Gairloch Sea Foods Limited INVERNESS


Gairloch Sea Foods Limited was officially closed on 2023-01-31. Gairloch Sea Foods was a private limited company that could have been found at Alder House, Cradlehall Business Park, Inverness, IV2 5GH. Its full net worth was valued to be 39407 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (officially started on 1967-04-26) was run by 3 directors.
Director Elias G. who was appointed on 11 February 2011.
Director Juan S. who was appointed on 11 February 2011.
Director Carlos B. who was appointed on 22 May 1990.

The company was categorised as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was sent on 2021-08-17 and last time the accounts were sent was on 31 December 2020. 2015-07-27 is the date of the last annual return.

Gairloch Sea Foods Limited Address / Contact

Office Address Alder House
Office Address2 Cradlehall Business Park
Town Inverness
Post code IV2 5GH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC044569
Date of Incorporation Wed, 26th Apr 1967
Date of Dissolution Tue, 31st Jan 2023
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 56 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 31st Aug 2022
Last confirmation statement dated Tue, 17th Aug 2021

Company staff

Elias G.

Position: Director

Appointed: 11 February 2011

Juan S.

Position: Director

Appointed: 11 February 2011

Carlos B.

Position: Director

Appointed: 22 May 1990

Donald M.

Position: Secretary

Resigned: 22 May 1991

Hms Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 2009

Resigned: 17 August 2017

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 23 April 1999

Resigned: 01 April 2006

Gordon R.

Position: Director

Appointed: 16 March 1992

Resigned: 01 October 1992

Gordon R.

Position: Secretary

Appointed: 22 May 1991

Resigned: 23 April 1999

Jose M.

Position: Director

Appointed: 22 May 1990

Resigned: 17 September 2002

Donald M.

Position: Director

Appointed: 22 May 1990

Resigned: 24 January 1992

People with significant control

Elias G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312018-12-312019-12-312020-12-31
Net Worth39 40741 47437 81237 066   
Balance Sheet
Cash Bank On Hand    2 0071 944379
Current Assets41 80843 96040 21341 26447 19744 58646 094
Debtors41 01342 16439 55537 27945 19042 64245 715
Other Debtors    45 19042 64245 715
Cash Bank In Hand7951 7966583 985   
Reserves/Capital
Called Up Share Capital10 40010 40010 40010 400   
Profit Loss Account Reserve-318 730-316 663-320 325-321 071   
Shareholder Funds39 40741 47437 81237 066   
Other
Accrued Liabilities Deferred Income    1 4751 5651 635
Average Number Employees During Period    333
Creditors    2 8602 8264 759
Future Minimum Lease Payments Under Non-cancellable Operating Leases    308  
Net Current Assets Liabilities39 40741 47437 81237 06644 33741 76041 335
Other Creditors    1 0511 0511 051
Trade Creditors Trade Payables    3342102 073
Creditors Due Within One Year2 4012 4862 4014 198   
Number Shares Allotted 10 40010 40010 400   
Par Value Share 111   
Share Capital Allotted Called Up Paid10 40010 40010 40010 400   
Share Premium Account347 737347 737347 737347 737   
Total Assets Less Current Liabilities39 40741 47437 81237 066   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
Free Download (9 pages)

Company search

Advertisements