Company NameDee Salmon Fisheries Company Limited (The)
Company StatusActive
Company NumberSC008656
CategoryPrivate Limited Company
Incorporation Date7 May 1913(111 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Charles Marcus Humphrey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(90 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressDinnet House
Aboyne
Aberdeenshire
AB34 5LN
Scotland
Director NameMrs Sheena Margaret Fraser
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(104 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleOffice Administrator
Country of ResidenceScotland
Correspondence AddressCaol Ila Monaltrie Close
Ballater
Aberdeenshire
AB35 5PT
Scotland
Director NameMr Hamish Hector Lawrence Ross
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(104 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPolruan Arbeadie Avenue
Banchory
Aberdeenshire
AB31 4EL
Scotland
Secretary NameA.C.Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed01 June 2015(102 years, 1 month after company formation)
Appointment Duration8 years, 10 months
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
Director NameWeetman John Churchill Cowdray
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(76 years after company formation)
Appointment Duration5 years, 8 months (resigned 19 January 1995)
RoleCompany Director
Correspondence AddressCowdray Park
Midhurst
Sussex
Director NameAlwyn Arthur Compton Farquharson
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(76 years after company formation)
Appointment Duration13 years, 11 months (resigned 25 April 2003)
RoleCompany Director
Correspondence AddressInvercauld
Braemar
Aberdeenshire
AB35 5TT
Scotland
Director NameHerbert Frederick Brudenell Foster
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(76 years after company formation)
Appointment Duration7 years, 4 months (resigned 16 September 1996)
RoleCompany Director
Correspondence AddressPark House
Drumoak
Banchory
Kincardineshire
AB31 3AD
Scotland
Director NameMr James Comyn Amherst Burnett Of Leys
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(78 years, 1 month after company formation)
Appointment Duration26 years, 1 month (resigned 20 June 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Crathes
Banchory
AB3 3QE
Scotland
Director NameJohn Leonard William Foster
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(83 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 April 2003)
RoleFarmer And Compant Director
Country of ResidenceScotland
Correspondence AddressCraigie Farm
Leuchars
St Andrews
Fife
KY16 0DT
Scotland
Director NameJohn Bruce Koss
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(90 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address47 Stanley Street
Aberdeen
Aberdeenshire
AB10 6UT
Scotland
Secretary NameA C Morrison & Richards (Corporation)
StatusResigned
Appointed17 May 1989(76 years after company formation)
Appointment Duration26 years (resigned 01 June 2015)
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland

Location

Registered Address18 Bon - Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1.1k at £1Executors Of Charles M. Barclay-harvey
7.47%
Ordinary
1k at £1Executors Of Viscourt Cowdray
7.26%
Ordinary
1000 at £1Randall Lewis Nicol
7.12%
Ordinary
768 at £1Andrew Bradford
5.47%
Ordinary
570 at £1Mrs K.r. Gibbs
4.06%
Ordinary
567 at £1John L.w Foster
4.04%
Ordinary
500 at £1Mrs J.a. Mchardy
3.56%
Ordinary
490 at £1J.w. Howlett
3.49%
Ordinary
450 at £1Captain A.a.c. Farquharson
3.20%
Ordinary
445 at £1Executors Of W.n. Mitchell
3.17%
Ordinary
446 at £1Photographic Services (Nw) LTD
3.17%
Ordinary
400 at £1Wester Coull Trust
2.85%
Ordinary
365 at £1Delmar Estate Co LTD
2.60%
Ordinary
366 at £1Major A.b. Mitchell
2.60%
Ordinary
300 at £1Alexander J.a Burnett
2.14%
Ordinary
2.5k at £1The Honourable M.j. Bruce
17.62%
Ordinary
-OTHER
13.09%
-
266 at £1Mrs A.m. Farquharson
1.89%
Ordinary
257 at £1Faskally Investments LTD
1.83%
Ordinary
250 at £1David Alfred Trembath
1.78%
Ordinary
225 at £1Executors Of I.p. Walker-okeover
1.60%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

25 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
13 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
31 May 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
1 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
6 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
12 June 2018Confirmation statement made on 31 May 2018 with updates (6 pages)
10 August 2017Termination of appointment of John Bruce Koss as a director on 12 July 2017 (2 pages)
10 August 2017Termination of appointment of John Bruce Koss as a director on 12 July 2017 (2 pages)
19 July 2017Appointment of Sheena Margaret Fraser as a director on 20 June 2017 (3 pages)
19 July 2017Appointment of Sheena Margaret Fraser as a director on 20 June 2017 (3 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
5 July 2017Notification of Edward Charles Marcus Humphrey as a person with significant control on 6 April 2016 (4 pages)
5 July 2017Notification of Edward Charles Marcus Humphrey as a person with significant control on 6 April 2016 (4 pages)
5 July 2017Confirmation statement made on 31 May 2017 with updates (10 pages)
5 July 2017Confirmation statement made on 31 May 2017 with updates (10 pages)
4 July 2017Termination of appointment of James Comyn Amherst Burnett of Leys as a director on 20 June 2017 (2 pages)
4 July 2017Termination of appointment of James Comyn Amherst Burnett of Leys as a director on 20 June 2017 (2 pages)
4 July 2017Appointment of Mr Hamish Hector Lawrence Ross as a director on 20 June 2017 (3 pages)
4 July 2017Appointment of Mr Hamish Hector Lawrence Ross as a director on 20 June 2017 (3 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 28,100
(23 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 28,100
(23 pages)
26 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 June 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
10 June 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
4 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
4 June 2015Annual return made up to 31 May 2015
Statement of capital on 2015-06-04
  • GBP 14,050
(15 pages)
4 June 2015Appointment of A.C.Morrison Fisheries Company Limited as a secretary on 1 June 2015 (3 pages)
4 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
4 June 2015Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages)
4 June 2015Appointment of A.C.Morrison Fisheries Company Limited as a secretary on 1 June 2015 (3 pages)
4 June 2015Appointment of A.C.Morrison Fisheries Company Limited as a secretary on 1 June 2015 (3 pages)
4 June 2015Annual return made up to 31 May 2015
Statement of capital on 2015-06-04
  • GBP 14,050
(15 pages)
14 May 2015Director's details changed for Edward Charles Marcus Humphrey on 28 November 2014 (3 pages)
14 May 2015Director's details changed for Edward Charles Marcus Humphrey on 28 November 2014 (3 pages)
19 August 2014Annual return made up to 31 May 2014
Statement of capital on 2014-08-19
  • GBP 14,050
(15 pages)
19 August 2014Annual return made up to 31 May 2014
Statement of capital on 2014-08-19
  • GBP 14,050
(15 pages)
14 May 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
14 May 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (16 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (16 pages)
22 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 July 2012Annual return made up to 31 May 2012 (15 pages)
19 July 2012Annual return made up to 31 May 2012 (15 pages)
29 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 June 2011Annual return made up to 31 May 2011 (15 pages)
6 June 2011Annual return made up to 31 May 2011 (15 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (17 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (17 pages)
14 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 June 2009Return made up to 31/05/09; no change of members (5 pages)
5 June 2009Return made up to 31/05/09; no change of members (5 pages)
21 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
13 June 2008Return made up to 31/05/08; full list of members (10 pages)
13 June 2008Return made up to 31/05/08; full list of members (10 pages)
14 May 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 June 2007Return made up to 31/05/07; no change of members (7 pages)
4 June 2007Return made up to 31/05/07; no change of members (7 pages)
16 May 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
16 May 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
2 June 2006Return made up to 31/05/06; no change of members (7 pages)
2 June 2006Return made up to 31/05/06; no change of members (7 pages)
4 May 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
4 May 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
8 June 2005Return made up to 31/05/05; full list of members (10 pages)
8 June 2005Return made up to 31/05/05; full list of members (10 pages)
30 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
30 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
20 July 2004Return made up to 31/05/04; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/04
(7 pages)
20 July 2004Return made up to 31/05/04; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/04
(7 pages)
18 May 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
18 May 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
4 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2003Memorandum and Articles of Association (7 pages)
4 October 2003Memorandum and Articles of Association (7 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
5 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
5 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Return made up to 31/05/03; no change of members (7 pages)
23 June 2003Director resigned (1 page)
23 June 2003Return made up to 31/05/03; no change of members (7 pages)
23 June 2003Director resigned (1 page)
10 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
10 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
13 June 2002Return made up to 31/05/02; full list of members (15 pages)
13 June 2002Return made up to 31/05/02; full list of members (15 pages)
29 June 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
29 June 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
13 June 2001Return made up to 31/05/01; change of members (7 pages)
13 June 2001Return made up to 31/05/01; change of members (7 pages)
1 June 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
1 June 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
1 June 2000Return made up to 31/05/00; change of members (7 pages)
1 June 2000Return made up to 31/05/00; change of members (7 pages)
23 June 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
23 June 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
4 June 1999Return made up to 31/05/99; full list of members (6 pages)
4 June 1999Return made up to 31/05/99; full list of members (6 pages)
2 June 1998Return made up to 31/05/98; change of members (5 pages)
2 June 1998Return made up to 31/05/98; change of members (5 pages)
27 May 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
27 May 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
8 July 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
8 July 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
4 June 1997Return made up to 31/05/97; full list of members (6 pages)
4 June 1997Return made up to 31/05/97; full list of members (6 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
22 August 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
22 August 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
17 July 1996Return made up to 31/05/96; no change of members (4 pages)
17 July 1996Return made up to 31/05/96; no change of members (4 pages)
12 June 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
12 June 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
6 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 May 1913Incorporation (12 pages)
7 May 1913Incorporation (12 pages)