Company NameAssynt Angling Company Limited
DirectorsRobin John Henry Vestey and Scott Taylor
Company StatusActive
Company NumberSC203301
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Previous NameCastlelaw (No.302) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobin John Henry Vestey
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2005(5 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Hall
Balsham
Cambridge
CB1 6DU
Director NameScott Taylor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Coach House Apartments Culag Square
Lochinver
Lairg
IV27 4LE
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NamePeter Voy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2002)
RoleFactor
Correspondence AddressInver Lodge
Lochinver
Lairg
Sutherland
IV27 4JL
Scotland
Director NameStuart Menzies McClelland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(11 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2015)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBaddidarrach
Lochinver
Lairg
Sutherland
IV27 4LP
Scotland
Director NameDouglas Sinclair Mainland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 12 August 2005)
RoleFactor
Correspondence AddressArdsaile
Achmelvich
Lochinver
Sutherland
IV27 4JB
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed06 September 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2003)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameFrame Kennedy & Forrest (Corporation)
StatusResigned
Appointed26 June 2003(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2009)
Correspondence AddressAlbyn House
Union Street
Inverness
Inverness Shire
IV1 1QA
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Assynt Angling Club
50.00%
Ordinary
50 at £1Partner & Trustees
50.00%
Ordinary

Financials

Year2014
Net Worth£11,240
Cash£17,075
Current Liabilities£21,196

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

2 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
12 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
13 February 2017Director's details changed for Scott Taylor on 26 November 2016 (2 pages)
13 February 2017Director's details changed for Scott Taylor on 26 November 2016 (2 pages)
13 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Appointment of Scott Taylor as a director on 9 September 2016 (3 pages)
16 September 2016Appointment of Scott Taylor as a director on 9 September 2016 (3 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
9 December 2015Termination of appointment of Stuart Menzies Mcclelland as a director on 31 October 2015 (1 page)
9 December 2015Termination of appointment of Stuart Menzies Mcclelland as a director on 31 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Robin John Henry Vestey on 1 October 2009 (2 pages)
12 February 2010Termination of appointment of Frame Kennedy & Forrest as a secretary (1 page)
12 February 2010Director's details changed for Stuart Menzies Mcclelland on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Robin John Henry Vestey on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Stuart Menzies Mcclelland on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Stuart Menzies Mcclelland on 1 October 2009 (2 pages)
12 February 2010Termination of appointment of Frame Kennedy & Forrest as a secretary (1 page)
12 February 2010Director's details changed for Robin John Henry Vestey on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Return made up to 25/01/09; full list of members (4 pages)
4 February 2009Return made up to 25/01/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 February 2008Return made up to 25/01/08; full list of members (2 pages)
11 February 2008Return made up to 25/01/08; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 February 2007Return made up to 25/01/07; full list of members (2 pages)
15 February 2007Return made up to 25/01/07; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 February 2006Return made up to 25/01/06; full list of members (2 pages)
10 February 2006Return made up to 25/01/06; full list of members (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 February 2005Return made up to 25/01/05; full list of members (7 pages)
8 February 2005Return made up to 25/01/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 January 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: princess exchange 1 earl grey street edinburgh midlothian EH3 9EE (1 page)
1 July 2003Registered office changed on 01/07/03 from: princess exchange 1 earl grey street edinburgh midlothian EH3 9EE (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
17 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
17 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
11 February 2002Location of register of directors' interests (1 page)
11 February 2002Location of register of members (1 page)
11 February 2002Location of register of members (1 page)
11 February 2002Location of register of directors' interests (1 page)
4 February 2002Director's particulars changed (1 page)
4 February 2002Director's particulars changed (1 page)
4 February 2002Return made up to 25/01/02; full list of members (5 pages)
4 February 2002Director's particulars changed (1 page)
4 February 2002Return made up to 25/01/02; full list of members (5 pages)
4 February 2002Director's particulars changed (1 page)
26 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001Registered office changed on 07/09/01 from: 50 castle street dundee angus DD1 3RU (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Registered office changed on 07/09/01 from: 50 castle street dundee angus DD1 3RU (1 page)
14 May 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
14 May 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
20 March 2001Ad 22/12/00--------- £ si 99@1 (2 pages)
20 March 2001Return made up to 25/01/01; full list of members (6 pages)
20 March 2001Ad 22/12/00--------- £ si 99@1 (2 pages)
20 March 2001Return made up to 25/01/01; full list of members (6 pages)
8 March 2001Memorandum and Articles of Association (3 pages)
8 March 2001Memorandum and Articles of Association (3 pages)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2001Memorandum and Articles of Association (5 pages)
6 March 2001Memorandum and Articles of Association (5 pages)
25 January 2000Incorporation (15 pages)
25 January 2000Incorporation (15 pages)