Laurel House Laurelhill Business Park
Stirling
Stirlingshire
FK7 9JQ
Scotland
Secretary Name | Dermot Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2007(19 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Scottish Sea Farms Limited Laurel House Laurelhill Business Park Stirling Stirlingshire FK7 9JQ Scotland |
Director Name | Peter Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1989(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 February 1990) |
Role | Fish Farmer |
Correspondence Address | 7 Mainshead Terregles Dumfries DG2 9TJ Scotland |
Director Name | William Baxter |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 107a Edinburgh Road Dumfries DG1 1JX Scotland |
Director Name | James Andrew Kenneth Elliott |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1994) |
Role | Fish Farmer |
Correspondence Address | 9 Mainshead Terregles Dumfries DG2 9TJ Scotland |
Secretary Name | Rowena Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 1991) |
Role | Company Director |
Correspondence Address | 14 The Ridgeway Fareham Hampshire PO16 8RF |
Secretary Name | Basil Craig Baird |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | 5 Craigton Crescent Newton Mearns Glasgow G77 6DN Scotland |
Secretary Name | Roderick Cheyne McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(4 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 January 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Basil Craig Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 February 2007) |
Role | Company Director |
Correspondence Address | 5 Craigton Crescent Newton Mearns Glasgow G77 6DN Scotland |
Secretary Name | Cherie Tennant Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(19 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 June 2007) |
Role | Sales Manager |
Correspondence Address | 51 Royal Gardens Bothwell Lanarkshire G71 8SY Scotland |
Director Name | Mr John Rea |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Scottish Sea Farms Limited Laurel House Laurelhill Business Park Stirling Stirlingshire FK7 9JQ Scotland |
Registered Address | C/O Scottish Sea Farms Limited Laurel House Laurelhill Business Park Stirling Stirlingshire FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Scottish Sea Farms 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,409,000 |
Gross Profit | £201,000 |
Net Worth | -£352,000 |
Current Liabilities | £905,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
15 April 2008 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of John Rea as a director on 29 January 2020 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 April 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
24 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 March 2013 | Director's details changed for Mr James Francis Gallagher on 1 February 2013 (2 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages) |
20 March 2013 | Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Director's details changed for Mr James Francis Gallagher on 1 February 2013 (2 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr James Francis Gallagher on 1 February 2013 (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
19 March 2010 | Secretary's details changed for Dermot Anderson on 19 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Dermot Anderson on 19 March 2010 (1 page) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for James Francis Gallagher on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for John Rea on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for John Rea on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for James Francis Gallagher on 19 March 2010 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 March 2009 | Director's change of particulars / james gallagher / 25/03/2009 (1 page) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 March 2009 | Director's change of particulars / james gallagher / 25/03/2009 (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
24 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
23 April 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 March 2008 | Secretary's change of particulars / dermot anderson / 14/12/2007 (1 page) |
27 March 2008 | Director's change of particulars / james gallagher / 27/03/2008 (1 page) |
27 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
27 March 2008 | Director's change of particulars / james gallagher / 27/03/2008 (1 page) |
27 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
27 March 2008 | Secretary's change of particulars / dermot anderson / 14/12/2007 (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
9 July 2007 | Auditor's resignation (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
9 July 2007 | Auditor's resignation (1 page) |
6 July 2007 | Full accounts made up to 31 December 2005 (20 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 July 2007 | Full accounts made up to 31 December 2005 (20 pages) |
5 July 2007 | Dec mort/charge * (2 pages) |
5 July 2007 | Dec mort/charge * (2 pages) |
5 July 2007 | Dec mort/charge * (2 pages) |
5 July 2007 | Dec mort/charge * (2 pages) |
5 July 2007 | Dec mort/charge * (2 pages) |
5 July 2007 | Dec mort/charge * (2 pages) |
5 July 2007 | Dec mort/charge * (2 pages) |
5 July 2007 | Dec mort/charge * (2 pages) |
5 July 2007 | Dec mort/charge * (2 pages) |
5 July 2007 | Dec mort/charge * (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
7 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
2 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
2 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
19 January 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
19 January 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
26 November 2003 | Full accounts made up to 30 June 2003 (18 pages) |
26 November 2003 | Full accounts made up to 30 June 2003 (18 pages) |
4 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
4 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
5 February 2003 | Full accounts made up to 30 June 2002 (19 pages) |
5 February 2003 | Full accounts made up to 30 June 2002 (19 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
19 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
19 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
16 March 2001 | Full accounts made up to 30 June 2000 (16 pages) |
16 March 2001 | Full accounts made up to 30 June 2000 (16 pages) |
9 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
9 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
7 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
7 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
24 February 2000 | Full accounts made up to 30 June 1999 (20 pages) |
24 February 2000 | Full accounts made up to 30 June 1999 (20 pages) |
4 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
4 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 30 June 1998 (20 pages) |
30 November 1998 | Full accounts made up to 30 June 1998 (20 pages) |
4 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
4 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 30 June 1997 (21 pages) |
3 March 1998 | Full accounts made up to 30 June 1997 (21 pages) |
6 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
6 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (19 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (19 pages) |
29 March 1996 | Full accounts made up to 30 June 1995 (18 pages) |
29 March 1996 | Full accounts made up to 30 June 1995 (18 pages) |
4 March 1996 | Return made up to 01/03/96; no change of members
|
4 March 1996 | Return made up to 01/03/96; no change of members
|
28 November 1995 | Dec mort/charge * (3 pages) |
28 November 1995 | Dec mort/charge * (3 pages) |
24 April 1995 | Alterations to a floating charge (5 pages) |
24 April 1995 | Alterations to a floating charge (5 pages) |
20 April 1995 | Alterations to a floating charge (7 pages) |
20 April 1995 | Alterations to a floating charge (7 pages) |
19 April 1995 | Partic of mort/charge * (3 pages) |
19 April 1995 | Alterations to a floating charge (16 pages) |
19 April 1995 | Alterations to a floating charge (16 pages) |
19 April 1995 | Partic of mort/charge * (3 pages) |
28 October 1994 | Full accounts made up to 30 June 1994 (18 pages) |
28 October 1994 | Full accounts made up to 30 June 1994 (18 pages) |
16 November 1993 | Full accounts made up to 30 June 1993 (18 pages) |
16 November 1993 | Full accounts made up to 30 June 1993 (18 pages) |
23 November 1992 | Accounts for a small company made up to 30 June 1992 (6 pages) |
23 November 1992 | Accounts for a small company made up to 30 June 1992 (6 pages) |
30 December 1987 | Resolutions
|
30 December 1987 | Resolutions
|
26 November 1987 | Incorporation (15 pages) |
26 November 1987 | Incorporation (15 pages) |