Company NameBressay Salmon Limited
DirectorJohn Hutchison Goodlad
Company StatusRECEIVERSHIP
Company NumberSC107873
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 John Hutchison Goodlad
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFugloy
East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Secretary NameMr John Hutchison Goodlad
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFugloy
East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Director NameDr Charles Alexander Goodlad
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 06 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCutts Trondra
Scalloway
Shetland
ZE1 0XL
Scotland
Director NameJames Herbert Tulloch
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 25 July 2000)
RoleCompany Director
Correspondence AddressUtsikten
Bressay
Shetland
Isle Of Shetland
ZE2 9EL
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2002
Net Worth-£31,419
Current Liabilities£1,815,543

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Next Accounts Due31 March 2004 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Next Return Due14 January 2017 (overdue)

Filing History

13 October 2010Termination of appointment of Charles Goodlad as a director (2 pages)
15 March 2010Notice of ceasing to act as receiver or manager (1 page)
20 October 2009Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 20 October 2009 (2 pages)
28 November 2007Notice of ceasing to act as receiver or manager (1 page)
13 November 2007Notice of the appointment of receiver by a holder of a floating charge (2 pages)
28 April 2004Notice of receiver's report (8 pages)
15 February 2004Notice of the appointment of receiver by a holder of a floating charge (5 pages)
1 February 2004Registered office changed on 01/02/04 from: 122 commercial street lerwick shetland ZE1 0HX (1 page)
29 January 2004Alterations to a floating charge (13 pages)
29 January 2004Alterations to a floating charge (14 pages)
29 January 2004Alterations to a floating charge (14 pages)
28 January 2004Alterations to a floating charge (14 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 August 2003Partic of mort/charge * (5 pages)
27 August 2003Partic of mort/charge * (5 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
2 July 2002Partic of mort/charge * (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 31 May 2001 (8 pages)
10 April 2001£ ic 7000/5500 27/03/01 £ sr 1500@1=1500 (1 page)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Alterations to a floating charge (8 pages)
30 December 2000Alterations to a floating charge (8 pages)
22 December 2000Partic of mort/charge * (5 pages)
2 November 2000Registered office changed on 02/11/00 from: shell base holmsgarth, north road lerwick isle of shetland ZE1 0PR (1 page)
2 October 2000£ ic 10000/7000 25/07/00 £ sr 3000@1=3000 (1 page)
7 August 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 August 2000Director resigned (1 page)
13 July 2000Accounts for a small company made up to 31 May 2000 (7 pages)
28 June 2000Registered office changed on 28/06/00 from: utsikten bressay shetland ZE2 9EL (1 page)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
11 June 1998Auditor's resignation (1 page)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
7 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
24 January 1996Accounts for a small company made up to 31 May 1995 (9 pages)
8 January 1996Return made up to 31/12/95; no change of members (5 pages)
21 August 1990Particulars of contract relating to shares (3 pages)
21 August 1990Ad 15/03/90--------- £ si 9800@1=9800 £ ic 200/10000 (2 pages)
13 August 1990Ad 15/03/90--------- £ si 9800@1=9800 £ ic 200/10000 (2 pages)