Company NameM.J.M. Salmon Limited
DirectorJames Francis Gallagher
Company StatusActive
Company NumberSC092287
CategoryPrivate Limited Company
Incorporation Date19 March 1985(39 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameJames Francis Gallagher
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(21 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Scottish Sea Farms Limited
Laurel House, Laurelhill
Business Park, Stirling
FK7 9JQ
Scotland
Secretary NameDermot Anderson
NationalityBritish
StatusCurrent
Appointed05 March 2007(21 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressC/O Scottish Sea Farms Limited
Laurel House, Laurelhill
Business Park, Stirling
FK7 9JQ
Scotland
Director NameEwan Magnus Mowat
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerradel
Hillswick
Isle Of Shetland
ZE2 9RW
Scotland
Director NameLaurence Anthony Mowat
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 05 March 2007)
RoleCompany Director
Correspondence AddressStonecouple
Hillswick
Shetland
Isle Of Shetland
ZE2 9RW
Scotland
Secretary NameChristena Liza Mowat
NationalityBritish
StatusResigned
Appointed31 December 1988(3 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 05 March 2007)
RoleCompany Director
Correspondence AddressStonecouple
Hillswick
Shetland
Isle Of Shetland
ZE2 9RW
Scotland
Director NamePaul Gerard Lynch
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(21 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Scottish Sea Farms Limited
Laurel House, Laurelhill
Business Park, Stirling
FK7 9JQ
Scotland

Contact

Telephone01806 503338
Telephone regionSullom Voe, Shetland Islands

Location

Registered AddressC/O Scottish Sea Farms Limited
Laurel House, Laurelhill
Business Park, Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Scottish Sea Farms LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 April 1994Delivered on: 4 May 1994
Satisfied on: 22 February 2007
Persons entitled: Magnus Laurence Flaws & Others as Trustees of Shetland Aquaculture Trust

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
13 March 1987Delivered on: 25 March 1987
Satisfied on: 20 February 2007
Persons entitled: Shetland Islands Council as Trustee

Classification: Bond & floating charge
Secured details: £37,400 and all other sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 August 1985Delivered on: 6 September 1985
Satisfied on: 20 February 2007
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
17 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
22 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
11 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
29 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 January 2016Termination of appointment of Paul Gerard Lynch as a director on 5 January 2016 (1 page)
31 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 10,000
(4 pages)
31 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 10,000
(4 pages)
31 January 2016Termination of appointment of Paul Gerard Lynch as a director on 5 January 2016 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 10,000
(4 pages)
2 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 10,000
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 March 2013Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page)
21 March 2013Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page)
21 March 2013Director's details changed for Paul Gerard Lynch on 1 February 2013 (2 pages)
21 March 2013Director's details changed for Paul Gerard Lynch on 1 February 2013 (2 pages)
21 March 2013Secretary's details changed for Dermot Anderson on 1 February 2013 (1 page)
21 March 2013Director's details changed for Paul Gerard Lynch on 1 February 2013 (2 pages)
20 March 2013Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages)
20 March 2013Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages)
20 March 2013Director's details changed for James Francis Gallagher on 1 February 2013 (2 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 November 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 November 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for James Francis Gallagher on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for James Francis Gallagher on 10 February 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
23 February 2009Return made up to 31/12/08; full list of members (3 pages)
5 November 2008Full accounts made up to 31 December 2007 (14 pages)
5 November 2008Full accounts made up to 31 December 2007 (14 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
27 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
27 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 March 2007Director resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: stone couple hillswick shetland ZE2 9RW (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: stone couple hillswick shetland ZE2 9RW (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007New director appointed (2 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
22 February 2007Dec mort/charge * (2 pages)
22 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
3 August 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
19 December 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
19 December 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
5 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
5 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
5 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2003Return made up to 31/12/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
3 May 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 October 2000Full accounts made up to 31 August 2000 (12 pages)
6 October 2000Full accounts made up to 31 August 2000 (12 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 December 1999Full accounts made up to 31 August 1999 (12 pages)
10 December 1999Full accounts made up to 31 August 1999 (12 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 November 1998Full accounts made up to 31 August 1998 (14 pages)
9 November 1998Full accounts made up to 31 August 1998 (14 pages)
24 February 1998Full accounts made up to 31 August 1997 (12 pages)
24 February 1998Full accounts made up to 31 August 1997 (12 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Full accounts made up to 31 August 1996 (11 pages)
9 January 1997Full accounts made up to 31 August 1996 (11 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 November 1995Full accounts made up to 31 August 1995 (11 pages)
13 November 1995Full accounts made up to 31 August 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)