Background WavePink WaveYellow Wave

OTTER FERRY SEAFISH LIMITED (SC140827)

OTTER FERRY SEAFISH LIMITED (SC140827) is an active UK company. incorporated on 20 October 1992. with registered office in Argyll. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210). OTTER FERRY SEAFISH LIMITED has been registered for 33 years. Current directors include APELAND, Bjørn Mathias, APELAND, Bjørnar, BARGE, Alastair Kenneth.

Company Number
SC140827
Status
active
Type
ltd
Incorporated
20 October 1992
Age
33 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 SEAFISH LIMITED

OTTER FERRY SEAFISH LIMITED is an active company incorporated on 20 October 1992 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 SEAFISH LIMITED was registered 33 years ago.(SIC: 03210)

Status

active

Active since 33 years ago

Company No

SC140827

LTD Company

Age

33 Years

Incorporated 20 October 1992

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

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

OTTER FERRY SEAFISH (ONGROWING) LTD.
From: 22 March 1999To: 7 December 2000
OTTER FERRY SALMON LIMITED
From: 25 March 1994To: 22 March 1999
OTTER FERRY LAND AND SEA LIMITED
From: 19 November 1992To: 25 March 1994
LOCHCROFT LIMITED
From: 20 October 1992To: 19 November 1992
Contact
Address

Otter Ferry Tighnabruaich Argyll, PA21 2DH,

Timeline

6 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Oct 92
Loan Cleared
Aug 23
Loan Cleared
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 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 20 Oct 1992

GRAHAM, Arhtur Mark

Resigned
Cedar House Lephinmore, StrachurPA27 8BU
Secretary
Appointed 20 Oct 1992
Resigned 16 Sept 1994

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 20 Oct 1992
Resigned 20 Oct 1992

WALKER, Hugh William

Resigned
Mount Stuart, Blairmore
Secretary
Appointed 16 Sept 1994
Resigned 30 Nov 1994

BARGE, Henry Ronald

Resigned
Mutehill Farm, DollarFK14 7NP
Born October 1962
Director
Appointed 20 Oct 1992
Resigned 16 Sept 1994

BARGE, Ronald Mansfield

Resigned
Whistlers Hill, RhuG84 8NJ
Born November 1920
Director
Appointed 20 Jan 1992
Resigned 16 Sept 1994

HEMPLEMAN, Christopher John

Resigned
1 Cowal Farm, StrachurPA27 8DH
Born August 1959
Director
Appointed 08 Mar 1994
Resigned 01 Jul 1997

LUIJKX, Ronald

Resigned
24 Riverside Park, Fort WilliamPH33 7RB
Born October 1968
Director
Appointed 25 Jul 2001
Resigned 03 Jul 2003

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 20 Oct 1992
Resigned 20 Oct 1992

PATTERSON, David Redden

Resigned
1 Crawford Lane, DunoonPA23 8JP
Born April 1953
Director
Appointed 01 Jan 1994
Resigned 01 Nov 2024

THOMSON, Nancy Elizabeth

Resigned
The Old Inn, LochgilpheadPA31 8PN
Born July 1952
Director
Appointed 16 Sept 1994
Resigned 13 Jun 1995

WALKER, Hugh William

Resigned
Mount Stuart, Blairmore
Born March 1956
Director
Appointed 20 Oct 1992
Resigned 30 Nov 1994

WALKER, Peter William

Resigned
Otter Ferry Salmon Ltd, TighnabruaichPA21 2DH
Born April 1948
Director
Appointed 14 Aug 1995
Resigned 01 Jan 1999

Persons with significant control

1

TighnabruaichPA21 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
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
Legacy
8 July 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
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
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
18 February 2009
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
6 November 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
410(Scot)410(Scot)
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
11 June 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
410(Scot)410(Scot)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Certificate Change Of Name Company
6 December 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 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
27 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
14 September 1995
288288
Legacy
1 September 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Legacy
1 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 November 1994
288288
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
6 October 1994
288288
Legacy
3 October 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
10 May 1994
410(Scot)410(Scot)
Certificate Change Of Name Company
24 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1993
363aAnnual Return
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
30 June 1993
224224
Legacy
30 June 1993
287Change of Registered Office
Legacy
11 June 1993
287Change of Registered Office
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Certificate Change Of Name Company
18 November 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 November 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 1992
NEWINCIncorporation