About

Registered Number: SC055225
Date of Incorporation: 12/03/1974 (50 years and 3 months ago)
Company Status: Active
Registered Address: 8 Melville Crescent, Edinburgh, EH3 7JA,

 

Founded in 1974, Highland Fish Farmers Ltd have registered office in Edinburgh, it has a status of "Active". This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Douglas Alan 06 May 1999 15 May 2003 1
BROWN, Robin Dobson N/A 06 April 2000 1
SPROULE, David James N/A 08 March 2002 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
TM01 - Termination of appointment of director 23 December 2019
AP01 - Appointment of director 18 December 2019
AP01 - Appointment of director 18 December 2019
AA - Annual Accounts 03 July 2019
AD01 - Change of registered office address 13 May 2019
AD01 - Change of registered office address 13 May 2019
TM02 - Termination of appointment of secretary 30 April 2019
AD01 - Change of registered office address 30 April 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 27 June 2016
MR04 - N/A 10 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 29 June 2015
AD01 - Change of registered office address 02 June 2015
AR01 - Annual Return 13 January 2015
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 21 January 2014
TM01 - Termination of appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 25 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 19 January 2011
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
AA - Annual Accounts 23 September 2010
AD01 - Change of registered office address 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP03 - Appointment of secretary 12 July 2010
AP01 - Appointment of director 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
AD01 - Change of registered office address 05 March 2010
AD01 - Change of registered office address 05 March 2010
AP01 - Appointment of director 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
AR01 - Annual Return 25 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2010
AD01 - Change of registered office address 25 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2010
AA - Annual Accounts 11 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 11 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
353 - Register of members 11 January 2008
410(Scot) - N/A 12 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 December 2007
AA - Annual Accounts 16 October 2007
287 - Change in situation or address of Registered Office 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
419a(Scot) - N/A 27 February 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 01 September 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
410(Scot) - N/A 30 April 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 07 October 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
AUD - Auditor's letter of resignation 19 February 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 10 October 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 02 October 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 05 October 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
363a - Annual Return 13 January 1999
AUD - Auditor's letter of resignation 08 October 1998
AA - Annual Accounts 24 September 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
RESOLUTIONS - N/A 10 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1998
123 - Notice of increase in nominal capital 10 August 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
363a - Annual Return 23 January 1998
AA - Annual Accounts 31 October 1997
363a - Annual Return 11 June 1997
288c - Notice of change of directors or secretaries or in their particulars 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
RESOLUTIONS - N/A 03 April 1997
MEM/ARTS - N/A 03 April 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
AA - Annual Accounts 23 September 1996
363x - Annual Return 05 June 1996
AA - Annual Accounts 26 October 1995
419a(Scot) - N/A 28 June 1995
363x - Annual Return 26 June 1995
419a(Scot) - N/A 15 June 1995
419a(Scot) - N/A 15 June 1995
PRE95M - N/A 01 January 1995
363x - Annual Return 09 August 1994
288 - N/A 04 August 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
AA - Annual Accounts 27 July 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 12 August 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 16 September 1992
363a - Annual Return 03 March 1992
AA - Annual Accounts 11 November 1991
287 - Change in situation or address of Registered Office 18 June 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
288 - N/A 02 August 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 16 July 1989
288 - N/A 29 March 1989
288 - N/A 07 March 1989
AUD - Auditor's letter of resignation 16 November 1988
288 - N/A 21 September 1988
288 - N/A 21 September 1988
363 - Annual Return 03 August 1988
AA - Annual Accounts 03 August 1988
288 - N/A 11 March 1988
363 - Annual Return 22 June 1987
AA - Annual Accounts 22 June 1987
363 - Annual Return 11 August 1986
AA - Annual Accounts 31 July 1986
288 - N/A 20 May 1986
AA - Annual Accounts 03 October 1984
AA - Annual Accounts 16 June 1982
MEM/ARTS - N/A 10 March 1975
MISC - Miscellaneous document 12 March 1974

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 26 November 2007 Fully Satisfied

N/A

Bond & floating charge 20 April 2004 Fully Satisfied

N/A

Floating charge 17 July 1980 Fully Satisfied

N/A

Standard security 22 August 1979 Fully Satisfied

N/A

Standard security 15 March 1977 Fully Satisfied

N/A

Instrument of charge 03 March 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.