Background WavePink WaveYellow Wave

BANNERMAN SEAFOODS LIMITED (SC093284)

BANNERMAN SEAFOODS LIMITED (SC093284) is an active UK company. incorporated on 14 May 1985. with registered office in Ross-Shire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120). BANNERMAN SEAFOODS LIMITED has been registered for 40 years. Current directors include BANNERMAN, Ross Mackenzie, MACGILLIVRAY, William Kenneth.

Company Number
SC093284
Status
active
Type
ltd
Incorporated
14 May 1985
Age
40 years
Address
The Burgage, 2 Knockbreck Road, Ross-Shire, IV19 1BW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
BANNERMAN, Ross Mackenzie, MACGILLIVRAY, William Kenneth
SIC Codes
03120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNERMAN SEAFOODS LIMITED

BANNERMAN SEAFOODS LIMITED is an active company incorporated on 14 May 1985 with the registered office located in Ross-Shire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120). BANNERMAN SEAFOODS LIMITED was registered 40 years ago.(SIC: 03120)

Status

active

Active since 40 years ago

Company No

SC093284

LTD Company

Age

40 Years

Incorporated 14 May 1985

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 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

B L CRANES (INVERGORDON) LIMITED
From: 14 May 1985To: 23 November 1987
Contact
Address

The Burgage, 2 Knockbreck Road Tain Ross-Shire, IV19 1BW,

Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
New Owner
Jan 19
Owner Exit
Jan 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BANNERMAN, Ross Mackenzie

Active
Knockbreck Road, TainIV19 1BW
Secretary
Appointed 27 Jan 2003

BANNERMAN, Ross Mackenzie

Active
2 Knockbreck Road, TainIV19 1BW
Born February 1973
Director
Appointed 27 Jan 2003

MACGILLIVRAY, William Kenneth

Active
Glastullich Farm, NiggIV19 1NB
Born June 1958
Director
Appointed 27 Jan 2003

BANNERMAN, Robert Ross

Resigned
Suilven Lamington, InvergordonIV18 0PE
Secretary
Appointed N/A
Resigned 30 Jan 2003

BANNERMAN, Iain Alasdair

Resigned
Slioch Lamington, InvergordonIV18 0PE
Born October 1942
Director
Appointed N/A
Resigned 30 Jan 2003

BANNERMAN, Robert Ross

Resigned
Suilven Lamington, InvergordonIV18 0PE
Born July 1944
Director
Appointed N/A
Resigned 30 Jan 2003

Persons with significant control

2

1 Active
1 Ceased

Mr William Kenneth Macgillivray

Active
Nigg, TainIV19 1NB
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2018
2 Knockbreck Road, TainIV19 1BW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2007
AAAnnual Accounts
Legacy
22 May 2007
287Change of Registered Office
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
18 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1992
AAAnnual Accounts
Legacy
16 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Legacy
2 April 1990
363363
Accounts With Accounts Type Dormant
7 March 1990
AAAnnual Accounts
Legacy
9 March 1989
363363
Accounts With Accounts Type Dormant
28 February 1989
AAAnnual Accounts
Legacy
29 July 1988
363363
Accounts With Accounts Type Medium
3 March 1988
AAAnnual Accounts
Legacy
1 February 1988
225(1)225(1)
Certificate Change Of Name Company
20 November 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
17 November 1987
AAAnnual Accounts
Legacy
11 November 1987
288288
Legacy
13 July 1987
363363
Resolution
24 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87