Company NameLoch Dunvegan Shellfish Limited
Company StatusActive
Company NumberSC246565
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Secretary NameJeannette Marion Mackinnon
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTigh Solais Portree Road
Dunvegan
Isle Of Skye
IV55 8GU
Scotland
Director NameMrs Jeannette Marion Mackinnon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed24 February 2011(7 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence AddressTigh Solais Portree Road
Dunvegan
Isle Of Skye
IV55 8GU
Scotland
Director NameMr Kevin Christopher Mackinnon
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleFisherman
Country of ResidenceScotland
Correspondence AddressTigh An Iasgair Kings Brae
Dunvegan
Isle Of Skye
IV55 8WH
Scotland
Director NameMr William Murdo Mackinnon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2022(19 years after company formation)
Appointment Duration2 years
RoleFisherman
Country of ResidenceScotland
Correspondence AddressTaigh An Iasgair Kings Brae
Dunvegan
Isle Of Skye
IV55 8WH
Scotland
Director NameMr William Murdo Mackinnon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressTigh An Iasgair King's Brae
Dunvegan
Isle Of Skye
IV55 8WH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Campbell Stewart Maclennan & Co
Unit 3 Broom Place
Portree
IV51 9HL
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo
Address MatchesOver 10 other UK companies use this postal address

Shareholders

601 at £1William Murdo Mackinnon
50.08%
Ordinary
599 at £1Jannette Mackinnon
49.92%
Ordinary

Financials

Year2014
Net Worth£207,749
Cash£54,815
Current Liabilities£52,753

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Filing History

6 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 November 2022Registered office address changed from 3 Broom Place Portree IV51 9HL Scotland to C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL on 11 November 2022 (1 page)
11 November 2022Registered office address changed from C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL Scotland to C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL on 11 November 2022 (1 page)
30 October 2022Registered office address changed from 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL Scotland to 3 Broom Place Portree IV51 9HL on 30 October 2022 (1 page)
28 October 2022Registered office address changed from 8 Wentworth Street Portree IV51 9EJ to 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL on 28 October 2022 (1 page)
28 April 2022Change of details for Mrs Jeannette Marion Mackinnon as a person with significant control on 7 August 2021 (2 pages)
28 April 2022Secretary's details changed for Jeannette Marion Mackinnon on 7 August 2021 (1 page)
28 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
28 April 2022Director's details changed for Mrs Jeannette Marion Mackinnon on 7 August 2021 (2 pages)
24 March 2022Appointment of Mr William Murdo Mackinnon as a director on 24 March 2022 (2 pages)
24 March 2022Termination of appointment of William Murdo Mackinnon as a director on 24 March 2022 (1 page)
1 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 May 2020Change of details for Mrs Jeannette Marion Mackinnon as a person with significant control on 21 January 2020 (2 pages)
31 May 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
31 May 2020Change of details for Mr William Murdo Mackinnon as a person with significant control on 21 January 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 July 2019Appointment of Mr Kevin Christopher Mackinnon as a director on 20 June 2019 (2 pages)
4 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,200
(5 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,200
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 October 2015Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (20 pages)
15 October 2015Second filing of AR01 previously delivered to Companies House made up to 26 March 2015 (20 pages)
15 October 2015Statement of capital following an allotment of shares on 30 June 2013
  • GBP 1,200
(4 pages)
15 October 2015Second filing of AR01 previously delivered to Companies House made up to 26 March 2015 (20 pages)
15 October 2015Statement of capital following an allotment of shares on 30 June 2013
  • GBP 1,200
(4 pages)
15 October 2015Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (20 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000

Statement of capital on 2015-10-15
  • GBP 1,200
  • ANNOTATION Clarification a second filed AR01 was registered on 15/10/2015.
(5 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000

Statement of capital on 2015-10-15
  • GBP 1,200
  • ANNOTATION Clarification a second filed AR01 was registered on 15/10/2015.
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/10/2015.
(5 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/10/2015.
(6 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(5 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/10/2015.
(6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
2 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000
(3 pages)
2 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000
(3 pages)
24 February 2011Secretary's details changed for Jeannette Marion Kroll on 24 February 2011 (1 page)
24 February 2011Secretary's details changed for Jeannette Marion Mackinnon on 24 February 2011 (2 pages)
24 February 2011Secretary's details changed for Jeannette Marion Mackinnon on 24 February 2011 (2 pages)
24 February 2011Appointment of Jeannette Marion Mackinnon as a director (2 pages)
24 February 2011Secretary's details changed for Jeannette Marion Mackinnon on 24 February 2011 (2 pages)
24 February 2011Appointment of Jeannette Marion Mackinnon as a director (2 pages)
24 February 2011Director's details changed for William Murdo Mackinnon on 24 February 2011 (2 pages)
24 February 2011Secretary's details changed for Jeannette Marion Mackinnon on 24 February 2011 (2 pages)
24 February 2011Secretary's details changed for Jeannette Marion Kroll on 24 February 2011 (1 page)
24 February 2011Secretary's details changed for Jeannette Marion Mackinnon on 24 February 2011 (2 pages)
24 February 2011Secretary's details changed for Jeannette Marion Mackinnon on 24 February 2011 (2 pages)
24 February 2011Secretary's details changed for Jeannette Marion Mackinnon on 24 February 2011 (2 pages)
24 February 2011Secretary's details changed for Jeannette Marion Mackinnon on 24 February 2011 (2 pages)
24 February 2011Director's details changed for William Murdo Mackinnon on 24 February 2011 (2 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
24 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for William Murdo Mackinnon on 31 October 2009 (2 pages)
24 April 2010Director's details changed for William Murdo Mackinnon on 31 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 April 2009Return made up to 26/03/09; full list of members (3 pages)
13 April 2009Return made up to 26/03/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 May 2008Return made up to 26/03/08; full list of members (3 pages)
1 May 2008Return made up to 26/03/08; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2007Return made up to 26/03/07; full list of members (2 pages)
3 April 2007Return made up to 26/03/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2006Return made up to 26/03/06; full list of members (2 pages)
26 April 2006Return made up to 26/03/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 May 2005Return made up to 26/03/05; full list of members (2 pages)
3 May 2005Return made up to 26/03/05; full list of members (2 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 May 2004Return made up to 26/03/04; full list of members (6 pages)
12 May 2004Return made up to 26/03/04; full list of members (6 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
26 March 2003Incorporation (17 pages)
26 March 2003Incorporation (17 pages)