Company NameSalmon Scotland Ltd
Company StatusActive
Company NumberSC152347
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 1994(29 years, 9 months ago)
Previous NameScottish Salmon Producers' Organisation Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameJim Gallagher
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(8 years, 8 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaurelhouse
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMr Colin Ian Blair
Date of BirthDecember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed04 August 2014(20 years after company formation)
Appointment Duration9 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fernoch Crescent
Lochgilphead
Argyll
PA31 8AE
Scotland
Director NameMr Benjamin James Hadfield
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(21 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdlochy Lodge Gairlochy
Spean Bridge
Inverness-Shire
PH34 4EQ
Scotland
Director NameMr Atholl Scott Duncan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(25 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressHazeldean 13 Westerdunes Park
North Berwick
EH39 5HJ
Scotland
Director NameMr Simon Shaun Maguire
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(25 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Montrose Business Centre Broomfield Road
Montrose
DD10 8SY
Scotland
Director NameMr Alexander Macinnes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(27 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kings House
The Green
Portree
IV51 9BT
Scotland
Director NameMr Benjamin Sinclair Wilson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverlussa Inverlussa
Craignure
Isle Of Mull
PA65 6BD
Scotland
Director NameMr Jarl Van Den Berg
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityDutch
StatusCurrent
Appointed04 May 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrmsary Fish Farm Ormsary Fish Farm
Lochgilphead
PA31 8PE
Scotland
Director NameMr Stewart Graham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(28 years, 8 months after company formation)
Appointment Duration1 year
RoleManaging Director
Country of ResidenceScotland
Correspondence Address136 Anderson Street
Inverness
IV3 8DH
Scotland
Director NameDr James Ian Deverill
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(29 years, 8 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
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameDr Marshall McLean Halliday
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressGrey Gables
St Cyrus
Angus
Secretary NameWilliam Jasper Johnston Crowe
NationalityBritish
StatusResigned
Appointed25 August 1995(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 14 February 2006)
RoleChief Executive
Correspondence AddressMonzievaird House
Crieff
Perthshire
PH7 4JX
Scotland
Director NameMr James Robert Gilpin Bradley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(3 years, 2 months after company formation)
Appointment Duration25 years (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinsteary House
Nairn
Highland
IV12 5JZ
Scotland
Director NameGuy Whitmore Mace
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1999)
RoleFish Farmer
Correspondence AddressPeaton House,Ardpeaton
Cove
Helensburgh
Dunbartonshire
G84 0PE
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 1999)
RoleVice Chairman
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameMr Neil Campbell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed07 October 1997(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 2002)
RoleSalmon Farmer
Country of ResidenceScotland
Correspondence AddressRubha Liath, 5 Scaristavore
Harris
Eilean Siar
HS3 3HX
Scotland
Director NameJohn David Lister
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 2003)
RoleCompany Director
Correspondence AddressGreystones Bonnington Road
Peebles
EH45 9HF
Scotland
Director NameAndrew Jackson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressThe Grove Ewanfield
Crieff
Perthshire
PH7 3DA
Scotland
Director NameOle Petter Krabberod
Date of BirthApril 1955 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed19 April 2002(7 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 April 2003)
RoleManaging Director
Correspondence AddressBayhead
Scalpay
Isle Of Harris
MS4 3XY
Director NameDr Graeme Dear
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 William Place
Scone
Perth
PH2 6TF
Scotland
Director NameMr Alan John Balfour
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(8 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarpow House
Newburgh
Fife
KY14 6EN
Scotland
Director NameWilliam Baxter
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2005)
RoleFish Farmer
Country of ResidenceScotland
Correspondence Address107a Edinburgh Road
Dumfries
DG1 1JX
Scotland
Director NameAlan Thomas Anderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 2007)
RoleManaging Director
Correspondence Address37 Crossbot
Isle Of Lewis
HS2 9NP
Scotland
Director NameMrs Yvonne Frances MacDonald
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(9 years, 6 months after company formation)
Appointment Duration11 months (resigned 20 January 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Director NameMr Alex William Adrian
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 November 2006)
RoleTechnical Manager
Country of ResidenceScotland
Correspondence AddressRubybank Villa
Strachur
Cairndow
Argyll
PA27 8DE
Scotland
Secretary NameSidney Charles Pattem
NationalityBritish
StatusResigned
Appointed14 February 2006(11 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 August 2006)
RoleChief Executive
Correspondence Address11 Oxcars Drive
Dalgety Bay
Fife
KY11 9UG
Scotland
Secretary NameMr David Alexander Sandison
NationalityBritish
StatusResigned
Appointed29 August 2006(12 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonhoga Castle Street
Scalloway
Shetland
Shetland Islands
ZE1 0TP
Scotland
Director NameMr William Munro Liston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(12 years, 3 months after company formation)
Appointment Duration5 years (resigned 10 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillpark Terrace
Edinburgh
EH4 7SX
Scotland
Director NameMr Colin Craig Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(19 years, 9 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 Nick Hebden Joy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilry Alyth
Blairgowrie
Angus
Scotland
Director NameMr Alban Bede Denton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(21 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenbrae Cottage West By St Andrews
St. Andrews
Fife
KY16 9TY
Scotland
Director NameMs Susan Margaret Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(22 years, 1 month after company formation)
Appointment Duration8 months (resigned 10 May 2017)
RoleCommunications & Business Development Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Grant Cumming
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(24 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrieg Seafood Shetland Ltd Gremista Industrial Est
Lerwick
Shetland
ZE1 0PX
Scotland
Director NameMr Odd Eliasen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed16 January 2020(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 January 2022)
RoleCEO
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland

Contact

Websitewww.scottishsalmon.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

Year2012
Net Worth£94,480
Cash£121,848
Current Liabilities£415,159

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

3 August 2006Delivered on: 11 August 2006
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

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
16 June 2023Accounts for a small company made up to 31 December 2022 (9 pages)
9 May 2023Appointment of Mr Stewart Graham as a director on 20 April 2023 (2 pages)
10 October 2022Termination of appointment of James Robert Gilpin Bradley as a director on 10 October 2022 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
12 May 2022Appointment of Mr Jarl Van Den Berg as a director on 4 May 2022 (2 pages)
12 May 2022Appointment of Mr Benjamin Sinclair Wilson as a director on 4 May 2022 (2 pages)
7 April 2022Appointment of Mr Alexander Macinnes as a director on 7 April 2022 (2 pages)
5 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 April 2022Memorandum and Articles of Association (39 pages)
20 January 2022Termination of appointment of Grant Cumming as a director on 20 January 2022 (1 page)
20 January 2022Termination of appointment of Odd Eliasen as a director on 20 January 2022 (1 page)
19 January 2022Company name changed scottish salmon producers' organisation LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-18
(3 pages)
19 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
13 April 2021Accounts for a small company made up to 31 December 2020 (9 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)
20 October 2020Confirmation statement made on 2 August 2020 with no updates (3 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)
2 June 2020Appointment of Mr Simon Shaun Maguire as a director on 31 January 2020 (2 pages)
2 June 2020Appointment of Mr Odd Eliasen as a director on 16 January 2020 (2 pages)
22 May 2020Notification of a person with significant control statement (2 pages)
7 May 2020Accounts for a small company made up to 31 December 2019 (9 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)
7 January 2020Termination of appointment of Colin Craig Anderson as a director on 30 December 2019 (1 page)
7 January 2020Termination of appointment of Alban Bede Denton as a director on 31 December 2019 (1 page)
29 November 2019Appointment of Mr Atholl Scott Duncan as a director on 15 November 2019 (2 pages)
24 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
24 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
17 May 2019Appointment of Mr Grant Cumming as a director on 15 May 2019 (2 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)
26 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
16 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
8 August 2017Termination of appointment of Susan Margaret Cox as a director on 10 May 2017 (1 page)
8 August 2017Appointment of Mr Colin Craig Anderson as a director on 10 May 2017 (2 pages)
8 August 2017Appointment of Mr Colin Craig Anderson as a director on 10 May 2017 (2 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 August 2017Termination of appointment of Susan Margaret Cox as a director on 10 May 2017 (1 page)
24 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
24 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 February 2017Appointment of Mrs Susan Margaret Cox as a director on 6 September 2016 (2 pages)
3 February 2017Termination of appointment of Colin Craig Anderson as a director on 6 September 2016 (1 page)
3 February 2017Appointment of Mrs Susan Margaret Cox as a director on 6 September 2016 (2 pages)
3 February 2017Termination of appointment of Colin Craig Anderson as a director on 6 September 2016 (1 page)
3 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 April 2016Termination of appointment of Phillip Charles Thomas as a director on 17 November 2015 (1 page)
15 April 2016Termination of appointment of Phillip Charles Thomas as a director on 17 November 2015 (1 page)
10 March 2016Termination of appointment of Nick Hebden Joy as a director on 17 November 2015 (1 page)
10 March 2016Appointment of Mr Alban Bede Denton as a director on 17 November 2015 (2 pages)
10 March 2016Termination of appointment of Nick Hebden Joy as a director on 17 November 2015 (1 page)
10 March 2016Appointment of Mr Alban Bede Denton as a director on 17 November 2015 (2 pages)
29 February 2016Appointment of Mr Benjamin James Hadfield as a director on 13 January 2016 (2 pages)
29 February 2016Termination of appointment of Alan George Sutherland as a director on 13 January 2016 (1 page)
29 February 2016Termination of appointment of Alan George Sutherland as a director on 13 January 2016 (1 page)
29 February 2016Appointment of Mr Benjamin James Hadfield as a director on 13 January 2016 (2 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 August 2015Appointment of Mr Nick Hebden Joy as a director on 31 May 2014 (2 pages)
14 August 2015Appointment of Mr Nick Hebden Joy as a director on 31 May 2014 (2 pages)
12 August 2015Termination of appointment of Alan John Balfour as a director on 31 May 2014 (1 page)
12 August 2015Termination of appointment of Alan John Balfour as a director on 31 May 2014 (1 page)
3 August 2015Annual return made up to 2 August 2015 no member list (9 pages)
3 August 2015Annual return made up to 2 August 2015 no member list (9 pages)
3 August 2015Annual return made up to 2 August 2015 no member list (9 pages)
8 September 2014Appointment of Mr Colin Ian Blair as a director on 4 August 2014 (2 pages)
8 September 2014Appointment of Mr Colin Ian Blair as a director on 4 August 2014 (2 pages)
8 September 2014Appointment of Mr Colin Ian Blair as a director on 4 August 2014 (2 pages)
29 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 August 2014Annual return made up to 2 August 2014 no member list (8 pages)
4 August 2014Annual return made up to 2 August 2014 no member list (8 pages)
4 August 2014Annual return made up to 2 August 2014 no member list (8 pages)
29 May 2014Termination of appointment of Stewart Mclelland as a director (1 page)
29 May 2014Appointment of Mr Colin Craig Anderson as a director (2 pages)
29 May 2014Termination of appointment of Michael Stark as a director (1 page)
29 May 2014Termination of appointment of Michael Stark as a director (1 page)
29 May 2014Termination of appointment of Stewart Mclelland as a director (1 page)
29 May 2014Appointment of Mr Colin Craig Anderson as a director (2 pages)
6 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
6 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
6 August 2013Termination of appointment of Mark Warrington as a director (1 page)
6 August 2013Annual return made up to 2 August 2013 no member list (9 pages)
6 August 2013Termination of appointment of Mark Warrington as a director (1 page)
24 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 August 2012Annual return made up to 2 August 2012 no member list (10 pages)
9 August 2012Annual return made up to 2 August 2012 no member list (10 pages)
9 August 2012Annual return made up to 2 August 2012 no member list (10 pages)
28 May 2012Appointment of Mr Mark Kenneth Warrington as a director (2 pages)
28 May 2012Appointment of Mr Mark Kenneth Warrington as a director (2 pages)
15 May 2012Termination of appointment of William Liston as a director (1 page)
15 May 2012Termination of appointment of William Liston as a director (1 page)
5 August 2011Director's details changed for Professor Phillip Charles Thomas on 5 August 2011 (2 pages)
5 August 2011Annual return made up to 2 August 2011 no member list (10 pages)
5 August 2011Director's details changed for Professor Phillip Charles Thomas on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Professor Phillip Charles Thomas on 5 August 2011 (2 pages)
5 August 2011Annual return made up to 2 August 2011 no member list (10 pages)
5 August 2011Annual return made up to 2 August 2011 no member list (10 pages)
20 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 April 2011Appointment of Mr Stewart Mclelland as a director (2 pages)
18 April 2011Termination of appointment of William Young as a director (1 page)
18 April 2011Termination of appointment of Angus Macmillan as a director (1 page)
18 April 2011Termination of appointment of William Young as a director (1 page)
18 April 2011Appointment of Mr Stewart Mclelland as a director (2 pages)
18 April 2011Termination of appointment of Gideon Pringle as a director (1 page)
18 April 2011Termination of appointment of Angus Macmillan as a director (1 page)
18 April 2011Termination of appointment of Gideon Pringle as a director (1 page)
4 March 2011Termination of appointment of Oddgeir Oddsen as a director (1 page)
4 March 2011Termination of appointment of Oddgeir Oddsen as a director (1 page)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 August 2010Appointment of Professor Philip Thomas as a director (1 page)
18 August 2010Appointment of Professor Philip Thomas as a director (1 page)
5 August 2010Annual return made up to 2 August 2010 no member list (12 pages)
5 August 2010Director's details changed for Gideon Pringle on 2 August 2010 (2 pages)
5 August 2010Annual return made up to 2 August 2010 no member list (12 pages)
5 August 2010Director's details changed for Jim Gallagher on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Jim Gallagher on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Gideon Pringle on 2 August 2010 (2 pages)
5 August 2010Annual return made up to 2 August 2010 no member list (12 pages)
5 August 2010Director's details changed for Gideon Pringle on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Jim Gallagher on 2 August 2010 (2 pages)
10 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 August 2009Annual return made up to 02/08/09 (5 pages)
6 August 2009Annual return made up to 02/08/09 (5 pages)
17 June 2009Appointment terminated director francisco morales (1 page)
17 June 2009Appointment terminated director francisco morales (1 page)
17 June 2009Director appointed mr william young (1 page)
17 June 2009Director appointed mr william young (1 page)
18 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 August 2008Annual return made up to 02/08/08 (5 pages)
20 August 2008Annual return made up to 02/08/08 (5 pages)
11 August 2008Director appointed mr francisco miranda morales (1 page)
11 August 2008Appointment terminated director mark warrington (1 page)
11 August 2008Director appointed mr francisco miranda morales (1 page)
11 August 2008Appointment terminated director mark warrington (1 page)
2 May 2008Director appointed mr alan george sutherland (1 page)
2 May 2008Director appointed mr alan george sutherland (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
26 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 August 2007Annual return made up to 02/08/07 (3 pages)
29 August 2007Annual return made up to 02/08/07 (3 pages)
1 December 2006Annual return made up to 02/08/06 (2 pages)
1 December 2006Annual return made up to 02/08/06 (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006Director resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006New secretary appointed (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006New secretary appointed (1 page)
24 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 August 2006Partic of mort/charge * (3 pages)
11 August 2006Partic of mort/charge * (3 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
24 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 August 2005Annual return made up to 02/08/05
  • 363(288) ‐ Director resigned
(9 pages)
22 August 2005Annual return made up to 02/08/05
  • 363(288) ‐ Director resigned
(9 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 August 2004Annual return made up to 02/08/04
  • 363(288) ‐ Director resigned
(7 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (3 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (3 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Annual return made up to 02/08/04
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
2 September 2003Annual return made up to 02/08/03
  • 363(288) ‐ Director resigned
(6 pages)
2 September 2003Annual return made up to 02/08/03
  • 363(288) ‐ Director resigned
(6 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
22 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Annual return made up to 02/08/02
  • 363(288) ‐ Director resigned
(6 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Annual return made up to 02/08/02
  • 363(288) ‐ Director resigned
(6 pages)
2 September 2002New director appointed (2 pages)
7 September 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 September 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 August 2001Annual return made up to 02/08/01 (5 pages)
7 August 2001Annual return made up to 02/08/01 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 August 2000Annual return made up to 02/08/00
  • 363(288) ‐ Director resigned
(5 pages)
22 August 2000Annual return made up to 02/08/00
  • 363(288) ‐ Director resigned
(5 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
31 October 1999Accounts made up to 31 December 1998 (8 pages)
31 October 1999Accounts made up to 31 December 1998 (8 pages)
18 October 1999Registered office changed on 18/10/99 from: drummond house scott street perth PH1 5EJ (1 page)
18 October 1999Registered office changed on 18/10/99 from: drummond house scott street perth PH1 5EJ (1 page)
4 August 1999Annual return made up to 02/08/99 (6 pages)
4 August 1999Annual return made up to 02/08/99 (6 pages)
28 April 1999New director appointed (1 page)
28 April 1999New director appointed (1 page)
24 August 1998Annual return made up to 02/08/98 (6 pages)
24 August 1998Annual return made up to 02/08/98 (6 pages)
17 July 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
17 July 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
24 June 1998Accounts made up to 31 January 1998 (7 pages)
24 June 1998Accounts made up to 31 January 1998 (7 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Accounts made up to 31 January 1997 (5 pages)
20 November 1997New director appointed (5 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Accounts made up to 31 January 1997 (5 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (5 pages)
29 July 1997Annual return made up to 02/08/97
  • 363(287) ‐ Registered office changed on 29/07/97
(4 pages)
29 July 1997Annual return made up to 02/08/97
  • 363(287) ‐ Registered office changed on 29/07/97
(4 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 February 1997Memorandum and Articles of Association (35 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 February 1997Memorandum and Articles of Association (35 pages)
20 August 1996Annual return made up to 02/08/96 (4 pages)
20 August 1996Annual return made up to 02/08/96 (4 pages)
4 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
4 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
19 April 1995Accounting reference date notified as 31/01 (4 pages)
19 April 1995Accounting reference date notified as 31/01 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
2 August 1994Incorporation (11 pages)
2 August 1994Incorporation (11 pages)