Company NameCruachan Salmon Limited
DirectorsJoanne Louise Jones and Sarah Jane Thomson
Company StatusActive
Company NumberSC130707
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03220Freshwater aquaculture

Directors

Director NameMrs Joanne Louise Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2002(10 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressKeepings Fyning Lane
Rogate
Petersfield
Hampshire
GU31 5DD
Director NameMrs Sarah Jane Thomson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2005(13 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleIT Manager
Country of ResidenceScotland
Correspondence Address21 Big Brigs Way
Newtongrange
Midlothian
EH22 4DG
Scotland
Secretary NameJoanne Louise Jones
NationalityBritish
StatusCurrent
Appointed20 January 2005(13 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressKeepings Fyning Lane
Rogate
Petersfield
Hampshire
GU31 5DD
Director NameMr James Bruce Hillcoat
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence Address3 Perwick House
Perwick Bay
Port St Mary
Isle Of Man
IM9 5PD
Director NameSusan Hillcoat
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleSecretary
Correspondence Address3 Perwick House
Perwick Bay
Port St Mary
Isle Of Man
IM9 5PD
Secretary NameSusan Hillcoat
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Perwick House
Perwick Bay
Port St Mary
Isle Of Man
IM9 5PD
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7 Craigie Hill
Leuchars
St. Andrews
Fife
KY16 0NA
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead

Shareholders

1 at £1Dr James Bruce Hillcoat
50.00%
Ordinary
1 at £1Mrs Susan Hillcoat
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

30 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
22 March 2019Registered office address changed from Inverpolly Ullapool Ross-Shire IV26 2YB to 21 Big Brigs Way Newtongrange Dalkeith EH22 4DG on 22 March 2019 (1 page)
25 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (7 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(6 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(6 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(6 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(6 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Register inspection address has been changed from C/O Ernst & Young Llp Barony House Stoneyfield Business Park Stoneyfield Inverness Highland IV2 7PA Scotland (1 page)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
2 April 2013Register inspection address has been changed from C/O Ernst & Young Llp Barony House Stoneyfield Business Park Stoneyfield Inverness Highland IV2 7PA Scotland (1 page)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
9 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
17 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
17 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
29 July 2010Director's details changed for Joanne Louise Jones on 20 July 2010 (2 pages)
29 July 2010Director's details changed for Joanne Louise Jones on 20 July 2010 (2 pages)
29 July 2010Secretary's details changed for Joanne Louise Jones on 20 July 2010 (2 pages)
29 July 2010Secretary's details changed for Joanne Louise Jones on 20 July 2010 (2 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register inspection address has been changed (1 page)
5 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 22/03/09; full list of members (4 pages)
14 April 2009Return made up to 22/03/09; full list of members (4 pages)
9 April 2009Director's change of particulars / sarah thomson / 04/06/2008 (2 pages)
9 April 2009Director's change of particulars / sarah thomson / 04/06/2008 (2 pages)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
5 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 22/03/07; full list of members (2 pages)
27 March 2007Return made up to 22/03/07; full list of members (2 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 June 2006Location of register of members (1 page)
12 June 2006Location of register of members (1 page)
12 June 2006Registered office changed on 12/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page)
12 June 2006Registered office changed on 12/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page)
30 March 2006Return made up to 22/03/06; full list of members (7 pages)
30 March 2006Return made up to 22/03/06; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 22/03/05; full list of members (7 pages)
5 April 2005Return made up to 22/03/05; full list of members (7 pages)
23 January 2005Secretary resigned;director resigned (1 page)
23 January 2005New secretary appointed (2 pages)
23 January 2005New secretary appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005New director appointed (2 pages)
23 January 2005Secretary resigned;director resigned (1 page)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 October 2004Registered office changed on 09/10/04 from: moray house 16 bank street inverness IV1 1QY (1 page)
9 October 2004Registered office changed on 09/10/04 from: moray house 16 bank street inverness IV1 1QY (1 page)
31 March 2004Return made up to 22/03/04; full list of members (7 pages)
31 March 2004Return made up to 22/03/04; full list of members (7 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 March 2003Return made up to 22/03/03; full list of members (7 pages)
25 March 2003Return made up to 22/03/03; full list of members (7 pages)
7 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 March 2002Return made up to 22/03/02; full list of members (6 pages)
20 March 2002Return made up to 22/03/02; full list of members (6 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 March 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Secretary's particulars changed;director's particulars changed (1 page)
27 March 2001Secretary's particulars changed;director's particulars changed (1 page)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
27 March 2000Return made up to 22/03/00; full list of members (6 pages)
27 March 2000Return made up to 22/03/00; full list of members (6 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
25 March 1999Return made up to 22/03/99; no change of members (4 pages)
25 March 1999Return made up to 22/03/99; no change of members (4 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
24 April 1998Return made up to 22/03/98; full list of members (6 pages)
24 April 1998Return made up to 22/03/98; full list of members (6 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
8 April 1997Return made up to 22/03/97; no change of members (4 pages)
8 April 1997Return made up to 22/03/97; no change of members (4 pages)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 March 1996Return made up to 22/03/96; no change of members (4 pages)
27 March 1996Return made up to 22/03/96; no change of members (4 pages)
9 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
9 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)