Company NameHand Dived Highland Shellfish Ltd
DirectorsAndrew Reid and Ian Sinclair
Company StatusActive - Proposal to Strike off
Company NumberSC390030
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Andrew Reid
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCamus House Cradle Hall Meadows
Inverness
IV2 5GD
Scotland
Director NameMr Ian Sinclair
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Woodside Farm Drive
Westhill
Inverness
IV2 5TD
Scotland
Secretary NameMrs Donna Reid
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCamus House Cradlehall Meadows
Inverness
IV2 5GD
Scotland
Director NameMr Gary Lewis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Seaforth Road
Ullapool
IV26 2UY
Scotland
Director NameMrs Donna Marie Reid
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamus House Cradle Hall Meadows
Inverness
IV2 5GD
Scotland

Location

Registered AddressCompany Registered Office
Strath Bay House
Gairloch
Ross-Shire
IV21 2BP
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Shareholders

400 at £1Andrew Reid
40.00%
Ordinary
400 at £1Ian Sinclair
40.00%
Ordinary
100 at £1Donna Reid
10.00%
Ordinary
100 at £1Gary Lewis
10.00%
Ordinary

Financials

Year2014
Net Worth-£226,070
Current Liabilities£322,960

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

24 February 2017Delivered on: 28 February 2017
Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lending Crowd)

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 14 December 2016
Persons entitled:
Andrew Reid as Trustees for the Hand Dived Highland Shellfish Pension Scheme
Morgan Lloyd Trustees Limited as Trustees for the Hand Dived Highland Shellfish Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
10 May 2011Delivered on: 17 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 8A mill street industrial estate ullapool.
Outstanding
8 April 2011Delivered on: 27 April 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 December 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
20 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
2 March 2020Satisfaction of charge SC3900300004 in full (1 page)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
28 February 2017Registration of charge SC3900300004, created on 24 February 2017 (18 pages)
28 February 2017Registration of charge SC3900300004, created on 24 February 2017 (18 pages)
19 January 2017Satisfaction of charge 1 in full (1 page)
19 January 2017Satisfaction of charge 1 in full (1 page)
14 December 2016Registration of charge SC3900300003, created on 2 December 2016 (69 pages)
14 December 2016Registration of charge SC3900300003, created on 2 December 2016 (69 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
25 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
15 February 2016Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS to Company Registered Office Strath Bay House Gairloch Ross-Shire IV21 2BP on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS to Company Registered Office Strath Bay House Gairloch Ross-Shire IV21 2BP on 15 February 2016 (1 page)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(5 pages)
31 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(5 pages)
31 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Termination of appointment of Gary Lewis as a director (1 page)
29 June 2011Termination of appointment of Gary Lewis as a director (1 page)
17 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 May 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011 (5 pages)
3 May 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011 (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 December 2010Termination of appointment of Donna Reid as a director (1 page)
8 December 2010Appointment of Mrs Donna Reid as a secretary (2 pages)
8 December 2010Termination of appointment of Donna Reid as a director (1 page)
8 December 2010Appointment of Mrs Donna Reid as a secretary (2 pages)
7 December 2010Incorporation (25 pages)
7 December 2010Incorporation (25 pages)