HIGHLAND FISH FARMERS LIMITED

⚰️Wound downdissolved
SC055225 · ltd · incorporated 1974-03-12
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
55/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 99999
Sector: Extraterritorial bodies
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 55/100 (worth a look), bankability 72/100. Strong seller-intent signal (68/100, director aged 68). Biggest value-creation lever: Consolidate lender relationships. 5 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

6 live charges · 5 lenders · oldest 49.1y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 49.1 years old — likely at or near maturity.
  • · 5 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
6 charges (6/6 with lender, 6/6 with type)
90
Directors & officers
30 officers (3 active, 30 linked, 22 with DOB)
85
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
13 connected companies via shared directors
84
Filing history
184 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
55/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
41
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (84 events)Click to expand
  1. 2021-05-18
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2021-05-18
    🏁
    Company dissolved
  3. 2021-04-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  4. 2021-03-02
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  5. 2021-02-18
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  6. 2020-12-31
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  7. 2020-11-11
    📄
    legacy
    capital · SH20
  8. 2020-11-11
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  9. 2020-11-11
    ⚠️
    legacy
    insolvency · CAP-SS
  10. 2020-11-11
    📄
    resolution
    resolution · RESOLUTIONS
  11. 2020-10-28
    📄
    resolution
    resolution · RESOLUTIONS
  12. 2020-10-20
    📄
    capital-allotment-shares
    capital · SH01
  13. 2019-12-23
    ANDERSON, Craig resigned
    director
  14. 2019-12-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2019-12-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2019-12-18
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2019-12-13
    ELIASEN, Odd appointed
    director
  18. 2019-12-13
    JACOBSEN, Jóhan Regin appointed
    director
  19. 2019-07-03
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  20. 2019-05-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  21. 2019-05-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  22. 2019-04-30
    MORISONS SECRETARIES LIMITED resigned
    corporate-secretary
  23. 2019-04-30
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  24. 2019-04-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  25. 2018-04-19
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  26. 2017-07-14
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  27. 2016-06-10
    🔓
    Charge satisfied #7
  28. 2014-06-13
    COX, Susan Margaret appointed
    director
  29. 2014-06-13
    WHITE, Clare Anne resigned
    director
  30. 2013-09-03
    ANDERSON, Craig appointed
    director
  31. 2013-09-03
    WILSON, Robert resigned
    director
  32. 2010-12-10
    MARSHALL, Ian Paul resigned
    director
  33. 2010-12-10
    WHITE, Clare Anne appointed
    director
  34. 2010-07-12
    WILSON, Robert resigned
    secretary
  35. 2010-07-12
    MORISONS SECRETARIES LIMITED appointed
    corporate-secretary
  36. 2010-04-26
    MARSHALL, Ian Paul appointed
    director
  37. 2010-04-26
    MULLINS, James Joseph resigned
    director
  38. 2010-03-03
    MULLINS, James Joseph appointed
    director
  39. 2010-03-03
    ODDSEN, Oddgeir resigned
    director
  40. 2009-08-28
    WILSON, Robert appointed
    secretary
  41. 2009-08-04
    WILSON, Robert appointed
    director
  42. 2009-06-23
    MACDONALD, Yvonne Frances resigned
    secretary
  43. 2009-06-23
    MACDONALD, Yvonne Frances resigned
    director
  44. 2007-11-26
    🔒
    Charge registered #7
    Lender: Dnb Nor Bank Asa
  45. 2007-02-27
    🔓
    Charge satisfied #6
  46. 2007-02-23
    MACDONALD, Yvonne Frances appointed
    secretary
  47. 2007-02-23
    ANDERSON STRATHERN WS resigned
    corporate-secretary
  48. 2007-02-23
    ERSKINE, Alistair Morgan resigned
    director
  49. 2007-02-23
    MACDONALD, Yvonne Frances appointed
    director
  50. 2007-02-23
    ODDSEN, Oddgeir appointed
    director
Showing most recent 50 of 84 events

Owner dependency

65/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Founder age: Director aged approximately 68 — succession pressure is live.

Succession & seller-readiness

65/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 68. Approaching typical UK retirement age — succession thinking likely.
  • secondaryStable-but-static management: Company is 52 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2021-05-18

1 insolvency-related filing on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2020-11-11: legacy

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

The Scottish Salmon Company Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
The Scottish Salmon Company Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
HIGHLAND FISH FARMERS LIMITED
This company · SC055225

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
The Scottish Salmon Company Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Other · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
17 CAPITAL CO-INVEST LP
SL007920 · est 2010 · no financials extracted
15y
17C ECIP 2025 FEEDER LP
SL037473 · est 2025 · no financials extracted
17CAPITAL (BERRY) LP
SL033383 · est 2018 · no financials extracted
7y
17CAPITAL (CREOLE) SCOTS LP
SL037011 · est 2024 · no financials extracted
1y
17CAPITAL (HOLDCO 1) LP
SL036646 · est 2023 · no financials extracted
2y
17CAPITAL (MADISON) SCOT LP
SL036034 · est 2022 · no financials extracted
3y
17CAPITAL (PHOENIX) SCOT LP
SL035522 · est 2022 · no financials extracted
4y
17CAPITAL (TRIO) SCOT CO-INVEST 3 LP
SL035900 · est 2022 · no financials extracted
3y
17CAPITAL 5 INVESTMENTS LP
SL035235 · est 2021 · no financials extracted
4y
17CAPITAL CF2 SCOTS SPV GP LLP
SO307900 · est 2023 · no financials extracted
2y
17CAPITAL CO-INVEST (E) SCOTS GP LLP
SO308223 · est 2025 · no financials extracted
17CAPITAL CO-INVEST (E) SCOTS LP
SL037676 · est 2025 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

9 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1974-03-12
Jurisdictionscotland
Primary SIC99999 — SIC 99999

Registered office

30 Semple Street
Edinburgh
EH3 8BL
Scotland

Filing status

Accounts
Next due:
Last made up to: 2019-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 27 resigned)

COX, Susan Margaret
director · ~68y · appointed 2014-06-13
View their other companies + combined net worth →
Active
ELIASEN, Odd
director · ~61y · appointed 2019-12-13
View their other companies + combined net worth →
Active
JACOBSEN, Jóhan Regin
director · ~60y · appointed 2019-12-13
View their other companies + combined net worth →
Active
AUCKLAND, Robert Ian
secretary · appointed 1999-01-08 · resigned 2003-03-14
Resigned
CROSSAN, Finlay George
secretary · resigned 1999-01-08
Resigned
HISLOP, Mitchell
secretary · appointed 2003-03-14 · resigned 2004-04-20
Resigned
MACDONALD, Yvonne Frances
secretary · appointed 2007-02-23 · resigned 2009-06-23
Resigned
WILSON, Robert
secretary · appointed 2009-08-28 · resigned 2010-07-12
Resigned
ANDERSON STRATHERN WS
corporate-secretary · appointed 2004-04-20 · resigned 2007-02-23
Resigned
MORISONS SECRETARIES LIMITED
corporate-secretary · appointed 2010-07-12 · resigned 2019-04-30
Resigned
ANDERSON, Craig
director · ~64y · appointed 2013-09-03 · resigned 2019-12-23
Resigned
AUCKLAND, Robert Ian
director · ~66y · appointed 1994-01-07 · resigned 2004-04-20
Resigned
BROWN, Douglas Alan
director · ~78y · appointed 1999-05-06 · resigned 2003-05-15
Resigned
BROWN, Robin Dobson
director · ~71y · resigned 2000-04-06
Resigned
BURNET, Peter
director · ~80y · appointed 1990-06-13 · resigned 1993-12-31
Resigned
ERSKINE, Alistair Morgan
director · ~65y · appointed 1996-09-30 · resigned 2007-02-23
Resigned
GARRETT, Edwin Charles
director · ~94y · resigned 2004-04-20
Resigned
HISLOP, Mitchell
director · resigned 2004-04-20
Resigned
MACDONALD, Yvonne Frances
director · ~67y · appointed 2007-02-23 · resigned 2009-06-23
Resigned
MARSHALL, Ian Paul
director · ~53y · appointed 2010-04-26 · resigned 2010-12-10
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

6
Total charges
0
Outstanding
0
Active lenders
Status:Lender:6 of 6 shown
TypeProperties
satisfied
Dnb Nor Bank Asa
Bond & floating charge1 property26/11/200710/06/2016
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property20/04/200427/02/2007
satisfied
Virgin Money
Clydesdale Bank Public Limited Company
Floating charge1 property17/07/198011/10/1982
satisfied
Highlands and Islands Development Board
Standard security1 property22/08/197915/06/1995
satisfied
Highlands & Islands Development Board
Standard security1 property15/03/197715/06/1995
satisfied
Highlands & Islands Development Board
Instrument of charge1 property03/03/197728/06/1995

Recent filings (184 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2021-05-18
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2021-04-01
gazette-notice-voluntary
gazette · GAZ1(A)
2021-03-02
confirmation-statement-with-updates
confirmation-statement · CS01
2021-02-25
dissolution-application-strike-off-company
dissolution · DS01
2021-02-18
accounts-with-accounts-type-dormant
accounts · AA
2020-12-31
legacy
capital · SH20
2020-11-11
capital-statement-capital-company-with-date-currency-figure
capital · SH19
2020-11-11
legacy
insolvency · CAP-SS
2020-11-11
resolution
resolution · RESOLUTIONS
2020-11-11
resolution
resolution · RESOLUTIONS
2020-10-28
capital-allotment-shares
capital · SH01
2020-10-20
confirmation-statement-with-no-updates
confirmation-statement · CS01
2019-12-24
termination-director-company-with-name-termination-date
officers · TM01
2019-12-23
appoint-person-director-company-with-name-date
officers · AP01
2019-12-18