Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRAIGH MHOR OYSTERS LIMITED
Company Information for

TRAIGH MHOR OYSTERS LIMITED

THE GREEN, TWECHAR, GLASGOW, LANARKSHIRE, G65 9QA,
Company Registration Number
SC459505
Private Limited Company
Active

Company Overview

About Traigh Mhor Oysters Ltd
TRAIGH MHOR OYSTERS LIMITED was founded on 2013-09-19 and has its registered office in Glasgow. The organisation's status is listed as "Active". Traigh Mhor Oysters Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRAIGH MHOR OYSTERS LIMITED
 
Legal Registered Office
THE GREEN
TWECHAR
GLASGOW
LANARKSHIRE
G65 9QA
Other companies in PA15
 
Previous Names
HMS (983) LIMITED05/11/2013
Filing Information
Company Number SC459505
Company ID Number SC459505
Date formed 2013-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB205133753  
Last Datalog update: 2023-11-06 07:55:22
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of TRAIGH MHOR OYSTERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CAMPBELL JESS
Company Secretary 2013-10-04
ARCHIBALD ALLAN JESS
Director 2013-10-04
DAVID CAMPBELL JESS
Director 2013-10-04
GERARD MACDONALD
Director 2015-03-09
MARTIN RODERICK MACDONALD
Director 2015-03-09
DONALD WILLIAM MACLEOD
Director 2015-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN WRIGHT
Director 2015-03-09 2018-04-12
HMS SECRETARIES LIMITED
Company Secretary 2013-09-19 2013-10-04
HMS DIRECTORS LIMITED
Director 2013-09-19 2013-10-04
DONALD JOHN MUNRO
Director 2013-09-19 2013-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARCHIBALD ALLAN JESS TAYSIDE BUILDERS LIMITED Director 2015-11-16 CURRENT 2004-02-09 Active
ARCHIBALD ALLAN JESS ISLE OF BARRA OYSTERS LTD Director 2015-03-09 CURRENT 2013-06-25 Active
ARCHIBALD ALLAN JESS SANDYFORD ABATTOIR (PAISLEY) LIMITED Director 2012-09-13 CURRENT 1978-06-23 Active
ARCHIBALD ALLAN JESS CHARCUTERIE CONTINENTAL LIMITED Director 2012-03-05 CURRENT 1985-07-16 Active
ARCHIBALD ALLAN JESS ALLEN & CO (WHOLESALE MEATS) LIMITED Director 2000-09-12 CURRENT 1986-07-17 Dissolved 2014-06-24
ARCHIBALD ALLAN JESS BARRA OYSTERS LTD. Director 1998-08-20 CURRENT 1988-03-24 Active
ARCHIBALD ALLAN JESS SCOTTISH ASSOCIATION OF MEAT WHOLESALERS Director 1998-01-01 CURRENT 1997-12-22 Active
ARCHIBALD ALLAN JESS SACONE ENVIRONMENTAL LIMITED Director 1997-04-07 CURRENT 1996-12-31 Dissolved 2016-04-05
ARCHIBALD ALLAN JESS A.P. JESS (ENVIRONMENTAL) LTD. Director 1997-04-07 CURRENT 1997-01-31 Dissolved 2018-08-21
ARCHIBALD ALLAN JESS MATHESON JESS (DUNDEE) LIMITED Director 1996-07-16 CURRENT 1996-07-16 Dissolved 2016-09-20
ARCHIBALD ALLAN JESS A P JESS (PAISLEY) LTD. Director 1995-03-29 CURRENT 1995-03-29 Active
ARCHIBALD ALLAN JESS MCKECHNIE (WHOLESALE & MANUFACTURING) LIMITED Director 1991-03-10 CURRENT 1989-03-10 Active
ARCHIBALD ALLAN JESS A P JESS LTD. Director 1989-01-14 CURRENT 1976-12-24 Active
ARCHIBALD ALLAN JESS THE BARRA OYSTER FESTIVAL LTD. Director 1988-06-30 CURRENT 1984-11-03 Active - Proposal to Strike off
DAVID CAMPBELL JESS DALJE INVESTMENTS LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
DAVID CAMPBELL JESS THE FREE FROM PEOPLE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
DAVID CAMPBELL JESS SANDYFORD ABATTOIR (PAISLEY) LIMITED Director 2013-10-31 CURRENT 1978-06-23 Active
DAVID CAMPBELL JESS CHARCUTERIE CONTINENTAL LIMITED Director 2012-03-05 CURRENT 1985-07-16 Active
DAVID CAMPBELL JESS CENTRE MANAGERS LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active
DAVID CAMPBELL JESS THE ORIGINAL ANGUS BEEF COMPANY LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
DAVID CAMPBELL JESS BRAVEAU LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
DAVID CAMPBELL JESS HMS (983) LIMITED Director 2008-03-14 CURRENT 2008-03-14 Dissolved 2016-09-20
DAVID CAMPBELL JESS SACONE ENVIRONMENTAL LIMITED Director 2003-12-18 CURRENT 1996-12-31 Dissolved 2016-04-05
DAVID CAMPBELL JESS ALLEN & CO (WHOLESALE MEATS) LIMITED Director 2000-09-12 CURRENT 1986-07-17 Dissolved 2014-06-24
DAVID CAMPBELL JESS BARRA OYSTERS LTD. Director 1998-03-31 CURRENT 1988-03-24 Active
DAVID CAMPBELL JESS A.P. JESS (ENVIRONMENTAL) LTD. Director 1997-02-26 CURRENT 1997-01-31 Dissolved 2018-08-21
DAVID CAMPBELL JESS MATHESON JESS (DUNDEE) LIMITED Director 1996-07-16 CURRENT 1996-07-16 Dissolved 2016-09-20
DAVID CAMPBELL JESS A P JESS (PAISLEY) LTD. Director 1995-03-29 CURRENT 1995-03-29 Active
DAVID CAMPBELL JESS MCKECHNIE (WHOLESALE & MANUFACTURING) LIMITED Director 1993-08-31 CURRENT 1989-03-10 Active
DAVID CAMPBELL JESS A P JESS LTD. Director 1989-01-14 CURRENT 1976-12-24 Active
DAVID CAMPBELL JESS THE BARRA OYSTER FESTIVAL LTD. Director 1988-06-30 CURRENT 1984-11-03 Active - Proposal to Strike off
GERARD MACDONALD ISLE OF BARRA OYSTERS LTD Director 2013-06-25 CURRENT 2013-06-25 Active
MARTIN RODERICK MACDONALD ISLE OF BARRA OYSTERS LTD Director 2013-06-25 CURRENT 2013-06-25 Active
DONALD WILLIAM MACLEOD ISLE OF BARRA OYSTERS LTD Director 2013-06-25 CURRENT 2013-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-09-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04Change of details for Mr David Campbell Jess as a person with significant control on 2022-01-01
2022-02-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHIBALD ALLAN JESS
2022-02-04CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2022-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHIBALD ALLAN JESS
2022-02-04PSC04Change of details for Mr David Campbell Jess as a person with significant control on 2022-01-01
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/20 FROM Sandyford Abattoir Sandyford Road Paisley Renfrewshire PA3 4HP
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM C/O a P Jess (Paisley) Ltd Sandyford Attattoir Sandyford Paisley Glasgow PA3 4HP
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WRIGHT
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4595050001
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 350200.1
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2017-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/17 FROM C/O Ap Jess Ltd 29 Port Glasgow Road 29 Port Glasgow Road Greenock Scotland
2017-04-25DISS40Compulsory strike-off action has been discontinued
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM 27a Eoligarry Isle of Barra Outer Hebrides HS9 5YD
2016-02-18SH0129/09/15 STATEMENT OF CAPITAL GBP 350200
2016-02-18RES13350,000 REDEEMABLE NON-VOTING SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY BE ISSUED TO A P JESS LTD.(COMPANY NUMBER SC061401) AS A CONSIDERATION FOR THE RELEASE OF A DEBT TOTALLING £350,000 OWED BY THE COMPANY TO A P JESS LTD. 05/10/2015
2016-02-18RES01ADOPT ARTICLES 18/02/16
2016-01-19AR0119/09/15 ANNUAL RETURN FULL LIST
2015-12-19DISS40Compulsory strike-off action has been discontinued
2015-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-21AP01DIRECTOR APPOINTED MR DONALD WILLIAM MACLEOD
2015-07-21AP01DIRECTOR APPOINTED MR MARTIN RODERICK MACDONALD
2015-07-21AP01DIRECTOR APPOINTED MR GERARD MACDONALD
2015-07-21AP01DIRECTOR APPOINTED IAIN WRIGHT
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM A P JESS LTD PORT GLASGOW ROAD GREENOCK RENFEWSHIRE PA15 2UW
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21SH0109/03/15 STATEMENT OF CAPITAL GBP 100.00
2015-07-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-21RES12VARYING SHARE RIGHTS AND NAMES
2015-07-21RES01ADOPT ARTICLES 09/03/2015
2015-07-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-21SH0102/03/15 STATEMENT OF CAPITAL GBP 70.00
2014-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-22AA01PREVSHO FROM 30/09/2014 TO 31/03/2014
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-26AR0119/09/14 FULL LIST
2013-11-06RES01ADOPT ARTICLES 04/10/2013
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND
2013-11-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-05CERTNMCOMPANY NAME CHANGED HMS (983) LIMITED CERTIFICATE ISSUED ON 05/11/13
2013-11-05RES15CHANGE OF NAME 04/10/2013
2013-10-29AP01DIRECTOR APPOINTED MR. ARCHIBALD ALLAN JESS
2013-10-29AP01DIRECTOR APPOINTED MR DAVID CAMPBELL JESS
2013-10-29AP03SECRETARY APPOINTED DAVID CAMPBELL JESS
2013-10-25TM02APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO
2013-09-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-09-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
032 - Aquaculture
03210 - Marine aquaculture




Licences & Regulatory approval
We could not find any licences issued to TRAIGH MHOR OYSTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAIGH MHOR OYSTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TRAIGH MHOR OYSTERS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-03-31

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 TRAIGH MHOR OYSTERS LIMITED

Intangible Assets
Patents
We have not found any records of TRAIGH MHOR OYSTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAIGH MHOR OYSTERS LIMITED
Trademarks
We have not found any records of TRAIGH MHOR OYSTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAIGH MHOR OYSTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03210 - Marine aquaculture) as TRAIGH MHOR OYSTERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRAIGH MHOR OYSTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAIGH MHOR OYSTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAIGH MHOR OYSTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.