Traigh Mhor Oysters Limited GLASGOW


Founded in 2013, Traigh Mhor Oysters, classified under reg no. SC459505 is an active company. Currently registered at The Green G65 9QA, Glasgow the company has been in the business for eleven years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 5th Nov 2013 Traigh Mhor Oysters Limited is no longer carrying the name Hms (983).

At present there are 5 directors in the the firm, namely Donald M., Gerard M. and Martin M. and others. In addition one secretary - David J. - is with the company. As of 29 April 2024, there were 2 ex directors - Iain W., Donald M. and others listed below. There were no ex secretaries.

Traigh Mhor Oysters Limited Address / Contact

Office Address The Green
Office Address2 Twechar
Town Glasgow
Post code G65 9QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC459505
Date of Incorporation Thu, 19th Sep 2013
Industry Marine aquaculture
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Donald M.

Position: Director

Appointed: 09 March 2015

Gerard M.

Position: Director

Appointed: 09 March 2015

Martin M.

Position: Director

Appointed: 09 March 2015

Archibald J.

Position: Director

Appointed: 04 October 2013

David J.

Position: Secretary

Appointed: 04 October 2013

David J.

Position: Director

Appointed: 04 October 2013

Iain W.

Position: Director

Appointed: 09 March 2015

Resigned: 12 April 2018

Hms Directors Limited

Position: Corporate Director

Appointed: 19 September 2013

Resigned: 04 October 2013

Donald M.

Position: Director

Appointed: 19 September 2013

Resigned: 04 October 2013

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 19 September 2013

Resigned: 04 October 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Archibald J. This PSC has significiant influence or control over this company, has 25-50% voting rights. Another entity in the PSC register is David J. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Archibald J.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
significiant influence or control

David J.

Notified on 16 April 2016
Nature of control: 25-50% voting rights
significiant influence or control

Company previous names

Hms (983) November 5, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand4008 585
Current Assets856 162480 567
Debtors14 34221 982
Net Assets Liabilities-1 127 847-1 193 495
Other Debtors1 353582
Property Plant Equipment143 00370 992
Total Inventories841 420450 000
Other
Accumulated Amortisation Impairment Intangible Assets49 990 
Accumulated Depreciation Impairment Property Plant Equipment453 638525 649
Amounts Owed To Group Undertakings1 272 837907 317
Average Number Employees During Period67
Balances Amounts Owed To Related Parties 1 296 452
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment12 0287 728
Creditors704 866697 627
Deferred Income95 38174 371
Fixed Assets143 01371 002
Increase From Depreciation Charge For Year Property Plant Equipment 72 011
Intangible Assets Gross Cost49 990 
Investments Fixed Assets1010
Investments In Group Undertakings Participating Interests1010
Net Current Assets Liabilities-565 994-566 870
Other Creditors704 866697 627
Other Taxation Social Security Payable12 75115 057
Property Plant Equipment Gross Cost596 641 
Total Assets Less Current Liabilities-422 981-495 868
Trade Creditors Trade Payables7 7056 251
Trade Debtors Trade Receivables12 98921 400

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Tue, 19th Sep 2023
filed on: 11th, October 2023
Free Download (3 pages)

Company search