Company NameTerregles Salmon Co. Limited
DirectorJames Francis Gallagher
Company StatusActive
Company NumberSC107845
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr James Francis Gallagher
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(19 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaurel House C/O Scottish Sea Farms Limited
Laurel House Laurelhill Business Park
Stirling
Stirlingshire
FK7 9JQ
Scotland
Secretary NameDermot Anderson
NationalityBritish
StatusCurrent
Appointed29 June 2007(19 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence AddressC/O Scottish Sea Farms Limited
Laurel House Laurelhill Business
Park Stirling
Stirlingshire
FK7 9JQ
Scotland
Director NamePeter Williams
NationalityBritish
StatusResigned
Appointed03 January 1989(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 01 February 1990)
RoleFish Farmer
Correspondence Address7 Mainshead
Terregles
Dumfries
DG2 9TJ
Scotland
Director NameWilliam Baxter
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(1 year, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107a Edinburgh Road
Dumfries
DG1 1JX
Scotland
Director NameJames Andrew Kenneth Elliott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1994)
RoleFish Farmer
Correspondence Address9 Mainshead
Terregles
Dumfries
DG2 9TJ
Scotland
Secretary NameRowena Williams
NationalityBritish
StatusResigned
Appointed18 May 1989(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 1991)
RoleCompany Director
Correspondence Address14 The Ridgeway
Fareham
Hampshire
PO16 8RF
Secretary NameBasil Craig Baird
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 20 November 1992)
RoleCompany Director
Correspondence Address5 Craigton Crescent
Newton Mearns
Glasgow
G77 6DN
Scotland
Secretary NameRoderick Cheyne McKenzie
NationalityBritish
StatusResigned
Appointed20 November 1992(4 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 January 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameBasil Craig Baird
NationalityBritish
StatusResigned
Appointed06 January 1993(5 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 27 February 2007)
RoleCompany Director
Correspondence Address5 Craigton Crescent
Newton Mearns
Glasgow
G77 6DN
Scotland
Secretary NameCherie Tennant Fisher
NationalityBritish
StatusResigned
Appointed12 March 2007(19 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 2007)
RoleSales Manager
Correspondence Address51 Royal Gardens
Bothwell
Lanarkshire
G71 8SY
Scotland
Director NameMr John Rea
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(19 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Scottish Sea Farms Limited
Laurel House Laurelhill Business
Park Stirling
Stirlingshire
FK7 9JQ
Scotland

Location

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

Shareholders

100 at £1Scottish Sea Farms
100.00%
Ordinary

Financials

Year2014
Turnover£1,409,000
Gross Profit£201,000
Net Worth-£352,000
Current Liabilities£905,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 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.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 March 1995Delivered on: 19 April 1995
Satisfied on: 5 July 2007
Persons entitled: Midland Bank PLC

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
5 April 1995Delivered on: 12 April 1995
Satisfied on: 5 July 2007
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold at terregles, dumfires.
Fully Satisfied
4 December 1992Delivered on: 22 December 1992
Satisfied on: 5 July 2007
Persons entitled: Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A lease granted by william baxter in favour of terregles salmon co limited of the subjects therein described.
Fully Satisfied
4 December 1992Delivered on: 21 December 1992
Satisfied on: 5 July 2007
Persons entitled: Dansk Orredfoder a/S

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A lease granted by william baxter residing formerly at nurswing mill farm, mill lane, nursling, southampton and now at 107A edinburgh road dumfries in favour ofterregles of the subjects therein described lying in the county of the stewarty of kirkcudbright recorded in the register for the county of the stewarty of kirkcudbright on 4TH december 1992.
Fully Satisfied
26 November 1992Delivered on: 1 December 1992
Satisfied on: 5 July 2007
Persons entitled: Dansk Orredfoder a/S

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
6 November 1989Delivered on: 17 November 1987
Satisfied on: 28 November 1995
Persons entitled: Tsb Bank Scotland PLC

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
24 March 1988Delivered on: 11 April 1988
Satisfied on: 26 November 1990
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

31 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 January 2020Termination of appointment of John Rea as a director on 29 January 2020 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
18 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 April 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
24 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 October 2016Full accounts made up to 31 December 2015 (16 pages)
9 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
30 November 2015Full accounts made up to 31 December 2014 (14 pages)
30 November 2015Full accounts made up to 31 December 2014 (14 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
3 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
20 March 2013Director's details changed for Mr James Francis Gallagher on 1 February 2013 (2 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 March 2013Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages)
20 March 2013Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 March 2013Director's details changed for Mr James Francis Gallagher on 1 February 2013 (2 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 March 2013Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages)
20 March 2013Director's details changed for Mr James Francis Gallagher on 1 February 2013 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
26 September 2011Full accounts made up to 31 December 2010 (13 pages)
26 September 2011Full accounts made up to 31 December 2010 (13 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
1 October 2010Full accounts made up to 31 December 2009 (26 pages)
1 October 2010Full accounts made up to 31 December 2009 (26 pages)
19 March 2010Secretary's details changed for Dermot Anderson on 19 March 2010 (1 page)
19 March 2010Secretary's details changed for Dermot Anderson on 19 March 2010 (1 page)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for James Francis Gallagher on 19 March 2010 (2 pages)
19 March 2010Director's details changed for John Rea on 19 March 2010 (2 pages)
19 March 2010Director's details changed for John Rea on 19 March 2010 (2 pages)
19 March 2010Director's details changed for James Francis Gallagher on 19 March 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
26 March 2009Director's change of particulars / james gallagher / 25/03/2009 (1 page)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 March 2009Director's change of particulars / james gallagher / 25/03/2009 (1 page)
21 October 2008Full accounts made up to 31 December 2007 (15 pages)
21 October 2008Full accounts made up to 31 December 2007 (15 pages)
24 April 2008Declaration of assistance for shares acquisition (12 pages)
24 April 2008Declaration of assistance for shares acquisition (12 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 March 2008Secretary's change of particulars / dermot anderson / 14/12/2007 (1 page)
27 March 2008Director's change of particulars / james gallagher / 27/03/2008 (1 page)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
27 March 2008Director's change of particulars / james gallagher / 27/03/2008 (1 page)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
27 March 2008Secretary's change of particulars / dermot anderson / 14/12/2007 (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007New director appointed (2 pages)
9 July 2007Auditor's resignation (1 page)
9 July 2007Registered office changed on 09/07/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
9 July 2007Registered office changed on 09/07/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
9 July 2007Auditor's resignation (1 page)
6 July 2007Full accounts made up to 31 December 2005 (20 pages)
6 July 2007Full accounts made up to 31 December 2006 (20 pages)
6 July 2007Full accounts made up to 31 December 2006 (20 pages)
6 July 2007Full accounts made up to 31 December 2005 (20 pages)
5 July 2007Dec mort/charge * (2 pages)
5 July 2007Dec mort/charge * (2 pages)
5 July 2007Dec mort/charge * (2 pages)
5 July 2007Dec mort/charge * (2 pages)
5 July 2007Dec mort/charge * (2 pages)
5 July 2007Dec mort/charge * (2 pages)
5 July 2007Dec mort/charge * (2 pages)
5 July 2007Dec mort/charge * (2 pages)
5 July 2007Dec mort/charge * (2 pages)
5 July 2007Dec mort/charge * (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
13 March 2007Return made up to 01/03/07; full list of members (6 pages)
13 March 2007Return made up to 01/03/07; full list of members (6 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
6 March 2006Return made up to 01/03/06; full list of members (6 pages)
6 March 2006Return made up to 01/03/06; full list of members (6 pages)
7 October 2005Full accounts made up to 31 December 2004 (18 pages)
7 October 2005Full accounts made up to 31 December 2004 (18 pages)
7 March 2005Return made up to 01/03/05; full list of members (6 pages)
7 March 2005Return made up to 01/03/05; full list of members (6 pages)
2 March 2004Return made up to 01/03/04; full list of members (6 pages)
2 March 2004Return made up to 01/03/04; full list of members (6 pages)
19 January 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
19 January 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
26 November 2003Full accounts made up to 30 June 2003 (18 pages)
26 November 2003Full accounts made up to 30 June 2003 (18 pages)
4 March 2003Return made up to 01/03/03; full list of members (6 pages)
4 March 2003Return made up to 01/03/03; full list of members (6 pages)
5 February 2003Full accounts made up to 30 June 2002 (19 pages)
5 February 2003Full accounts made up to 30 June 2002 (19 pages)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
19 December 2001Full accounts made up to 30 June 2001 (16 pages)
19 December 2001Full accounts made up to 30 June 2001 (16 pages)
16 March 2001Full accounts made up to 30 June 2000 (16 pages)
16 March 2001Full accounts made up to 30 June 2000 (16 pages)
9 March 2001Return made up to 01/03/01; full list of members (6 pages)
9 March 2001Return made up to 01/03/01; full list of members (6 pages)
7 March 2000Return made up to 01/03/00; full list of members (6 pages)
7 March 2000Return made up to 01/03/00; full list of members (6 pages)
24 February 2000Full accounts made up to 30 June 1999 (20 pages)
24 February 2000Full accounts made up to 30 June 1999 (20 pages)
4 March 1999Return made up to 01/03/99; no change of members (4 pages)
4 March 1999Return made up to 01/03/99; no change of members (4 pages)
30 November 1998Full accounts made up to 30 June 1998 (20 pages)
30 November 1998Full accounts made up to 30 June 1998 (20 pages)
4 March 1998Return made up to 01/03/98; full list of members (6 pages)
4 March 1998Return made up to 01/03/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 June 1997 (21 pages)
3 March 1998Full accounts made up to 30 June 1997 (21 pages)
6 March 1997Return made up to 01/03/97; no change of members (4 pages)
6 March 1997Return made up to 01/03/97; no change of members (4 pages)
16 January 1997Full accounts made up to 30 June 1996 (19 pages)
16 January 1997Full accounts made up to 30 June 1996 (19 pages)
29 March 1996Full accounts made up to 30 June 1995 (18 pages)
29 March 1996Full accounts made up to 30 June 1995 (18 pages)
4 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 March 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 November 1995Dec mort/charge * (3 pages)
28 November 1995Dec mort/charge * (3 pages)
24 April 1995Alterations to a floating charge (5 pages)
24 April 1995Alterations to a floating charge (5 pages)
20 April 1995Alterations to a floating charge (7 pages)
20 April 1995Alterations to a floating charge (7 pages)
19 April 1995Partic of mort/charge * (3 pages)
19 April 1995Alterations to a floating charge (16 pages)
19 April 1995Alterations to a floating charge (16 pages)
19 April 1995Partic of mort/charge * (3 pages)
28 October 1994Full accounts made up to 30 June 1994 (18 pages)
28 October 1994Full accounts made up to 30 June 1994 (18 pages)
16 November 1993Full accounts made up to 30 June 1993 (18 pages)
16 November 1993Full accounts made up to 30 June 1993 (18 pages)
23 November 1992Accounts for a small company made up to 30 June 1992 (6 pages)
23 November 1992Accounts for a small company made up to 30 June 1992 (6 pages)
30 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1987Incorporation (15 pages)
26 November 1987Incorporation (15 pages)