TORRIDON SMOLTS LIMITED
GAIRLOCH

Hellopages » Highland » Highland » IV21 2BP

Company number SC097233
Status Active
Incorporation Date 11 February 1986
Company Type Private Limited Company
Address REGISTERED OFFICE, STRATH BAY HOUSE, GAIRLOCH, SCOTLAND, IV21 2BP
Home Country United Kingdom
Nature of Business 03220 - Freshwater aquaculture
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 12 August 2016 with updates; Registered office address changed from The Gates Shieldaig Strathcarron Ross Shire IV54 8XN to Registered Office Strath Bay House Gairloch IV21 2BP on 13 September 2016. The most likely internet sites of TORRIDON SMOLTS LIMITED are www.torridonsmolts.co.uk, and www.torridon-smolts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Attadale Rail Station is 24.7 miles; to Duncraig Rail Station is 27.2 miles; to Plockton Rail Station is 27.4 miles; to Duirinish Rail Station is 28.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Torridon Smolts Limited is a Private Limited Company. The company registration number is SC097233. Torridon Smolts Limited has been working since 11 February 1986. The present status of the company is Active. The registered address of Torridon Smolts Limited is Registered Office Strath Bay House Gairloch Scotland Iv21 2bp. . CAULDWELL, Christine is a Secretary of the company. CAMERON, Harold John is a Director of the company. LIVINGSTONE, Kenneth is a Director of the company. MACGREGOR, Angus Alexander is a Director of the company. MACGREGOR, John is a Director of the company. Secretary CROY, Lorraine has been resigned. Secretary MACLEOD, Kenneth John Baillie Stewart has been resigned. Secretary WESLEY, Alistair James has been resigned. Director ALLAN, Alistair David Wishart has been resigned. Director CARR SMITH, David Neville has been resigned. Director GRAY, Thomas Duncan has been resigned. Director LIVINGSTONE, Donald has been resigned. Director PARKER, James Frederick Somerville has been resigned. The company operates in "Freshwater aquaculture".


Current Directors

Secretary
CAULDWELL, Christine
Appointed Date: 09 September 1998

Director
CAMERON, Harold John

69 years old

Director
LIVINGSTONE, Kenneth

72 years old

Director

Director
MACGREGOR, John

72 years old

Resigned Directors

Secretary
CROY, Lorraine
Resigned: 09 September 1998
Appointed Date: 04 July 1997

Secretary
MACLEOD, Kenneth John Baillie Stewart
Resigned: 28 September 1994

Secretary
WESLEY, Alistair James
Resigned: 04 July 1997
Appointed Date: 28 September 1994

Director
ALLAN, Alistair David Wishart
Resigned: 18 December 1995
Appointed Date: 28 September 1994
80 years old

Director
CARR SMITH, David Neville
Resigned: 09 February 1993
88 years old

Director
GRAY, Thomas Duncan
Resigned: 09 February 1993
76 years old

Director
LIVINGSTONE, Donald
Resigned: 17 February 2011
70 years old

Director
PARKER, James Frederick Somerville
Resigned: 18 December 1995
Appointed Date: 28 September 1994
84 years old

TORRIDON SMOLTS LIMITED Events

01 Dec 2016
Micro company accounts made up to 30 April 2016
22 Sep 2016
Confirmation statement made on 12 August 2016 with updates
13 Sep 2016
Registered office address changed from The Gates Shieldaig Strathcarron Ross Shire IV54 8XN to Registered Office Strath Bay House Gairloch IV21 2BP on 13 September 2016
29 Oct 2015
Micro company accounts made up to 30 April 2015
08 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 125,000

...
... and 78 more events
01 Jun 1988
Resolutions
  • ORES13 ‐ Ordinary resolution

01 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 May 1988
Return made up to 09/03/88; full list of members

06 May 1988
Full accounts made up to 30 April 1987

19 Aug 1986
Accounting reference date notified as 30/04

TORRIDON SMOLTS LIMITED Charges

14 April 1987
Bond & floating charge
Delivered: 28 April 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…