UKBizDB.co.uk

ASSOCIATION OF SCOTTISH SHELLFISH GROWERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Association Of Scottish Shellfish Growers Limited. The company was founded 37 years ago and was given the registration number SC100763. The firm's registered office is in OBAN. You can find them at C/o Simmers & Co, Albany Street, Oban, Argyll. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ASSOCIATION OF SCOTTISH SHELLFISH GROWERS LIMITED
Company Number:SC100763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1986
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Simmers & Co, Albany Street, Oban, Argyll, PA34 4AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penmore Estate, Dervaig, Isle Of Mull, PA75 6QS

Secretary28 March 2009Active
C/O Simmers & Co, Albany Street, Oban, PA34 4AL

Director04 October 2018Active
Penmore Estate, Dervaig, Isle Of Mull, PA75 6QS

Director28 March 2009Active
Overton, 2a Manse Road, Roslin, EH25 9LF

Secretary16 March 1994Active
Tigh Na Speir, Connel, PA34 4LE

Secretary-Active
Mountview, Ardvasar, IV45 8RU

Secretary12 July 1990Active
Kilmicheal House, Kilmichael Glassary, Lochgilphead, PA31 8QA

Secretary-Active
South Shian House, Benderloch, By Oban, PA37 1SB

Secretary30 November 2008Active
C/O Simmers & Co, Albany Street, Oban, PA34 4AL

Director05 June 2015Active
Tigh Na Speir, Connel, PA34 4LE

Director-Active
Tigh Na Speir, Connel, PA34 4LE

Director-Active
Mountview, Ardvasar, IV45 8RU

Director12 July 1990Active
Allt-Na-Sith, Achnacloich, Connel, PA37 1PR

Director-Active
South Shian House, South Shian, Benderloch By Oban, PA37 1SB

Director20 August 2007Active
Eastaquoy Cottage, Lyde Road, Harray, KW17 3LA

Director-Active

People with Significant Control

Mr Michael Laurence Tait
Notified on:04 October 2018
Status:Active
Date of birth:September 1976
Nationality:British
Address:C/O Simmers & Co, Oban, PA34 4AL
Nature of control:
  • Significant influence or control
Mr David Russell Attwood
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:C/O Simmers & Co, Oban, PA34 4AL
Nature of control:
  • Significant influence or control
Mr Nicol Robert Turnbull
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:C/O Simmers & Co, Oban, PA34 4AL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption full.

Download
2016-07-12Annual return

Annual return company with made up date no member list.

Download
2015-10-01Accounts

Accounts with accounts type total exemption full.

Download
2015-09-15Officers

Appoint person director company with name date.

Download
2015-08-27Annual return

Annual return company with made up date no member list.

Download
2015-04-29Accounts

Accounts amended with accounts type total exemption full.

Download
2015-04-29Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.