Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOCH TAY CENTRAL SALMON FISHINGS. LIMITED
Company Information for

LOCH TAY CENTRAL SALMON FISHINGS. LIMITED

CKD GALBRAITH, LYNEDOCH HOUSE, BAROSSA PLACE, PERTH, PH1 5EP,
Company Registration Number
SC012297
Private Limited Company
Active

Company Overview

About Loch Tay Central Salmon Fishings. Ltd
LOCH TAY CENTRAL SALMON FISHINGS. LIMITED was founded on 1922-07-12 and has its registered office in Barossa Place. The organisation's status is listed as "Active". Loch Tay Central Salmon Fishings. 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
LOCH TAY CENTRAL SALMON FISHINGS. LIMITED
 
Legal Registered Office
CKD GALBRAITH
LYNEDOCH HOUSE
BAROSSA PLACE
PERTH
PH1 5EP
Other companies in PH1
 
Filing Information
Company Number SC012297
Company ID Number SC012297
Date formed 1922-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 03:49:09
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 LOCH TAY CENTRAL SALMON FISHINGS. LIMITED

Current Directors
Officer Role Date Appointed
WALTER HUGH BARBOUR
Company Secretary 2002-04-25
BRIDGESHIRE PACKAGING
Director 2013-05-01
NEIL JAMES DOUGLAS
Director 2002-09-06
SUSAN MCLAREN DOUGLAS
Director 2002-09-06
ROSS KING GRAHAM
Director 2008-10-16
KENMORE LUXURY LODGES LIMITED
Director 1989-04-15
JAMES DUNCAN MILLAR
Director 1998-09-14
MONCREIFFE FARMING PARTNERSHIP
Director 1992-12-02
PHILIP ALAN SIMPSON
Director 2002-12-06
ROSEMARY KAREN SIMPSON
Director 2002-12-06
GLYNDWR DAVID THOMAS
Director 2002-05-03
MARY CHRISTINA THOMAS
Director 2002-05-03
JOHN WALKER
Director 1999-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
FLOATRICH LIMITED
Director 2016-08-15 2016-08-16
SARA GOTTGENS
Director 2012-05-25 2013-06-14
PETER GOTTGENS
Director 2008-05-29 2012-05-25
RONALD NIALL GRAHAM-CAMPBELL
Company Secretary 1989-04-15 2003-10-09
DAVID ALEXANDER KELLOE
Director 1992-05-05 2003-10-09
AMBROSE BARRATT
Director 1989-04-15 1999-06-30
HEATHER MELDRUM HOWARD
Director 1995-08-18 1997-10-09
V COMBE
Director 1989-04-15 1995-08-18
JULIAN BERRY
Director 1989-04-15 1991-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ALAN SIMPSON ABERNETHY DEVELOPMENTS LIMITED Director 2012-01-04 CURRENT 2011-12-06 Active
PHILIP ALAN SIMPSON ABERSANDA LIMITED Director 2012-01-04 CURRENT 2011-12-08 Active
PHILIP ALAN SIMPSON KILLIN CARE TRUST Director 2002-05-24 CURRENT 2002-04-26 Active
PHILIP ALAN SIMPSON ABERNETHY TRUST LIMITED Director 2001-09-01 CURRENT 1971-10-28 Active
ROSEMARY KAREN SIMPSON KILLIN AND ARDEONAIG COMMUNITY DEVELOPMENT TRUST LIMITED Director 2009-06-30 CURRENT 2007-10-22 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
2023-10-16APPOINTMENT TERMINATED, DIRECTOR ROSS KING GRAHAM
2023-09-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03Termination of appointment of Walter Hugh Barbour on 2023-03-03
2022-05-17AP03Appointment of Mr Calum Chalmers as company secretary on 2022-05-17
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-04-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-03-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GLYNDWR DAVID THOMAS
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-03-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-05-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES DOUGLAS
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY CHRISTINA THOMAS
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-05-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 24
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR FLOATRICH LIMITED
2017-03-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FLOATRICH / 16/08/2016
2017-03-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FLOATRICH / 15/08/2016
2017-03-22AP02CORPORATE DIRECTOR APPOINTED FLOATRICH
2017-03-22AP02CORPORATE DIRECTOR APPOINTED FLOATRICH
2016-09-20CH01Director's details changed for Mr Ross King Graham on 2016-09-20
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 24
2016-06-20AR0105/05/16 ANNUAL RETURN FULL LIST
2016-05-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 24
2015-05-13AR0105/05/15 ANNUAL RETURN FULL LIST
2015-04-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 24
2014-05-28AR0105/05/14 ANNUAL RETURN FULL LIST
2014-04-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SARA GOTTGENS
2013-05-24AP02Appointment of Bridgeshire Packaging as coporate director
2013-05-17AR0105/05/13 ANNUAL RETURN FULL LIST
2013-05-17CH02Director's details changed for Taymouth Castle Hotel Ltd on 2013-01-01
2013-04-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AP01DIRECTOR APPOINTED MS SARA GOTTGENS
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOTTGENS
2012-05-22AR0105/05/12 FULL LIST
2012-05-10AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-25AR0105/05/11 FULL LIST
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNDWR DAVID THOMAS / 25/07/2011
2011-07-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MONCREIFFE FARMING TRUST / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GOTTGENS / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CHRISTINA THOMAS / 22/07/2011
2011-07-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TAYMOUTH CASTLE HOTEL LTD / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNCAN MILLAR / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS KING GRAHAM / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCLAREN DOUGLAS / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NEIL JAMES DOUGLAS / 22/07/2011
2011-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / WALTER HUGH BARBOUR / 22/07/2011
2011-05-13AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-07AR0105/05/10 FULL LIST
2010-07-05AR0105/05/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNDWR DAVID THOMAS / 01/04/2005
2010-01-06AP01DIRECTOR APPOINTED ROSS KING GRAHAM
2010-01-06AP01DIRECTOR APPOINTED PETER GOTTGENS
2010-01-06AP02CORPORATE DIRECTOR APPOINTED MONCREIFFE FARMING TRUST
2010-01-06AP01DIRECTOR APPOINTED JAMES DUNCAN MILLAR
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-12363sRETURN MADE UP TO 05/05/08; CHANGE OF MEMBERS
2008-07-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363sRETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/06
2006-05-15363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-10363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/04
2004-04-27363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2003-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-01363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW SECRETARY APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01288aNEW DIRECTOR APPOINTED
2003-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-07363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-22363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2000-05-26363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
2000-05-26288aNEW DIRECTOR APPOINTED
2000-05-26363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03120 - Freshwater fishing




Licences & Regulatory approval
We could not find any licences issued to LOCH TAY CENTRAL SALMON FISHINGS. 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 LOCH TAY CENTRAL SALMON FISHINGS. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOCH TAY CENTRAL SALMON FISHINGS. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.578
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.215

This shows the max and average number of mortgages for companies with the same SIC code of 03120 - Freshwater fishing

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 LOCH TAY CENTRAL SALMON FISHINGS. LIMITED

Intangible Assets
Patents
We have not found any records of LOCH TAY CENTRAL SALMON FISHINGS. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCH TAY CENTRAL SALMON FISHINGS. LIMITED
Trademarks
We have not found any records of LOCH TAY CENTRAL SALMON FISHINGS. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCH TAY CENTRAL SALMON FISHINGS. 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 (03120 - Freshwater fishing) as LOCH TAY CENTRAL SALMON FISHINGS. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOCH TAY CENTRAL SALMON FISHINGS. 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 LOCH TAY CENTRAL SALMON FISHINGS. 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 LOCH TAY CENTRAL SALMON FISHINGS. 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.