Company number SC140827
Status Active
Incorporation Date 20 October 1992
Company Type Private Limited Company
Address OTTER FERRY, TIGHNABRUAICH, ARGYLL, PA21 2DH
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
GBP 2
. The most likely internet sites of OTTER FERRY SEAFISH LIMITED are www.otterferryseafish.co.uk, and www.otter-ferry-seafish.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Drumfrochar Rail Station is 21.5 miles; to Greenock West Rail Station is 21.7 miles; to Greenock Central Rail Station is 22.3 miles; to Bridge of Orchy Rail Station is 41.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Otter Ferry Seafish Limited is a Private Limited Company.
The company registration number is SC140827. Otter Ferry Seafish Limited has been working since 20 October 1992.
The present status of the company is Active. The registered address of Otter Ferry Seafish Limited is Otter Ferry Tighnabruaich Argyll Pa21 2dh. . BARGE, Alastair Kenneth is a Secretary of the company. BARGE, Alastair Kenneth is a Director of the company. PATTERSON, David Redden is a Director of the company. Secretary GRAHAM, Arhtur Mark has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary WALKER, Hugh William has been resigned. Director BARGE, Henry Ronald has been resigned. Director BARGE, Ronald Mansfield has been resigned. Director HEMPLEMAN, Christopher John has been resigned. Director LUIJKX, Ronald has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director THOMSON, Nancy Elizabeth has been resigned. Director WALKER, Hugh William has been resigned. Director WALKER, Peter William has been resigned. The company operates in "Marine aquaculture".
Current Directors
Resigned Directors
Nominee Secretary
REID, Brian
Resigned: 20 October 1992
Appointed Date: 20 October 1992
Director
LUIJKX, Ronald
Resigned: 03 July 2003
Appointed Date: 25 July 2001
56 years old
Nominee Director
MABBOTT, Stephen
Resigned: 20 October 1992
Appointed Date: 20 October 1992
74 years old
OTTER FERRY SEAFISH LIMITED Events
27 Oct 2016
Confirmation statement made on 20 October 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
06 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
...
... and 77 more events
18 Nov 1992
Company name changed lochcroft LIMITED\certificate issued on 19/11/92
18 Nov 1992
Company name changed\certificate issued on 18/11/92
20 Oct 1992
Incorporation
29 November 2002
Floating charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Marine Harvest (Scotland) Limited
Description: Undertaking and all property and assets present and future…
31 May 2002
Bond & floating charge
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
23 April 2001
Floating charge
Delivered: 11 May 2001
Status: Satisfied
on 7 July 2011
Persons entitled: Argyll and the Island Enterprise Company
Description: Undertaking and all property and assets present and future…
29 April 1994
Bond & floating charge
Delivered: 10 May 1994
Status: Satisfied
on 11 January 2001
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…