Background WavePink WaveYellow Wave

THE ARGYLL FISHERIES TRUST (SC295524)

THE ARGYLL FISHERIES TRUST (SC295524) is an active UK company. incorporated on 16 January 2006. with registered office in Argyll. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120) and 1 other business activities. THE ARGYLL FISHERIES TRUST has been registered for 20 years. Current directors include BROOK, Roger Walker, BROWN, Jonathan, DELAP, Anastasia Diana and 8 others.

Company Number
SC295524
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 January 2006
Age
20 years
Address
Cherry Park, Argyll, PA32 8XE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
BROOK, Roger Walker, BROWN, Jonathan, DELAP, Anastasia Diana, KING, Timothy Brian, REYNOLDS, Alasdair Christopher Campbell, SMITH, Rebecca, STEWART, Alan, STEWART, William David, TURNBULL, Thomas Roy, WRIGHT, Jane Margaret Seymour, YOUNGER, Robert William
SIC Codes
03120, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARGYLL FISHERIES TRUST

THE ARGYLL FISHERIES TRUST is an active company incorporated on 16 January 2006 with the registered office located in Argyll. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120) and 1 other business activity. THE ARGYLL FISHERIES TRUST was registered 20 years ago.(SIC: 03120, 72190)

Status

active

Active since 20 years ago

Company No

SC295524

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 16 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 15 December 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)

Next Due

Due by 29 December 2025
For period ending 15 December 2025
Contact
Address

Cherry Park Inveraray Argyll, PA32 8XE,

Timeline

39 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Nov 14
Director Left
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Feb 17
Owner Exit
Jan 18
Director Joined
Feb 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Aug 20
Director Joined
Nov 20
New Owner
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
May 23
Director Left
Jun 24
Director Joined
Jan 25
New Owner
Jan 25
0
Funding
34
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

32

12 Active
20 Resigned

NICOL, Hugh Andrew Armour

Active
Cherry Park, ArgyllPA32 8XE
Secretary
Appointed 09 Mar 2016

BROOK, Roger Walker

Active
Gowodean, LochgoilheadPA24 8AH
Born October 1947
Director
Appointed 16 Jan 2006

BROWN, Jonathan

Active
Kilmaronaig, ConnellPA37 1PW
Born June 1964
Director
Appointed 07 Feb 2018

DELAP, Anastasia Diana

Active
Cherry Park, ArgyllPA32 8XE
Born January 1948
Director
Appointed 08 Oct 2010

KING, Timothy Brian

Active
Lochgoilhead, CairndowPA24 8AA
Born October 1964
Director
Appointed 01 Nov 2018

REYNOLDS, Alasdair Christopher Campbell

Active
Cherry Park, ArgyllPA32 8XE
Born May 1955
Director
Appointed 06 Nov 2020

SMITH, Rebecca

Active
Cherry Park, ArgyllPA32 8XE
Born August 1982
Director
Appointed 29 Mar 2023

STEWART, Alan

Active
Cherry Park, ArgyllPA32 8XE
Born March 1954
Director
Appointed 07 Nov 2024

STEWART, William David

Active
Coldoch, StirlingFK9 4XD
Born April 1946
Director
Appointed 24 Oct 2007

TURNBULL, Thomas Roy

Active
Cherry Park, ArgyllPA32 8XE
Born March 1978
Director
Appointed 04 Nov 2009

WRIGHT, Jane Margaret Seymour

Active
Shore Road, HelensburghG84 0NU
Born June 1947
Director
Appointed 03 Feb 2010

YOUNGER, Robert William

Active
Cherry Park, ArgyllPA32 8XE
Born June 1964
Director
Appointed 23 Oct 2013

MONTGOMERY, Andrew

Resigned
Tombreac House, InverarayPA32 8XG
Secretary
Appointed 16 Jan 2006
Resigned 01 Nov 2015

BARKER, Andrew Hunter

Resigned
Tighnaruel, GlendaruelPA22 3AF
Born August 1945
Director
Appointed 21 Jan 2009
Resigned 03 Nov 2021

BLACK, Kenneth Dugald

Resigned
Dalmally, DalmallyPA33 1AR
Born September 1963
Director
Appointed 01 Oct 2008
Resigned 13 Feb 2017

BLAXTER, John Harry Savage, Professor

Resigned
Dems Lodge, ObanPA37 1SF
Born January 1929
Director
Appointed 16 Jan 2006
Resigned 08 Oct 2010

BOWDEN-SMITH, Andrew Philip

Resigned
Braevallich Farm Cottage, DalmallyPA33 1BU
Born April 1971
Director
Appointed 16 Jan 2006
Resigned 01 Apr 2008

DELAP, Jonathan Sinclair

Resigned
Achadunan, CairndowPA26 8BJ
Born July 1941
Director
Appointed 16 Jan 2006
Resigned 22 May 2009

HATCHER, Roger David

Resigned
Cherry Park, ArgyllPA32 8XE
Born May 1949
Director
Appointed 23 Oct 2013
Resigned 10 Dec 2016

MCKENZIE, Richard Norman

Resigned
Portinnisherrich, DalmallyPA33 1BW
Born January 1938
Director
Appointed 16 Jan 2006
Resigned 04 Nov 2009

MILBURN, David Richard

Resigned
Aquitaine, LochearnheadFK19 8PN
Born April 1954
Director
Appointed 24 Oct 2007
Resigned 27 Apr 2016

MILLER, Keith Frederick

Resigned
Cherry Park, ArgyllPA32 8XE
Born August 1949
Director
Appointed 08 Oct 2010
Resigned 06 Nov 2019

MONTGOMERY, Andrew

Resigned
Tombreac House, InverarayPA32 8XG
Born September 1965
Director
Appointed 16 Jan 2006
Resigned 24 Oct 2007

SMITH, Derek John James

Resigned
Cherry Park, ArgyllPA32 8XE
Born May 1967
Director
Appointed 26 Oct 2006
Resigned 31 Jul 2013

SMITH, Mark

Resigned
Cherry Park, ArgyllPA32 8XE
Born May 1961
Director
Appointed 01 Nov 2018
Resigned 18 Jun 2024

STEPHENSON, James Hansen

Resigned
30 Strachan Crescent, DollarFK14 7HL
Born August 1948
Director
Appointed 26 Oct 2006
Resigned 30 Jun 2010

STRICKLAND, Jon Hilton

Resigned
Dick Place, EdinburghEH3 9JB
Born January 1951
Director
Appointed 04 Nov 2009
Resigned 08 Jul 2014

TURNBULL, Thomas Roy

Resigned
Strone Estate, CairndowPA26 8BQ
Born March 1978
Director
Appointed 04 Nov 2009
Resigned 05 Nov 2009

TURNBULL, Thomas Roy

Resigned
Cherry Park, ArgyllPA32 8XE
Born March 1978
Director
Appointed 04 Nov 2009
Resigned 04 Nov 2009

WHITTLE, Hugh Glynn

Resigned
Heriot Row, EdinburghEH3 6ES
Born July 1959
Director
Appointed 07 Nov 2019
Resigned 25 Aug 2020

WHITTLE, Hugh Glynn

Resigned
Cherry Park, ArgyllPA32 8XE
Born July 1959
Director
Appointed 10 Dec 2016
Resigned 06 Nov 2019

WRIGHT, Jane Margaret Seymour

Resigned
Woodbank, HelensburghG84 0NU
Born June 1947
Director
Appointed 16 Jan 2006
Resigned 24 Oct 2007

Persons with significant control

5

3 Active
2 Ceased

Mrs Jane Margaret Seymour Wright

Active
Cherry Park, ArgyllPA32 8XE
Born June 1947

Nature of Control

Significant influence or control as trust
Notified 03 Nov 2021

Mr Alasdair Reynolds

Active
Cherry Park, ArgyllPA32 8XE
Born May 1955

Nature of Control

Significant influence or control as trust
Notified 07 Feb 2021

Mr Andrew Hunter Barker

Ceased
Cherry Park, ArgyllPA32 8XE
Born August 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2021

Mr Kenneth Dugald Black

Ceased
Cherry Park, ArgyllPA32 8XE
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Feb 2017

Mr Roger Walker Brook

Active
Cherry Park, ArgyllPA32 8XE
Born October 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 January 2025
AAMDAAMD
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
18 February 2016
RP04RP04
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2013
AR01AR01
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2009
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
18 June 2007
225Change of Accounting Reference Date
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288cChange of Particulars
Legacy
25 January 2007
363aAnnual Return
Incorporation Company
16 January 2006
NEWINCIncorporation