Kerrera Fisheries Limited LAURELHILL BUSINESS PARK


Founded in 1982, Kerrera Fisheries, classified under reg no. SC081194 is an active company. Currently registered at C/o Scottish Sea Farms FK7 9JQ, Laurelhill Business Park the company has been in the business for 42 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Helge S., James G. and Leif N.. In addition one secretary - Dermot A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kerrera Fisheries Limited Address / Contact

Office Address C/o Scottish Sea Farms
Office Address2 Laurel House
Town Laurelhill Business Park
Post code FK7 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC081194
Date of Incorporation Mon, 20th Dec 1982
Industry Marine aquaculture
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Helge S.

Position: Director

Appointed: 18 December 2008

Dermot A.

Position: Secretary

Appointed: 18 March 2003

James G.

Position: Director

Appointed: 31 December 2002

Leif N.

Position: Director

Appointed: 29 August 2001

Helge S.

Position: Secretary

Appointed: 18 December 2008

Resigned: 18 December 2008

Helge S.

Position: Director

Appointed: 29 August 2001

Resigned: 04 September 2007

James G.

Position: Secretary

Appointed: 28 January 2000

Resigned: 18 March 2003

David R.

Position: Director

Appointed: 01 January 1999

Resigned: 06 June 2002

George F.

Position: Secretary

Appointed: 15 December 1997

Resigned: 28 January 2000

Guy M.

Position: Director

Appointed: 07 December 1994

Resigned: 31 December 1998

Guy M.

Position: Secretary

Appointed: 07 December 1994

Resigned: 15 December 1997

John S.

Position: Director

Appointed: 07 December 1994

Resigned: 29 August 2001

Iain S.

Position: Secretary

Appointed: 27 May 1994

Resigned: 07 December 1994

Kim F.

Position: Director

Appointed: 10 May 1994

Resigned: 07 December 1994

Giles F.

Position: Director

Appointed: 23 December 1988

Resigned: 10 May 1994

Simon F.

Position: Director

Appointed: 23 December 1988

Resigned: 26 March 1994

Benjamin F.

Position: Director

Appointed: 23 December 1988

Resigned: 15 January 1992

David P.

Position: Director

Appointed: 23 December 1988

Resigned: 07 December 1994

Innes & Mackay Limited

Position: Corporate Secretary

Appointed: 23 December 1988

Resigned: 16 May 1994

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is James G. The abovementioned PSC has significiant influence or control over this company,.

James G.

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

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 18th, October 2023
Free Download (7 pages)

Company search

Advertisements