About

Registered Number: SC163416
Date of Incorporation: 15/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: New House, Ardchronie, Ardgay, IV24 3DJ

 

Highland Salmon Company Ltd was established in 1996, it has a status of "Active". Marwick, Angela Catherine, Gardiner, Robert Ian, Gardiner, Helen Ishbel are listed as the directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Robert Ian 17 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MARWICK, Angela Catherine 31 March 2002 - 1
GARDINER, Helen Ishbel 17 January 1997 31 March 2002 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 09 October 2018
RESOLUTIONS - N/A 10 September 2018
SH08 - Notice of name or other designation of class of shares 10 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 16 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 02 April 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
AA - Annual Accounts 21 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
363s - Annual Return 15 March 2002
225 - Change of Accounting Reference Date 07 March 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 13 March 2001
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2000
123 - Notice of increase in nominal capital 07 December 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 01 August 1999
410(Scot) - N/A 26 July 1999
363s - Annual Return 01 April 1999
RESOLUTIONS - N/A 21 January 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 10 March 1998
CERTNM - Change of name certificate 06 August 1997
AA - Annual Accounts 24 June 1997
363b - Annual Return 17 June 1997
363(287) - N/A 17 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
RESOLUTIONS - N/A 09 June 1997
287 - Change in situation or address of Registered Office 17 March 1997
287 - Change in situation or address of Registered Office 19 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
CERTNM - Change of name certificate 19 April 1996
RESOLUTIONS - N/A 17 April 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.