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(31 years 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(31 years 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 | John William Kerrison |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1990(1 year, 8 months after company formation) |
Appointment Duration | 15 years (resigned 25 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mid-Culbo Culbo Road Culbokie Ross-Shire IV7 8JX Scotland |
Director Name | Christopher John Rae |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1990(1 year, 8 months after company formation) |
Appointment Duration | 15 years (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | Newmills Lodge Balblair Dingwall Ross-Shire IV7 8LE Scotland |
Secretary Name | Marian Elaine Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1990(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | Findon Cottage Culbokie Dingwall Ross Shire IV7 8JB Scotland |
Secretary Name | Mrs Violet Brownlie Nott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 August 2005) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Sunnybank 20 Millbank Road Munlochy Ross Shire IV8 8ND Scotland |
Director Name | Mr Oddgeir Oddsen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 August 2005(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 March 2010) |
Role | 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 | 25 August 2005(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 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 | 25 August 2005(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 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(20 years, 8 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(20 years, 9 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(21 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS Scotland |
Director Name | Mr Ian Paul Marshall |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(21 years, 5 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(22 years 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(24 years, 9 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 | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2010(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2019) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Website | lighthousecaledonia.com |
---|
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 |
20k 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 |
6 April 2006 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
30 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
30 June 2017 | Notification of The Scottish Salmon Company Limited as a person with significant control on 6 April 2016 (1 page) |
16 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 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) |
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
23 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
27 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 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 (5 pages) |
12 July 2010 | Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page) |
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) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Termination of appointment of James Mullins as a director (1 page) |
27 April 2010 | Appointment of Mr Ian Paul Marshall as a director (2 pages) |
27 April 2010 | Registered office address changed from Abbey Mill Business Centre 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 27 April 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) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 September 2009 | Secretary appointed robert wilson (2 pages) |
7 August 2009 | Director appointed robert wilson (2 pages) |
7 August 2009 | Appointment terminated director and secretary yvonne macdonald (1 page) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
20 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Location of debenture register (1 page) |
29 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: abbey mill business centre mile end 12 seedhill road paisley PA1 1JS (1 page) |
4 January 2007 | Dec mort/charge * (2 pages) |
1 November 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
27 October 2006 | Dec mort/charge * (2 pages) |
6 October 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
22 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
13 April 2006 | Partic of mort/charge * (5 pages) |
28 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | New secretary appointed;new director appointed (4 pages) |
8 July 2005 | Return made up to 21/06/05; full list of members
|
5 July 2005 | Dec mort/charge * (2 pages) |
5 July 2005 | Dec mort/charge * (2 pages) |
31 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
23 January 2005 | Resolutions
|
13 July 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
6 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
18 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
19 May 2003 | Secretary's particulars changed (1 page) |
27 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
25 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
3 April 2002 | Partic of mort/charge * (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
24 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
23 March 2000 | Dec mort/charge * (5 pages) |
21 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 November 1999 | Partic of mort/charge * (5 pages) |
9 November 1999 | Dec mort/charge release * (5 pages) |
2 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
27 July 1998 | Return made up to 31/07/98; full list of members
|
20 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
8 August 1997 | Return made up to 31/07/97; no change of members
|
10 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
6 August 1996 | Return made up to 31/07/96; no change of members
|
31 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
17 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
27 April 1995 | Dec mort/charge * (2 pages) |
10 April 1995 | Alterations to a floating charge (5 pages) |
7 April 1995 | Alterations to a floating charge (5 pages) |
24 July 1989 | PUC2 19998X£1 ordinary 010789 (2 pages) |
10 March 1989 | Company name changed chasenice LIMITED\certificate issued on 10/03/89 (2 pages) |