Background WavePink WaveYellow Wave

KAMES FISH FARMING LIMITED (SC051158)

KAMES FISH FARMING LIMITED (SC051158) is an active UK company. incorporated on 8 August 1972. with registered office in Argyll. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210). KAMES FISH FARMING LIMITED has been registered for 53 years. Current directors include CANNON, Andrew Thomas Christopher, CANNON, Stuart Geoffrey, GULLY, James Ian Mackenzie and 2 others.

Company Number
SC051158
Status
active
Type
ltd
Incorporated
8 August 1972
Age
53 years
Address
Kilmelford, Argyll, PA34 4XA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
CANNON, Andrew Thomas Christopher, CANNON, Stuart Geoffrey, GULLY, James Ian Mackenzie, GULLY, James Edward Hugh Gray, MACISAAC, Allan
SIC Codes
03210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAMES FISH FARMING LIMITED

KAMES FISH FARMING LIMITED is an active company incorporated on 8 August 1972 with the registered office located in Argyll. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210). KAMES FISH FARMING LIMITED was registered 53 years ago.(SIC: 03210)

Status

active

Active since 53 years ago

Company No

SC051158

LTD Company

Age

53 Years

Incorporated 8 August 1972

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Kilmelford By Oban Argyll, PA34 4XA,

Timeline

32 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Aug 72
Loan Secured
Mar 16
Director Left
Sept 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Oct 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Loan Secured
May 20
Loan Secured
May 20
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Aug 21
Loan Secured
Feb 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Jun 23
Loan Secured
Sept 24
Loan Secured
May 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CANNON, Shelagh Jane

Active
Kames Bay, ObanPA34 4XA
Secretary
Appointed N/A

CANNON, Andrew Thomas Christopher

Active
Kilmelford, ObanPA34 4XA
Born May 1982
Director
Appointed 01 Jan 2017

CANNON, Stuart Geoffrey

Active
Kames Bay, ObanPA34 4XA
Born October 1951
Director
Appointed N/A

GULLY, James Ian Mackenzie

Active
Kilmelford, ObanPA34 4XA
Born January 1975
Director
Appointed 01 Jan 2017

GULLY, James Edward Hugh Gray

Active
Dunmor, ObanPA34 4RF
Born March 1945
Director
Appointed 23 Jun 1997

MACISAAC, Allan

Active
Kilmelford, ObanPA34 4XA
Born March 1980
Director
Appointed 01 Jan 2017

MANCHESTER, Neil Jeremy

Resigned
Kilmelford, ObanPA34 4XA
Born February 1964
Director
Appointed 01 Aug 2021
Resigned 02 Jun 2023

ROLLAND, Alastair Douglas Stacy

Resigned
24 Aytoun Road, GlasgowG41 5HP
Born July 1930
Director
Appointed N/A
Resigned 26 Aug 2016

SELBY, Michael Guy John

Resigned
Ardfern House, LochgilpheadPA31 8QN
Born August 1942
Director
Appointed N/A
Resigned 10 Jan 1997

Persons with significant control

1

Mr Stuart Geoffrey Cannon

Active
Kilmelford, ObanPA34 4XA
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
5 June 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 June 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
7 September 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 June 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 June 2022
MR05Certification of Charge
Mortgage Alter Floating Charge With Number
3 May 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Capital Cancellation Shares
23 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2011
AR01AR01
Legacy
11 November 2011
MG02sMG02s
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Legacy
13 May 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Legacy
17 November 2010
MG03sMG03s
Legacy
17 November 2010
MG02sMG02s
Legacy
4 August 2010
MG02sMG02s
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Legacy
13 May 2010
MG02sMG02s
Legacy
13 May 2010
MG02sMG02s
Legacy
13 May 2010
MG03sMG03s
Legacy
5 May 2010
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
30 July 2009
410(Scot)410(Scot)
Legacy
29 July 2009
419a(Scot)419a(Scot)
Legacy
29 July 2009
419a(Scot)419a(Scot)
Legacy
29 July 2009
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
11 July 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
1 July 2008
466(Scot)466(Scot)
Legacy
26 June 2008
410(Scot)410(Scot)
Legacy
26 June 2008
410(Scot)410(Scot)
Mortgage Alter Floating Charge With Number
21 June 2008
466(Scot)466(Scot)
Legacy
13 May 2008
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
28 April 2006
225Change of Accounting Reference Date
Mortgage Alter Floating Charge
19 December 2005
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 December 2005
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 December 2005
466(Scot)466(Scot)
Accounts With Accounts Type Small
15 December 2005
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
16 November 2005
410(Scot)410(Scot)
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Mortgage Alter Floating Charge
23 April 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
23 April 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
5 January 2004
466(Scot)466(Scot)
Legacy
2 December 2003
410(Scot)410(Scot)
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 July 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1998
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
410(Scot)410(Scot)
Legacy
2 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 November 1996
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
27 June 1996
288288
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
9 January 1995
410(Scot)410(Scot)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1992
AAAnnual Accounts
Legacy
14 December 1992
169169
Legacy
10 December 1992
363sAnnual Return (shuttle)
Resolution
21 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363363
Accounts With Accounts Type Small
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363363
Legacy
9 October 1990
363363
Accounts With Accounts Type Small
1 September 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
4 November 1988
363363
Accounts With Accounts Type Small
4 November 1988
AAAnnual Accounts
Legacy
10 March 1988
288288
Memorandum Articles
3 March 1988
MEM/ARTSMEM/ARTS
Miscellaneous
3 March 1988
MISCMISC
Miscellaneous
3 March 1988
MISCMISC
Resolution
3 March 1988
RESOLUTIONSResolutions
Resolution
3 March 1988
RESOLUTIONSResolutions
Legacy
4 February 1988
363363
Accounts With Accounts Type Small
4 February 1988
AAAnnual Accounts
Legacy
1 July 1987
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
363363
Accounts With Accounts Type Small
29 December 1986
AAAnnual Accounts
Miscellaneous
8 August 1972
MISCMISC
Incorporation Company
8 August 1972
NEWINCIncorporation