LOCH FYNE OYSTERS LIMITED - ARGYLL


Company Profile Company Filings

Overview

LOCH FYNE OYSTERS LIMITED is a Private Limited Company from ARGYLL and has the status: Active.
LOCH FYNE OYSTERS LIMITED was incorporated 45 years ago on 15/12/1978 and has the registered number: SC066647. The accounts status is GROUP and accounts are next due on 31/07/2024.

LOCH FYNE OYSTERS LIMITED - ARGYLL

This company is listed in the following categories:
03210 - Marine aquaculture
10200 - Processing and preserving of fish, crustaceans and molluscs
47230 - Retail sale of fish, crustaceans and molluscs in specialised stores
56101 - Licensed restaurants

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

CLACHAN
ARGYLL
PA26 8BL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/09/2023 08/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR VIACHESLAV LAVRENTYEV Apr 1960 British Director 2019-10-23 CURRENT
BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 2015-03-12 CURRENT
MR WILLIAM VICTOR WEST Jan 1973 British Director 2023-06-19 CURRENT
MR COLIN CRAIG ANDERSON Oct 1962 British Director 2014-09-24 CURRENT
COLIN RAYMOND PHILLIPS Jun 1961 British Director 2003-04-28 UNTIL 2005-11-17 RESIGNED
MR ROBERT HARVEY CRAIG Dec 1929 British Secretary 2000-11-14 UNTIL 2002-04-05 RESIGNED
JOHN ANDREW LANE Sep 1951 British Director RESIGNED
SIMON JOHN NOBLE Oct 1936 British Director RESIGNED
RENATA MEDONOVA Apr 1978 Slovak Director 2010-11-18 UNTIL 2012-02-17 RESIGNED
MARTYN PETER PATERSON Feb 1964 British Director 2012-05-01 UNTIL 2015-07-21 RESIGNED
DR STEWART MCLELLAND Sep 1958 British Director 2012-05-01 UNTIL 2014-12-05 RESIGNED
IAIN ALAN STUART MCGLASHAN Feb 1952 Director 2002-03-20 UNTIL 2004-12-17 RESIGNED
IAIN ALAN STUART MCGLASHAN Feb 1952 Director 2002-03-22 UNTIL 2004-11-05 RESIGNED
ALLAN MCDOUGALL Jul 1968 British Director 2003-02-04 UNTIL 2004-08-26 RESIGNED
MR PAUL MCPHAIL Mar 1959 British Director 2007-11-14 UNTIL 2009-11-16 RESIGNED
SIMON JOHN NOBLE Oct 1936 British Secretary RESIGNED
MRS CARYL HAMILTON Jun 1969 British Director 2016-10-12 UNTIL 2018-11-02 RESIGNED
HELEN SEABORNE Jun 1966 Secretary 2004-11-05 UNTIL 2015-01-28 RESIGNED
IAIN ALAN STUART MCGLASHAN Feb 1952 Secretary 2002-04-05 UNTIL 2004-11-05 RESIGNED
BAXI PARTNERSHIP DIRECTORS LIMITED Corporate Director 2006-09-28 UNTIL 2011-03-30 RESIGNED
HELEN SEABORNE Jun 1966 Director 2005-11-17 UNTIL 2014-07-08 RESIGNED
MR ROBERT CAMPBELL SHIRLAW Feb 1957 British Director 2012-02-17 UNTIL 2015-05-21 RESIGNED
CARRIE ANN MCCHEYNE May 1973 British Director 2003-04-28 UNTIL 2004-08-26 RESIGNED
ALISTAIR DAVID KIRK GORDON Oct 1961 British Director 1991-02-13 UNTIL 1994-07-08 RESIGNED
HUGH LAUGHLIN JOHNSTON May 1967 British Director 2005-11-17 UNTIL 2012-02-17 RESIGNED
DAVID WEIR Sep 1963 British Director 1990-01-15 UNTIL 1995-10-20 RESIGNED
JAMES GORDON DAVIDSON Feb 1925 British Director 1997-01-01 UNTIL 2005-11-17 RESIGNED
BRUCE CHARLES DAVIDSON Sep 1956 British Director 2006-05-01 UNTIL 2015-06-26 RESIGNED
MR ROBERT HARVEY CRAIG Dec 1929 British Director 1990-04-25 UNTIL 2012-02-17 RESIGNED
VICTORIA JANE BURGESS Nov 1956 British Director 2003-08-01 UNTIL 2006-09-28 RESIGNED
CAMERON MATTHEW BROWN Mar 1965 British Director 2015-03-17 UNTIL 2023-06-19 RESIGNED
SIMON THOMAS BRIGGS Aug 1961 British Director 1999-10-01 UNTIL 2015-07-21 RESIGNED
FRANCIS BREMNER Apr 1964 British Director 2004-09-17 UNTIL 2010-11-18 RESIGNED
MR DAVID RUSSELL ATTWOOD Jun 1960 British Director 2000-01-01 UNTIL 2015-08-13 RESIGNED
STEPHEN ALEXANDER SUTHERLAND May 1975 Director 2009-01-01 UNTIL 2014-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Associated Seafoods Limited 2023-03-01 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN LEWIS PARTNERSHIP PLC Active GROUP 70100 - Activities of head offices
SHANO LIMITED HODDESDON Active DORMANT 98000 - Residents property management
SSF REALISATIONS LIMITED MAIDENHEAD Dissolved... TOTAL EXEMPTION FULL 46380 - Wholesale of other food, including fish, crustaceans and molluscs
DONALD RUSSELL LIMITED COULSDON Active AUDIT EXEMPTION SUBSI 56290 - Other food services
SEASALTER (WALNEY) LIMITED BARROW IN FURNESS Active SMALL 03220 - Freshwater aquaculture
MEADOWBROOK BAKERY LIMITED SHEFFIELD ENGLAND Dissolved... FULL 99999 - Dormant Company
PUREWELL NO. 1 MANAGEMENT COMPANY LIMITED CHRISTCHURCH ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
BRIGGS FINE FOOD AND BEVERAGE ADVISERS LTD POOLE ENGLAND Active MICRO ENTITY 46390 - Non-specialised wholesale of food, beverages and tobacco
INRO CONSULTANTS LTD LONDON ENGLAND ... MICRO ENTITY 82990 - Other business support service activities n.e.c.
KCH LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 50200 - Sea and coastal freight water transport
ASSOCIATION OF SCOTTISH SHELLFISH GROWERS LIMITED OBAN Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CAIRNDOW COMMUNITY CHILDCARE LIMITED CAIRNDOW SCOTLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
GREEN OCEAN ENERGY LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 2956 - Manufacture other special purpose machine
LA CONSULTANTS LTD. TROON SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
VMG FOODS LIMITED GLASGOW Dissolved... TOTAL EXEMPTION SMALL 10890 - Manufacture of other food products n.e.c.
ASSOCIATED SEAFOODS LIMITED EDINBURGH UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ARGYLL LANGOUSTINES LIMITED GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 03110 - Marine fishing
R.R. SPINK AND SONS LIMITED BUCKIE UNITED KINGDOM Active DORMANT 10200 - Processing and preserving of fish, crustaceans and molluscs
THE SEA LOCHS PARTNERSHIP LLP ARGYLL Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
LOCH_FYNE_OYSTERS_LIMITED - Accounts 2023-11-01 31-10-2022 £264,449 Cash £684,443 equity
LOCH_FYNE_OYSTERS_LIMITED - Accounts 2022-11-01 31-10-2021 £40,183 Cash £-2,196,602 equity
LOCH_FYNE_OYSTERS_LIMITED - Accounts 2021-07-31 31-10-2020 £27,173 Cash £-395,183 equity
LOCH_FYNE_OYSTERS_LIMITED - Accounts 2020-10-31 31-10-2019 £23,073 Cash £526,510 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HERE WE ARE ARGYLL Active TOTAL EXEMPTION FULL 91012 - Archives activities
CAIRNDOW COMMUNITY CHILDCARE LIMITED CAIRNDOW SCOTLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
RENEWABLE FISH & CHIPS LIMITED ARGYLL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OUR POWER (CAIRNDOW) COMMUNITY INTEREST COMPANY ARGYLL Active TOTAL EXEMPTION FULL 02200 - Logging
OUR HYDRO LIMITED CAIRNDOW Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE MERK HYDRO PROJECT LLP CAIRNDOW Active TOTAL EXEMPTION FULL None Supplied