UKBizDB.co.uk

TOBSON FISH FARMS LIMITED

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

This company is commonly known as Tobson Fish Farms Limited. The company was founded 38 years ago and was given the registration number SC093983. The firm's registered office is in EDINBURGH. You can find them at 8 Melville Crescent, , Edinburgh, . This company's SIC code is 03210 - Marine aquaculture.

Company Information

Name:TOBSON FISH FARMS LIMITED
Company Number:SC093983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1985
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 03210 - Marine aquaculture

Office Address & Contact

Registered Address:8 Melville Crescent, Edinburgh, Scotland, EH3 7JA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Melville Crescent, Edinburgh, Scotland, EH3 7JA

Director13 June 2014Active
8, Melville Crescent, Edinburgh, Scotland, EH3 7JA

Director13 December 2019Active
8, Melville Crescent, Edinburgh, Scotland, EH3 7JA

Director13 December 2019Active
Hogeweg 509, Brugge, Belgium, 8200

Secretary29 March 1996Active
21 Urquhart Gardens, Stornoway, HS1 2TX

Secretary01 May 2001Active
Dalriada, Gress, Stornoway, HS2 0NB

Secretary30 November 2003Active
8, Tobson, Isle Of Lewis, HS2 9NA

Secretary-Active
21 West Kilbride Road, Dalry, KA24 5DZ

Secretary31 January 2009Active
3 Pikes Knowe Court, Cardrona, Peebles, EH45 9LP

Secretary28 August 2009Active
1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8AN

Corporate Secretary12 July 2010Active
37, Crossbost, Isle Of Lewis, HS2 9NP

Director01 May 2001Active
8, Melville Crescent, Edinburgh, Scotland, EH3 7JA

Director03 September 2013Active
Hogeweg 509, Brugge, Belgium, 8200

Director09 January 1998Active
Joe Englishstraat 11, Brugge, Belgium, 8000

Director29 March 1996Active
8, Tobson, Isle Of Lewis, HS2 9NA

Director-Active
Tobson, Great Bernera,

Director-Active
21 West Kilbride Road, Dalry, KA24 5DZ

Director12 September 2007Active
Erskine House, 68 Queen Street, Edinburgh, Scotland, EH2 4NN

Director26 April 2010Active
8, Melville Crescent, Edinburgh, Scotland, EH3 7JA

Director03 March 2010Active
101 Sinclair Street, Helensburgh, G84 9HX

Director12 September 2007Active
11 Joe Englishstraat, Brugge, Belgium, FOREIGN

Director29 March 1996Active
Airor, St Martins,, Cullicudden,By Culbokie,, Ross-Shire, By Dingwall, IV7 8JT

Director09 January 1998Active
Nuytemanslaan 22, Blankenberge, Belgium, 8370

Director09 January 1998Active
Erskine House, 68 Queen Street, Edinburgh, Scotland, EH2 4NN

Director10 December 2010Active
3 Pikes Knowe Court, Cardrona, Peebles, EH45 9LP

Director04 August 2009Active
Avenue De L'Avenir 2, Delemont, Switzerland,

Corporate Director29 March 1996Active

People with Significant Control

The Scottish Salmon Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:8, Melville Crescent, Edinburgh, Scotland, EH3 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 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
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-06Dissolution

Dissolution application strike off company.

Download
2020-10-26Capital

Capital statement capital company with date currency figure.

Download
2020-10-26Capital

Legacy.

Download
2020-10-26Insolvency

Legacy.

Download
2020-10-26Resolution

Resolution.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2019-04-30Address

Change registered office address company with date old address new address.

Download
2019-04-30Officers

Termination secretary company with name termination date.

Download
2018-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type dormant.

Download
2017-07-14Accounts

Accounts with accounts type dormant.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type dormant.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.