Background WavePink WaveYellow Wave

OTTER FERRY LAND AND SEA LIMITED (SC063200)

OTTER FERRY LAND AND SEA LIMITED (SC063200) is an active UK company. incorporated on 3 October 1977. with registered office in Argyll. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210). OTTER FERRY LAND AND SEA LIMITED has been registered for 48 years. Current directors include APELAND, Bjørn Mathias, APELAND, Bjørnar, BARGE, Alastair Kenneth.

Company Number
SC063200
Status
active
Type
ltd
Incorporated
3 October 1977
Age
48 years
Address
Otter Ferry,, Argyll, PA21 2DH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
APELAND, Bjørn Mathias, APELAND, Bjørnar, BARGE, Alastair Kenneth
SIC Codes
03210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTER FERRY LAND AND SEA LIMITED

OTTER FERRY LAND AND SEA LIMITED is an active company incorporated on 3 October 1977 with the registered office located in Argyll. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210). OTTER FERRY LAND AND SEA LIMITED was registered 48 years ago.(SIC: 03210)

Status

active

Active since 48 years ago

Company No

SC063200

LTD Company

Age

48 Years

Incorporated 3 October 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

OTTER FERRY SALMON LIMITED
From: 3 October 1977To: 25 March 1994
Contact
Address

Otter Ferry, Tighnabruaich, Argyll, PA21 2DH,

Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Oct 15
Director Left
Jul 16
Director Joined
Jul 17
Share Issue
Mar 18
Director Left
Jul 19
Director Joined
Jul 19
Share Issue
Aug 21
Share Issue
Aug 21
Share Issue
Aug 21
Loan Cleared
Sept 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BARGE, Alastair Kenneth

Active
Evanachan, TighnabruaichPA21 2DH
Secretary
Appointed 06 Dec 1994

APELAND, Bjørn Mathias

Active
123, 4262 Avaldsnes
Born December 1953
Director
Appointed 01 Nov 2024

APELAND, Bjørnar

Active
123, 4262 Avaldsnes
Born September 1983
Director
Appointed 01 Nov 2024

BARGE, Alastair Kenneth

Active
Evanachan, TighnabruaichPA21 2DH
Born November 1957
Director
Appointed N/A

GRAHAM, Arhtur Mark

Resigned
Cedar House Lephinmore, StrachurPA27 8BU
Secretary
Appointed N/A
Resigned 03 Aug 1994

WALKER, Hugh William

Resigned
Mount Stuart, Blairmore
Secretary
Appointed 03 Aug 1994
Resigned 30 Nov 1994

BARGE, Elizabeth Anne

Resigned
Whistlers Hill, HelensburghG84 8NH
Born October 1929
Director
Appointed N/A
Resigned 30 Jul 1999

BARGE, Henry Ronald

Resigned
AuchtermuchtyKY14 7EW
Born October 1962
Director
Appointed N/A
Resigned 01 Nov 2024

BARGE, Nigel Lamberton, Rev

Resigned
Otter Ferry,, Argyll
Born July 1955
Director
Appointed 17 Sept 1995
Resigned 01 Jul 2015

BARGE, Ronald Mansfield

Resigned
Whistlers Hill, RhuG84 8NJ
Born November 1920
Director
Appointed N/A
Resigned 16 Jan 1997

BURNET, Colin Macdougal

Resigned
Stuckenduff Cottage, HelensburghG84 8NW
Born March 1952
Director
Appointed 01 Sept 1998
Resigned 01 Nov 2024

COCHRANE, William Grant

Resigned
4 Primrose Bank Road, EdinburghEH5 3JH
Born August 1935
Director
Appointed 18 Mar 1993
Resigned 17 Jul 1995

HEMPLEMAN, Christopher John

Resigned
Otter Ferry, TighnabruaichPA21 2DH
Born August 1959
Director
Appointed 17 Oct 2018
Resigned 01 Nov 2024

JOY, Nicholas Hebden

Resigned
Kilry, AngusPH11 8HW
Born April 1957
Director
Appointed 01 Mar 2017
Resigned 26 Jun 2018

MACE, Guy Whitmore

Resigned
North Shore Road, GrangemouthFK3 8UL
Born June 1950
Director
Appointed 19 Mar 1999
Resigned 16 Nov 2015

MCCRONE, Iain Alastair

Resigned
Cardsknolls, MarkinchKY7 6LP
Born March 1934
Director
Appointed N/A
Resigned 01 Nov 2024

PATTERSON, David Redden

Resigned
1 Crawford Lane, DunoonPA23 8JP
Born April 1953
Director
Appointed 19 Mar 1999
Resigned 01 Nov 2024

PATTERSON, David Redden

Resigned
Tighsamhraidh, TighnabruaichPA21 2EJ
Born April 1953
Director
Appointed N/A
Resigned 06 Feb 1995

WALKER, Hugh William

Resigned
Mount Stuart, Blairmore
Born March 1956
Director
Appointed 27 Aug 1990
Resigned 30 Nov 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Bjørn Mathias Apeland

Active
123, 4262 Avaldsnes
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024

Mr Alastair Kenneth Barge

Ceased
Evanachan, TighnabruacihPA21 2DH
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2016
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
6 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
6 August 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 March 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
5 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
88(2)R88(2)R
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
1 August 2006
169169
Resolution
29 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Legacy
2 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
3 December 1998
88(2)R88(2)R
Legacy
3 December 1998
122122
Legacy
3 December 1998
122122
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Legacy
9 November 1998
363b363b
Legacy
6 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
7 March 1997
88(2)R88(2)R
Resolution
7 March 1997
RESOLUTIONSResolutions
Resolution
7 March 1997
RESOLUTIONSResolutions
Legacy
1 November 1996
363sAnnual Return (shuttle)
Legacy
1 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Legacy
14 September 1995
288288
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 September 1994
288288
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Certificate Change Of Name Company
24 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1994
288288
Accounts With Accounts Type Full
22 October 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
88(2)R88(2)R
Legacy
1 July 1993
123Notice of Increase in Nominal Capital
Legacy
13 April 1993
288288
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
11 August 1992
288288
Legacy
11 August 1992
363sAnnual Return (shuttle)
Legacy
5 May 1992
169169
Legacy
1 August 1991
363aAnnual Return
Accounts With Accounts Type Full
11 May 1991
AAAnnual Accounts
Legacy
21 March 1991
419a(Scot)419a(Scot)
Legacy
18 February 1991
363363
Legacy
18 February 1991
288288
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Memorandum Articles
15 November 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
26 September 1989
MEM/ARTSMEM/ARTS
Resolution
26 September 1989
RESOLUTIONSResolutions
Resolution
26 September 1989
RESOLUTIONSResolutions
Resolution
26 September 1989
RESOLUTIONSResolutions
Miscellaneous
26 September 1989
MISCMISC
Miscellaneous
26 September 1989
MISCMISC
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
19 January 1989
410(Scot)410(Scot)
Legacy
21 December 1988
363363
Accounts With Accounts Type Full
21 December 1988
AAAnnual Accounts
Legacy
20 January 1988
288288
Legacy
11 January 1988
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87