Company NameScottish Quality Salmon Limited
Company StatusActive
Company NumberSC128163
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 1990(33 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJames Francis Gallagher
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(11 years, 8 months after company formation)
Appointment Duration21 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Ochel Path
Airdrie
Lanarkshire
ML6 8HU
Scotland
Director NameMr Colin Ian Blair
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed04 November 2014(24 years after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fernoch Crescent
Lochgilphead
Argyll
PA31 8AE
Scotland
Director NameMs Susan Margaret Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(25 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address3rd Floor Venue Studio 21 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMrs Marie McAleese
Date of BirthMay 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed02 June 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address3rd Floor Venue Studio 21 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMrs Madeleine Clark
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(33 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleCommercial Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Admiralty Park
Rosyth
Dunfermline
Fife
KY11 2YW
Scotland
Director NameDr James Ian Deverill
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(33 years, 5 months after company formation)
Appointment Duration1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Kings House The Green
Portree
Isle Of Skye
IV51 9BT
Scotland
Director NameDr Marshall McLean Halliday
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(3 weeks, 2 days after company formation)
Appointment Duration9 years (resigned 15 December 1999)
RoleCompany Director
Correspondence Address1 America Street
Montrose
Angus
DD10 8DR
Scotland
Director NameAlasdair John Fraser
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(3 weeks, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 April 1991)
RoleFish Farmer
Correspondence AddressLochview
Tolstachaolais
Isle Of Lewis
HS2 9DW
Scotland
Director NameJohn Andrew Cawley
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressRedcote 23 Henry Bell Street
Helensburgh
Dunbartonshire
G84 7HL
Scotland
Director NameMr Stuart Geoffrey Cannon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year, 4 months after company formation)
Appointment Duration5 years (resigned 03 April 1997)
RoleFish Farmer
Country of ResidenceScotland
Correspondence AddressKames Bay
Kilmelford
Oban
Argyll
PA34 4XA
Scotland
Director NameMr Agust Alfredsson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIcelandic
StatusResigned
Appointed25 March 1992(1 year, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 May 2001)
RoleFish Farmer
Country of ResidenceScotland
Correspondence Address12 Sandy Loch Drive
Lerwick
Shetland
ZE1 0SR
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 1999)
RoleCompany Director
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameMr John Menzie Laing
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 1999)
RoleFish Farmer
Country of ResidenceScotland
Correspondence Address5 Dunanellerich, Harlosh
Dunvegan
Isle Of Skye
IV55 8ZH
Scotland
Director NameGuy Whitmore Mace
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 1999)
RoleFish Farming
Correspondence AddressPeaton House,Ardpeaton
Cove
Helensburgh
Dunbartonshire
G84 0PE
Scotland
Director NameMr Angus Andrew Macmillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(6 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdmore
Iochdar
South Uist
HS8 5QY
Scotland
Director NameGilpin Bradley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(8 years after company formation)
Appointment Duration1 year (resigned 15 December 1999)
RoleSalmon Farmer
Correspondence AddressEaster Righoul
Nairn
IV12 5SB
Scotland
Director NameDr Graeme Dear
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(9 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 William Place
Scone
Perth
PH2 6TF
Scotland
Director NameNicholas Hebden Joy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(9 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2005)
RoleSalmon Farmer
Correspondence AddressRosefield
Beach Road
St Cyrus
Montrose
DD10 0BJ
Scotland
Director NameEarl Of Lindsay James Randolph Lindsay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(9 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2006)
RoleDirector And Landownner
Country of ResidenceScotland
Correspondence AddressLahill House
Upper Largo
Leven
Fife
KY8 6JE
Scotland
Secretary NameBrian Middleton Simpson
NationalityBritish
StatusResigned
Appointed26 January 2001(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2006)
RoleCompany Executive
Correspondence AddressNewmiln House
Tibbermore
Perth
Perthshire
PH1 1QN
Scotland
Director NameDonald Cameron Lamont Davidson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address191 Newhaven Road
Edinburgh
EH6 4QD
Scotland
Director NameMr Alan John Balfour
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(15 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarpow House
Newburgh
Fife
KY14 6EN
Scotland
Secretary NameSidney Charles Patten
NationalityBritish
StatusResigned
Appointed09 January 2006(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 May 2008)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address11 Oxcars Drive
Dalgety Bay
Dunfermline
Fife
KY11 5UG
Scotland
Director NameMrs Nicola Louise Maccoll
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(15 years, 5 months after company formation)
Appointment Duration17 years (resigned 01 April 2023)
RoleQuality Manager
Country of ResidenceScotland
Correspondence Address9 Farrow Drive
Corpach
Fort William
Invernessshire
PH33 7JW
Scotland
Director NameMr William Munro Liston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(15 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillpark Terrace
Edinburgh
EH4 7SX
Scotland
Director NameMr James Robert Gilpin Bradley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(15 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinsteary House
Nairn
Highland
IV12 5JZ
Scotland
Secretary NameMr David Alexander Sandison
NationalityBritish
StatusResigned
Appointed30 May 2008(17 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 February 2020)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressBonhoga Castle Street
Scalloway
Shetland
Shetland Islands
ZE1 0TP
Scotland
Director NameMr Colin Craig Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kimmerghame Drive
Edinburgh
EH4 2GJ
Scotland
Director NameMr Alban Bede Denton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(25 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenbrae Cottage Denbrae Cottage
St. Andrews
Fife
KY16 9TY
Scotland
Director NameMr Andrew John Collingwood Bing
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(29 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuldbar Station House Balgavies
Forfar
DD8 2TH
Scotland
Director NameMr Graeme Gordon Corner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2023(32 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2024)
RoleManager
Country of ResidenceScotland
Correspondence Address1st Floor Admiralty Park Admiralty Park
Rosyth
Dunfermline
KY11 2YW
Scotland
Director NameMr Stewart Graham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2023(32 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 May 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address136 Anderson Street
Inverness
IV3 8DH
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed29 October 1990(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameC & P H Chalmers (Corporation)
StatusResigned
Appointed29 October 1990(same day as company formation)
Correspondence Address17/18 Golden Square
Aberdeen
Dummy
Secretary NameMackenzie Kerr (Corporation)
StatusResigned
Appointed21 November 1990(3 weeks, 2 days after company formation)
Appointment Duration10 years (resigned 12 December 2000)
Correspondence AddressRedwood 19 Culduthel Road
Inverness
Inverness Shire
IV2 4AA
Scotland

Contact

Websitescottishsalmon.co.uk
Email address[email protected]
Telephone01738 587000
Telephone regionPerth

Location

Registered Address3rd Floor Venue Studio
21 Calton Road
Edinburgh
EH8 8DL
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£78,255
Cash£135,431
Current Liabilities£287,597

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

23 January 1997Delivered on: 31 January 1997
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

Filing History

5 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
5 September 2023Accounts for a small company made up to 31 March 2023 (8 pages)
9 May 2023Termination of appointment of Stewart Graham as a director on 9 May 2023 (1 page)
21 April 2023Appointment of Mr Stewart Graham as a director on 20 April 2023 (2 pages)
4 April 2023Termination of appointment of Nicola Maccoll as a director on 1 April 2023 (1 page)
4 April 2023Appointment of Mr Graeme Gordon Corner as a director on 1 April 2023 (2 pages)
12 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
14 September 2021Accounts for a small company made up to 31 March 2021 (6 pages)
10 June 2021Termination of appointment of Andrew John Collingwood Bing as a director on 2 June 2021 (1 page)
10 June 2021Appointment of Mrs Marie Mcaleese as a director on 2 June 2021 (2 pages)
27 January 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
7 December 2020Register inspection address has been changed to Shepherd and Wedderburn Llp, 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (1 page)
7 December 2020Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to 3rd Floor Venue Studio 21 Calton Road Edinburgh EH8 8DL on 7 December 2020 (1 page)
7 December 2020Register(s) moved to registered inspection location Shepherd and Wedderburn Llp, 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (1 page)
6 August 2020Accounts for a small company made up to 31 March 2020 (7 pages)
2 July 2020Registered office address changed from C/O Shepherd & Wedderburn Llp, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2 July 2020 (1 page)
16 June 2020Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to C/O Shepherd & Wedderburn Llp, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 16 June 2020 (1 page)
22 May 2020Notification of a person with significant control statement (2 pages)
31 March 2020Cessation of David Alexander Sandison as a person with significant control on 29 February 2020 (1 page)
23 March 2020Termination of appointment of David Alexander Sandison as a secretary on 29 February 2020 (1 page)
26 February 2020Appointment of Mr Andrew John Collingwood Bing as a director on 20 February 2020 (2 pages)
7 January 2020Termination of appointment of Alban Bede Denton as a director on 30 December 2019 (1 page)
23 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
4 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
9 April 2019Registered office address changed from Stewart Building Esplanade Lerwick Shetland ZE1 0LL Scotland to 83 Princes Street Edinburgh EH2 2ER on 9 April 2019 (1 page)
20 March 2019Registered office address changed from Durn Isla Road Perth Perthshire PH2 7HG to Stewart Building Esplanade Lerwick Shetland ZE1 0LL on 20 March 2019 (1 page)
27 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
1 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
9 November 2016Appointment of Mrs Susan Margaret Cox as a director on 6 September 2016 (2 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
9 November 2016Appointment of Mrs Susan Margaret Cox as a director on 6 September 2016 (2 pages)
9 November 2016Termination of appointment of Colin Craig Anderson as a director on 6 September 2016 (1 page)
9 November 2016Termination of appointment of Colin Craig Anderson as a director on 6 September 2016 (1 page)
4 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
4 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
26 November 2015Appointment of Mr Alban Bede Denton as a director on 17 November 2015 (2 pages)
26 November 2015Annual return made up to 29 October 2015 no member list (7 pages)
26 November 2015Appointment of Mr Alban Bede Denton as a director on 17 November 2015 (2 pages)
26 November 2015Termination of appointment of Alan John Balfour as a director on 17 November 2015 (1 page)
26 November 2015Termination of appointment of Alan John Balfour as a director on 17 November 2015 (1 page)
26 November 2015Annual return made up to 29 October 2015 no member list (7 pages)
6 November 2015Appointment of Mr Colin Ian Blair as a director on 4 November 2014 (2 pages)
6 November 2015Appointment of Mr Colin Craig Anderson as a director on 27 May 2014 (2 pages)
6 November 2015Appointment of Mr Colin Ian Blair as a director on 4 November 2014 (2 pages)
6 November 2015Appointment of Mr Colin Craig Anderson as a director on 27 May 2014 (2 pages)
26 November 2014Annual return made up to 29 October 2014 no member list (5 pages)
26 November 2014Annual return made up to 29 October 2014 no member list (5 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 August 2014Termination of appointment of Stewart Mclelland as a director on 31 December 2013 (1 page)
1 August 2014Termination of appointment of Stewart Mclelland as a director on 31 December 2013 (1 page)
29 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
26 November 2013Annual return made up to 29 October 2013 no member list (6 pages)
26 November 2013Annual return made up to 29 October 2013 no member list (6 pages)
16 September 2013Appointment of Dr Stewart Mclelland as a director (2 pages)
16 September 2013Appointment of Dr Stewart Mclelland as a director (2 pages)
16 September 2013Termination of appointment of James Bradley as a director (1 page)
16 September 2013Termination of appointment of James Bradley as a director (1 page)
5 August 2013Termination of appointment of Mark Warrington as a director (1 page)
5 August 2013Termination of appointment of Mark Warrington as a director (1 page)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 December 2012Annual return made up to 29 October 2012 no member list (7 pages)
7 December 2012Annual return made up to 29 October 2012 no member list (7 pages)
15 October 2012Appointment of Mr Mark Kenneth Warrington as a director (2 pages)
15 October 2012Appointment of Mr Mark Kenneth Warrington as a director (2 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
2 November 2011Annual return made up to 29 October 2011 no member list (6 pages)
2 November 2011Termination of appointment of William Liston as a director (1 page)
2 November 2011Termination of appointment of William Liston as a director (1 page)
2 November 2011Annual return made up to 29 October 2011 no member list (6 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 November 2010Annual return made up to 29 October 2010 no member list (7 pages)
8 November 2010Annual return made up to 29 October 2010 no member list (7 pages)
22 January 2010Annual return made up to 29 October 2009 no member list (5 pages)
22 January 2010Director's details changed for James Francis Gallagher on 28 October 2009 (2 pages)
22 January 2010Director's details changed for James Francis Gallagher on 28 October 2009 (2 pages)
22 January 2010Director's details changed for William Munro Liston on 28 October 2009 (2 pages)
22 January 2010Director's details changed for Nicola Maccoll on 28 October 2009 (2 pages)
22 January 2010Director's details changed for Nicola Maccoll on 28 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Alan John Balfour on 28 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Alan John Balfour on 28 October 2009 (2 pages)
22 January 2010Director's details changed for William Munro Liston on 28 October 2009 (2 pages)
22 January 2010Director's details changed for Mr James Robert Gilpin Bradley on 28 October 2009 (2 pages)
22 January 2010Director's details changed for Mr James Robert Gilpin Bradley on 28 October 2009 (2 pages)
22 January 2010Annual return made up to 29 October 2009 no member list (5 pages)
3 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
3 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
21 November 2008Annual return made up to 29/10/08 (3 pages)
21 November 2008Annual return made up to 29/10/08 (3 pages)
2 June 2008Secretary appointed mr david alexander sandison (1 page)
2 June 2008Appointment terminated secretary sidney patten (1 page)
2 June 2008Secretary appointed mr david alexander sandison (1 page)
2 June 2008Appointment terminated secretary sidney patten (1 page)
7 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 November 2007Annual return made up to 29/10/07 (2 pages)
1 November 2007Annual return made up to 29/10/07 (2 pages)
27 March 2007New secretary appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
22 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
13 February 2007Memorandum and Articles of Association (4 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 February 2007Memorandum and Articles of Association (4 pages)
7 December 2006Annual return made up to 29/10/06 (2 pages)
7 December 2006Annual return made up to 29/10/06 (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
12 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
12 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
4 November 2005Annual return made up to 29/10/05 (2 pages)
4 November 2005Annual return made up to 29/10/05 (2 pages)
3 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
3 November 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
1 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Annual return made up to 29/10/04
  • 363(288) ‐ Director resigned
(6 pages)
29 October 2004Annual return made up to 29/10/04
  • 363(288) ‐ Director resigned
(6 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
23 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
3 November 2003Annual return made up to 29/10/03 (6 pages)
3 November 2003Annual return made up to 29/10/03 (6 pages)
10 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
10 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
14 November 2002Annual return made up to 29/10/02 (6 pages)
14 November 2002Annual return made up to 29/10/02 (6 pages)
16 September 2002New director appointed (1 page)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (1 page)
16 September 2002Director resigned (1 page)
29 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
29 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
4 November 2001Annual return made up to 29/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
4 November 2001Annual return made up to 29/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
2 July 2001Accounting reference date extended from 31/12/00 to 30/09/01 (1 page)
2 July 2001Accounting reference date extended from 31/12/00 to 30/09/01 (1 page)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 February 2001Memorandum and Articles of Association (6 pages)
14 February 2001Memorandum and Articles of Association (10 pages)
14 February 2001Memorandum and Articles of Association (6 pages)
14 February 2001Memorandum and Articles of Association (10 pages)
2 February 2001Full group accounts made up to 31 March 2000 (13 pages)
2 February 2001Full group accounts made up to 31 March 2000 (13 pages)
1 February 2001Annual return made up to 29/10/00 (5 pages)
1 February 2001Annual return made up to 29/10/00 (5 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: "redwood" 19 culduthel road inverness IV2 4AA (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: "redwood" 19 culduthel road inverness IV2 4AA (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
10 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 January 2000Group accounts for a small company made up to 31 March 1999 (13 pages)
27 January 2000Group accounts for a small company made up to 31 March 1999 (13 pages)
4 January 2000Annual return made up to 29/10/99 (6 pages)
4 January 2000Annual return made up to 29/10/99 (6 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
8 January 1999Full group accounts made up to 31 March 1998 (13 pages)
8 January 1999Full group accounts made up to 31 March 1998 (13 pages)
1 December 1998Annual return made up to 29/10/98 (6 pages)
1 December 1998Annual return made up to 29/10/98 (6 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
30 January 1998Full group accounts made up to 31 March 1997 (11 pages)
30 January 1998Full group accounts made up to 31 March 1997 (11 pages)
12 December 1997Annual return made up to 29/10/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
12 December 1997Annual return made up to 29/10/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
24 September 1997New director appointed (3 pages)
24 September 1997New director appointed (3 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (5 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (5 pages)
26 February 1997Memorandum and Articles of Association (19 pages)
26 February 1997Memorandum and Articles of Association (19 pages)
31 January 1997Partic of mort/charge * (6 pages)
31 January 1997Partic of mort/charge * (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 January 1997Company name changed scottish salmon farmers marketin g board (1990) LIMITED\certificate issued on 27/01/97 (2 pages)
24 January 1997Company name changed scottish salmon farmers marketin g board (1990) LIMITED\certificate issued on 27/01/97 (2 pages)
19 December 1996Annual return made up to 29/10/96
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1996Annual return made up to 29/10/96
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1996Annual return made up to 29/10/95
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1996Annual return made up to 29/10/95
  • 363(288) ‐ Director resigned
(6 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
6 December 1995Memorandum and Articles of Association (36 pages)
6 December 1995Memorandum and Articles of Association (36 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
29 October 1990Incorporation (25 pages)
29 October 1990Incorporation (25 pages)