Edinburgh
EH3 8BL
Scotland
Director Name | JÓHan Regin Jacobsen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Odd Eliasen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Peter Burnet |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1990(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Director Name | Mr John George Masson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 April 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 499 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9ES Scotland |
Director Name | Sir Ian Clark Wood |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 April 2004) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Marchmont 42 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BB Scotland |
Director Name | David James Sproule |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 March 2002) |
Role | Fish Farmer |
Correspondence Address | Curaig Main Street Lochcarron Ross Shire IV54 8YD Scotland |
Director Name | Alistair Stewart Simpson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 1998) |
Role | Export Sales Executive |
Correspondence Address | 64 Duthie Terrace Aberdeen Aberdeenshire AB1 6LR Scotland |
Director Name | Mitchell Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 April 2004) |
Role | Accountant |
Correspondence Address | 32 Langdykes Crescent Cove Aberdeen Aberdeenshire AB12 3HF Scotland |
Director Name | Edwin Charles Garrett |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 April 2004) |
Role | Managing Director |
Correspondence Address | The Beeches Banchory Devenick Aberdeen Aberdeenshire AB12 5YD Scotland |
Director Name | Robin Dobson Brown |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 April 2000) |
Role | General Manager |
Correspondence Address | Seaview Main Street Lochcarron Rossshire |
Secretary Name | Finlay George Crossan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 42 Bedford Place Aberdeen Aberdeenshire AB2 3NX Scotland |
Director Name | Robert Ian Auckland |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Grampian Terrace Torphins Banchory Kincardineshire AB31 4JS Scotland |
Director Name | Mr Alistair Morgan Erskine |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garvault Lodge Advie Grantown On Spey Morayshire PH26 3LP Scotland |
Director Name | Digby Wilson Morrow |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | Mannerston House Linlithgow West Lothian EH49 7ND Scotland |
Secretary Name | Robert Ian Auckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinewood Grampian Terrace Torphins Banchory Kincardineshire AB31 4JS Scotland |
Director Name | Douglas Alan Brown |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(25 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 May 2003) |
Role | Managing Director |
Correspondence Address | Southdown Nairnside Inverness IV2 5BT Scotland |
Secretary Name | Mitchell Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(29 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 32 Langdykes Crescent Cove Aberdeen Aberdeenshire AB12 3HF Scotland |
Director Name | Sir Ian Clark Wood |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Marchmont 42 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BB Scotland |
Director Name | Mr Oddgeir Oddsen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 February 2007(32 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Sinclair Street Helensburgh Dunbartonshire G84 9HX Scotland |
Director Name | Mrs Yvonne Frances MacDonald |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Secretary Name | Mrs Yvonne Frances MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Pikes Knowe Court Cardrona Peebles Borders EH45 9LP Scotland |
Secretary Name | Mr Robert Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(35 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 July 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Pikes Knowe Court Cardrona Peebles Borders EH45 9LP Scotland |
Director Name | Mr James Joseph Mullins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2010(36 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Ian Paul Marshall |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(36 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 December 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mrs Clare Anne White |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mr Craig Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2010(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2019) |
Correspondence Address | Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland |
Registered Address | 30 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
3.2m at £1 | Scottish Salmon Company LTD 100.00% Ordinary |
---|---|
1 at £1 | Scottish Salmon Company LTD 0.00% Ordinary B |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 November 2007 | Delivered on: 12 December 2007 Persons entitled: Dnb Nor Bank Asa Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
20 April 2004 | Delivered on: 30 April 2004 Satisfied on: 27 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
17 July 1980 | Delivered on: 6 August 1980 Satisfied on: 11 October 1982 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 August 1979 | Delivered on: 30 August 1979 Satisfied on: 15 June 1995 Persons entitled: Highlands and Islands Development Board Classification: Standard security Secured details: £30,000. Particulars: Leasehold property at tullich, lochcarron, rosshire. Fully Satisfied |
3 March 1977 | Delivered on: 24 March 1977 Satisfied on: 28 June 1995 Persons entitled: Highlands & Islands Development Board Classification: Instrument of charge Secured details: £25,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 March 1977 | Delivered on: 24 March 1977 Satisfied on: 15 June 1995 Persons entitled: Highlands & Islands Development Board Classification: Standard security Secured details: £25,000. Particulars: Lease of ground at tulloch lochcarron. Fully Satisfied |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
---|---|
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 June 2016 | Satisfaction of charge 7 in full (4 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 June 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
3 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
23 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
23 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Appointment of Ms Clare Anne White as a director (2 pages) |
21 December 2010 | Termination of appointment of Ian Marshall as a director (1 page) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
12 July 2010 | Termination of appointment of Robert Wilson as a secretary (1 page) |
12 July 2010 | Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page) |
12 July 2010 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page) |
27 April 2010 | Appointment of Mr Ian Paul Marshall as a director (2 pages) |
27 April 2010 | Termination of appointment of James Mullins as a director (1 page) |
5 March 2010 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 5 March 2010 (1 page) |
5 March 2010 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
5 March 2010 | Appointment of Mr James Joseph Mullins as a director (2 pages) |
5 March 2010 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 5 March 2010 (1 page) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Registered office address changed from Abbey Mill Business Centre Studio 5001, 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 25 February 2010 (1 page) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 September 2009 | Secretary appointed robert wilson (2 pages) |
7 August 2009 | Appointment terminated director yvonne macdonald (1 page) |
7 August 2009 | Director appointed robert wilson (2 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: abbey mill business centre mile end studio 5001 12 seedhill road paisley glasgow PA1 1JS (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Location of debenture register (1 page) |
11 January 2008 | Location of register of members (1 page) |
12 December 2007 | Partic of mort/charge * (4 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New secretary appointed;new director appointed (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 1 strathview dingwall business park dingwall IV15 9XD (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
27 February 2007 | Dec mort/charge * (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members
|
27 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members
|
1 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 May 2004 | New director appointed (2 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Resolutions
|
6 May 2004 | Declaration of assistance for shares acquisition (5 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New secretary appointed (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Ad 20/04/04--------- £ si 1@1=1 £ ic 3190000/3190001 (2 pages) |
30 April 2004 | Partic of mort/charge * (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 May 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
19 February 2003 | Auditor's resignation (1 page) |
29 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
30 May 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
18 May 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
4 August 1999 | Resolutions
|
19 May 1999 | New director appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (24 pages) |
8 October 1998 | Auditor's resignation (1 page) |
24 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
10 August 1998 | £ nc 190000/4000000 31/07/98 (1 page) |
10 August 1998 | Resolutions
|
10 August 1998 | Ad 31/07/98-31/07/98 £ si 3000000@1=3000000 £ ic 190000/3190000 (2 pages) |
10 August 1998 | Resolutions
|
5 May 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
23 January 1998 | Return made up to 31/12/97; full list of members (20 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (23 pages) |
11 June 1997 | Return made up to 28/05/97; full list of members (16 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director's particulars changed (1 page) |
3 April 1997 | Memorandum and Articles of Association (4 pages) |
3 April 1997 | Resolutions
|
19 November 1996 | New director appointed (2 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
5 June 1996 | Return made up to 28/05/96; full list of members (12 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
28 June 1995 | Dec mort/charge * (3 pages) |
26 June 1995 | Return made up to 12/06/95; full list of members (12 pages) |
15 June 1995 | Dec mort/charge * (10 pages) |
15 June 1995 | Dec mort/charge * (6 pages) |
3 October 1984 | Accounts made up to 31 December 1982 (14 pages) |
16 June 1982 | Accounts made up to 31 December 1981 (13 pages) |
10 March 1975 | Memorandum and Articles of Association (26 pages) |
12 March 1974 | Certificate of incorporation (1 page) |