Company Information for LOCH TAY CENTRAL SALMON FISHINGS. LIMITED
Ckd Galbraith, Lynedoch House, Barossa Place, PERTH, PH1 5EP,
|
Company Registration Number
SC012297
Private Limited Company
Active |
Company Name | |
---|---|
LOCH TAY CENTRAL SALMON FISHINGS. LIMITED | |
Legal Registered Office | |
Ckd Galbraith Lynedoch House Barossa Place PERTH PH1 5EP Other companies in PH1 | |
Company Number | SC012297 | |
---|---|---|
Company ID Number | SC012297 | |
Date formed | 1922-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-05-05 | |
Return next due | 2025-05-19 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-30 10:29:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WALTER HUGH BARBOUR |
||
BRIDGESHIRE PACKAGING |
||
NEIL JAMES DOUGLAS |
||
SUSAN MCLAREN DOUGLAS |
||
ROSS KING GRAHAM |
||
KENMORE LUXURY LODGES LIMITED |
||
JAMES DUNCAN MILLAR |
||
MONCREIFFE FARMING PARTNERSHIP |
||
PHILIP ALAN SIMPSON |
||
ROSEMARY KAREN SIMPSON |
||
GLYNDWR DAVID THOMAS |
||
MARY CHRISTINA THOMAS |
||
JOHN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FLOATRICH LIMITED |
Director | ||
SARA GOTTGENS |
Director | ||
PETER GOTTGENS |
Director | ||
RONALD NIALL GRAHAM-CAMPBELL |
Company Secretary | ||
DAVID ALEXANDER KELLOE |
Director | ||
AMBROSE BARRATT |
Director | ||
HEATHER MELDRUM HOWARD |
Director | ||
V COMBE |
Director | ||
JULIAN BERRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABERNETHY DEVELOPMENTS LIMITED | Director | 2012-01-04 | CURRENT | 2011-12-06 | Active | |
ABERSANDA LIMITED | Director | 2012-01-04 | CURRENT | 2011-12-08 | Active | |
KILLIN CARE TRUST | Director | 2002-05-24 | CURRENT | 2002-04-26 | Active | |
ABERNETHY TRUST LIMITED | Director | 2001-09-01 | CURRENT | 1971-10-28 | Active | |
KILLIN AND ARDEONAIG COMMUNITY DEVELOPMENT TRUST LIMITED | Director | 2009-06-30 | CURRENT | 2007-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ROSS KING GRAHAM | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Walter Hugh Barbour on 2023-03-03 | ||
AP03 | Appointment of Mr Calum Chalmers as company secretary on 2022-05-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYNDWR DAVID THOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES DOUGLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY CHRISTINA THOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLOATRICH LIMITED | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FLOATRICH / 16/08/2016 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FLOATRICH / 15/08/2016 | |
AP02 | CORPORATE DIRECTOR APPOINTED FLOATRICH | |
AP02 | CORPORATE DIRECTOR APPOINTED FLOATRICH | |
CH01 | Director's details changed for Mr Ross King Graham on 2016-09-20 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA GOTTGENS | |
AP02 | Appointment of Bridgeshire Packaging as coporate director | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Taymouth Castle Hotel Ltd on 2013-01-01 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS SARA GOTTGENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GOTTGENS | |
AR01 | 05/05/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLYNDWR DAVID THOMAS / 25/07/2011 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MONCREIFFE FARMING TRUST / 22/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GOTTGENS / 22/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER / 22/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY CHRISTINA THOMAS / 22/07/2011 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TAYMOUTH CASTLE HOTEL LTD / 22/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN MILLAR / 22/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS KING GRAHAM / 22/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCLAREN DOUGLAS / 22/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NEIL JAMES DOUGLAS / 22/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WALTER HUGH BARBOUR / 22/07/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 FULL LIST | |
AR01 | 05/05/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLYNDWR DAVID THOMAS / 01/04/2005 | |
AP01 | DIRECTOR APPOINTED ROSS KING GRAHAM | |
AP01 | DIRECTOR APPOINTED PETER GOTTGENS | |
AP02 | CORPORATE DIRECTOR APPOINTED MONCREIFFE FARMING TRUST | |
AP01 | DIRECTOR APPOINTED JAMES DUNCAN MILLAR | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/05/08; CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/05/06 | |
363s | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/04/04 | |
363s | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 8 |
MortgagesNumMortOutstanding | 0.36 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 03120 - Freshwater fishing
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCH TAY CENTRAL SALMON FISHINGS. LIMITED
The top companies supplying to UK government with the same SIC code (03120 - Freshwater fishing) as LOCH TAY CENTRAL SALMON FISHINGS. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |