Company NameLoch Fyne Seafarms Limited
DirectorsAndrew McMillan and James Duncan McMillan
Company StatusActive
Company NumberSC108718
CategoryPrivate Limited Company
Incorporation Date15 January 1988(36 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Andrew McMillan
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(30 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr James Duncan McMillan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(30 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameDavid Appleby
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1989(1 year, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2003)
RoleCo Director
Correspondence Address53a North Park Drive
Blackpool
Lancashire
FY3 8NH
Director NameMr Gordon Thomas Goldsworthy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1989(1 year, 2 months after company formation)
Appointment Duration29 years, 2 months (resigned 22 May 2018)
RoleShellfish Farmer
Country of ResidenceScotland
Correspondence AddressIngleside
Tarbert
Argyll
PA29 6UQ
Scotland
Secretary NamePeter Maurice Merrick
NationalityBritish
StatusResigned
Appointed24 March 1989(1 year, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 07 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Garstang Road East
Little Singleton
Poulton Le Fylde
Lancashire
FY6 8LX
Director NamePeter Maurice Merrick
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 07 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Garstang Road East
Little Singleton
Poulton Le Fylde
Lancashire
FY6 8LX
Director NameScott James Merrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(16 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 May 2018)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Elizabeth Close
Staining
Blackpool
Lancashire
FY3 0EF
Director NameMark Peter Merrick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(20 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Victoria Road
Poulton Le Fylde
Lancashire
FY6 7JA
Secretary NameMark Peter Merrick
NationalityBritish
StatusResigned
Appointed07 August 2008(20 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Victoria Road
Poulton Le Fylde
Lancashire
FY6 7JA

Location

Registered AddressThe Old Surgery
School Road
Tarbert
Argyll
PA29 6UL
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address MatchesOver 90 other UK companies use this postal address

Shareholders

15k at £1A.m. Seafoods LTD
50.00%
Ordinary
15k at £1Gordon Thomas Goldsworthy
50.00%
Ordinary

Financials

Year2014
Net Worth£506,106
Cash£50,241
Current Liabilities£77,850

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

23 September 2019Delivered on: 4 October 2019
Persons entitled: Bibby Factors Interantional Limited

Classification: A registered charge
Outstanding
22 May 2018Delivered on: 12 June 2018
Persons entitled:
Gordon Thomas Goldsworthy
A.M. Seafoods Limited

Classification: A registered charge
Particulars: Site 7, tarbert industrial estate, tarbert, argyll.
Outstanding
22 May 2018Delivered on: 12 June 2018
Persons entitled:
Gordon Thomas Goldsworthy
A.M. Seafoods Limited
Gordon Thomas Goldsworthy
A.M. Seafoods Limited

Classification: A registered charge
Particulars: Site 6, tarbert industrial estate, tarbert, argyll.
Outstanding
15 June 2018Delivered on: 26 June 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
9 May 1989Delivered on: 19 May 1989
Satisfied on: 13 October 1997
Persons entitled: Highlands and Islands Development Board

Classification: 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

Filing History

28 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
31 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
8 April 2023Satisfaction of charge SC1087180003 in full (4 pages)
8 April 2023Satisfaction of charge SC1087180004 in full (4 pages)
2 November 2022Satisfaction of charge SC1087180005 in full (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
30 June 2022Satisfaction of charge SC1087180002 in full (4 pages)
6 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
1 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
4 October 2019Registration of charge SC1087180005, created on 23 September 2019 (15 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
10 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
31 January 2019Registered office address changed from C/O Wm.Duncan&Co Loch Awe House Barmore Road Tarbert Argyll PA29 6TW to The Old Surgery School Road Tarbert Argyll PA29 6UL on 31 January 2019 (1 page)
27 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 June 2018Registration of charge SC1087180002, created on 15 June 2018 (10 pages)
12 June 2018Registration of charge SC1087180003, created on 22 May 2018 (6 pages)
12 June 2018Registration of charge SC1087180004, created on 22 May 2018 (6 pages)
29 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
28 May 2018Termination of appointment of Mark Peter Merrick as a secretary on 22 May 2018 (1 page)
28 May 2018Cessation of Gordon Thomas Goldsworthy as a person with significant control on 22 May 2018 (1 page)
28 May 2018Appointment of Mr James Duncan Mcmillan as a director on 22 May 2018 (2 pages)
28 May 2018Notification of Lochfyne Langoustines Ltd as a person with significant control on 22 May 2018 (1 page)
28 May 2018Termination of appointment of Gordon Thomas Goldsworthy as a director on 22 May 2018 (1 page)
28 May 2018Termination of appointment of Scott James Merrick as a director on 22 May 2018 (1 page)
28 May 2018Appointment of Mr Andrew Mcmillan as a director on 22 May 2018 (2 pages)
28 May 2018Termination of appointment of Mark Peter Merrick as a director on 22 May 2018 (1 page)
28 May 2018Cessation of A M Seafoods Limited as a person with significant control on 22 May 2018 (1 page)
21 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 30,000
(6 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 30,000
(6 pages)
6 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 30,000
(6 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 30,000
(6 pages)
4 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 30,000
(6 pages)
6 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 30,000
(6 pages)
27 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
27 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
22 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Gordon Thomas Goldsworthy on 24 May 2010 (2 pages)
1 July 2010Director's details changed for Mark Peter Merrick on 24 May 2010 (2 pages)
1 July 2010Director's details changed for Mark Peter Merrick on 24 May 2010 (2 pages)
1 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Gordon Thomas Goldsworthy on 24 May 2010 (2 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
19 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
19 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
19 August 2008Director and secretary appointed mark merrick (2 pages)
19 August 2008Director and secretary appointed mark merrick (2 pages)
19 August 2008Appointment terminated director and secretary peter merrick (1 page)
19 August 2008Appointment terminated director and secretary peter merrick (1 page)
29 May 2008Return made up to 24/05/08; full list of members (4 pages)
29 May 2008Return made up to 24/05/08; full list of members (4 pages)
2 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
2 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
18 July 2007Return made up to 24/05/07; no change of members (7 pages)
18 July 2007Return made up to 24/05/07; no change of members (7 pages)
16 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
16 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 July 2006Return made up to 24/05/06; full list of members (7 pages)
3 July 2006Return made up to 24/05/06; full list of members (7 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
31 May 2005Return made up to 24/05/05; full list of members (7 pages)
31 May 2005Return made up to 24/05/05; full list of members (7 pages)
26 April 2005Full accounts made up to 31 December 2004 (12 pages)
26 April 2005Full accounts made up to 31 December 2004 (12 pages)
29 September 2004Full accounts made up to 31 December 2003 (12 pages)
29 September 2004Full accounts made up to 31 December 2003 (12 pages)
12 July 2004Return made up to 24/05/04; full list of members (7 pages)
12 July 2004Return made up to 24/05/04; full list of members (7 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
23 September 2003Full accounts made up to 31 December 2002 (11 pages)
23 September 2003Full accounts made up to 31 December 2002 (11 pages)
22 May 2003Return made up to 24/05/03; full list of members (7 pages)
22 May 2003Return made up to 24/05/03; full list of members (7 pages)
9 September 2002Return made up to 24/05/02; full list of members (7 pages)
9 September 2002Return made up to 24/05/02; full list of members (7 pages)
29 March 2002Full accounts made up to 31 December 2001 (11 pages)
29 March 2002Full accounts made up to 31 December 2001 (11 pages)
22 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001Full accounts made up to 31 December 2000 (14 pages)
22 June 2001Full accounts made up to 31 December 2000 (14 pages)
5 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 October 2000Full accounts made up to 31 December 1999 (13 pages)
11 July 2000Return made up to 24/05/00; full list of members (7 pages)
11 July 2000Return made up to 24/05/00; full list of members (7 pages)
5 October 1999Full accounts made up to 31 December 1998 (14 pages)
5 October 1999Full accounts made up to 31 December 1998 (14 pages)
6 July 1999Return made up to 24/05/99; full list of members (6 pages)
6 July 1999Return made up to 24/05/99; full list of members (6 pages)
7 July 1998Return made up to 24/05/98; no change of members (4 pages)
7 July 1998Return made up to 24/05/98; no change of members (4 pages)
12 May 1998Full accounts made up to 31 December 1997 (11 pages)
12 May 1998Full accounts made up to 31 December 1997 (11 pages)
13 October 1997Dec mort/charge * (5 pages)
13 October 1997Dec mort/charge * (5 pages)
12 June 1997Return made up to 24/05/97; no change of members (6 pages)
12 June 1997Return made up to 24/05/97; no change of members (6 pages)
9 April 1997Full accounts made up to 31 December 1996 (14 pages)
9 April 1997Full accounts made up to 31 December 1996 (14 pages)
11 June 1996Return made up to 24/05/96; full list of members (8 pages)
11 June 1996Return made up to 24/05/96; full list of members (8 pages)
19 April 1996Full accounts made up to 31 December 1995 (14 pages)
19 April 1996Full accounts made up to 31 December 1995 (14 pages)
7 June 1995Return made up to 24/05/95; no change of members (8 pages)
7 June 1995Return made up to 24/05/95; no change of members (8 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
19 May 1989Partic of mort/charge 5638 (3 pages)
19 May 1989Partic of mort/charge 5638 (3 pages)
5 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1988Company name changed\certificate issued on 11/02/88 (2 pages)
11 February 1988Company name changed\certificate issued on 11/02/88 (2 pages)
15 January 1988Incorporation (17 pages)
15 January 1988Incorporation (17 pages)