Station Road
Avoch
Ross Shire
IV9 8RW
Scotland
Secretary Name | Ms Katherine Ruth Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2005(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 04 December 2018) |
Role | Fish Vaccination |
Country of Residence | Scotland |
Correspondence Address | Kilburn Station Road Avoch Ross Shire IV9 8RW Scotland |
Director Name | Mr John Geir Foster |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Fish Farm Manager |
Country of Residence | Scotland |
Correspondence Address | 46 Ormonde Terrace Avoch Ross Shire IV9 8QU Scotland |
Secretary Name | Mr John Mark Sutherland-Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Cadboll House North Cadboll Ross-Shire IV20 1TN Scotland |
Website | www.salmovac.com/ |
---|---|
Telephone | 01381 621914 |
Telephone region | Fortrose |
Registered Address | Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
725 at £1 | Katherine Ruth Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £216,912 |
Cash | £143,756 |
Current Liabilities | £81,188 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 February 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
11 March 2016 | Registered 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 2016 | Resolutions
|
1 March 2016 | Satisfaction of charge 1 in full (1 page) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 October 2013 | Director's details changed for Katherine Ruth Foster on 10 October 2013 (2 pages) |
10 October 2013 | Secretary's details changed for Katherine Ruth Foster on 10 October 2013 (1 page) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Registered office address changed from Kilburn, Station Road Avoch Ross-Shire IV9 8RW on 28 February 2011 (1 page) |
31 December 2010 | Cancellation of shares. Statement of capital on 29 December 2010
|
29 December 2010 | Resolutions
|
29 December 2010 | Purchase of own shares. (3 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
10 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 December 2010 | Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages) |
30 November 2010 | Termination of appointment of John Foster as a director (1 page) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
21 May 2010 | Director's details changed for Katherine Ruth Foster on 8 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr John Geir Foster on 8 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Katherine Ruth Foster on 8 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr John Geir Foster on 8 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
10 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
19 May 2008 | Director's change of particulars / john foster / 01/02/2008 (2 pages) |
19 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
3 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
6 March 2007 | Partic of mort/charge * (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: north cadboll house north cadboll fearn by tain ross shire IV20 1YN (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed (1 page) |
11 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
31 March 2005 | Partic of mort/charge * (3 pages) |
26 January 2005 | Partic of mort/charge * (3 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
5 May 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
20 June 2003 | New director appointed (2 pages) |
8 April 2003 | Incorporation (16 pages) |