SCOTTISH AQUACULTURE RESEARCH FORUM

Register to unlock more data on OkredoRegister

SCOTTISH AQUACULTURE RESEARCH FORUM

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC267177

Incorporation date

28/04/2004

Size

Small

Contacts

Registered address

Registered address

7223, PO BOX 7223 Balnakeilly, Pitlochry, Perthshire PH16 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2004)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon29/12/2020
Termination of appointment of Iain Innes Sutherland as a director on 2020-12-28
dot icon29/12/2020
Termination of appointment of Alex William Adrian as a director on 2020-12-28
dot icon29/12/2020
Termination of appointment of J & H Mitchell Ws as a secretary on 2020-12-28
dot icon24/11/2020
First Gazette notice for voluntary strike-off
dot icon17/11/2020
Application to strike the company off the register
dot icon20/10/2020
Termination of appointment of Douglas Scott Sinclair as a director on 2020-10-15
dot icon20/10/2020
Termination of appointment of David Alexander Sandison as a director on 2020-10-15
dot icon20/10/2020
Termination of appointment of Robert Steele Raynard as a director on 2020-10-15
dot icon20/10/2020
Termination of appointment of Alastair James Mitchell as a director on 2020-10-15
dot icon20/10/2020
Termination of appointment of Nicholas Charles Lake as a director on 2020-10-15
dot icon20/10/2020
Termination of appointment of Piers Reid Hart as a director on 2020-10-15
dot icon20/10/2020
Termination of appointment of Iain Kevin Berrill as a director on 2020-10-15
dot icon07/07/2020
Termination of appointment of Robert George Lees as a director on 2020-07-07
dot icon29/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon31/03/2020
Termination of appointment of Craig Anthony Burton as a director on 2020-03-31
dot icon14/02/2020
Current accounting period extended from 2020-02-28 to 2020-08-31
dot icon23/01/2020
Director's details changed for Robert Steele Raynard on 2019-01-15
dot icon18/11/2019
Accounts for a small company made up to 2019-02-28
dot icon17/07/2019
Termination of appointment of Douglas Archibald Mcleod as a director on 2019-07-15
dot icon08/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon04/06/2018
Full accounts made up to 2018-02-28
dot icon03/05/2018
Appointment of Mr Iain Kevin Berrill as a director on 2018-05-01
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon11/04/2018
Termination of appointment of John Laing Webster as a director on 2018-04-02
dot icon10/06/2017
Full accounts made up to 2017-02-28
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon29/09/2016
Appointment of Mr Douglas Archibald Mcleod as a director on 2016-09-16
dot icon22/09/2016
Termination of appointment of Oliver Myles Routledge as a director on 2016-09-09
dot icon15/06/2016
Full accounts made up to 2016-02-29
dot icon05/05/2016
Annual return made up to 2016-04-28 no member list
dot icon17/03/2016
Appointment of Mr Craig Anthony Burton as a director on 2016-03-16
dot icon16/03/2016
Termination of appointment of Tom Pickerell as a director on 2016-03-10
dot icon13/01/2016
Termination of appointment of Alan George Sutherland as a director on 2016-01-13
dot icon18/12/2015
Appointment of Mr Oliver Myles Routledge as a director on 2015-11-08
dot icon06/10/2015
Director's details changed for Mr Alex William Adrian on 2015-10-02
dot icon03/10/2015
Appointment of Mr Alex William Adrian as a director on 2015-10-02
dot icon02/10/2015
Termination of appointment of Michael John Cowling as a director on 2015-10-01
dot icon15/07/2015
Full accounts made up to 2015-02-28
dot icon22/06/2015
Termination of appointment of Andrew Martin Smith as a director on 2015-06-15
dot icon05/05/2015
Annual return made up to 2015-04-28 no member list
dot icon10/02/2015
Termination of appointment of Alan Wells as a director on 2015-02-07
dot icon16/12/2014
Appointment of Mr Andrew Martin Smith as a director on 2014-11-26
dot icon03/09/2014
Termination of appointment of David Bassett as a director on 2014-09-01
dot icon02/06/2014
Full accounts made up to 2014-02-28
dot icon06/05/2014
Annual return made up to 2014-04-28 no member list
dot icon21/04/2014
Appointment of Dr Nicholas Charles Lake as a director
dot icon07/02/2014
Appointment of Dr Tom Pickerell as a director
dot icon13/01/2014
Termination of appointment of Walter Speirs as a director
dot icon27/11/2013
Termination of appointment of Callum Sinclair as a director
dot icon07/11/2013
Termination of appointment of George Hamilton as a director
dot icon09/10/2013
Termination of appointment of Paul Williams as a director
dot icon06/06/2013
Full accounts made up to 2013-02-28
dot icon03/05/2013
Annual return made up to 2013-04-28 no member list
dot icon02/05/2013
Appointment of Mr Alan George Sutherland as a director
dot icon04/09/2012
Appointment of Mr Alastair James Mitchell as a director
dot icon18/07/2012
Termination of appointment of Robin Weatherston as a director
dot icon21/06/2012
Appointment of Dr Alan Wells as a director
dot icon01/06/2012
Full accounts made up to 2012-02-29
dot icon08/05/2012
Annual return made up to 2012-04-28 no member list
dot icon12/03/2012
Registered office address changed from Rowanbank 7 Atholl Gardens Dunkeld Perthshire PH8 0AY on 2012-03-12
dot icon25/11/2011
Termination of appointment of Brian Dornan as a director
dot icon07/07/2011
Appointment of Robin Weatherston as a director
dot icon07/06/2011
Full accounts made up to 2011-02-28
dot icon05/05/2011
Annual return made up to 2011-04-28 no member list
dot icon07/04/2011
Appointment of Douglas Scott Sinclair as a director
dot icon16/02/2011
Termination of appointment of Ewan Gillespie as a director
dot icon04/02/2011
Termination of appointment of Kara Brydson as a director
dot icon22/11/2010
Appointment of Dr Piers Reid Hart as a director
dot icon27/05/2010
Full accounts made up to 2010-02-28
dot icon06/05/2010
Annual return made up to 2010-04-28 no member list
dot icon06/05/2010
Director's details changed for Callum Andrew Sinclair on 2010-02-28
dot icon06/05/2010
Director's details changed for Mr Walter Thomas Speirs on 2010-02-28
dot icon06/05/2010
Director's details changed for Iain Innes Sutherland on 2010-02-28
dot icon06/05/2010
Director's details changed for Ewan Gillespie on 2010-02-28
dot icon06/05/2010
Director's details changed for Dr John Laing Webster on 2010-02-28
dot icon06/05/2010
Secretary's details changed for J & H Mitchell Ws on 2010-02-28
dot icon06/05/2010
Director's details changed for George Warrington Hamilton on 2010-02-28
dot icon06/05/2010
Director's details changed for Professor Michael John Cowling on 2010-02-28
dot icon06/05/2010
Director's details changed for Brian Joseph Dornan on 2010-02-28
dot icon06/05/2010
Director's details changed for Dr Robert George Lees on 2010-02-28
dot icon06/05/2010
Director's details changed for Robert Steele Raynard on 2010-02-28
dot icon06/05/2010
Director's details changed for Mr David Alexander Sandison on 2010-02-28
dot icon06/05/2010
Director's details changed for David Bassett on 2010-02-28
dot icon06/05/2010
Director's details changed for Kara Brydson on 2010-02-28
dot icon11/06/2009
Full accounts made up to 2009-02-28
dot icon11/05/2009
Annual return made up to 28/04/09
dot icon11/05/2009
Appointment terminated director richard slaski
dot icon14/02/2009
Director appointed walter thomas swanney speirs
dot icon30/01/2009
Director appointed brian joseph dornan
dot icon08/12/2008
Appointment terminated director douglas mcleod
dot icon12/11/2008
Appointment terminated director david ford
dot icon14/10/2008
Director appointed robert steele raynard
dot icon14/10/2008
Appointment terminated director ronald stagg
dot icon13/06/2008
Full accounts made up to 2008-02-28
dot icon10/06/2008
Annual return made up to 28/04/08
dot icon31/01/2008
New director appointed
dot icon22/12/2007
Director resigned
dot icon18/12/2007
Director resigned
dot icon29/11/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon21/05/2007
Full accounts made up to 2007-02-28
dot icon17/05/2007
Annual return made up to 28/04/07
dot icon27/10/2006
Full accounts made up to 2006-02-28
dot icon28/09/2006
Registered office changed on 28/09/06 from: c/o frm LTD, coillie bhrochain bonskeid pitlochry perthshire, PH16 5NP
dot icon14/09/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon01/09/2006
Director resigned
dot icon10/05/2006
Annual return made up to 28/04/06
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon04/04/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon11/11/2005
Director resigned
dot icon11/11/2005
New director appointed
dot icon07/11/2005
Full accounts made up to 2005-02-28
dot icon12/10/2005
New director appointed
dot icon12/10/2005
Director resigned
dot icon06/10/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon13/06/2005
Annual return made up to 28/04/05
dot icon13/06/2005
New secretary appointed
dot icon26/04/2005
Director resigned
dot icon20/01/2005
New director appointed
dot icon20/01/2005
Director resigned
dot icon06/10/2004
Accounting reference date shortened from 30/04/05 to 28/02/05
dot icon13/09/2004
Registered office changed on 13/09/04 from: 30-31 queen street edinburgh EH2 1JX
dot icon05/05/2004
New director appointed
dot icon28/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew
Director
26/11/2014 - 15/06/2015
10
Mcleod, Douglas
Director
28/04/2004 - 20/11/2008
-
Pickerell, Tom, Dr
Director
01/02/2014 - 10/03/2016
-
J & H MITCHELL WS
Corporate Secretary
31/07/2004 - 28/12/2020
13
MORTON FRASER
Corporate Secretary
28/04/2004 - 31/07/2004
46

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTTISH AQUACULTURE RESEARCH FORUM

SCOTTISH AQUACULTURE RESEARCH FORUM is an(a) Dissolved company incorporated on 28/04/2004 with the registered office located at 7223, PO BOX 7223 Balnakeilly, Pitlochry, Perthshire PH16 9AF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCOTTISH AQUACULTURE RESEARCH FORUM?

toggle

SCOTTISH AQUACULTURE RESEARCH FORUM is currently Dissolved. It was registered on 28/04/2004 and dissolved on 16/03/2021.

Where is SCOTTISH AQUACULTURE RESEARCH FORUM located?

toggle

SCOTTISH AQUACULTURE RESEARCH FORUM is registered at 7223, PO BOX 7223 Balnakeilly, Pitlochry, Perthshire PH16 9AF.

What does SCOTTISH AQUACULTURE RESEARCH FORUM do?

toggle

SCOTTISH AQUACULTURE RESEARCH FORUM operates in the Marine aquaculture (03.21 - SIC 2007) sector.

What is the latest filing for SCOTTISH AQUACULTURE RESEARCH FORUM?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.