Company NameMigdale Smolt Limited
Company StatusActive
Company NumberSC119825
CategoryPrivate Limited Company
Incorporation Date30 August 1989(34 years, 8 months ago)

Business Activity

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

Directors

Director NameHugh Graham Murray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(4 years, 10 months after company formation)
Appointment Duration29 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Migdale
Bonar Bridge
Sutherland
IV24 3AR
Scotland
Director NameMr George Logan Murray
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2005(16 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver View Dinsdale Spa House
Middleton St George
Darlington
DL2 1DJ
Director NameMr Alexander MacDonald Mackenzie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2015(25 years, 7 months after company formation)
Appointment Duration9 years
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBirchgrove Migdale
Bonarbridge
Sutherland
IV24 3AR
Scotland
Director NameMiss Gemma Louise Murray
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(34 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleProduction Manager
Country of ResidenceScotland
Correspondence AddressComraich Migdale
Bonar Bridge
Sutherland
IV24 3AR
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed26 June 2019(29 years, 10 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Bjorn Myrseth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed24 August 1993(3 years, 12 months after company formation)
Appointment Duration17 years, 7 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressRiplegarden 40
Laksevaag
N 5031
Director NameRev Alexander Murray
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(3 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 November 2005)
RoleMinister Of Religion
Correspondence AddressApc Manse
Saval Road
Lairg
Sutherland
IV27 4EH
Scotland
Director NameMr Paul Barrie Irving
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(3 years, 12 months after company formation)
Appointment Duration20 years, 4 months (resigned 13 January 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Oak,Lowthian Gill
Low Hesket
Carlisle
Cumbria
CA4 0DB
Director NameMr William Munro Liston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(21 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Mark Kenneth Warrington
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPhoenix House Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3NJ
Scotland
Director NameMr Colin Ian Blair
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed31 March 2013(23 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fernoch Crescent
Lochgilphead
Argyll
PA31 8AE
Scotland
Director NameMr Kenneth James McIntosh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(24 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 September 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressRatho Park 88 Glasgow Road
Ratho Station
Newbridge
Midlothian
EH28 8PP
Scotland
Director NameMr Alan George Sutherland
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(24 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 September 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRatho Park 88 Glasgow Road
Ratho Station
Newbridge
Midlothian
EH28 8PP
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 24 August 1993)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed30 August 1991(2 years after company formation)
Appointment Duration14 years, 7 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(16 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 June 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(16 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland

Contact

Telephone01863 766170
Telephone regionArdgay

Location

Registered AddressLedingham Chalmers Llp Kintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Badbea Crofters LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,890,082
Cash£584,436
Current Liabilities£423,572

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

8 January 2008Delivered on: 15 January 2008
Satisfied on: 7 March 2011
Persons entitled: Dnb Nor Bank Asa

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Parts of the loch and foreshore at loch merkland, loch shin.
Fully Satisfied
8 January 2008Delivered on: 15 January 2008
Satisfied on: 7 March 2011
Persons entitled: Dnb Nor Bank Asa

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Parts of the jubilee plantation and parts of loch shin, sutherland.
Fully Satisfied
12 December 2007Delivered on: 24 December 2007
Satisfied on: 7 March 2011
Persons entitled: Dnb Nor Bank Asa

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
23 August 2000Delivered on: 5 September 2000
Satisfied on: 30 January 2008
Persons entitled: Den Norske Bank Asa

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
29 August 2000Delivered on: 1 September 2000
Satisfied on: 21 December 2007
Persons entitled: Den Norske Bank Asa

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 cassley corriekinloch,sutherland.
Fully Satisfied
29 August 2000Delivered on: 1 September 2000
Satisfied on: 21 December 2007
Persons entitled: Den Norske Bank Asa

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over loch merkland,sutherland.
Fully Satisfied
29 August 2000Delivered on: 1 September 2000
Satisfied on: 21 December 2007
Persons entitled: Den Norske Bank Asa

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground north east of loch shin,sutherland.
Fully Satisfied
31 July 1997Delivered on: 19 August 1997
Satisfied on: 5 September 2000
Persons entitled: Barclays Bank PLC

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
19 September 2008Delivered on: 7 October 2008
Satisfied on: 7 March 2011
Persons entitled: Dnb Nor Bank Asa

Classification: Deed of amendment to the standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the north east of loch shin, part of the overscraig estate, sutherland.
Fully Satisfied
19 September 2008Delivered on: 7 October 2008
Satisfied on: 7 March 2011
Persons entitled: Dnb Nor Bank Asa

Classification: Deed of amendment to the standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest of the lease of the area of ground lying to the west of the A383 trunk road, sutherland from that road to the shore of loch merkland.
Fully Satisfied
19 September 2008Delivered on: 7 October 2008
Satisfied on: 7 March 2011
Persons entitled: Dnb Nor Bank Asa

Classification: Deed of amendment to the floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
27 January 1995Delivered on: 7 February 1995
Satisfied on: 11 April 2000
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
23 August 2013Delivered on: 31 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
8 May 2013Delivered on: 16 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 September 2017Director's details changed for Hugh Graham Murray on 30 August 2017 (2 pages)
12 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
13 July 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
19 December 2016Director's details changed for Hugh Graham Murray on 19 December 2016 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 July 2016Current accounting period extended from 31 December 2016 to 30 April 2017 (3 pages)
30 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 49,999
(6 pages)
29 September 2015Appointment of Mr Alexander Macdonald Mackenzie as a director on 3 April 2015 (2 pages)
29 September 2015Appointment of Mr Alexander Macdonald Mackenzie as a director on 3 April 2015 (2 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 October 2014Statement by Directors (2 pages)
29 October 2014Statement of capital on 29 October 2014
  • GBP 49,999
(4 pages)
29 October 2014Solvency Statement dated 16/09/14 (2 pages)
29 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 October 2014Particulars of variation of rights attached to shares (2 pages)
29 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 October 2014Cancellation of shares. Statement of capital on 16 September 2014
  • GBP 49,999
(4 pages)
28 October 2014Termination of appointment of Alan George Sutherland as a director on 4 September 2014 (1 page)
28 October 2014Termination of appointment of Alan George Sutherland as a director on 4 September 2014 (1 page)
23 September 2014Particulars of variation of rights attached to shares (3 pages)
23 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
18 September 2014Termination of appointment of Kenneth James Mcintosh as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Kenneth James Mcintosh as a director on 4 September 2014 (1 page)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100,000
(8 pages)
29 August 2014Full accounts made up to 31 December 2013 (20 pages)
24 January 2014Appointment of Mr Alan George Sutherland as a director (2 pages)
24 January 2014Termination of appointment of Paul Irving as a director (1 page)
24 January 2014Termination of appointment of Colin Blair as a director (1 page)
24 January 2014Appointment of Mr Kenneth James Mcintosh as a director (2 pages)
30 October 2013Section 519 (2 pages)
25 October 2013Auditor's resignation (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (20 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100,000
(8 pages)
31 August 2013Registration of charge 1198250014 (18 pages)
23 May 2013Termination of appointment of Mark Warrington as a director (1 page)
23 May 2013Appointment of Colin Ian Blair as a director (2 pages)
16 May 2013Registration of charge 1198250013 (21 pages)
27 March 2013Director's details changed for George Logan Murray on 5 February 2013 (2 pages)
27 March 2013Director's details changed for George Logan Murray on 5 February 2013 (2 pages)
26 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
20 July 2012Full accounts made up to 31 December 2011 (22 pages)
16 July 2012Auditor's resignation (2 pages)
5 July 2012Section 519 (1 page)
22 December 2011Termination of appointment of William Liston as a director (1 page)
22 December 2011Appointment of Mr Mark Kenneth Warrington as a director (2 pages)
21 December 2011Section 519 (1 page)
15 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
8 September 2011Full accounts made up to 31 December 2010 (21 pages)
31 March 2011Termination of appointment of Bjorn Myrseth as a director (1 page)
31 March 2011Appointment of Mr William Munro Liston as a director (2 pages)
8 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
8 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
8 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
8 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
8 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
8 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
8 September 2010Full accounts made up to 31 December 2009 (21 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
18 October 2009Full accounts made up to 31 December 2008 (20 pages)
8 September 2009Return made up to 30/08/09; full list of members (4 pages)
26 January 2009Director's change of particulars / hugh murray / 24/12/2008 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (18 pages)
7 October 2008Alterations to floating charge 7 (7 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
2 September 2008Return made up to 30/08/08; full list of members (5 pages)
28 February 2008Director's change of particulars / hugh murray / 27/02/2008 (1 page)
30 January 2008Dec mort/charge * (2 pages)
18 January 2008Memorandum and Articles of Association (7 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2008Partic of mort/charge * (6 pages)
15 January 2008Partic of mort/charge * (5 pages)
24 December 2007Partic of mort/charge * (5 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
21 December 2007Dec mort/charge * (2 pages)
11 October 2007Full accounts made up to 31 December 2006 (23 pages)
21 September 2007Return made up to 30/08/07; full list of members (3 pages)
27 October 2006Full accounts made up to 31 December 2005 (15 pages)
14 September 2006Return made up to 30/08/06; full list of members (3 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (1 page)
8 December 2005New director appointed (3 pages)
8 December 2005Director resigned (1 page)
17 October 2005Full accounts made up to 31 December 2004 (15 pages)
6 September 2005Return made up to 30/08/05; full list of members (3 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 September 2004Return made up to 30/08/04; full list of members (7 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 September 2003Return made up to 30/08/03; full list of members (7 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 September 2002Return made up to 30/08/02; full list of members (7 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 September 2001Return made up to 30/08/01; full list of members (7 pages)
22 June 2001Location of register of members (1 page)
1 June 2001Secretary's particulars changed (1 page)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 2000Return made up to 30/08/00; full list of members (7 pages)
5 September 2000Dec mort/charge * (4 pages)
5 September 2000Partic of mort/charge * (5 pages)
1 September 2000Partic of mort/charge * (9 pages)
1 September 2000Partic of mort/charge * (3 pages)
1 September 2000Partic of mort/charge * (4 pages)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
25 August 2000Memorandum and Articles of Association (8 pages)
11 April 2000Dec mort/charge * (4 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1999Return made up to 30/08/99; full list of members (7 pages)
26 July 1999Registered office changed on 26/07/99 from: 6 fraser street inverness IV1 1DW (1 page)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 September 1998Return made up to 30/08/98; full list of members (7 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 September 1997Return made up to 30/08/97; full list of members (7 pages)
19 August 1997Partic of mort/charge * (7 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 September 1996Return made up to 30/08/96; full list of members (10 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 September 1995Return made up to 30/08/95; full list of members (14 pages)
9 September 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1994£ nc 1000/100000 06/09/94 (2 pages)
7 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
31 August 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 August 1993Ad 24/08/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 February 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1989Company name changed ledge three LIMITED\certificate issued on 27/09/89 (2 pages)
22 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
30 August 1989Incorporation (16 pages)