HIGHLAND FISH FARMERS LIMITED

HIGHLAND FISH FARMERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHIGHLAND FISH FARMERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC055225
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HIGHLAND FISH FARMERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HIGHLAND FISH FARMERS LIMITED located?

    Registered Office Address
    30 Semple Street
    EH3 8BL Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HIGHLAND FISH FARMERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HIGHLAND FISH FARMERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland to 30 Semple Street Edinburgh EH3 8BL on Apr 01, 2021

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Feb 04, 2021 with updates

    4 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Nov 11, 2020

    • Capital: GBP 1.656330
    2 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 15, 2020

    • Capital: GBP 3,312,660
    3 pagesSH01

    Confirmation statement made on Dec 24, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Craig Anderson as a director on Dec 23, 2019

    1 pagesTM01

    Appointment of Jóhan Regin Jacobsen as a director on Dec 13, 2019

    2 pagesAP01

    Appointment of Odd Eliasen as a director on Dec 13, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on May 13, 2019

    1 pagesAD01

    Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 8 Melville Crescent Edinburgh EH3 7LU on May 13, 2019

    1 pagesAD01

    Termination of appointment of Morisons Secretaries Limited as a secretary on Apr 30, 2019

    1 pagesTM02

    Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Excel House, 30 Semple Street Edinburgh EH3 8BL on Apr 30, 2019

    1 pagesAD01

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Who are the officers of HIGHLAND FISH FARMERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Susan Margaret
    Semple Street
    EH3 8BL Edinburgh
    30
    Scotland
    Director
    Semple Street
    EH3 8BL Edinburgh
    30
    Scotland
    ScotlandBritish98112250001
    ELIASEN, Odd
    Semple Street
    EH3 8BL Edinburgh
    30
    Scotland
    Director
    Semple Street
    EH3 8BL Edinburgh
    30
    Scotland
    Faroe IslandsDanish265284660001
    JACOBSEN, Jóhan Regin
    Semple Street
    EH3 8BL Edinburgh
    30
    Scotland
    Director
    Semple Street
    EH3 8BL Edinburgh
    30
    Scotland
    Faroe IslandsDanish265284920001
    AUCKLAND, Robert Ian
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    Secretary
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    British110880950001
    CROSSAN, Finlay George
    42 Bedford Place
    AB2 3NX Aberdeen
    Aberdeenshire
    Scotland
    Secretary
    42 Bedford Place
    AB2 3NX Aberdeen
    Aberdeenshire
    Scotland
    British35503670001
    HISLOP, Mitchell
    32 Langdykes Crescent
    Cove
    AB12 3HF Aberdeen
    Aberdeenshire
    Secretary
    32 Langdykes Crescent
    Cove
    AB12 3HF Aberdeen
    Aberdeenshire
    British88287460001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Secretary
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    British82618570002
    WILSON, Robert
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    Secretary
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    British84079420001
    ANDERSON STRATHERN WS
    1 Rutland Court
    EH3 8EY Edinburgh
    Secretary
    1 Rutland Court
    EH3 8EY Edinburgh
    33516610002
    MORISONS SECRETARIES LIMITED
    Semple Street
    EH3 8BL Edinburgh
    Excel House, 30
    Scotland
    Secretary
    Semple Street
    EH3 8BL Edinburgh
    Excel House, 30
    Scotland
    83549280002
    ANDERSON, Craig
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    ScotlandBritish179195860001
    AUCKLAND, Robert Ian
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    Director
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    United KingdomBritish110880950001
    BROWN, Douglas Alan
    Southdown
    Nairnside
    IV2 5BT Inverness
    Scotland
    Director
    Southdown
    Nairnside
    IV2 5BT Inverness
    Scotland
    British64169890002
    BROWN, Robin Dobson
    Seaview
    Main Street
    Lochcarron
    Rossshire
    Director
    Seaview
    Main Street
    Lochcarron
    Rossshire
    British18740730001
    BURNET, Peter
    49 Rubislaw Den South
    AB15 4BD Aberdeen
    Director
    49 Rubislaw Den South
    AB15 4BD Aberdeen
    United KingdomBritish549380001
    ERSKINE, Alistair Morgan
    Garvault Lodge
    Advie
    PH26 3LP Grantown On Spey
    Morayshire
    Director
    Garvault Lodge
    Advie
    PH26 3LP Grantown On Spey
    Morayshire
    ScotlandBritish50316250001
    GARRETT, Edwin Charles
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    Director
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    British38811750002
    HISLOP, Mitchell
    32 Langdykes Crescent
    Cove
    AB12 3HF Aberdeen
    Aberdeenshire
    Director
    32 Langdykes Crescent
    Cove
    AB12 3HF Aberdeen
    Aberdeenshire
    British88287460001
    MACDONALD, Yvonne Frances
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    Director
    21 West Kilbride Road
    KA24 5DZ Dalry
    Ayrshire
    ScotlandBritish82618570002
    MARSHALL, Ian Paul
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    Director
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    ScotlandBritish150818380001
    MASSON, John George
    499 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    Director
    499 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    Great BritainBritish657210001
    MORROW, Digby Wilson
    Mannerston House
    EH49 7ND Linlithgow
    West Lothian
    Director
    Mannerston House
    EH49 7ND Linlithgow
    West Lothian
    British52677780001
    MULLINS, James Joseph
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Director
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    United KingdomIrish,129001130001
    ODDSEN, Oddgeir
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    Director
    101 Sinclair Street
    G84 9HX Helensburgh
    Dunbartonshire
    United KingdomNorwegian101119150002
    SIMPSON, Alistair Stewart
    64 Duthie Terrace
    AB1 6LR Aberdeen
    Aberdeenshire
    Director
    64 Duthie Terrace
    AB1 6LR Aberdeen
    Aberdeenshire
    British901180001
    SPROULE, David James
    Curaig
    Main Street
    IV54 8YD Lochcarron
    Ross Shire
    Director
    Curaig
    Main Street
    IV54 8YD Lochcarron
    Ross Shire
    British1329550001
    WHITE, Clare Anne
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    Director
    68 Queen Street
    EH2 4NN Edinburgh
    Erskine House
    Scotland
    ScotlandBritish68763280001
    WILSON, Robert
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    Director
    3 Pikes Knowe Court
    Cardrona
    EH45 9LP Peebles
    Borders
    United KingdomBritish84079420001
    WOOD, Ian Clark, Sir
    Marchmont 42 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    Director
    Marchmont 42 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    United KingdomBritish68160001
    WOOD, Ian Clark, Sir
    Marchmont 42 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    Director
    Marchmont 42 Rubislaw Den South
    AB15 4BB Aberdeen
    Aberdeenshire
    United KingdomBritish68160001

    Who are the persons with significant control of HIGHLAND FISH FARMERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    Apr 06, 2016
    Melville Crescent
    EH3 7JA Edinburgh
    8
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts (Various)
    Place RegisteredCompanies House
    Registration NumberSc107275
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HIGHLAND FISH FARMERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 26, 2007
    Delivered On Dec 12, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Dnb Nor Bank Asa
    Transactions
    • Dec 12, 2007Registration of a charge (410)
    • Jun 10, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Apr 20, 2004
    Delivered On Apr 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 2004Registration of a charge (410)
    • Feb 27, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 17, 1980
    Delivered On Aug 06, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 06, 1980Registration of a charge
    Standard security
    Created On Aug 22, 1979
    Delivered On Aug 30, 1979
    Satisfied
    Amount secured
    £30,000
    Short particulars
    Leasehold property at tullich, lochcarron, rosshire.
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • Aug 30, 1979Registration of a charge
    • Jun 15, 1995Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 15, 1977
    Delivered On Mar 24, 1977
    Satisfied
    Amount secured
    £25,000
    Short particulars
    Lease of ground at tulloch lochcarron.
    Persons Entitled
    • Highlands & Islands Development Board
    Transactions
    • Mar 24, 1977Registration of a charge
    • Jun 15, 1995Statement of satisfaction of a charge in full or part (419a)
    Instrument of charge
    Created On Mar 03, 1977
    Delivered On Mar 24, 1977
    Satisfied
    Amount secured
    £25,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Highlands & Islands Development Board
    Transactions
    • Mar 24, 1977Registration of a charge
    • Jun 28, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0