Otter Ferry
Tighnabruaich
Argyll
PA21 2DH
Scotland
Director Name | David Redden Patterson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(1 year, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crawford Lane Kirn Dunoon Argyll PA23 8JP Scotland |
Secretary Name | Mr Alastair Kenneth Barge |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1994(2 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Evanachan Otter Ferry Tighnabruaich Argyll PA21 2DH Scotland |
Director Name | Ronald Mansfield Barge |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992 |
Appointment Duration | 2 years, 7 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | Whistlers Hill Rhu Dunbartonshire G84 8NJ Scotland |
Director Name | Henry Ronald Barge |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Fish Farmer |
Correspondence Address | Mutehill Farm Powmill Dollar Clackmannanshire FK14 7NP Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Hugh William Walker |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | Mount Stuart Shore Road Blairmore Argyll |
Secretary Name | Arhtur Mark Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Cedar House Lephinmore Strathlachlan Strachur Argyll PA27 8BU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Christopher John Hempleman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1997) |
Role | Fish Farmer |
Country of Residence | Scotland |
Correspondence Address | 1 Cowal Farm Strachur Argyll PA27 8DH Scotland |
Director Name | Nancy Elizabeth Thomson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(1 year, 11 months after company formation) |
Appointment Duration | 9 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | The Old Inn Tayvallich Lochgilphead Argyll PA31 8PN Scotland |
Secretary Name | Hugh William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Mount Stuart Shore Road Blairmore Argyll |
Director Name | Peter William Walker |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 1999) |
Role | Marketing Director |
Correspondence Address | Otter Ferry Salmon Ltd Otter Ferry Tighnabruaich Argyll PA21 2DH Scotland |
Director Name | Ronald Luijkx |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 July 2001(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2003) |
Role | Production Development Mgr |
Correspondence Address | 24 Riverside Park Fort William Inverness Shire PH33 7RB Scotland |
Website | otterferry.com |
---|
Registered Address | Otter Ferry Tighnabruaich Argyll PA21 2DH Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Cowal |
2 at £1 | Otter Ferry Land & Sea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,661 |
Cash | £173,357 |
Current Liabilities | £180,013 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
29 November 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1994 | Delivered 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 |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
18 November 2020 | Confirmation statement made on 20 October 2020 with updates (5 pages) |
30 October 2019 | Confirmation statement made on 20 October 2019 with updates (5 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
14 November 2018 | Confirmation statement made on 20 October 2018 with updates (5 pages) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
17 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
17 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
21 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 November 2009 | Director's details changed for David Redden Patterson on 20 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for David Redden Patterson on 20 November 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 February 2009 | Return made up to 20/10/08; full list of members (3 pages) |
18 February 2009 | Return made up to 20/10/08; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 January 2008 | Return made up to 20/10/07; no change of members (7 pages) |
5 January 2008 | Return made up to 20/10/07; no change of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
17 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
6 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
11 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 October 2003 | Return made up to 20/10/03; full list of members
|
22 October 2003 | Return made up to 20/10/03; full list of members
|
6 December 2002 | Partic of mort/charge * (5 pages) |
6 December 2002 | Partic of mort/charge * (5 pages) |
24 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 June 2002 | Partic of mort/charge * (5 pages) |
11 June 2002 | Partic of mort/charge * (5 pages) |
6 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 October 2001 | Return made up to 20/10/01; full list of members
|
24 October 2001 | Return made up to 20/10/01; full list of members
|
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
11 May 2001 | Partic of mort/charge * (5 pages) |
11 May 2001 | Partic of mort/charge * (5 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
6 December 2000 | Company name changed\certificate issued on 06/12/00 (2 pages) |
6 December 2000 | Company name changed\certificate issued on 06/12/00 (2 pages) |
19 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 October 1999 | Return made up to 20/10/99; full list of members
|
27 October 1999 | Return made up to 20/10/99; full list of members
|
19 March 1999 | Company name changed otter ferry salmon LIMITED\certificate issued on 22/03/99 (2 pages) |
19 March 1999 | Company name changed otter ferry salmon LIMITED\certificate issued on 22/03/99 (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
15 October 1998 | Return made up to 20/10/98; no change of members (5 pages) |
15 October 1998 | Return made up to 20/10/98; no change of members (5 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 November 1997 | Return made up to 20/10/97; no change of members
|
20 November 1997 | Return made up to 20/10/97; no change of members
|
4 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 November 1996 | Return made up to 20/10/96; full list of members
|
1 November 1996 | Return made up to 20/10/96; full list of members
|
10 September 1996 | Accounts for a small company made up to 31 December 1995 (14 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (14 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (38 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (38 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Director resigned (2 pages) |
24 March 1994 | Company name changed otter ferry land and sea LIMITED\certificate issued on 25/03/94 (2 pages) |
24 March 1994 | Company name changed otter ferry land and sea LIMITED\certificate issued on 25/03/94 (2 pages) |
18 November 1992 | Company name changed\certificate issued on 18/11/92 (2 pages) |
18 November 1992 | Company name changed\certificate issued on 18/11/92 (2 pages) |
20 October 1992 | Incorporation (17 pages) |
20 October 1992 | Incorporation (17 pages) |