Cameron Road
Fort William
Inverness Shire
PH33 6LH
Scotland
Secretary Name | Mr Timothy Richard Oates |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wallhouse Mansion Torph Bathgate West Lothian EN48 4NQ |
Director Name | Mr Timothy Richard Oates |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2010(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Wallhouse Mansion Torphichen Bathgate West Lothian EN48 4NQ |
Director Name | Mrs Jackie Money |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2012) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 14 Windmill Lane Castlecroft Wolverhampton WV3 8HJ |
Director Name | Mr Stephen James Money |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 - 4 Blar Mhor Estate Fort William Inverness-Shire PH33 7PT Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 - 4 Blar Mhor Estate Fort William Inverness-Shire PH33 7PT Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Caol and Mallaig |
4 at £1 | Highland Smoked Salmon (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,907 |
Cash | £232,633 |
Current Liabilities | £247,544 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
2 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
27 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
28 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
1 July 2019 | Accounts for a small company made up to 30 September 2018 (5 pages) |
28 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
22 June 2018 | Accounts for a small company made up to 30 September 2017 (5 pages) |
31 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 May 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
27 May 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
28 May 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
28 May 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
17 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
17 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
27 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
27 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
14 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Secretary's details changed for Mr Timothy Richard Oates on 30 August 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Timothy Richard Oates on 30 August 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Mr Timothy Richard Oates on 30 August 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Timothy Richard Oates on 30 August 2012 (2 pages) |
3 September 2012 | Termination of appointment of Jackie Money as a director (1 page) |
3 September 2012 | Termination of appointment of Stephen Money as a director (1 page) |
3 September 2012 | Termination of appointment of Jackie Money as a director (1 page) |
3 September 2012 | Termination of appointment of Stephen Money as a director (1 page) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
11 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
2 February 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
10 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
10 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
23 December 2010 | Appointment of Mr Stephen James Money as a director (2 pages) |
23 December 2010 | Appointment of Mr Stephen James Money as a director (2 pages) |
30 November 2010 | Appointment of Mrs Jackie Money as a director (2 pages) |
30 November 2010 | Appointment of Mrs Jackie Money as a director (2 pages) |
4 November 2010 | Appointment of Mr Tim Richard Oates as a director (2 pages) |
4 November 2010 | Appointment of Mr Tim Richard Oates as a director (2 pages) |
18 October 2010 | Previous accounting period shortened from 30 April 2011 to 30 September 2010 (1 page) |
18 October 2010 | Previous accounting period shortened from 30 April 2011 to 30 September 2010 (1 page) |
7 September 2010 | Company name changed highland fresh salmon LIMITED\certificate issued on 07/09/10
|
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
7 September 2010 | Company name changed highland fresh salmon LIMITED\certificate issued on 07/09/10
|
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
22 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
14 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
1 October 2008 | Return made up to 21/05/08; full list of members (3 pages) |
1 October 2008 | Return made up to 21/05/08; full list of members (3 pages) |
14 June 2007 | Ad 21/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 June 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
14 June 2007 | Ad 21/05/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Incorporation (9 pages) |
21 May 2007 | Incorporation (9 pages) |