FINFISH LIMITED
ROSS-SHIRE

Hellopages » Highland » Highland » IV26 2YB

Company number SC130308
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address INVERPOLLY, ULLAPOOL, ROSS-SHIRE, IV26 2YB
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture, 03220 - Freshwater aquaculture
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 20,000 . The most likely internet sites of FINFISH LIMITED are www.finfish.co.uk, and www.finfish.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Achnasheen Rail Station is 34.6 miles; to Lochluichart Rail Station is 35.2 miles; to Garve Rail Station is 38 miles; to Achnashellach Rail Station is 40.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finfish Limited is a Private Limited Company. The company registration number is SC130308. Finfish Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Finfish Limited is Inverpolly Ullapool Ross Shire Iv26 2yb. . JONES, Joanne Louise is a Secretary of the company. JONES, Joanne Louise is a Director of the company. THOMSON, Sarah Jane is a Director of the company. Secretary HILLCOAT, Susan has been resigned. Nominee Secretary MABBOTT, Lesley has been resigned. Director HILLCOAT, James Bruce, Dr has been resigned. Director HILLCOAT, Susan has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Marine aquaculture".


Current Directors

Secretary
JONES, Joanne Louise
Appointed Date: 20 January 2005

Director
JONES, Joanne Louise
Appointed Date: 16 February 2002
53 years old

Director
THOMSON, Sarah Jane
Appointed Date: 20 January 2005
59 years old

Resigned Directors

Secretary
HILLCOAT, Susan
Resigned: 20 January 2005
Appointed Date: 01 March 1991

Nominee Secretary
MABBOTT, Lesley
Resigned: 01 March 1991
Appointed Date: 01 March 1991

Director
HILLCOAT, James Bruce, Dr
Resigned: 16 February 2002
Appointed Date: 01 March 1991
80 years old

Director
HILLCOAT, Susan
Resigned: 20 January 2005
Appointed Date: 01 March 1991
79 years old

Nominee Director
MABBOTT, Stephen
Resigned: 01 March 1991
Appointed Date: 01 March 1991
74 years old

Persons With Significant Control

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

FINFISH LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20,000

...
... and 83 more events
24 Apr 1991
Accounting reference date notified as 31/03

22 Mar 1991
Nc inc already adjusted 01/03/91

22 Mar 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Mar 1991
Incorporation

FINFISH LIMITED Charges

19 August 1998
Floating charge
Delivered: 21 August 1998
Status: Satisfied on 19 October 2010
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
27 July 1993
Standard security
Delivered: 10 August 1993
Status: Satisfied on 23 November 2011
Persons entitled: Polly Estates Limited
Description: Area of ground extending to 3586 forming part and portion…
25 August 1992
Floating charge
Delivered: 14 September 1992
Status: Satisfied on 30 November 2011
Persons entitled: Marine Harvest Limited
Description: All brood stock, salmon fish stock, salmon errs and salmon…
22 July 1991
Standard security
Delivered: 30 July 1991
Status: Satisfied on 17 May 1996
Persons entitled: National Westminster Bank PLC
Description: Inverpolly hatchery old manse archiltibuie, coigach.
11 July 1991
Bond & floating charge
Delivered: 18 July 1991
Status: Satisfied on 17 May 1996
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…