Company NameBlack Isle Recycling And Distribution Services Limited
Company StatusDissolved
Company NumberSC247467
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03220Freshwater aquaculture

Directors

Director NameMs Katherine Ruth Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(1 day after company formation)
Appointment Duration15 years, 8 months (closed 04 December 2018)
RoleFood Technologist
Country of ResidenceScotland
Correspondence AddressKilburn
Station Road
Avoch
Ross Shire
IV9 8RW
Scotland
Secretary NameMs Katherine Ruth Taylor
NationalityBritish
StatusClosed
Appointed11 August 2005(2 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 04 December 2018)
RoleFish Vaccination
Country of ResidenceScotland
Correspondence AddressKilburn
Station Road
Avoch
Ross Shire
IV9 8RW
Scotland
Director NameMr John Geir Foster
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleFish Farm Manager
Country of ResidenceScotland
Correspondence Address46 Ormonde Terrace
Avoch
Ross Shire
IV9 8QU
Scotland
Secretary NameMr John Mark Sutherland-Fisher
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Cadboll House
North Cadboll
Ross-Shire
IV20 1TN
Scotland

Contact

Websitewww.salmovac.com/
Telephone01381 621914
Telephone regionFortrose

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

725 at £1Katherine Ruth Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£216,912
Cash£143,756
Current Liabilities£81,188

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 February 2007Delivered on: 6 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 3, 4 and 6 and ground at avoch industrial estate, avoch, ross-shire.
Part Satisfied
15 March 2005Delivered on: 31 March 2005
Satisfied on: 9 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 145A high street, forres, moray.
Fully Satisfied
19 January 2005Delivered on: 26 January 2005
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

11 March 2016Registered office address changed from C/O Kathy Foster Unit 6 Avoch Industrial Estate Ormonde Terrace, Avoch Ross-Shire IV9 8QU to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 11 March 2016 (2 pages)
7 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(1 page)
1 March 2016Satisfaction of charge 1 in full (1 page)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 725
(4 pages)
12 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 725
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 725
(4 pages)
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 725
(4 pages)
10 October 2013Director's details changed for Katherine Ruth Foster on 10 October 2013 (2 pages)
10 October 2013Secretary's details changed for Katherine Ruth Foster on 10 October 2013 (1 page)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
28 February 2011Registered office address changed from Kilburn, Station Road Avoch Ross-Shire IV9 8RW on 28 February 2011 (1 page)
31 December 2010Cancellation of shares. Statement of capital on 29 December 2010
  • GBP 725.00
(5 pages)
29 December 2010Resolutions
  • RES13 ‐ Share purchase agreement approved 29/11/2010
(2 pages)
29 December 2010Purchase of own shares. (3 pages)
13 December 2010Resolutions
  • RES13 ‐ Proposed dividend 29/11/2010
(2 pages)
13 December 2010Resolutions
  • RES13 ‐ Terms of transfer agreement 29/11/2010
(2 pages)
10 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 December 2010Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages)
30 November 2010Termination of appointment of John Foster as a director (1 page)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
21 May 2010Director's details changed for Katherine Ruth Foster on 8 April 2010 (2 pages)
21 May 2010Director's details changed for Mr John Geir Foster on 8 April 2010 (2 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Katherine Ruth Foster on 8 April 2010 (2 pages)
21 May 2010Director's details changed for Mr John Geir Foster on 8 April 2010 (2 pages)
21 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
10 April 2009Return made up to 08/04/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
19 May 2008Director's change of particulars / john foster / 01/02/2008 (2 pages)
19 May 2008Return made up to 08/04/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
3 May 2007Return made up to 08/04/07; full list of members (2 pages)
6 March 2007Partic of mort/charge * (3 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 August 2005Registered office changed on 11/08/05 from: north cadboll house north cadboll fearn by tain ross shire IV20 1YN (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (1 page)
11 May 2005Return made up to 08/04/05; full list of members (7 pages)
31 March 2005Partic of mort/charge * (3 pages)
26 January 2005Partic of mort/charge * (3 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 May 2004Return made up to 08/04/04; full list of members (7 pages)
5 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
20 June 2003New director appointed (2 pages)
8 April 2003Incorporation (16 pages)