Polmaise Road
Stirling
FK7 9JQ
Scotland
Director Name | James Francis Gallagher |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Secretary Name | Dermot Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2003(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Accountant |
Correspondence Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
Director Name | Peter Fergusson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Chantry View Road Guildford Surrey GU1 3XR |
Director Name | Peter Martin McCormack |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 12 Corfton Lodge Corfton Road Ealing London W5 2HU |
Secretary Name | Peter Fergusson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Chantry View Road Guildford Surrey GU1 3XR |
Director Name | Guy Whitmore Mace |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1998) |
Role | Fish Farming |
Correspondence Address | Peaton House,Ardpeaton Cove Helensburgh Dunbartonshire G84 0PE Scotland |
Director Name | John Garrett Speirs |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 August 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Dunstall Road Wimbledon London SW20 0HR |
Secretary Name | Mr George Kenneth Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 2000) |
Role | Accountant |
Correspondence Address | 15 Glassford Square Tillicoultry Clackmannanshire FK13 6AU Scotland |
Director Name | David R Rackham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 15 Beauly Crescent Kilmacolm Renfrewshire PA13 4LR Scotland |
Secretary Name | James Francis Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 March 2003) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 9 Ochel Path Airdrie Lanarkshire ML6 8HU Scotland |
Director Name | Helge Singlestad |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 August 2001(5 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 04 September 2007) |
Role | Finance Director |
Correspondence Address | Nordeideveien 27b 5251 Soreidgrend Norway |
Director Name | Oyvind Fossoy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 December 2008) |
Role | Man. Director |
Correspondence Address | Olsvikskrenten 48 Olsvik N5184 |
Director Name | Ole-Eirik Leroy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 December 2008) |
Role | Man. Director |
Correspondence Address | Wernerholmsveien 17 Paradis 5232 |
Website | www.scottishseafarms.com |
---|---|
Telephone | 01786 445521 |
Telephone region | Stirling |
Registered Address | Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
30 August 2001 | Delivered 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 |
---|
17 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
29 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
16 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
5 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page) |
20 March 2013 | Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page) |
20 March 2013 | Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page) |
20 March 2013 | Director's details changed for Mr Leif Inge Nordhammer on 1 February 2013 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for James Francis Gallagher on 23 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for James Francis Gallagher on 23 May 2011 (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (12 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (12 pages) |
17 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Registered office address changed from Laurel House Laurelhill Business Park Stirling FK7 9JQ on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from Laurel House Laurelhill Business Park Stirling FK7 9JQ on 17 June 2010 (1 page) |
17 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
24 February 2009 | Appointment terminated director ole-eirik leroy (1 page) |
24 February 2009 | Appointment terminated director oyvind fossoy (1 page) |
24 February 2009 | Appointment terminated director ole-eirik leroy (1 page) |
24 February 2009 | Appointment terminated director oyvind fossoy (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
4 June 2008 | Director's change of particulars / james gallagher / 04/06/2008 (1 page) |
4 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
4 June 2008 | Director's change of particulars / james gallagher / 04/06/2008 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 January 2008 | Secretary's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
18 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
15 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
15 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 May 2005 | Return made up to 17/04/05; full list of members
|
17 May 2005 | Return made up to 17/04/05; full list of members
|
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 May 2004 | Return made up to 17/04/04; full list of members
|
28 May 2004 | Return made up to 17/04/04; full list of members
|
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
1 May 2003 | Return made up to 17/04/03; full list of members (9 pages) |
1 May 2003 | Return made up to 17/04/03; full list of members (9 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
25 October 2002 | Accounts made up to 31 December 2001 (7 pages) |
25 October 2002 | Accounts made up to 31 December 2001 (7 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
7 June 2002 | Return made up to 17/04/02; full list of members
|
7 June 2002 | Return made up to 17/04/02; full list of members
|
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
11 February 2002 | Company name changed hydro seafood sales LIMITED\certificate issued on 11/02/02 (2 pages) |
11 February 2002 | Company name changed hydro seafood sales LIMITED\certificate issued on 11/02/02 (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
4 September 2001 | Partic of mort/charge * (11 pages) |
4 September 2001 | Partic of mort/charge * (11 pages) |
9 July 2001 | Accounts made up to 31 December 2000 (7 pages) |
9 July 2001 | Accounts made up to 31 December 2000 (7 pages) |
23 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (7 pages) |
11 May 2000 | Return made up to 17/04/00; full list of members
|
11 May 2000 | Return made up to 17/04/00; full list of members
|
15 February 2000 | New secretary appointed (1 page) |
15 February 2000 | New secretary appointed (1 page) |
28 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
28 October 1999 | Accounts made up to 31 December 1998 (9 pages) |
16 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
16 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
29 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
29 October 1998 | Accounts made up to 31 December 1997 (9 pages) |
29 April 1998 | Return made up to 17/04/98; no change of members
|
29 April 1998 | Return made up to 17/04/98; no change of members
|
10 June 1997 | Accounts made up to 31 December 1996 (10 pages) |
10 June 1997 | Accounts made up to 31 December 1996 (10 pages) |
16 May 1997 | Return made up to 17/04/97; full list of members
|
16 May 1997 | Return made up to 17/04/97; full list of members
|
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
2 July 1996 | Resolutions
|
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
7 May 1996 | New director appointed (3 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
7 May 1996 | New director appointed (3 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
17 April 1996 | Incorporation (31 pages) |
17 April 1996 | Incorporation (31 pages) |