Company NameSalmac Sales Limited
Company StatusActive
Company NumberSC093417
CategoryPrivate Limited Company
Incorporation Date22 May 1985(38 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMrs Jacqueline Archibald
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1988(3 years, 6 months after company formation)
Appointment Duration35 years, 5 months
RoleCredit Controller
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMrs Kirsteen Walker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(6 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleFreelance TV Production
Country of ResidenceFrance
Correspondence Address26 Avenue Des Baleares
Laroque Des Baleares
66740
Director NameAndrew James Walker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1993(8 years after company formation)
Appointment Duration30 years, 10 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressBallamenoch
Buchlyvie
Stirlingshire
FK8 3NX
Scotland
Director NameLynette McPherson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1999(13 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address19 Rugosa Circle
Newmachar
Aberdeen
Aberdeenshire
AB21 0NJ
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusCurrent
Appointed03 July 1995(10 years, 1 month after company formation)
Appointment Duration28 years, 10 months
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameAndrew James Walker
NationalityBritish
StatusResigned
Appointed05 December 1988(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 July 1995)
RoleCompany Director
Correspondence AddressGardeners Cottage
Auchlunies
Blairs
AB1 5YS
Scotland
Director NameAndrew Walker
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(10 years, 6 months after company formation)
Appointment Duration26 years (resigned 09 December 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address26 Avenue Des Baleares
66740 Laroque Des Alberes
France

Contact

Websitesalmac.co.uk

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Salmac Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,833,284
Gross Profit£1,386,608
Net Worth£1,066,598
Cash£605,357
Current Liabilities£2,239,553

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

26 June 2008Delivered on: 2 July 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 January 2008Delivered on: 6 February 2008
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.
Outstanding
5 April 2001Delivered on: 10 April 2001
Satisfied on: 12 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 hartington road, aberdeen.
Fully Satisfied
25 July 1989Delivered on: 4 August 1989
Satisfied on: 3 May 2008
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

Filing History

24 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
14 December 2018Cessation of Salmac Holdings Limited as a person with significant control on 6 April 2016 (1 page)
14 December 2018Director's details changed for Jacqueline Keir on 22 February 2018 (2 pages)
14 December 2018Withdrawal of a person with significant control statement on 14 December 2018 (2 pages)
14 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Notification of Salmac Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Notification of Salmac Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 September 2017Notification of Salmac Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Salmac Holdings Limited as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of Salmac Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 March 2017Full accounts made up to 31 May 2016 (26 pages)
2 March 2017Full accounts made up to 31 May 2016 (26 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
4 March 2016Full accounts made up to 31 May 2015 (19 pages)
4 March 2016Full accounts made up to 31 May 2015 (19 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(8 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(8 pages)
27 February 2015Full accounts made up to 31 May 2014 (20 pages)
27 February 2015Full accounts made up to 31 May 2014 (20 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(8 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(8 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (8 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (8 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(8 pages)
24 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(8 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
9 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
9 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
26 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
26 January 2010Accounts for a small company made up to 31 May 2009 (7 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
8 December 2009Director's details changed for Jacqueline Keir on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Andrew Walker on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Andrew Walker on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Jacqueline Keir on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Andrew Walker on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Lynette Mcpherson on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Countess of Lovelace Kirsteen Walker on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Andrew James Walker on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Andrew James Walker on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Lynette Mcpherson on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Lynette Mcpherson on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Countess of Lovelace Kirsteen Walker on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Jacqueline Keir on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Andrew James Walker on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Countess of Lovelace Kirsteen Walker on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Messrs Peterkins on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Messrs Peterkins on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Messrs Peterkins on 7 December 2009 (2 pages)
30 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
30 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
1 December 2008Return made up to 30/11/08; full list of members (5 pages)
1 December 2008Return made up to 30/11/08; full list of members (5 pages)
29 August 2008Alterations to floating charge 3 (5 pages)
29 August 2008Alterations to floating charge 3 (5 pages)
14 August 2008Alterations to floating charge 4 (5 pages)
14 August 2008Alterations to floating charge 4 (5 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
27 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
6 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
4 December 2007Return made up to 30/11/07; full list of members (3 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
4 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
30 November 2006Return made up to 30/11/06; full list of members (3 pages)
30 November 2006Return made up to 30/11/06; full list of members (3 pages)
15 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
15 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
21 December 2005Return made up to 30/11/05; full list of members (3 pages)
21 December 2005Return made up to 30/11/05; full list of members (3 pages)
12 January 2005Accounts for a small company made up to 31 May 2004 (6 pages)
12 January 2005Accounts for a small company made up to 31 May 2004 (6 pages)
21 December 2004Return made up to 30/11/04; full list of members (3 pages)
21 December 2004Return made up to 30/11/04; full list of members (3 pages)
29 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
29 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
7 January 2004Return made up to 30/11/03; full list of members (7 pages)
7 January 2004Return made up to 30/11/03; full list of members (7 pages)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
1 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
14 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2001Return made up to 30/11/01; full list of members (7 pages)
19 December 2001Return made up to 30/11/01; full list of members (7 pages)
19 April 2001Return made up to 30/11/00; full list of members (7 pages)
19 April 2001Return made up to 30/11/00; full list of members (7 pages)
10 April 2001Partic of mort/charge * (6 pages)
10 April 2001Partic of mort/charge * (6 pages)
28 March 2001Director's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
7 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
7 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Return made up to 30/11/99; full list of members (8 pages)
28 January 2000Return made up to 30/11/99; full list of members (8 pages)
28 January 2000Director's particulars changed (1 page)
28 January 2000Director's particulars changed (1 page)
9 June 1999Accounts for a small company made up to 31 May 1998 (7 pages)
9 June 1999Accounts for a small company made up to 31 May 1998 (7 pages)
5 January 1999Return made up to 30/11/98; full list of members (7 pages)
5 January 1999Return made up to 30/11/98; full list of members (7 pages)
2 June 1998Director's particulars changed (1 page)
2 June 1998Director's particulars changed (1 page)
2 April 1998Return made up to 30/11/97; full list of members (8 pages)
2 April 1998Return made up to 30/11/97; full list of members (8 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
30 December 1996Return made up to 30/11/96; full list of members (7 pages)
30 December 1996Return made up to 30/11/96; full list of members (7 pages)
6 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
6 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
19 December 1995Return made up to 30/11/95; full list of members (6 pages)
19 December 1995Return made up to 30/11/95; full list of members (6 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 8O commercial street lerwick ZE1 0DL (1 page)
11 December 1995New secretary appointed (2 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 8O commercial street lerwick ZE1 0DL (1 page)
11 December 1995Secretary resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 July 1985Memorandum of association (5 pages)
16 July 1985Memorandum of association (5 pages)
24 June 1985Company name changed\certificate issued on 24/06/85 (5 pages)
22 May 1985Incorporation (13 pages)
22 May 1985Incorporation (13 pages)