Edinburgh
EH3 7JA
Scotland
Director Name | JÓHan Regin Jacobsen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Odd Eliasen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Christopher Charles Edward Bayly |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1991) |
Role | Biologist Fish Farmer |
Country of Residence | Scotland |
Correspondence Address | 12 Arivruaich Isle Of Lewis HS2 9LE Scotland |
Director Name | Helen McKinnon Beaumont Bayly |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1991) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 12 Airidhbhruaich Isle Of Lewis HS2 9LE Scotland |
Secretary Name | Helen McKinnon Beaumont Bayly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Airidhbhruaich Isle Of Lewis HS2 9LE Scotland |
Director Name | Luk Andre Vanhooren |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Administrations Manager |
Correspondence Address | Hoeksam 11 Zuinkerke 8377 |
Director Name | Gilbert Leo Gerard Pieters |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 11 Joe Englishstraat Brugge Foreign |
Secretary Name | Luk Andre Vanhooren |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 31 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Hoeksam 11 Zuinkerke 8377 |
Secretary Name | Bart Caura |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 30 June 1995(8 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | Hogeweg 509 Brugge 8200 |
Director Name | Bart Caura |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 January 1998(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | Hogeweg 509 Brugge 8200 |
Director Name | Geert Vermeersch |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 January 1998(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | Alfons Lenaertstraat 34 Kraainem 1950 |
Director Name | Frank Tierenteyn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 January 1998(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | Nuytemanslaan 22 Blankenberge 8370 |
Director Name | Paul Birger Torngnes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 September 2001(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 August 2005) |
Role | CEO |
Correspondence Address | Toft Bronnoysund 8900 |
Director Name | Alan Thomas Anderson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(14 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 12 September 2007) |
Role | General Manager |
Correspondence Address | 37 Crossbost Isle Of Lewis HS2 9NP Scotland |
Director Name | Sigurd Pettersen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 September 2001(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 August 2005) |
Role | Chief Financial Officer |
Correspondence Address | Skogstien 29 Namsos 7800 Norway |
Secretary Name | Alison Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2003) |
Role | General Manager |
Correspondence Address | 21 Urquhart Gardens Stornoway Isle Of Lewis HS1 2TX Scotland |
Secretary Name | Iain Murdo MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 September 2007) |
Role | Accounts Manager |
Correspondence Address | Dalriada Gress Stornoway Western Isles HS2 0NB Scotland |
Director Name | Mr Oddgeir Oddsen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 September 2007(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2010) |
Role | Fish Farm Managing 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 | 12 September 2007(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2009) |
Role | Finance 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 | 12 September 2007(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2009) |
Role | Finance 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(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 2013) |
Role | Accountant |
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(22 years, 2 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(22 years, 8 months 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(22 years, 10 months 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(23 years, 5 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(26 years, 2 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 |
Director Name | Redasco (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 1998) |
Correspondence Address | Avenue De L Avenir 2 2800 Delemont Switzerland |
Director Name | Intermasco (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 January 1998) |
Correspondence Address | Joe Englishstraat 11 Brugge 8000 |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2010(23 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2019) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Registered Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
5.4m at £1 | Scottish Salmon Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 February 2003 | Delivered on: 25 February 2003 Satisfied on: 4 January 2007 Persons entitled: Nordea Bank Norge Asa as Security Trustee for Itself and Others 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 |
---|---|
17 October 2001 | Delivered on: 31 October 2001 Satisfied on: 3 March 2003 Persons entitled: Christiania Bank Og Kreditkasse 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. Fully Satisfied |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
---|---|
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 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) |
3 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
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 (6 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
23 September 2013 | Director's details changed for Clare Anne White on 23 September 2013 (3 pages) |
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 (6 pages) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 December 2010 | Termination of appointment of Ian Marshall as a director (1 page) |
21 December 2010 | Appointment of Clare Anne White as a director (2 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 July 2010 | Termination of appointment of Robert Wilson 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) |
12 July 2010 | Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page) |
26 April 2010 | Termination of appointment of James Mullins as a director (1 page) |
26 April 2010 | Appointment of Mr Ian Paul Marshall 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) |
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 | 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 | Registered office address changed from Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS 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 | Registered office address changed from Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 5 March 2010 (1 page) |
5 March 2010 | Appointment of Mr James Joseph Mullins as a director (2 pages) |
13 November 2009 | Director's details changed for Mr Oddgeir Oddsen on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Mr Robert Wilson on 13 November 2009 (2 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 September 2009 | Secretary appointed robert wilson (2 pages) |
12 August 2009 | Director appointed robert wilson (2 pages) |
7 August 2009 | Appointment terminated director and secretary yvonne macdonald (1 page) |
18 May 2009 | Return made up to 11/10/08; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 February 2008 | Return made up to 11/10/07; full list of members (3 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: abbey mill business centre mile end, studio 5001 12 seedhill road, paisley PA1 1JS (1 page) |
4 February 2008 | Location of debenture register (1 page) |
4 February 2008 | Location of register of members (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 1 marybank industrial estate stornoway isle of lewis HS2 0DB (1 page) |
19 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
11 December 2007 | Declaration of assistance for shares acquisition (6 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New secretary appointed;new director appointed (5 pages) |
25 September 2007 | New director appointed (3 pages) |
4 January 2007 | Dec mort/charge * (2 pages) |
16 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
27 January 2005 | Return made up to 11/10/04; full list of members (7 pages) |
12 December 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
29 January 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
6 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
3 March 2003 | Dec mort/charge * (4 pages) |
25 February 2003 | Nc inc already adjusted 18/02/03 (2 pages) |
25 February 2003 | Partic of mort/charge * (7 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Ad 18/02/03--------- £ si 3200000@1=3200000 £ ic 2208023/5408023 (2 pages) |
4 December 2002 | Return made up to 11/10/02; full list of members (7 pages) |
9 October 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Memorandum and Articles of Association (5 pages) |
18 December 2001 | Resolutions
|
13 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
3 November 2001 | Declaration of assistance for shares acquisition (5 pages) |
3 November 2001 | Declaration of assistance for shares acquisition (5 pages) |
3 November 2001 | Declaration of assistance for shares acquisition (5 pages) |
31 October 2001 | Partic of mort/charge * (6 pages) |
24 October 2001 | Resolutions
|
11 October 2001 | Resolutions
|
29 September 2001 | New director appointed (2 pages) |
29 September 2001 | New director appointed (2 pages) |
29 September 2001 | Director resigned (1 page) |
29 September 2001 | Director resigned (1 page) |
29 September 2001 | Secretary resigned;director resigned (1 page) |
29 September 2001 | New secretary appointed (2 pages) |
29 September 2001 | New director appointed (2 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 February 1999 | Return made up to 11/10/98; no change of members
|
4 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | Director resigned (1 page) |
6 April 1998 | New director appointed (2 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 26 lewis street stornoway isle of lewis HS1 2JF (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
27 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 September 1997 | Ad 20/08/97--------- £ si 825000@1=825000 £ ic 1383023/2208023 (2 pages) |
16 September 1997 | £ nc 2000000/2500000 20/08/97 (1 page) |
29 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 October 1995 | Return made up to 11/10/95; no change of members
|
29 August 1995 | New director appointed (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 August 1995 | New director appointed (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 March 1992 | Resolutions
|
24 June 1987 | Incorporation (18 pages) |
19 June 1987 | Certificate of Incorporation (1 page) |