Company NameHarperrig Fisheries Ltd.
DirectorsGraham John Hamilton and John Stewart Sholto Douglas
Company StatusActive
Company NumberSC282628
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr Graham John Hamilton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCairns Farm
Kirknewton
West Lothian
EH27 8DH
Scotland
Director NameRight Honourable Earl Of Morton John Stewart Sholto Douglas
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(14 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairns Farm
Kirknewton
West Lothian
EH27 8DH
Scotland
Director NameJohn Charles Sholto Morton
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressOld Mansion House
Dalmahoy
Kirknewton
Midlothian
EH27 8EB
Scotland
Director NameMr George William Walker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address483 Cambusnethan Street
Wishaw
Lanarkshire
ML2 8QA
Scotland
Secretary NameColin Grieve
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCamps Cottage
The Camps
East Calder
West Lothian
EH27 8DE
Scotland
Director NameColin Grieve
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(1 year, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 February 2020)
RoleProperty Services
Country of ResidenceScotland
Correspondence AddressCamps Cottage
The Camps
East Calder
West Lothian
EH27 8DE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 904085975
Telephone regionMobile

Location

Registered AddressCairns Farm
Kirknewton
West Lothian
EH27 8DH
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

2 at £1Graham John Hamilton
33.33%
Ordinary
2 at £1John Charles Sholto Morton
33.33%
Ordinary
1 at £1Colin Grieve
16.67%
Ordinary
1 at £1George William Walker
16.67%
Ordinary

Financials

Year2014
Net Worth-£7,235
Cash£2,058
Current Liabilities£10,694

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

18 April 2024Confirmation statement made on 4 April 2024 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
7 April 2020Notification of John Stewart Sholto Douglas as a person with significant control on 22 February 2020 (2 pages)
31 March 2020Termination of appointment of George William Walker as a director on 22 February 2020 (1 page)
31 March 2020Termination of appointment of Colin Grieve as a secretary on 22 February 2020 (1 page)
31 March 2020Termination of appointment of Colin Grieve as a director on 22 February 2020 (1 page)
4 February 2020Appointment of Right Honourable Earl of Morton John Stewart Sholto Douglas as a director on 28 January 2020 (2 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (9 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (9 pages)
18 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6
(6 pages)
3 May 2016Termination of appointment of John Charles Sholto Morton as a director on 5 March 2016 (1 page)
3 May 2016Termination of appointment of John Charles Sholto Morton as a director on 5 March 2016 (1 page)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6
(6 pages)
3 May 2016Termination of appointment of John Charles Sholto Morton as a director on 5 March 2016 (1 page)
3 May 2016Termination of appointment of John Charles Sholto Morton as a director on 5 March 2016 (1 page)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6
(7 pages)
12 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6
(7 pages)
12 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 6
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6
(7 pages)
19 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6
(7 pages)
19 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6
(7 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 May 2010Director's details changed for George William Walker on 4 April 2010 (2 pages)
14 May 2010Director's details changed for Colin Grieve on 4 April 2010 (2 pages)
14 May 2010Director's details changed for John Charles Sholto Morton on 4 April 2010 (2 pages)
14 May 2010Director's details changed for John Charles Sholto Morton on 4 April 2010 (2 pages)
14 May 2010Director's details changed for Colin Grieve on 4 April 2010 (2 pages)
14 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Colin Grieve on 4 April 2010 (2 pages)
14 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for George William Walker on 4 April 2010 (2 pages)
14 May 2010Director's details changed for George William Walker on 4 April 2010 (2 pages)
14 May 2010Director's details changed for John Charles Sholto Morton on 4 April 2010 (2 pages)
14 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Return made up to 04/04/09; full list of members (5 pages)
8 April 2009Return made up to 04/04/09; full list of members (5 pages)
17 October 2008Partial exemption accounts made up to 31 December 2007 (5 pages)
17 October 2008Partial exemption accounts made up to 31 December 2007 (5 pages)
9 April 2008Return made up to 04/04/08; full list of members (5 pages)
9 April 2008Return made up to 04/04/08; full list of members (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007New director appointed (1 page)
22 May 2007Return made up to 04/04/07; full list of members (3 pages)
22 May 2007New director appointed (1 page)
22 May 2007Return made up to 04/04/07; full list of members (3 pages)
20 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
20 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 April 2006Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(7 pages)
26 April 2006Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(7 pages)
23 November 2005Ad 08/11/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
23 November 2005Ad 08/11/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
4 April 2005Incorporation (16 pages)
4 April 2005Incorporation (16 pages)