Company NameScottish Sea Farms Sales Limited
DirectorsLeif Inge Nordhammer and James Francis Gallagher
Company StatusActive
Company NumberSC165107
CategoryPrivate Limited Company
Incorporation Date17 April 1996(28 years ago)

Business Activity

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

Directors

Director NameMr Leif Inge Nordhammer
Date of BirthApril 1958 (Born 66 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 August 2001(5 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleChairman
Country of ResidenceNorway
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NameJames Francis Gallagher
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2002(5 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Secretary NameDermot Anderson
NationalityBritish
StatusCurrent
Appointed18 March 2003(6 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Correspondence AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
Director NamePeter Fergusson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NamePeter Martin McCormack
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleTrainee Solicitor
Correspondence Address12 Corfton Lodge Corfton Road
Ealing
London
W5 2HU
Secretary NamePeter Fergusson
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NameGuy Whitmore Mace
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleFish Farming
Correspondence AddressPeaton House,Ardpeaton
Cove
Helensburgh
Dunbartonshire
G84 0PE
Scotland
Director NameJohn Garrett Speirs
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 29 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Dunstall Road
Wimbledon
London
SW20 0HR
Secretary NameMr George Kenneth Fraser
NationalityBritish
StatusResigned
Appointed01 May 1996(2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 28 January 2000)
RoleAccountant
Correspondence Address15 Glassford Square
Tillicoultry
Clackmannanshire
FK13 6AU
Scotland
Director NameDavid R Rackham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 June 2002)
RoleCompany Director
Correspondence Address15 Beauly Crescent
Kilmacolm
Renfrewshire
PA13 4LR
Scotland
Secretary NameJames Francis Gallagher
NationalityBritish
StatusResigned
Appointed28 January 2000(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2003)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address9 Ochel Path
Airdrie
Lanarkshire
ML6 8HU
Scotland
Director NameHelge Singlestad
Date of BirthApril 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed29 August 2001(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 04 September 2007)
RoleFinance Director
Correspondence AddressNordeideveien 27b
5251 Soreidgrend
Norway
Director NameOyvind Fossoy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed15 January 2002(5 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 2008)
RoleMan. Director
Correspondence AddressOlsvikskrenten 48
Olsvik
N5184
Director NameOle-Eirik Leroy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed15 January 2002(5 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 2008)
RoleMan. Director
Correspondence AddressWernerholmsveien 17
Paradis
5232

Contact

Websitewww.scottishseafarms.com
Telephone01786 445521
Telephone regionStirling

Location

Registered AddressLaurel House Laurelhill Business Park
Polmaise Road
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

30 August 2001Delivered on: 4 September 2001
Satisfied on: 23 April 2008
Persons entitled: Den Norske Bank Asa as Security Trustee

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

17 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
29 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 July 2021Compulsory strike-off action has been discontinued (1 page)
15 July 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
2 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
20 March 2013Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page)
20 March 2013Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages)
20 March 2013Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages)
20 March 2013Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page)
20 March 2013Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page)
20 March 2013Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
26 April 2012Registered office address changed from C/O Scottish Sea Farm Laurel House Laurelhill Business Park Stirling Stirlingshire Scotland on 26 April 2012 (1 page)
26 April 2012Registered office address changed from C/O Scottish Sea Farm Laurel House Laurelhill Business Park Stirling Stirlingshire Scotland on 26 April 2012 (1 page)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for James Francis Gallagher on 23 May 2011 (2 pages)
24 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for James Francis Gallagher on 23 May 2011 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (12 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (12 pages)
17 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
17 June 2010Registered office address changed from Laurel House Laurelhill Business Park Stirling FK7 9JQ on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Laurel House Laurelhill Business Park Stirling FK7 9JQ on 17 June 2010 (1 page)
17 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 April 2009Return made up to 17/04/09; full list of members (3 pages)
28 April 2009Return made up to 17/04/09; full list of members (3 pages)
24 February 2009Appointment terminated director ole-eirik leroy (1 page)
24 February 2009Appointment terminated director oyvind fossoy (1 page)
24 February 2009Appointment terminated director ole-eirik leroy (1 page)
24 February 2009Appointment terminated director oyvind fossoy (1 page)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 June 2008Return made up to 17/04/08; full list of members (4 pages)
4 June 2008Director's change of particulars / james gallagher / 04/06/2008 (1 page)
4 June 2008Return made up to 17/04/08; full list of members (4 pages)
4 June 2008Director's change of particulars / james gallagher / 04/06/2008 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Secretary's particulars changed (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 17/04/07; full list of members (3 pages)
18 May 2007Return made up to 17/04/07; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
15 May 2006Return made up to 17/04/06; full list of members (8 pages)
15 May 2006Return made up to 17/04/06; full list of members (8 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 May 2003Return made up to 17/04/03; full list of members (9 pages)
1 May 2003Return made up to 17/04/03; full list of members (9 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
25 October 2002Accounts made up to 31 December 2001 (7 pages)
25 October 2002Accounts made up to 31 December 2001 (7 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
7 June 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 June 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
11 February 2002Company name changed hydro seafood sales LIMITED\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed hydro seafood sales LIMITED\certificate issued on 11/02/02 (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
4 September 2001Partic of mort/charge * (11 pages)
4 September 2001Partic of mort/charge * (11 pages)
9 July 2001Accounts made up to 31 December 2000 (7 pages)
9 July 2001Accounts made up to 31 December 2000 (7 pages)
23 April 2001Return made up to 17/04/01; full list of members (6 pages)
23 April 2001Return made up to 17/04/01; full list of members (6 pages)
30 October 2000Accounts made up to 31 December 1999 (7 pages)
30 October 2000Accounts made up to 31 December 1999 (7 pages)
11 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 February 2000New secretary appointed (1 page)
15 February 2000New secretary appointed (1 page)
28 October 1999Accounts made up to 31 December 1998 (9 pages)
28 October 1999Accounts made up to 31 December 1998 (9 pages)
16 May 1999Return made up to 17/04/99; no change of members (4 pages)
16 May 1999Return made up to 17/04/99; no change of members (4 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
29 October 1998Accounts made up to 31 December 1997 (9 pages)
29 October 1998Accounts made up to 31 December 1997 (9 pages)
29 April 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 April 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 June 1997Accounts made up to 31 December 1996 (10 pages)
10 June 1997Accounts made up to 31 December 1996 (10 pages)
16 May 1997Return made up to 17/04/97; full list of members
  • 363(287) ‐ Registered office changed on 16/05/97
(6 pages)
16 May 1997Return made up to 17/04/97; full list of members
  • 363(287) ‐ Registered office changed on 16/05/97
(6 pages)
2 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1996Secretary resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Secretary resigned (1 page)
24 June 1996Director resigned (1 page)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996New director appointed (3 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996New secretary appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996New director appointed (3 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
17 April 1996Incorporation (31 pages)
17 April 1996Incorporation (31 pages)