Company NameOtter Ferry Seafish Limited
DirectorsAlastair Kenneth Barge and David Redden Patterson
Company StatusActive
Company NumberSC140827
CategoryPrivate Limited Company
Incorporation Date20 October 1992(31 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alastair Kenneth Barge
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1992(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEvanachan
Otter Ferry
Tighnabruaich
Argyll
PA21 2DH
Scotland
Director NameDavid Redden Patterson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(1 year, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crawford Lane
Kirn
Dunoon
Argyll
PA23 8JP
Scotland
Secretary NameMr Alastair Kenneth Barge
NationalityBritish
StatusCurrent
Appointed06 December 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEvanachan
Otter Ferry
Tighnabruaich
Argyll
PA21 2DH
Scotland
Director NameRonald Mansfield Barge
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992
Appointment Duration2 years, 7 months (resigned 16 September 1994)
RoleCompany Director
Correspondence AddressWhistlers Hill
Rhu
Dunbartonshire
G84 8NJ
Scotland
Director NameHenry Ronald Barge
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(same day as company formation)
RoleFish Farmer
Correspondence AddressMutehill Farm
Powmill
Dollar
Clackmannanshire
FK14 7NP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameHugh William Walker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(same day as company formation)
RoleAccountant
Correspondence AddressMount Stuart
Shore Road
Blairmore
Argyll
Secretary NameArhtur Mark Graham
NationalityBritish
StatusResigned
Appointed20 October 1992(same day as company formation)
RoleSecretary
Correspondence AddressCedar House Lephinmore
Strathlachlan
Strachur
Argyll
PA27 8BU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Christopher John Hempleman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1997)
RoleFish Farmer
Country of ResidenceScotland
Correspondence Address1 Cowal Farm
Strachur
Argyll
PA27 8DH
Scotland
Director NameNancy Elizabeth Thomson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 13 June 1995)
RoleCompany Director
Correspondence AddressThe Old Inn
Tayvallich
Lochgilphead
Argyll
PA31 8PN
Scotland
Secretary NameHugh William Walker
NationalityBritish
StatusResigned
Appointed16 September 1994(1 year, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressMount Stuart
Shore Road
Blairmore
Argyll
Director NamePeter William Walker
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 1999)
RoleMarketing Director
Correspondence AddressOtter Ferry Salmon Ltd
Otter Ferry
Tighnabruaich
Argyll
PA21 2DH
Scotland
Director NameRonald Luijkx
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed25 July 2001(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2003)
RoleProduction Development Mgr
Correspondence Address24 Riverside Park
Fort William
Inverness Shire
PH33 7RB
Scotland

Contact

Websiteotterferry.com

Location

Registered AddressOtter Ferry
Tighnabruaich
Argyll
PA21 2DH
Scotland
ConstituencyArgyll and Bute
WardCowal

Shareholders

2 at £1Otter Ferry Land & Sea
100.00%
Ordinary

Financials

Year2014
Net Worth£143,661
Cash£173,357
Current Liabilities£180,013

Accounts

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

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

29 November 2002Delivered on: 6 December 2002
Persons entitled: Marine Harvest (Scotland) Limited

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.
Outstanding
31 May 2002Delivered on: 11 June 2002
Persons entitled: Lloyds Tsb 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.
Outstanding
23 April 2001Delivered on: 11 May 2001
Satisfied on: 7 July 2011
Persons entitled: Argyll and the Island Enterprise Company

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
29 April 1994Delivered on: 10 May 1994
Satisfied on: 11 January 2001
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

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
18 November 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
30 October 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
14 November 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
17 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
17 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
21 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 November 2009Director's details changed for David Redden Patterson on 20 November 2009 (2 pages)
24 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for David Redden Patterson on 20 November 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 February 2009Return made up to 20/10/08; full list of members (3 pages)
18 February 2009Return made up to 20/10/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 January 2008Return made up to 20/10/07; no change of members (7 pages)
5 January 2008Return made up to 20/10/07; no change of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
17 November 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
6 November 2006Return made up to 20/10/06; full list of members (7 pages)
6 November 2006Return made up to 20/10/06; full list of members (7 pages)
11 November 2005Return made up to 20/10/05; full list of members (7 pages)
11 November 2005Return made up to 20/10/05; full list of members (7 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 October 2004Return made up to 20/10/04; full list of members (7 pages)
28 October 2004Return made up to 20/10/04; full list of members (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (16 pages)
23 October 2003Full accounts made up to 31 December 2002 (16 pages)
22 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 December 2002Partic of mort/charge * (5 pages)
6 December 2002Partic of mort/charge * (5 pages)
24 October 2002Return made up to 20/10/02; full list of members (7 pages)
24 October 2002Return made up to 20/10/02; full list of members (7 pages)
8 October 2002Full accounts made up to 31 December 2001 (15 pages)
8 October 2002Full accounts made up to 31 December 2001 (15 pages)
11 June 2002Partic of mort/charge * (5 pages)
11 June 2002Partic of mort/charge * (5 pages)
6 December 2001Full accounts made up to 31 December 2000 (14 pages)
6 December 2001Full accounts made up to 31 December 2000 (14 pages)
24 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/01
(7 pages)
24 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/01
(7 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
11 May 2001Partic of mort/charge * (5 pages)
11 May 2001Partic of mort/charge * (5 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
6 December 2000Company name changed\certificate issued on 06/12/00 (2 pages)
6 December 2000Company name changed\certificate issued on 06/12/00 (2 pages)
19 October 2000Return made up to 20/10/00; full list of members (6 pages)
19 October 2000Return made up to 20/10/00; full list of members (6 pages)
6 July 2000Full accounts made up to 31 December 1999 (14 pages)
6 July 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
27 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Company name changed otter ferry salmon LIMITED\certificate issued on 22/03/99 (2 pages)
19 March 1999Company name changed otter ferry salmon LIMITED\certificate issued on 22/03/99 (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
15 October 1998Return made up to 20/10/98; no change of members (5 pages)
15 October 1998Return made up to 20/10/98; no change of members (5 pages)
4 September 1998Full accounts made up to 31 December 1997 (16 pages)
4 September 1998Full accounts made up to 31 December 1997 (16 pages)
20 November 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
20 November 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
4 September 1997Full accounts made up to 31 December 1996 (16 pages)
4 September 1997Full accounts made up to 31 December 1996 (16 pages)
1 November 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (14 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (14 pages)
20 September 1995Full accounts made up to 31 December 1994 (38 pages)
20 September 1995Full accounts made up to 31 December 1994 (38 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
2 August 1995Director resigned (2 pages)
2 August 1995Director resigned (2 pages)
2 August 1995Director resigned (2 pages)
2 August 1995Director resigned (2 pages)
24 March 1994Company name changed otter ferry land and sea LIMITED\certificate issued on 25/03/94 (2 pages)
24 March 1994Company name changed otter ferry land and sea LIMITED\certificate issued on 25/03/94 (2 pages)
18 November 1992Company name changed\certificate issued on 18/11/92 (2 pages)
18 November 1992Company name changed\certificate issued on 18/11/92 (2 pages)
20 October 1992Incorporation (17 pages)
20 October 1992Incorporation (17 pages)