ORKNEY MARINE HATCHERIES LTD.
ROSS-SHIRE

Hellopages » Highland » Highland » IV26 2YB

Company number SC160726
Status Active
Incorporation Date 29 September 1995
Company Type Private Limited Company
Address INVERPOLLY, ULLAPOOL, ROSS-SHIRE, IV26 2YB
Home Country United Kingdom
Nature of Business 03210 - Marine aquaculture
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ORKNEY MARINE HATCHERIES LTD. are www.orkneymarinehatcheries.co.uk, and www.orkney-marine-hatcheries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve 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.Orkney Marine Hatcheries Ltd is a Private Limited Company. The company registration number is SC160726. Orkney Marine Hatcheries Ltd has been working since 29 September 1995. The present status of the company is Active. The registered address of Orkney Marine Hatcheries Ltd is Inverpolly Ullapool Ross Shire Iv26 2yb. . JONES, Joanne Louise is a Secretary of the company. FOUBISTER, Sidney James is a Director of the company. JONES, Joanne Louise is a Director of the company. Secretary FOUBISTER, Catherine May has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FOUBISTER, James Robert has been resigned. Director FOUBISTER, Kathleen has been resigned. Director HILLCOAT, James Bruce, Dr has been resigned. Director HILLCOAT, Susan has been resigned. The company operates in "Marine aquaculture".


Current Directors

Secretary
JONES, Joanne Louise
Appointed Date: 31 December 2006

Director
FOUBISTER, Sidney James
Appointed Date: 29 September 1995
70 years old

Director
JONES, Joanne Louise
Appointed Date: 20 January 2005
53 years old

Resigned Directors

Secretary
FOUBISTER, Catherine May
Resigned: 31 December 2006
Appointed Date: 29 September 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 September 1995
Appointed Date: 29 September 1995

Director
FOUBISTER, James Robert
Resigned: 05 April 2002
Appointed Date: 11 March 1996
111 years old

Director
FOUBISTER, Kathleen
Resigned: 05 April 2002
Appointed Date: 11 March 1996
98 years old

Director
HILLCOAT, James Bruce, Dr
Resigned: 15 February 2002
Appointed Date: 05 September 1996
80 years old

Director
HILLCOAT, Susan
Resigned: 20 January 2005
Appointed Date: 15 February 2002
79 years old

Persons With Significant Control

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

ORKNEY MARINE HATCHERIES LTD. Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 29 September 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000

17 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 60 more events
29 Apr 1996
New director appointed
29 Apr 1996
Ad 16/01/96--------- £ si 998@1=998 £ ic 2/1000
16 Feb 1996
Partic of mort/charge *
02 Oct 1995
Secretary resigned
29 Sep 1995
Incorporation

ORKNEY MARINE HATCHERIES LTD. Charges

6 November 1997
Standard security
Delivered: 17 November 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5.21 hectares at sandside, deerness, orkney.
9 July 1996
Standard security
Delivered: 19 July 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground with the hatchery at…
7 February 1996
Floating charge
Delivered: 16 February 1996
Status: Satisfied on 18 November 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…