KAMES FISH FARMING LIMITED
ARGYLL

Hellopages » Argyll and Bute » Argyll and Bute » PA34 4XA

Company number SC051158
Status Active
Incorporation Date 8 August 1972
Company Type Private Limited Company
Address KILMELFORD, BY OBAN, ARGYLL, PA34 4XA
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mr Andrew Thomas Christopher Cannon as a director on 1 January 2017; Appointment of Mr James Ian Mackenzie Gully as a director on 1 January 2017; Appointment of Mr Allan Macisaac as a director on 1 January 2017. The most likely internet sites of KAMES FISH FARMING LIMITED are www.kamesfishfarming.co.uk, and www.kames-fish-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. The distance to to Connel Ferry Rail Station is 14.2 miles; to Taynuilt Rail Station is 15.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kames Fish Farming Limited is a Private Limited Company. The company registration number is SC051158. Kames Fish Farming Limited has been working since 08 August 1972. The present status of the company is Active. The registered address of Kames Fish Farming Limited is Kilmelford by Oban Argyll Pa34 4xa. . CANNON, Shelagh Jane is a Secretary of the company. CANNON, Andrew Thomas Christopher is a Director of the company. CANNON, Stuart Geoffrey is a Director of the company. GULLY, James Ian Mackenzie is a Director of the company. GULLY, James Edward Hugh Gray is a Director of the company. MACISAAC, Allan is a Director of the company. Director ROLLAND, Alastair Douglas Stacy has been resigned. Director SELBY, Michael Guy John has been resigned. The company operates in "Marine aquaculture".


Current Directors


Director
CANNON, Andrew Thomas Christopher
Appointed Date: 01 January 2017
43 years old

Director

Director
GULLY, James Ian Mackenzie
Appointed Date: 01 January 2017
50 years old

Director
GULLY, James Edward Hugh Gray
Appointed Date: 23 June 1997
80 years old

Director
MACISAAC, Allan
Appointed Date: 01 January 2017
45 years old

Resigned Directors

Director
ROLLAND, Alastair Douglas Stacy
Resigned: 26 August 2016
95 years old

Director
SELBY, Michael Guy John
Resigned: 10 January 1997
83 years old

Persons With Significant Control

Mr Stuart Geoffrey Cannon
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KAMES FISH FARMING LIMITED Events

04 Jan 2017
Appointment of Mr Andrew Thomas Christopher Cannon as a director on 1 January 2017
03 Jan 2017
Appointment of Mr James Ian Mackenzie Gully as a director on 1 January 2017
03 Jan 2017
Appointment of Mr Allan Macisaac as a director on 1 January 2017
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
09 Sep 2016
Termination of appointment of Alastair Douglas Stacy Rolland as a director on 26 August 2016
...
... and 105 more events
01 Jul 1987
Partic of mort/charge 6143
31 Dec 1986
Return made up to 26/12/86; full list of members

29 Dec 1986
Accounts for a small company made up to 28 February 1986

08 Aug 1972
Certificate of incorporation
08 Aug 1972
Incorporation

KAMES FISH FARMING LIMITED Charges

29 February 2016
Charge code SC05 1158 0012
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
28 July 2009
Standard security
Delivered: 29 July 2009
Status: Satisfied on 4 August 2010
Persons entitled: Dawnfresh Farming Limited
Description: Tervine fish farm loch awe argyll.
4 July 2008
Ship mortgage
Delivered: 11 July 2008
Status: Satisfied on 13 May 2010
Persons entitled: Barclays Bank PLC
Description: 64/64TH shares in the motor vessel 'milovaig' official…
18 June 2008
Deed of covenants
Delivered: 26 June 2008
Status: Satisfied on 13 May 2010
Persons entitled: Barclays Bank PLC
Description: All rights and interests in or in connection with the…
18 June 2008
Floating charge
Delivered: 26 June 2008
Status: Satisfied on 13 May 2010
Persons entitled: Barclays Bank PLC
Description: Ship currently named milovaig (official number 906152)…
14 November 2005
Floating charge
Delivered: 16 November 2005
Status: Satisfied on 17 November 2010
Persons entitled: Barclays Bank PLC
Description: The vessel alnmaritec landing craft build number alngb…
17 November 2003
Floating charge
Delivered: 2 December 2003
Status: Satisfied on 12 May 2008
Persons entitled: Trouw (UK) Limited
Description: Undertaking and all property and assets present and future…
25 June 1997
Standard security
Delivered: 2 July 1997
Status: Satisfied on 28 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old post house,acharn,aberfeldy.
5 January 1995
Standard security
Delivered: 9 January 1995
Status: Satisfied on 28 July 2009
Persons entitled: Jonathan Brown
Description: Tervine farm and pine cottage, tervine, taynuilt, argyll.
29 June 1987
Standard security
Delivered: 1 July 1987
Status: Satisfied on 10 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 cuilfail terrace, kilmelford, oban. Dunbreck kilchrenan…
3 May 1985
Standard security
Delivered: 9 May 1985
Status: Satisfied on 5 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at kamer bay, argyll.
9 April 1985
Bond & floating charge
Delivered: 18 April 1985
Status: Satisfied on 13 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…