Company number SC124381
Status Active
Incorporation Date 12 April 1990
Company Type Private Limited Company
Address UNITS 1-4, BLAR MHOR INDUSTRIAL ESTATE, FORT WILLIAM, PH33 7PT
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Secretary's details changed for Mr Timothy John Parsons on 21 June 2016; Director's details changed for Mr Timothy John Parsons on 21 June 2016; Accounts for a medium company made up to 30 September 2015. The most likely internet sites of HIGHLAND SMOKED SALMON (SCOTLAND) LIMITED are www.highlandsmokedsalmonscotland.co.uk, and www.highland-smoked-salmon-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Corpach Rail Station is 1.4 miles; to Fort William Rail Station is 1.5 miles; to Loch Eil Outward Bound Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highland Smoked Salmon Scotland Limited is a Private Limited Company.
The company registration number is SC124381. Highland Smoked Salmon Scotland Limited has been working since 12 April 1990.
The present status of the company is Active. The registered address of Highland Smoked Salmon Scotland Limited is Units 1 4 Blar Mhor Industrial Estate Fort William Ph33 7pt. . PARSONS, Timothy John is a Secretary of the company. HENDERSON, Elizabeth is a Director of the company. OATES, Timothy Richard is a Director of the company. PARSONS, Timothy John is a Director of the company. SEMPLE, Colin is a Director of the company. Secretary HENDERSON, Elizabeth has been resigned. Secretary MCLEAN, Danny has been resigned. Secretary PARSONS, Ralph Andrew has been resigned. Nominee Secretary REID, Brian has been resigned. Director KEARNEY, Simon has been resigned. Director MCLEAN, Mairi has been resigned. Director PARSONS, Ralph Andrew has been resigned. Director RITCHIE, Douglas has been resigned. Nominee Director WAUGH, Joanne has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".
Current Directors
Resigned Directors
Secretary
MCLEAN, Danny
Resigned: 10 February 1992
Appointed Date: 01 August 1990
Nominee Secretary
REID, Brian
Resigned: 12 April 1990
Appointed Date: 12 April 1990
Director
KEARNEY, Simon
Resigned: 13 August 2015
Appointed Date: 05 March 2007
52 years old
Director
MCLEAN, Mairi
Resigned: 30 May 2002
Appointed Date: 12 April 1990
73 years old
Director
RITCHIE, Douglas
Resigned: 30 May 2002
Appointed Date: 30 March 1999
75 years old
Nominee Director
WAUGH, Joanne
Resigned: 12 April 1990
Appointed Date: 12 April 1990
HIGHLAND SMOKED SALMON (SCOTLAND) LIMITED Events
09 Jul 2016
Secretary's details changed for Mr Timothy John Parsons on 21 June 2016
09 Jul 2016
Director's details changed for Mr Timothy John Parsons on 21 June 2016
27 May 2016
Accounts for a medium company made up to 30 September 2015
10 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
20 Jan 2016
Termination of appointment of Simon Kearney as a director on 13 August 2015
...
... and 117 more events
24 May 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
23 May 1990
Registered office changed on 23/05/90 from: 27 castle street edinburgh EH2 3DN
23 May 1990
New secretary appointed;new director appointed
23 May 1990
Secretary resigned;director resigned
12 Apr 1990
Incorporation
17 March 2010
Standard security
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Apartments 2 & 3 craignevis belford road fort william inv…
20 December 2007
Bond & floating charge
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…
11 June 2004
Floating charge
Delivered: 18 June 2004
Status: Satisfied
on 14 January 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Other debts and non-vesting debts…
4 June 2004
Bond & floating charge
Delivered: 18 June 2004
Status: Satisfied
on 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 January 1998
Standard security
Delivered: 2 February 1998
Status: Satisfied
on 11 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ardmore, cameron road, fort william, inverness-shire.
11 May 1995
Standard security
Delivered: 19 May 1995
Status: Satisfied
on 1 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 1,3,&4 & compound 1C1,site 1,blar mhor industrial…
14 May 1991
Bond & floating charge
Delivered: 23 May 1991
Status: Satisfied
on 11 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
25 February 1991
Floating charge
Delivered: 7 March 1991
Status: Satisfied
on 8 June 2005
Persons entitled: Highlands and Islands Development Board
Description: Undertaking and all property and assets present and future…