Company NameESK Salmon Management Limited
DirectorsHugh Alexander Campbell Adamson and Craig Macintyre
Company StatusActive
Company NumberSC279750
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Previous NameCastlelaw (No.562) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hugh Alexander Campbell Adamson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillden
Stracahro
Brechin
Angus
DD9 7QF
Scotland
Director NameMr Craig Macintyre
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(12 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleFisheries Manager
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed10 February 2005(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameMr Marshall Maclean Halliday
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2005(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodside Croft
Ecclesgreig, St Cyrus
Montrose
DD10 0DP
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Esk District Salmon Fishery Board
100.00%
Ordinary

Financials

Year2014
Turnover£20,000
Gross Profit£18,245
Net Worth-£155,880
Cash£292
Current Liabilities£156,550

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

17 August 2005Delivered on: 1 September 2005
Persons entitled: Amber Agriculture Limited

Classification: Standard security
Secured details: Obligations incumbent in terms of a minute of agreement.
Particulars: Coastal netting fishings at montrose basin, angus ANG36036 ANG19299.
Outstanding
17 August 2005Delivered on: 31 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The exclusive fishing rights known generally as the rockhall fishings, the woodston fishings, the kirkside fishings, the commieston fishings and the watermouth and charleton (otherwise known as kinnaber) fishings in the counties of angus and kincardine ang 36036 and the fishing bothies and ground pertaining thereto known as watermouth bothy, charleton bothy, kinnaber in the county of angus and the two woodston salmon fishing bothies in the county of kincardine and comprising the exclusive fishing rights known generally as the rossie fishings in the county of angus ang 19299.
Outstanding

Filing History

10 April 2024Micro company accounts made up to 31 August 2023 (6 pages)
28 February 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 August 2022 (6 pages)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
16 June 2022Micro company accounts made up to 31 August 2021 (6 pages)
14 March 2022Change of details for Esk District Salmon Fishery Board as a person with significant control on 1 February 2022 (2 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
10 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
18 September 2019Satisfaction of charge 2 in full (1 page)
4 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 September 2018Satisfaction of charge 1 in full (2 pages)
15 August 2018Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
12 February 2018Change of details for Esk District Salmon Fishery Board as a person with significant control on 30 November 2017 (2 pages)
12 December 2017Termination of appointment of Marshall Maclean Halliday as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Marshall Maclean Halliday as a director on 30 November 2017 (1 page)
7 December 2017Appointment of Mr Craig Macintyre as a director on 4 December 2017 (2 pages)
7 December 2017Appointment of Mr Craig Macintyre as a director on 4 December 2017 (2 pages)
19 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
19 July 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
18 August 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
18 August 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(5 pages)
9 September 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
9 September 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
24 May 2012Total exemption full accounts made up to 28 February 2012 (11 pages)
24 May 2012Total exemption full accounts made up to 28 February 2012 (11 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
16 June 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
16 June 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
28 July 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
12 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
20 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
11 February 2009Return made up to 10/02/09; full list of members (3 pages)
11 February 2009Return made up to 10/02/09; full list of members (3 pages)
22 July 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
22 July 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
13 February 2008Return made up to 10/02/08; full list of members (2 pages)
13 February 2008Return made up to 10/02/08; full list of members (2 pages)
13 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
13 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
14 February 2007Return made up to 10/02/07; full list of members (2 pages)
14 February 2007Return made up to 10/02/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
11 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
11 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
1 March 2006Return made up to 10/02/06; full list of members (3 pages)
1 March 2006Return made up to 10/02/06; full list of members (3 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (1 page)
1 September 2005Partic of mort/charge * (3 pages)
1 September 2005Partic of mort/charge * (3 pages)
31 August 2005Partic of mort/charge * (3 pages)
31 August 2005Partic of mort/charge * (3 pages)
20 April 2005Memorandum and Articles of Association (12 pages)
20 April 2005Memorandum and Articles of Association (12 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
15 March 2005Company name changed castlelaw (no.562) LIMITED\certificate issued on 15/03/05 (2 pages)
15 March 2005Company name changed castlelaw (no.562) LIMITED\certificate issued on 15/03/05 (2 pages)
10 February 2005Incorporation (17 pages)
10 February 2005Incorporation (17 pages)