About

Registered Number: SC301438
Date of Incorporation: 27/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 10 Knockbreck Street, Tain, Ross-Shire, IV19 1BJ

 

Based in Ross-Shire, Highland Salmon Products Ltd was established in 2006. The current directors of the business are Richardson, Jill Heidi, Hurn, Tara.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Jill Heidi 01 June 2007 - 1
HURN, Tara 27 April 2006 31 May 2007 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 09 May 2013
MG01s - Particulars of a charge created by a company registered in Scotland 26 January 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 12 May 2011
CERTNM - Change of name certificate 15 March 2011
RESOLUTIONS - N/A 15 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 21 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.