Company NameSouth Harris Fishery Ltd.
DirectorSusan Margaret Jourdan
Company StatusActive
Company NumberSC193187
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Secretary NameSusan Margaret Jourdan
NationalityBritish
StatusCurrent
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address363 Unthank Road
Norwich
NR4 7QG
Director NameMrs Susan Margaret Jourdan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(2 months, 3 weeks after company formation)
Appointment Duration25 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address363 Unthank Road
Norwich
NR4 7QG
Director NameMr Thomas Charles Rudolph Jourdan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDower House
Shipton-Under-Wychwood
Oxon
OX7 6DZ
Director NameMurdena Mary MacDonald
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 months after company formation)
Appointment Duration17 years, 7 months (resigned 28 July 2017)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBayview Cottage
Rodel
Leverburgh
Isle Of Harris
HS5 3TW
Scotland
Director NameDonald MacDonald
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 months after company formation)
Appointment Duration22 years, 6 months (resigned 18 July 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBayview Cottage
Rodel
Isle Of Harris
HS5 3TW
Scotland
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone01859 520278
Telephone regionHarris, Outer Hebrides

Location

Registered AddressKyles House
Glen Kyles
Isle Of Harris
HS5 3TY
Scotland
ConstituencyNa h-Eileanan an Iar
WardNa Hearadh agus Ceann a Deas nan Loch

Shareholders

2 at £1S.m. Jourdan
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

15 November 2023Withdrawal of the directors' residential address register information from the public register (1 page)
8 January 2023Registered office address changed from The Obbe Stores Leverburgh Isle of Harris HS5 3TU to Kyles House, Glen Kyles Isle of Harris HS5 3TY on 8 January 2023 (1 page)
19 December 2022Accounts for a dormant company made up to 30 November 2022 (6 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
2 November 2022Elect to keep the directors' residential address register information on the public register (1 page)
18 July 2022Termination of appointment of Donald Macdonald as a director on 18 July 2022 (1 page)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
8 December 2021Accounts for a dormant company made up to 30 November 2021 (5 pages)
3 February 2021Accounts for a dormant company made up to 30 November 2020 (8 pages)
1 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
22 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
12 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Murdena Mary Macdonald as a director on 28 July 2017 (1 page)
17 January 2018Termination of appointment of Murdena Mary Macdonald as a director on 28 July 2017 (1 page)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 30 November 2016 (8 pages)
15 February 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(6 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(6 pages)
15 February 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
9 March 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
9 March 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(6 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(6 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(6 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
22 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
22 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 September 2012Secretary's details changed for Susan Margaret Jourdan on 17 August 2012 (2 pages)
13 September 2012Secretary's details changed for Susan Margaret Jourdan on 17 August 2012 (2 pages)
13 September 2012Director's details changed for Susan Margaret Jourdan on 17 August 2012 (2 pages)
13 September 2012Director's details changed for Susan Margaret Jourdan on 17 August 2012 (2 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
2 March 2011Director's details changed for Susan Margaret Jourdan on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Susan Margaret Jourdan on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Murdena Mary Macdonald on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Susan Margaret Jourdan on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Murdena Mary Macdonald on 2 March 2011 (2 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
2 March 2011Director's details changed for Murdena Mary Macdonald on 2 March 2011 (2 pages)
31 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
31 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
31 August 2010Termination of appointment of Thomas Jourdan as a director (2 pages)
31 August 2010Termination of appointment of Thomas Jourdan as a director (2 pages)
12 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (13 pages)
12 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (13 pages)
12 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (13 pages)
3 June 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
3 June 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
27 May 2009Ad 26/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 May 2009Ad 26/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 March 2009Return made up to 04/02/09; full list of members (4 pages)
9 March 2009Return made up to 04/02/09; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
2 July 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
27 March 2008Return made up to 04/02/08; full list of members (4 pages)
27 March 2008Return made up to 04/02/08; full list of members (4 pages)
18 August 2007Return made up to 04/02/07; no change of members (8 pages)
18 August 2007Return made up to 04/02/07; no change of members (8 pages)
8 May 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
18 April 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
18 April 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
10 February 2006Return made up to 04/02/06; full list of members (8 pages)
10 February 2006Return made up to 04/02/06; full list of members (8 pages)
13 September 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
13 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
13 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2005Return made up to 04/02/05; full list of members (8 pages)
3 February 2005Return made up to 04/02/05; full list of members (8 pages)
12 July 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
12 July 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
10 May 2004Return made up to 04/02/04; full list of members (8 pages)
10 May 2004Return made up to 04/02/04; full list of members (8 pages)
24 September 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
24 September 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
15 April 2003Return made up to 04/02/03; full list of members (8 pages)
15 April 2003Return made up to 04/02/03; full list of members (8 pages)
23 September 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
23 September 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
28 May 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
29 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
18 June 2001Return made up to 04/02/01; full list of members (7 pages)
18 June 2001Return made up to 04/02/01; full list of members (7 pages)
14 March 2001Registered office changed on 14/03/01 from: kyles cottage glen kyles leverburgh isle of harris HS5 3TY (1 page)
14 March 2001Registered office changed on 14/03/01 from: kyles cottage glen kyles leverburgh isle of harris HS5 3TY (1 page)
26 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
7 February 2000Return made up to 04/02/00; full list of members (6 pages)
7 February 2000Return made up to 04/02/00; full list of members (6 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Accounting reference date shortened from 29/02/00 to 30/11/99 (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Accounting reference date shortened from 29/02/00 to 30/11/99 (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
4 February 1999Incorporation (12 pages)
4 February 1999Incorporation (12 pages)