Company NameThe Sustainable Salmon Company Limited
Company StatusDissolved
Company NumberSC180269
CategoryPrivate Limited Company
Incorporation Date29 October 1997(26 years, 6 months ago)
Dissolution Date9 May 2023 (11 months, 2 weeks ago)
Previous NameVerimac (No.87) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSimon Shaun Maguire
StatusClosed
Appointed19 June 2015(17 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 09 May 2023)
RoleCompany Director
Correspondence AddressFloor 3, 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Simon Shaun Maguire
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(18 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 09 May 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameMr David William Hunter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameMr Alan John Balfour
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(1 year, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarpow House
Newburgh
Fife
KY14 6EN
Scotland
Director NameMr Nicholas Hebden Joy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(1 year, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCotton Of Craig Kilry
Alyth
Blairgowrie
Angus
PH1 8HW
Scotland
Director NameMr Andrew John Collingwood Bing
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(1 year, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuldbar Station House
Balgavies
Forfar
Angus
DD8 2TH
Scotland
Secretary NameMr Alan John Balfour
NationalityBritish
StatusResigned
Appointed24 February 1999(1 year, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarpow House
Newburgh
Fife
KY14 6EN
Scotland
Director NameMr Alban Bede Denton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland

Location

Registered AddressFloor 3, 1 West Regent Street
Glasgow
G2 1RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

25 July 2011Delivered on: 30 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
10 February 2023Application to strike the company off the register (1 page)
20 January 2023Confirmation statement made on 29 October 2022 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
8 February 2022Confirmation statement made on 29 October 2021 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
17 September 2021Termination of appointment of Andrew John Collingwood Bing as a director on 17 September 2021 (1 page)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
9 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
19 February 2020Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Floor 3, 1 West Regent Street Glasgow G2 1RW on 19 February 2020 (1 page)
19 February 2020Termination of appointment of Alban Bede Denton as a director on 6 February 2020 (1 page)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
12 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
23 March 2017Director's details changed for Mr Alban Bede Denton on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Alban Bede Denton on 23 March 2017 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
20 July 2016Appointment of Simon Shaun Maguire as a director on 30 June 2016 (2 pages)
20 July 2016Appointment of Simon Shaun Maguire as a director on 30 June 2016 (2 pages)
14 July 2016Termination of appointment of Nicholas Hebden Joy as a director on 30 April 2016 (1 page)
14 July 2016Termination of appointment of Alan John Balfour as a director on 30 June 2016 (1 page)
14 July 2016Appointment of Alban Bede Denton as a director on 30 April 2016 (3 pages)
14 July 2016Termination of appointment of Nicholas Hebden Joy as a director on 30 April 2016 (1 page)
14 July 2016Termination of appointment of Alan John Balfour as a director on 30 June 2016 (1 page)
14 July 2016Appointment of Alban Bede Denton as a director on 30 April 2016 (3 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(5 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(5 pages)
4 August 2015Appointment of Simon Shaun Maguire as a secretary on 19 June 2015 (2 pages)
4 August 2015Appointment of Simon Shaun Maguire as a secretary on 19 June 2015 (2 pages)
14 May 2015Termination of appointment of Alan John Balfour as a secretary on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Alan John Balfour as a secretary on 14 May 2015 (1 page)
16 December 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (2 pages)
16 December 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(6 pages)
27 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3
(6 pages)
17 December 2013Accounts for a dormant company made up to 30 March 2013 (6 pages)
17 December 2013Accounts for a dormant company made up to 30 March 2013 (6 pages)
29 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 3
(6 pages)
29 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 3
(6 pages)
3 January 2013Accounts for a dormant company made up to 30 March 2012 (6 pages)
3 January 2013Accounts for a dormant company made up to 30 March 2012 (6 pages)
20 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
1 December 2011Accounts for a dormant company made up to 30 March 2011 (6 pages)
1 December 2011Accounts for a dormant company made up to 30 March 2011 (6 pages)
1 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2011Accounts for a dormant company made up to 30 March 2010 (6 pages)
31 January 2011Accounts for a dormant company made up to 30 March 2010 (6 pages)
7 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Mr Nicholas Hebden Joy on 20 April 2009 (1 page)
3 March 2010Director's details changed for Mr Nicholas Hebden Joy on 20 April 2009 (1 page)
26 January 2010Full accounts made up to 30 March 2009 (7 pages)
26 January 2010Full accounts made up to 30 March 2009 (7 pages)
25 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
3 December 2008Full accounts made up to 30 March 2008 (7 pages)
3 December 2008Full accounts made up to 30 March 2008 (7 pages)
21 November 2008Return made up to 29/10/08; full list of members (4 pages)
21 November 2008Return made up to 29/10/08; full list of members (4 pages)
28 November 2007Return made up to 29/10/07; full list of members (2 pages)
28 November 2007Return made up to 29/10/07; full list of members (2 pages)
1 October 2007Full accounts made up to 30 March 2007 (7 pages)
1 October 2007Full accounts made up to 30 March 2007 (7 pages)
19 December 2006Return made up to 29/10/06; full list of members (2 pages)
19 December 2006Return made up to 29/10/06; full list of members (2 pages)
8 December 2006Full accounts made up to 30 March 2006 (7 pages)
8 December 2006Full accounts made up to 30 March 2006 (7 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
22 December 2005Full accounts made up to 30 March 2005 (7 pages)
22 December 2005Full accounts made up to 30 March 2005 (7 pages)
29 November 2005Return made up to 29/10/05; full list of members (2 pages)
29 November 2005Return made up to 29/10/05; full list of members (2 pages)
12 January 2005Return made up to 29/10/04; full list of members (7 pages)
12 January 2005Return made up to 29/10/04; full list of members (7 pages)
13 September 2004Full accounts made up to 30 March 2004 (7 pages)
13 September 2004Full accounts made up to 30 March 2004 (7 pages)
22 November 2003Full accounts made up to 30 March 2003 (7 pages)
22 November 2003Full accounts made up to 30 March 2003 (7 pages)
30 October 2003Return made up to 29/10/03; full list of members (7 pages)
30 October 2003Return made up to 29/10/03; full list of members (7 pages)
22 January 2003Registered office changed on 22/01/03 from: 48 castle street edinburgh EH2 3LX (1 page)
22 January 2003Registered office changed on 22/01/03 from: 48 castle street edinburgh EH2 3LX (1 page)
21 October 2002Return made up to 29/10/02; full list of members (7 pages)
21 October 2002Return made up to 29/10/02; full list of members (7 pages)
8 October 2002Accounts for a dormant company made up to 30 March 2002 (6 pages)
8 October 2002Accounts for a dormant company made up to 30 March 2002 (6 pages)
31 October 2001Return made up to 29/10/01; full list of members (7 pages)
31 October 2001Return made up to 29/10/01; full list of members (7 pages)
31 August 2001Accounts for a dormant company made up to 30 March 2001 (6 pages)
31 August 2001Accounts for a dormant company made up to 30 March 2001 (6 pages)
25 January 2001Director's particulars changed (1 page)
25 January 2001Director's particulars changed (1 page)
23 October 2000Return made up to 29/10/00; full list of members (7 pages)
23 October 2000Return made up to 29/10/00; full list of members (7 pages)
5 September 2000Accounting reference date extended from 31/10/00 to 30/03/01 (1 page)
5 September 2000Accounting reference date extended from 31/10/00 to 30/03/01 (1 page)
31 August 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
2 December 1999Return made up to 29/10/99; full list of members (7 pages)
2 December 1999Return made up to 29/10/99; full list of members (7 pages)
25 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
25 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
25 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Secretary resigned (1 page)
3 March 1999Company name changed verimac (no.87) LIMITED\certificate issued on 04/03/99 (2 pages)
3 March 1999Company name changed verimac (no.87) LIMITED\certificate issued on 04/03/99 (2 pages)
3 November 1998Return made up to 29/10/98; full list of members (6 pages)
3 November 1998Return made up to 29/10/98; full list of members (6 pages)
29 October 1997Incorporation (32 pages)
29 October 1997Incorporation (32 pages)