Company NameHighland Speciality Seafoods Limited
DirectorsTimothy John Parsons and Timothy Richard Oates
Company StatusActive
Company NumberSC324051
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Previous NameHighland Fresh Salmon Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Timothy John Parsons
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressArdmore
Cameron Road
Fort William
Inverness Shire
PH33 6LH
Scotland
Secretary NameMr Timothy Richard Oates
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWallhouse Mansion
Torph
Bathgate
West Lothian
EN48 4NQ
Director NameMr Timothy Richard Oates
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(3 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence AddressWallhouse Mansion
Torphichen
Bathgate
West Lothian
EN48 4NQ
Director NameMrs Jackie Money
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2012)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address14 Windmill Lane
Castlecroft
Wolverhampton
WV3 8HJ
Director NameMr Stephen James Money
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 - 4 Blar Mhor Estate
Fort William
Inverness-Shire
PH33 7PT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 - 4 Blar Mhor Estate
Fort William
Inverness-Shire
PH33 7PT
Scotland
ConstituencyRoss, Skye and Lochaber
WardCaol and Mallaig

Shareholders

4 at £1Highland Smoked Salmon (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,907
Cash£232,633
Current Liabilities£247,544

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
2 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
27 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
28 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
1 July 2019Accounts for a small company made up to 30 September 2018 (5 pages)
28 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
22 June 2018Accounts for a small company made up to 30 September 2017 (5 pages)
31 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(5 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(5 pages)
27 May 2016Accounts for a small company made up to 30 September 2015 (5 pages)
27 May 2016Accounts for a small company made up to 30 September 2015 (5 pages)
28 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
28 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(5 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(5 pages)
17 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
17 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(5 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4
(5 pages)
27 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
27 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
14 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
7 November 2012Secretary's details changed for Mr Timothy Richard Oates on 30 August 2012 (2 pages)
7 November 2012Director's details changed for Mr Timothy Richard Oates on 30 August 2012 (2 pages)
7 November 2012Secretary's details changed for Mr Timothy Richard Oates on 30 August 2012 (2 pages)
7 November 2012Director's details changed for Mr Timothy Richard Oates on 30 August 2012 (2 pages)
3 September 2012Termination of appointment of Jackie Money as a director (1 page)
3 September 2012Termination of appointment of Stephen Money as a director (1 page)
3 September 2012Termination of appointment of Jackie Money as a director (1 page)
3 September 2012Termination of appointment of Stephen Money as a director (1 page)
27 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
2 February 2011Accounts for a small company made up to 30 September 2010 (5 pages)
2 February 2011Accounts for a small company made up to 30 September 2010 (5 pages)
14 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 4
(3 pages)
10 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 4
(3 pages)
23 December 2010Appointment of Mr Stephen James Money as a director (2 pages)
23 December 2010Appointment of Mr Stephen James Money as a director (2 pages)
30 November 2010Appointment of Mrs Jackie Money as a director (2 pages)
30 November 2010Appointment of Mrs Jackie Money as a director (2 pages)
4 November 2010Appointment of Mr Tim Richard Oates as a director (2 pages)
4 November 2010Appointment of Mr Tim Richard Oates as a director (2 pages)
18 October 2010Previous accounting period shortened from 30 April 2011 to 30 September 2010 (1 page)
18 October 2010Previous accounting period shortened from 30 April 2011 to 30 September 2010 (1 page)
7 September 2010Company name changed highland fresh salmon LIMITED\certificate issued on 07/09/10
  • CONNOT ‐
(3 pages)
7 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-26
(1 page)
7 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-26
(1 page)
7 September 2010Company name changed highland fresh salmon LIMITED\certificate issued on 07/09/10
  • CONNOT ‐
(3 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
19 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 May 2009Return made up to 21/05/09; full list of members (3 pages)
22 May 2009Return made up to 21/05/09; full list of members (3 pages)
14 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 October 2008Return made up to 21/05/08; full list of members (3 pages)
1 October 2008Return made up to 21/05/08; full list of members (3 pages)
14 June 2007Ad 21/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 June 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
14 June 2007Ad 21/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
21 May 2007Incorporation (9 pages)
21 May 2007Incorporation (9 pages)