Company NameCorrie Mhor Salmon Limited
Company StatusDissolved
Company NumberSC114695
CategoryPrivate Limited Company
Incorporation Date24 November 1988(35 years, 5 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMs Susan Margaret Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(25 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameJÓHan Regin Jacobsen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(31 years after company formation)
Appointment Duration1 year, 3 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Odd Eliasen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(31 years after company formation)
Appointment Duration1 year, 3 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameJohn William Kerrison
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(1 year, 8 months after company formation)
Appointment Duration15 years (resigned 25 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid-Culbo
Culbo Road
Culbokie
Ross-Shire
IV7 8JX
Scotland
Director NameChristopher John Rae
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(1 year, 8 months after company formation)
Appointment Duration15 years (resigned 25 August 2005)
RoleCompany Director
Correspondence AddressNewmills Lodge
Balblair
Dingwall
Ross-Shire
IV7 8LE
Scotland
Secretary NameMarian Elaine Watkins
NationalityBritish
StatusResigned
Appointed31 July 1990(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 1992)
RoleCompany Director
Correspondence AddressFindon Cottage
Culbokie
Dingwall
Ross Shire
IV7 8JB
Scotland
Secretary NameMrs Violet Brownlie Nott
NationalityBritish
StatusResigned
Appointed09 September 1992(3 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 August 2005)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressSunnybank
20 Millbank Road
Munlochy
Ross Shire
IV8 8ND
Scotland
Director NameMr Oddgeir Oddsen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed25 August 2005(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Sinclair Street
Helensburgh
Dunbartonshire
G84 9HX
Scotland
Director NameMrs Yvonne Frances MacDonald
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 June 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Secretary NameMrs Yvonne Frances MacDonald
NationalityBritish
StatusResigned
Appointed25 August 2005(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 June 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Director NameMr Robert Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Pikes Knowe Court
Cardrona
Peebles
Borders
EH45 9LP
Scotland
Secretary NameMr Robert Wilson
NationalityBritish
StatusResigned
Appointed28 August 2009(20 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 July 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Pikes Knowe Court
Cardrona
Peebles
Borders
EH45 9LP
Scotland
Director NameMr James Joseph Mullins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 March 2010(21 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbbey Mill Business Centre
12 Seedhill Road
Paisley
Renfrewshire
PA1 1JS
Scotland
Director NameMr Ian Paul Marshall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(21 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 December 2010)
RoleManager
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMrs Clare Anne White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(22 years after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMr Craig Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(24 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2010(21 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2019)
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland

Contact

Websitelighthousecaledonia.com

Location

Registered Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Scottish Salmon Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 April 2006Delivered on: 13 April 2006
Satisfied on: 4 January 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.
Fully Satisfied
19 March 2002Delivered on: 3 April 2002
Satisfied on: 5 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Russell cottage, kishorn, ross & cromarty.
Fully Satisfied
4 November 1999Delivered on: 16 November 1999
Satisfied on: 5 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Robertson house, shore street, inverness.
Fully Satisfied
3 November 1994Delivered on: 15 November 1994
Satisfied on: 27 October 2006
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
23 December 1991Delivered on: 31 December 1991
Satisfied on: 27 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

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
2 October 1989Delivered on: 13 October 1989
Satisfied on: 13 April 1992
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
2 August 1989Delivered on: 22 August 1989
Satisfied on: 23 March 2000
Persons entitled: Highlands and Islands Development Board

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

Filing History

14 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
30 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
30 June 2017Notification of The Scottish Salmon Company Limited as a person with significant control on 6 April 2016 (1 page)
16 August 2016Full accounts made up to 31 December 2015 (17 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 20,000
(4 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Registered 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 2015Registered 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)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 20,000
(4 pages)
3 July 2014Appointment of Mrs Susan Margaret Cox as a director (2 pages)
3 July 2014Termination of appointment of Clare White as a director (1 page)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2013Appointment of Mr Craig Anderson as a director (2 pages)
23 September 2013Termination of appointment of Robert Wilson as a director (1 page)
27 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
21 December 2010Appointment of Ms Clare Anne White as a director (2 pages)
21 December 2010Termination of appointment of Ian Marshall as a director (1 page)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 July 2010Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page)
12 July 2010Termination of appointment of Robert Wilson as a secretary (1 page)
12 July 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
27 April 2010Termination of appointment of James Mullins as a director (1 page)
27 April 2010Appointment of Mr Ian Paul Marshall as a director (2 pages)
27 April 2010Registered office address changed from Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 27 April 2010 (1 page)
5 March 2010Termination of appointment of Oddgeir Oddsen as a director (1 page)
5 March 2010Appointment of Mr James Joseph Mullins as a director (2 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 September 2009Secretary appointed robert wilson (2 pages)
7 August 2009Director appointed robert wilson (2 pages)
7 August 2009Appointment terminated director and secretary yvonne macdonald (1 page)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
8 September 2008Full accounts made up to 31 December 2007 (8 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
20 December 2007Full accounts made up to 31 December 2006 (18 pages)
29 June 2007Location of register of members (1 page)
29 June 2007Location of debenture register (1 page)
29 June 2007Return made up to 21/06/07; full list of members (3 pages)
29 June 2007Registered office changed on 29/06/07 from: abbey mill business centre mile end 12 seedhill road paisley PA1 1JS (1 page)
4 January 2007Dec mort/charge * (2 pages)
1 November 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
27 October 2006Dec mort/charge * (2 pages)
6 October 2006Accounts for a small company made up to 31 July 2005 (6 pages)
22 June 2006Return made up to 21/06/06; full list of members (2 pages)
22 June 2006Director's particulars changed (1 page)
13 April 2006Partic of mort/charge * (5 pages)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Registered office changed on 01/09/05 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005Director resigned (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New secretary appointed;new director appointed (4 pages)
8 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Dec mort/charge * (2 pages)
5 July 2005Dec mort/charge * (2 pages)
31 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
23 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 July 2004Accounts for a small company made up to 31 July 2003 (7 pages)
6 July 2004Return made up to 21/06/04; full list of members (7 pages)
18 July 2003Return made up to 08/07/03; full list of members (7 pages)
19 May 2003Secretary's particulars changed (1 page)
27 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
25 July 2002Return made up to 16/07/02; full list of members (7 pages)
3 April 2002Partic of mort/charge * (5 pages)
4 February 2002Accounts for a small company made up to 31 July 2001 (7 pages)
24 July 2001Return made up to 16/07/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
14 August 2000Return made up to 31/07/00; full list of members (6 pages)
23 March 2000Dec mort/charge * (5 pages)
21 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 November 1999Partic of mort/charge * (5 pages)
9 November 1999Dec mort/charge release * (5 pages)
2 August 1999Return made up to 31/07/99; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
27 July 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
8 August 1997Return made up to 31/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
6 August 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
17 August 1995Return made up to 31/07/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
27 April 1995Dec mort/charge * (2 pages)
10 April 1995Alterations to a floating charge (5 pages)
7 April 1995Alterations to a floating charge (5 pages)
24 July 1989PUC2 19998X£1 ordinary 010789 (2 pages)
10 March 1989Company name changed chasenice LIMITED\certificate issued on 10/03/89 (2 pages)