Company NameThe Caledonian Oyster Company Limited
DirectorsJudith Ann Janet Vajk and Angus Hugo Vajk
Company StatusActive
Company NumberSC163283
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Judith Ann Janet Vajk
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Lorn Road Dunbeg
Oban
Argyll
PA37 1QQ
Scotland
Secretary NameMrs Judith Ann Janet Vajk
NationalityBritish
StatusCurrent
Appointed29 March 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Lorn Road Dunbeg
Oban
Argyll
PA37 1QQ
Scotland
Director NameMr Angus Hugo Vajk
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(28 years, 1 month after company formation)
Appointment Duration1 month
RoleOyster Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressSimmers & Co Chartered
Accountants,Albany Chambers
Albany Street,Oban
Argyll
PA34 4AL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Hugo Vajk
Date of BirthJune 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed29 March 1996(1 month, 2 weeks after company formation)
Appointment Duration21 years, 9 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Lorn Road Dunbeg
Oban
Argyll
PA37 1QQ
Scotland

Contact

Websitewww.caledonianoyster.co.uk

Location

Registered AddressSimmers & Co Chartered
Accountants,Albany Chambers
Albany Street,Oban
Argyll
PA34 4AL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Financials

Year2013
Net Worth£48,722
Cash£19,535
Current Liabilities£215,590

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

9 November 2007Delivered on: 16 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at dalintober farm, barcaldine, argyll.
Outstanding
10 November 1998Delivered on: 20 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

5 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 March 2020 (9 pages)
7 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
3 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 December 2018Cessation of Hugo Vajk as a person with significant control on 8 January 2018 (1 page)
19 December 2018Notification of Judith Vajk as a person with significant control on 8 January 2018 (2 pages)
19 December 2018Termination of appointment of Hugo Vajk as a director on 8 January 2018 (1 page)
13 February 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 41,000
(6 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 41,000
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 41,000
(6 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 41,000
(6 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 41,000
(6 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 41,000
(6 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 41,000
(6 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 41,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 February 2010Director's details changed for Hugo Vajk on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Hugo Vajk on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Judith Ann Janet Vajk on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Judith Ann Janet Vajk on 16 February 2010 (2 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 February 2009Director's change of particulars / hugo vajk / 01/09/2008 (1 page)
10 February 2009Director and secretary's change of particulars / judith vajk / 01/09/2008 (1 page)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 February 2009Director's change of particulars / hugo vajk / 01/09/2008 (1 page)
10 February 2009Director and secretary's change of particulars / judith vajk / 01/09/2008 (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 February 2008Return made up to 09/02/08; full list of members (3 pages)
14 February 2008Return made up to 09/02/08; full list of members (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
10 April 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 February 2006Return made up to 09/02/06; full list of members (7 pages)
15 February 2006Return made up to 09/02/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 March 2005Return made up to 09/02/05; full list of members (7 pages)
4 March 2005Return made up to 09/02/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 February 2004Return made up to 09/02/04; full list of members (7 pages)
24 February 2004Return made up to 09/02/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 May 2003Particulars of contract relating to shares (4 pages)
22 May 2003Ad 29/01/03--------- £ si 15000@1 (2 pages)
22 May 2003Particulars of contract relating to shares (4 pages)
22 May 2003Ad 29/01/03--------- £ si 15000@1 (2 pages)
6 March 2003Return made up to 09/02/03; full list of members (7 pages)
6 March 2003Return made up to 09/02/03; full list of members (7 pages)
15 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2003£ nc 26000/76000 12/12/02 (1 page)
15 January 2003£ nc 26000/76000 12/12/02 (1 page)
15 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 February 2002Return made up to 09/02/02; full list of members (6 pages)
18 February 2002Return made up to 09/02/02; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 March 2001Return made up to 09/02/01; full list of members (6 pages)
19 March 2001Return made up to 09/02/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 February 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
14 February 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 March 1999£ nc 1000/26000 09/03/99 (1 page)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1999£ nc 1000/26000 09/03/99 (1 page)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1999Return made up to 09/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 February 1999Return made up to 09/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 November 1998Partic of mort/charge * (6 pages)
20 November 1998Partic of mort/charge * (6 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 May 1998Registered office changed on 11/05/98 from: boswell house argyll square oban PA34 4BD (1 page)
11 May 1998Registered office changed on 11/05/98 from: boswell house argyll square oban PA34 4BD (1 page)
2 March 1998Return made up to 09/02/98; no change of members (4 pages)
2 March 1998Return made up to 09/02/98; no change of members (4 pages)
30 December 1997Full accounts made up to 31 March 1997 (8 pages)
30 December 1997Full accounts made up to 31 March 1997 (8 pages)
4 April 1997Return made up to 09/02/97; full list of members (6 pages)
4 April 1997Return made up to 09/02/97; full list of members (6 pages)
24 October 1996Accounting reference date notified as 31/03 (1 page)
24 October 1996Accounting reference date notified as 31/03 (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
1 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
9 February 1996Incorporation (16 pages)
9 February 1996Incorporation (16 pages)