Background WavePink WaveYellow Wave

OUTER HEBRIDES FISHERIES TRUST (SC307684)

OUTER HEBRIDES FISHERIES TRUST (SC307684) is an active UK company. incorporated on 30 August 2006. with registered office in Stornoway. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. OUTER HEBRIDES FISHERIES TRUST has been registered for 19 years. Current directors include DAVIES, Richard Alun Campbell, GREEN, Dickon Edward, HILL, Michael and 6 others.

Company Number
SC307684
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 August 2006
Age
19 years
Address
The Sawmill, Stornoway, HS2 0DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
DAVIES, Richard Alun Campbell, GREEN, Dickon Edward, HILL, Michael, KIMBER-DANGER, Rebecca Anne, MACDONALD, George Hugh, MACIVER, Iain Maclennan, MORRISON, Innes, NICOLSON, Charles Bruce, TRAYNER, Iain
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTER HEBRIDES FISHERIES TRUST

OUTER HEBRIDES FISHERIES TRUST is an active company incorporated on 30 August 2006 with the registered office located in Stornoway. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. OUTER HEBRIDES FISHERIES TRUST was registered 19 years ago.(SIC: 74901)

Status

active

Active since 19 years ago

Company No

SC307684

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

Age

19 Years

Incorporated 30 August 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

The Sawmill Marybank Stornoway, HS2 0DD,

Previous Addresses

Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG
From: 30 August 2006To: 15 June 2010
Timeline

44 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Aug 10
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
May 14
Director Left
Sept 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

DAVIES, Richard Alun Campbell

Active
Marybank, StornowayHS2 0DD
Born October 1971
Director
Appointed 20 Apr 2016

GREEN, Dickon Edward

Active
Marybank, StornowayHS2 0DD
Born January 1979
Director
Appointed 03 May 2012

HILL, Michael

Active
Marybank, StornowayHS2 0DD
Born September 1992
Director
Appointed 23 Nov 2023

KIMBER-DANGER, Rebecca Anne

Active
Marybank, StornowayHS2 0DD
Born July 1975
Director
Appointed 14 Mar 2025

MACDONALD, George Hugh

Active
Marybank, StornowayHS2 0DD
Born September 1952
Director
Appointed 23 Nov 2023

MACIVER, Iain Maclennan

Active
Marybank, StornowayHS2 0DD
Born September 1955
Director
Appointed 01 Sept 2009

MORRISON, Innes

Active
Marybank, StornowayHS2 0DD
Born December 1975
Director
Appointed 04 Feb 2010

NICOLSON, Charles Bruce

Active
Marybank, StornowayHS2 0DD
Born December 1955
Director
Appointed 14 Oct 2010

TRAYNER, Iain

Active
Marybank, StornowayHS2 0DD
Born June 1974
Director
Appointed 17 Apr 2019

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Secretary
Appointed 30 Aug 2006
Resigned 15 Jun 2010

SCOTT, Simon

Resigned
Marybank, StornowayHS2 0DD
Secretary
Appointed 15 Jun 2010
Resigned 26 Feb 2013

CUMMING, Gordon Scott Andrew

Resigned
Seilebost, Isle Of HarrisHS3 3HP
Born May 1971
Director
Appointed 01 Sept 2009
Resigned 15 Sept 2014

CURTIS, Giles Philip

Resigned
Marybank, StornowayHS2 0DD
Born March 1945
Director
Appointed 01 Sept 2009
Resigned 18 Jun 2018

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Born May 1946
Director
Appointed 30 Aug 2006
Resigned 01 Sept 2009

FOOTE, Oliver Gordon

Resigned
Marybank, StornowayHS2 0DD
Born May 1962
Director
Appointed 01 Sept 2009
Resigned 18 Nov 2025

FRANCIS, Huw John

Resigned
Askernish, Isle Of South UistHS8 5S7
Born August 1966
Director
Appointed 01 Sept 2009
Resigned 20 Apr 2016

FRASER, Alasdair Ranald

Resigned
Marybank, StornowayHS2 0DD
Born August 1982
Director
Appointed 18 May 2022
Resigned 18 Nov 2025

GRANVILLE, Fergus, The Earl

Resigned
Marybank, StornowayHS2 0DD
Born September 1959
Director
Appointed 01 Sept 2009
Resigned 29 Nov 2024

GREEN, Malcolm

Resigned
Marybank, StornowayHS2 0DD
Born May 1947
Director
Appointed 23 Sept 2010
Resigned 03 May 2012

MACDONALD, Iain Murdo

Resigned
Marybank, StornowayHS2 0DD
Born November 1965
Director
Appointed 09 Jul 2012
Resigned 30 Apr 2018

MACDONALD, Mark

Resigned
Marybank, StornowayHS2 0DD
Born July 1975
Director
Appointed 10 Sept 2015
Resigned 20 Feb 2020

MACDONALD, Stewart Macaulay

Resigned
Flat 5, StornowayHS1 2ND
Born December 1949
Director
Appointed 30 Aug 2006
Resigned 01 Sept 2009

MACIVER, Anne Marie

Resigned
Marybank, StornowayHS2 0DD
Born November 1977
Director
Appointed 18 Jun 2018
Resigned 30 May 2023

MACKENZIE, Cristin Thomas Murdoch Munro

Resigned
Uig, Isle Of LewisHS2 9EL
Born February 1959
Director
Appointed 01 Sept 2009
Resigned 08 May 2014

MACLENNAN, David Maclean

Resigned
Gress, Isle Of LewisHS2 0NB
Born April 1967
Director
Appointed 01 Sept 2009
Resigned 10 Sept 2015

MURRAY, Kenneth Macleod

Resigned
ShawbostHS2 9BD
Born September 1950
Director
Appointed 01 Sept 2009
Resigned 21 Oct 2010

SMITH, Derek John James

Resigned
Macdonald Terrace, LochgilpheadPA31 8TE
Born May 1967
Director
Appointed 01 Sept 2009
Resigned 25 Jan 2012

STEELE, John

Resigned
Marybank, StornowayHS2 0DD
Born August 1957
Director
Appointed 17 Apr 2019
Resigned 25 Nov 2024

WOODHALL, Steven

Resigned
Seilebost, Isle Of HarrisHS3 3HP
Born January 1967
Director
Appointed 10 Sept 2015
Resigned 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Memorandum Articles
14 March 2025
MAMA
Resolution
13 March 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Memorandum Articles
9 April 2024
MAMA
Resolution
9 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Account Reference Date Company
14 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
14 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
1 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 October 2009
AR01AR01
Memorandum Articles
21 August 2009
MEM/ARTSMEM/ARTS
Resolution
21 August 2009
RESOLUTIONSResolutions
Resolution
3 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Incorporation Company
30 August 2006
NEWINCIncorporation