Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CLOAN HATCHERIES LIMITED
Company Information for

CLOAN HATCHERIES LIMITED

CLOAN OFFICE CLOANDEN, CLOAN, AUCHTERARDER, PH3 1PP,
Company Registration Number
SC055383
Private Limited Company
Active

Company Overview

About Cloan Hatcheries Ltd
CLOAN HATCHERIES LIMITED was founded on 1974-04-09 and has its registered office in Auchterarder. The organisation's status is listed as "Active". Cloan Hatcheries Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CLOAN HATCHERIES LIMITED
 
Legal Registered Office
CLOAN OFFICE CLOANDEN
CLOAN
AUCHTERARDER
PH3 1PP
Other companies in PH3
 
Filing Information
Company Number SC055383
Company ID Number SC055383
Date formed 1974-04-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB271362274  
Last Datalog update: 2024-01-09 05:59:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLOAN HATCHERIES LIMITED
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 CLOAN HATCHERIES LIMITED

Current Directors
Officer Role Date Appointed
JULIA IRENE REID
Company Secretary 2011-07-01
ALASTAIR JOHN WILSON CAMPBELL
Director 1988-12-30
ADRIAN GRAEME ROBERT HALDANE
Director 2006-03-01
RICHARD WILKIE HALDANE
Director 1988-12-30
PHILIP CHARLES IRONS
Director 2009-01-01
PAUL HENRYK RUTKOWSKA
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHIENE + TAIT
Company Secretary 2009-01-01 2011-07-01
JAMES MARTIN HALDANE
Company Secretary 1988-12-30 2008-12-31
JAMES MARTIN HALDANE
Director 1988-12-30 2008-12-31
CHRISTOPHER GWYN SAUNDERS-DAVIES
Director 1988-12-30 2005-10-31
KENNETH MACKENZIE
Director 1988-12-30 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR JOHN WILSON CAMPBELL CAMPBELL LUTYENS & CO. LTD Director 2000-11-22 CURRENT 2000-11-22 Active
ALASTAIR JOHN WILSON CAMPBELL CAMPBELL LUTYENS HOLDINGS LIMITED Director 1999-10-29 CURRENT 1999-08-05 Active
ALASTAIR JOHN WILSON CAMPBELL CAMPBELL LUTYENS INTERNATIONAL LTD Director 1994-02-12 CURRENT 1991-04-25 Active
ALASTAIR JOHN WILSON CAMPBELL FOUR CLIFFORD STREET LIMITED Director 1991-05-31 CURRENT 1990-05-31 Active - Proposal to Strike off
ALASTAIR JOHN WILSON CAMPBELL CL & CO. MANAGEMENT SERVICES LTD Director 1991-05-16 CURRENT 1986-11-06 Active
PHILIP CHARLES IRONS KEYSTONE PROPERTY INVESTORS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Dissolved 2016-06-14
PHILIP CHARLES IRONS KEYSTONE REAL ESTATE PARTNERS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2016-06-14
PHILIP CHARLES IRONS KP IRONS CONSULTING LIMITED Director 2015-01-09 CURRENT 2014-09-03 Dissolved 2017-02-28
PHILIP CHARLES IRONS KEYSTONE REAL ESTATE LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active - Proposal to Strike off

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
2024-01-03CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-09-30Unaudited abridged accounts made up to 2022-12-31
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-07-16AP04Appointment of Accountancy Services (Auchterarder) Ltd as company secretary on 2020-07-16
2020-07-16TM02Termination of appointment of Julia Irene Reid on 2020-07-16
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-08-29CH01Director's details changed for Paul Henryk Rutkowska on 2009-10-01
2018-12-25CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2017-12-27AD02SAIL ADDRESS CHANGED FROM: CLOAN ESTATE OFFICE, CLOAN AUCHTERARDER PERTHSHIRE PH3 1PP SCOTLAND
2017-12-27AD02SAIL ADDRESS CHANGED FROM: CLOAN ESTATE OFFICE, CLOAN AUCHTERARDER PERTHSHIRE PH3 1PP SCOTLAND
2017-12-25CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA IRENE REID / 17/02/2017
2017-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA IRENE REID / 17/02/2017
2016-12-25AD01REGISTERED OFFICE CHANGED ON 25/12/2016 FROM CLOAN ESTATE OFFICE, CLOAN AUCHTERARDER PERTHSHIRE PH3 1PP
2016-12-25AD01REGISTERED OFFICE CHANGED ON 25/12/2016 FROM CLOAN ESTATE OFFICE, CLOAN AUCHTERARDER PERTHSHIRE PH3 1PP
2016-12-25LATEST SOC25/12/16 STATEMENT OF CAPITAL;GBP 51270
2016-12-25CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-25LATEST SOC25/12/16 STATEMENT OF CAPITAL;GBP 51270
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-26LATEST SOC26/12/15 STATEMENT OF CAPITAL;GBP 51270
2015-12-26AR0122/12/15 ANNUAL RETURN FULL LIST
2015-05-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 51270
2014-12-29AR0122/12/14 ANNUAL RETURN FULL LIST
2014-12-29AD02Register inspection address changed from Cloan Office Cloan Auchterarder Perthshire PH3 1PP Scotland to Cloan Estate Office, Cloan Auchterarder Perthshire PH3 1PP
2014-12-25AD01REGISTERED OFFICE CHANGED ON 25/12/14 FROM Cloan Office Cloan Auchterarder Perthshire PH3 1PP
2014-10-13AA01Current accounting period shortened from 30/04/15 TO 31/12/14
2014-10-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 51270
2014-01-09AR0122/12/13 ANNUAL RETURN FULL LIST
2014-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIA IRENE ANDERSON on 2013-09-23
2014-01-09AD02Register inspection address changed from C/O Cloan Hatcheries Ltd Nether Cloan Auchterarder PH3 1PP Scotland
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/14 FROM Nether Cloan Auchterarder Perthshire PH3 1PP
2013-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0553830007
2012-12-24AR0122/12/12 FULL LIST
2012-10-11AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-18AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-18AR0122/12/11 FULL LIST
2012-01-18AD02SAIL ADDRESS CHANGED FROM: C/O CHIENE + TAIT 61 DUBLIN STREET EDINBURGH EH3 6NL SCOTLAND
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GRAEME ROBERT HALDANE / 01/07/2011
2012-01-18AP03SECRETARY APPOINTED MRS JULIA IRENE ANDERSON
2012-01-18TM02APPOINTMENT TERMINATED, SECRETARY CHIENE + TAIT
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-05AR0122/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRYK RUTKOWSKI / 04/01/2011
2010-07-20MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2010-01-22AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-19AR0122/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GRAEME ROBERT HALDANE / 19/12/2009
2010-01-19AD02SAIL ADDRESS CHANGED FROM: C/O CHIENE + TAIT 61 DUBLIN STREET EDINBURGH EH3 6NL SCOTLAND
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRYK RUTKOWSKI / 19/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN WILSON CAMPBELL / 19/12/2009
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHIENE + TAIT / 19/12/2009
2010-01-19AD02SAIL ADDRESS CREATED
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES MARRIOTT IRONS / 19/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILKIE HALDANE / 19/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES MARRIOTT IRONS / 19/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GRAEME ROBERT HALDANE / 19/12/2009
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHIENE + TAIT / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRYK RUTKOWSKI / 19/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILKIE HALDANE / 19/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN WILSON CAMPBELL / 19/12/2009
2010-01-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-19SH03RETURN OF PURCHASE OF OWN SHARES
2009-02-28363aRETURN MADE UP TO 22/12/08; NO CHANGE OF MEMBERS
2009-02-14AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES HALDANE
2009-01-14288aDIRECTOR APPOINTED PHILIP CHARLES MARRIOTT IRONS
2009-01-14288aDIRECTOR APPOINTED PAUL HENRYK RUTKOWSKI
2009-01-14288aSECRETARY APPOINTED CHIENE + TAIT
2008-04-18363sRETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-09363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-2188(2)RAD 20/06/06--------- £ SI 1870@1=1870 £ IC 53400/55270
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05288bDIRECTOR RESIGNED
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-23363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-12-15288bDIRECTOR RESIGNED
2005-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-18363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-06-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-27410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
032 - Aquaculture
03210 - Marine aquaculture




Licences & Regulatory approval
We could not find any licences issued to CLOAN HATCHERIES 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 CLOAN HATCHERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-01 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-09-08 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 2004-06-01 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 2004-05-17 Satisfied ADAM & COMPANY PLC
STANDARD SECURITY 2000-02-24 Satisfied ADAM & COMPANY PLC
BOND & FLOATING CHARGE 1999-03-08 Satisfied ADAM & COMPANY PLC
BOND & FLOATING CHARGE 1983-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 100,245
Creditors Due Within One Year 2012-05-01 £ 38,677

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLOAN HATCHERIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 51,270
Cash Bank In Hand 2012-05-01 £ 32,735
Current Assets 2012-05-01 £ 39,121
Debtors 2012-05-01 £ 6,386
Fixed Assets 2012-05-01 £ 1,484,772
Shareholder Funds 2012-05-01 £ 1,384,971
Tangible Fixed Assets 2012-05-01 £ 1,484,772

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLOAN HATCHERIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOAN HATCHERIES LIMITED
Trademarks
We have not found any records of CLOAN HATCHERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOAN HATCHERIES 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 (03210 - Marine aquaculture) as CLOAN HATCHERIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOAN HATCHERIES 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 CLOAN HATCHERIES 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 CLOAN HATCHERIES 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.