UKBizDB.co.uk

HIGHLAND SMOKED SALMON (SCOTLAND) LIMITED

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

This company is commonly known as Highland Smoked Salmon (scotland) Limited. The company was founded 34 years ago and was given the registration number SC124381. The firm's registered office is in FORT WILLIAM. You can find them at Units 1-4, Blar Mhor Industrial Estate, Fort William, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:HIGHLAND SMOKED SALMON (SCOTLAND) LIMITED
Company Number:SC124381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1990
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Units 1-4, Blar Mhor Industrial Estate, Fort William, PH33 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Croft House, The Square, Burton, Carnforth, England, LA6 1LX

Secretary27 January 2006Active
Wallhouse, Mansion, Torphichen, Bathgate, Scotland, EH48 4NQ

Director12 August 1994Active
Wallhouse, Mansion, Torphichen, Bathgate, Scotland, EH48 4NQ

Director27 January 2006Active
Croft House, The Square, Burton, Carnforth, England, LA6 1LX

Director27 January 2006Active
93, Glenkingie Street, Caol, Fort William, Scotland, PH33 7DS

Director03 November 2010Active
Masada, Spean Bridge, PH34 4DX

Secretary12 April 1990Active
Masada, Spean Bridge,

Secretary01 August 1990Active
Warwick House, Papcastle, Cockermouth, CA13 0JN

Secretary30 May 2002Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary12 April 1990Active
Taigh Oisean, Lochybridge, Fort William, Scotland, PH33 7NU

Director05 March 2007Active
Masada, Spean Bridge, PH34 4DX

Director12 April 1990Active
Warwick House, Papcastle, Cockermouth, CA13 0JN

Director30 May 2002Active
20 Beaufort Road, Inverness, IV2 3NP

Director30 March 1999Active
27 Castle Street, Edinburgh, EH2 3DN

Nominee Director12 April 1990Active

People with Significant Control

Highland Smoked Salmon (Holdings) Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Dalmar House, Barras Lane, Carlisle, England, CA5 7NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type medium.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-09Officers

Change person secretary company with change date.

Download
2016-07-09Officers

Change person director company with change date.

Download
2016-05-27Accounts

Accounts with accounts type medium.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Officers

Termination director company with name termination date.

Download
2015-05-13Accounts

Accounts with accounts type medium.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Accounts

Accounts with accounts type medium.

Download
2014-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.