PORTREE SALMON FARMERS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8AN

Company number SC023085
Status Active
Incorporation Date 8 January 1945
Company Type Private Limited Company
Address MORISONS LLP, 1 EXCHANGE CRESCENT, CONFERENCE SQUARE, EDINBURGH, EH3 8AN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2,500 . The most likely internet sites of PORTREE SALMON FARMERS LIMITED are www.portreesalmonfarmers.co.uk, and www.portree-salmon-farmers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and nine months. Portree Salmon Farmers Limited is a Private Limited Company. The company registration number is SC023085. Portree Salmon Farmers Limited has been working since 08 January 1945. The present status of the company is Active. The registered address of Portree Salmon Farmers Limited is Morisons Llp 1 Exchange Crescent Conference Square Edinburgh Eh3 8an. . MORISONS SECRETARIES LIMITED is a Secretary of the company. ANDERSON, Craig is a Director of the company. COX, Susan Margaret is a Director of the company. Secretary AUCKLAND, Robert Ian has been resigned. Secretary CROSSAN, Finlay George has been resigned. Secretary HISLOP, Mitchell has been resigned. Secretary MACDONALD, Yvonne Frances has been resigned. Secretary MATHESON, Donald Duncan has been resigned. Secretary WILSON, Robert has been resigned. Secretary ANDERSON STRATHERN WS has been resigned. Director AUCKLAND, Robert Ian has been resigned. Director ERSKINE, Alistair Morgan has been resigned. Director GARRETT, Edwin Charles has been resigned. Director HISLOP, Mitchell has been resigned. Director MACDONALD, Yvonne Frances has been resigned. Director MARSHALL, Ian Paul has been resigned. Director MASSON, John George has been resigned. Director MATHESON, Donald Duncan has been resigned. Director MATHESON, Malcolm Kenneth has been resigned. Director MULLINS, James Joseph has been resigned. Director ODDSEN, Oddgeir has been resigned. Director WHITE, Clare Anne has been resigned. Director WILSON, Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MORISONS SECRETARIES LIMITED
Appointed Date: 12 July 2010

Director
ANDERSON, Craig
Appointed Date: 03 September 2013
63 years old

Director
COX, Susan Margaret
Appointed Date: 13 June 2014
67 years old

Resigned Directors

Secretary
AUCKLAND, Robert Ian
Resigned: 14 March 2003
Appointed Date: 08 January 1999

Secretary
CROSSAN, Finlay George
Resigned: 08 January 1999
Appointed Date: 24 June 1996

Secretary
HISLOP, Mitchell
Resigned: 20 April 2004
Appointed Date: 14 March 2003

Secretary
MACDONALD, Yvonne Frances
Resigned: 23 June 2009
Appointed Date: 23 February 2007

Secretary
MATHESON, Donald Duncan
Resigned: 24 June 1996

Secretary
WILSON, Robert
Resigned: 12 July 2010
Appointed Date: 28 August 2009

Secretary
ANDERSON STRATHERN WS
Resigned: 23 February 2007
Appointed Date: 20 April 2004

Director
AUCKLAND, Robert Ian
Resigned: 20 April 2004
Appointed Date: 24 June 1996
65 years old

Director
ERSKINE, Alistair Morgan
Resigned: 23 February 2007
Appointed Date: 20 April 2004
64 years old

Director
GARRETT, Edwin Charles
Resigned: 20 April 2004
Appointed Date: 24 June 1996
93 years old

Director
HISLOP, Mitchell
Resigned: 20 April 2004
Appointed Date: 24 June 1996

Director
MACDONALD, Yvonne Frances
Resigned: 23 June 2009
Appointed Date: 23 February 2007
66 years old

Director
MARSHALL, Ian Paul
Resigned: 10 December 2010
Appointed Date: 26 April 2010
51 years old

Director
MASSON, John George
Resigned: 23 February 2007
Appointed Date: 24 June 1996
84 years old

Director
MATHESON, Donald Duncan
Resigned: 24 June 1996
70 years old

Director
MATHESON, Malcolm Kenneth
Resigned: 24 June 1996
67 years old

Director
MULLINS, James Joseph
Resigned: 26 April 2010
Appointed Date: 03 March 2010
64 years old

Director
ODDSEN, Oddgeir
Resigned: 03 March 2010
Appointed Date: 23 February 2007
60 years old

Director
WHITE, Clare Anne
Resigned: 13 June 2014
Appointed Date: 10 December 2010
61 years old

Director
WILSON, Robert
Resigned: 03 September 2013
Appointed Date: 04 August 2009
59 years old

Persons With Significant Control

Highland Fish Farmers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORTREE SALMON FARMERS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,500

29 Jun 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015
...
... and 113 more events
08 Jan 1988
Partic of mort/charge 173

15 Dec 1987
Return made up to 20/10/87; full list of members

06 Apr 1987
Accounts for a small company made up to 8 January 1986

19 Jan 1987
Return made up to 31/12/86; full list of members

02 Jun 1986
Full accounts made up to 8 January 1985

PORTREE SALMON FARMERS LIMITED Charges

27 August 1990
Standard security
Delivered: 10 September 1990
Status: Satisfied on 26 June 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Salmon fishings from portree to south bank of river leale.
23 August 1990
Bond & floating charge
Delivered: 28 August 1990
Status: Satisfied on 26 June 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
28 December 1987
Instrument of charge floating charge
Delivered: 8 January 1988
Status: Satisfied on 26 June 1996
Persons entitled: The Highlands and Islands Development Board
Description: Undertaking and all property and assets present and future…
31 October 1980
Standard security
Delivered: 10 November 1980
Status: Satisfied on 17 February 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground one thousandth part of acre lying to the…