmer
Correspondence AddressTigh Na Speir
Connel
Argyll
PA34 4LE
Scotland
Director NameMr Walter Thomas Speirs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(2 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 30 December 2013)
RoleMussel Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressAllt-Na-Sith
Achnacloich
Connel
Argyll
PA37 1PR
Scotland
Director NamePeter Williams
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(2 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 20 August 2007)
RoleShellfish Farmer
Correspondence AddressEastaquoy Cottage
Lyde Road
Harray
Orkney
KW17 3LA
Scotland
Secretary NameJanet Mary Church
NationalityBritish
StatusResigned
Appointed01 February 1989(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 1990)
RoleCompany Director
Correspondence AddressTigh Na Speir
Connel
Argyll
PA34 4LE
Scotland
Director NameJanet Mary Church
NationalityBritish
StatusResigned
Appointed04 June 1990(3 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 July 1990)
RoleShellfish Consultant
Correspondence AddressTigh Na Speir
Connel
Argyll
PA34 4LE
Scotland
Secretary NameFrederick John Reeves
NationalityBritish
StatusResigned
Appointed04 June 1990(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressKilmicheal House
Kilmichael Glassary
Lochgilphead
Argyll
PA31 8QA
Scotland
Director NameDouglas McLeod
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1990(3 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 November 2008)
RoleOyster Farmer
Correspondence AddressMountview
Ardvasar
Isle Of Skye
IV45 8RU
Scotland
Secretary NameDouglas McLeod
NationalityBritish
StatusResigned
Appointed12 July 1990(3 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 November 2008)
RoleCompany Director
Correspondence AddressMountview
Ardvasar
Isle Of Skye
IV45 8RU
Scotland
Secretary NameDr James Stirrat Buchanan
NationalityBritish
StatusResigned
Appointed16 March 1994(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressOverton
2a Manse Road
Roslin
Midlothian
EH25 9LF
Scotland
Director NameRoger Thwaites
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2009)
RoleShellfish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Shian House
South Shian
Benderloch By Oban
Argyll
PA37 1SB
Scotland
Secretary NameRoger Thwaites
NationalityBritish
StatusResigned
Appointed30 November 2008(22 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 March 2009)
RoleCompany Director
Correspondence AddressSouth Shian House Benderloch
By Oban
Argyll
PA37 1SB
Scotland
Director NameMr David Russell Attwood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(28 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Simmers & Co
Albany Street
Oban
Argyll
PA34 4AL
Scotland

Contact

Websitesimmers.co.uk
Email address[email protected]
Telephone01631 562169
Telephone regionOban

Location

Registered AddressC/O Simmers & Co
Albany Street
Oban
Argyll
PA34 4AL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£43,618
Gross Profit£30,506
Net Worth£28,758
Cash£21,706
Current Liabilities£8,732

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
15 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
15 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
15 April 2019Appointment of Mr Michael Laurence Tait as a director on 4 October 2018 (2 pages)
15 April 2019Notification of Michael Laurence Tait as a person with significant control on 4 October 2018 (2 pages)
15 April 2019Cessation of David Russell Attwood as a person with significant control on 4 October 2018 (1 page)
15 April 2019Termination of appointment of David Russell Attwood as a director on 4 October 2018 (1 page)
27 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
12 July 2016Annual return made up to 4 June 2016 no member list (4 pages)
12 July 2016Annual return made up to 4 June 2016 no member list (4 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
1 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
15 September 2015Appointment of Mr David Russell Attwood as a director on 5 June 2015 (2 pages)
15 September 2015Appointment of Mr David Russell Attwood as a director on 5 June 2015 (2 pages)
15 September 2015Appointment of Mr David Russell Attwood as a director on 5 June 2015 (2 pages)
27 August 2015Annual return made up to 4 June 2015 no member list (3 pages)
27 August 2015Annual return made up to 4 June 2015 no member list (3 pages)
27 August 2015Annual return made up to 4 June 2015 no member list (3 pages)
29 April 2015Amended total exemption full accounts made up to 31 December 2011 (11 pages)
29 April 2015Amended total exemption full accounts made up to 31 December 2012 (12 pages)
29 April 2015Amended total exemption full accounts made up to 31 December 2010 (11 pages)
29 April 2015Amended total exemption full accounts made up to 31 December 2011 (11 pages)
29 April 2015Amended total exemption full accounts made up to 31 December 2010 (11 pages)
29 April 2015Amended total exemption full accounts made up to 31 December 2013 (12 pages)
29 April 2015Amended total exemption full accounts made up to 31 December 2013 (12 pages)
29 April 2015Amended total exemption full accounts made up to 31 December 2012 (12 pages)
29 July 2014Annual return made up to 4 June 2014 no member list (3 pages)
29 July 2014Annual return made up to 4 June 2014 no member list (3 pages)
29 July 2014Annual return made up to 4 June 2014 no member list (3 pages)
6 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
6 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
9 April 2014Termination of appointment of Walter Speirs as a director (1 page)
9 April 2014Termination of appointment of Walter Speirs as a director (1 page)
25 June 2013Annual return made up to 4 June 2013 no member list (4 pages)
25 June 2013Annual return made up to 4 June 2013 no member list (4 pages)
25 June 2013Director's details changed for Mr Walter Thomas Speirs on 1 January 2013 (2 pages)
25 June 2013Director's details changed for Mr Walter Thomas Speirs on 1 January 2013 (2 pages)
25 June 2013Director's details changed for Mr Walter Thomas Speirs on 1 January 2013 (2 pages)
25 June 2013Annual return made up to 4 June 2013 no member list (4 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 June 2012Annual return made up to 4 June 2012 no member list (4 pages)
27 June 2012Annual return made up to 4 June 2012 no member list (4 pages)
27 June 2012Annual return made up to 4 June 2012 no member list (4 pages)
5 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 June 2011Annual return made up to 4 June 2011 no member list (4 pages)
28 June 2011Annual return made up to 4 June 2011 no member list (4 pages)
28 June 2011Annual return made up to 4 June 2011 no member list (4 pages)
5 July 2010Annual return made up to 4 June 2010 no member list (3 pages)
5 July 2010Director's details changed for Nicol Robert Turnbull on 3 June 2010 (2 pages)
5 July 2010Director's details changed for Nicol Robert Turnbull on 3 June 2010 (2 pages)
5 July 2010Director's details changed for Nicol Robert Turnbull on 3 June 2010 (2 pages)
5 July 2010Annual return made up to 4 June 2010 no member list (3 pages)
5 July 2010Annual return made up to 4 June 2010 no member list (3 pages)
12 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
12 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 June 2009Annual return made up to 04/06/09 (2 pages)
5 June 2009Annual return made up to 04/06/09 (2 pages)
5 June 2009Appointment terminated director roger thwaites (1 page)
5 June 2009Appointment terminated director roger thwaites (1 page)
1 May 2009Director and secretary appointed nicol robert turnbull (2 pages)
1 May 2009Appointment terminated secretary roger thwaites (1 page)
1 May 2009Director and secretary appointed nicol robert turnbull (2 pages)
1 May 2009Appointment terminated secretary roger thwaites (1 page)
25 January 2009Appointment terminated director and secretary douglas mcleod (1 page)
25 January 2009Secretary appointed roger thwaites (2 pages)
25 January 2009Secretary appointed roger thwaites (2 pages)
25 January 2009Appointment terminated director and secretary douglas mcleod (1 page)
24 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 June 2008Annual return made up to 04/06/08 (3 pages)
19 June 2008Annual return made up to 04/06/08 (3 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
29 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 June 2007Annual return made up to 04/06/07 (4 pages)
27 June 2007Annual return made up to 04/06/07 (4 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 July 2006Annual return made up to 04/06/06 (4 pages)
6 July 2006Annual return made up to 04/06/06 (4 pages)
29 June 2005Annual return made up to 04/06/05 (4 pages)
29 June 2005Annual return made up to 04/06/05 (4 pages)
17 May 2005Full accounts made up to 31 December 2004 (9 pages)
17 May 2005Full accounts made up to 31 December 2004 (9 pages)
23 July 2004Full accounts made up to 31 December 2003 (9 pages)
23 July 2004Full accounts made up to 31 December 2003 (9 pages)
29 June 2004Annual return made up to 04/06/04 (4 pages)
29 June 2004Annual return made up to 04/06/04 (4 pages)
7 July 2003Annual return made up to 04/06/03 (4 pages)
7 July 2003Annual return made up to 04/06/03 (4 pages)
17 April 2003Full accounts made up to 31 December 2002 (8 pages)
17 April 2003Full accounts made up to 31 December 2002 (8 pages)
2 July 2002Annual return made up to 04/06/02 (4 pages)
2 July 2002Annual return made up to 04/06/02 (4 pages)
19 April 2002Full accounts made up to 31 December 2001 (8 pages)
19 April 2002Full accounts made up to 31 December 2001 (8 pages)
8 June 2001Full accounts made up to 31 December 2000 (8 pages)
8 June 2001Annual return made up to 04/06/01 (4 pages)
8 June 2001Full accounts made up to 31 December 2000 (8 pages)
8 June 2001Annual return made up to 04/06/01 (4 pages)
7 July 2000Annual return made up to 04/06/00 (4 pages)
7 July 2000Full accounts made up to 31 December 1999 (8 pages)
7 July 2000Annual return made up to 04/06/00 (4 pages)
7 July 2000Full accounts made up to 31 December 1999 (8 pages)
1 July 1999Annual return made up to 04/06/99 (4 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 July 1999Annual return made up to 04/06/99 (4 pages)
1 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 June 1998Annual return made up to 04/06/98
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
25 June 1998Annual return made up to 04/06/98
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
5 June 1997Annual return made up to 04/06/97 (4 pages)
5 June 1997Annual return made up to 04/06/97 (4 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 July 1996Annual return made up to 04/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1996Annual return made up to 04/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
10 July 1995Annual return made up to 04/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1995Annual return made up to 04/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1992Memorandum and Articles of Association (17 pages)