Fife
KY14 6EN
Scotland
Director Name | Mr David Alexander Sandison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Venue Studios 21 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mr Atholl Scott Duncan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chair Person |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Venue Studios 21 Calton Road Edinburgh EH8 8DL Scotland |
Director Name | Mr Tavish Hamilton Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Venue Studios 21 Calton Road Edinburgh EH8 8DL Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2021(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Sidney Charles Patten |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 11 Oxcars Drive Dalgety Bay Dunfermline Fife KY11 5UG Scotland |
Secretary Name | Mr Iain Maury Campbell Meiklejohn |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Midmar Gardens Edinburgh Midlothian EH10 6DY Scotland |
Director Name | Mr Oddgeir Oddsen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 May 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Sinclair Street Helensburgh Dunbartonshire G84 9HX Scotland |
Secretary Name | Mr David Alexander Sandison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(11 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 March 2021) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Bonhoga Castle Street Scalloway Shetland Shetland Islands ZE1 0TP Scotland |
Director Name | Prof Phillip Charles Thomas |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 December 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cherry Tree Park Balerno Midlothian EH14 5AJ Scotland |
Director Name | Mr David Scott Landsburgh |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 December 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Norman View Kinnaird, Inchture Perth Perthshire PH14 9QY Scotland |
Director Name | Dr Stewart McLelland |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2013) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Durn Isla Road Perth Perthshire PH2 7HG Scotland |
Website | www.scottishsalmon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 587000 |
Telephone region | Perth |
Registered Address | 3rd Floor, Venue Studios 21 Calton Road Edinburgh EH8 8DL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £10,214 |
Net Worth | £118,260 |
Cash | £96,364 |
Current Liabilities | £12,104 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
1 November 2022 | Secretary's details changed for Turcan Connell Company Secretaries Limited on 25 March 2021 (1 page) |
1 November 2022 | Director's details changed for Mr Alan John Balfour on 25 September 2022 (2 pages) |
1 November 2022 | Director's details changed for Mr Alan John Balfour on 25 September 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
24 November 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
23 November 2021 | Termination of appointment of David Alexander Sandison as a secretary on 26 March 2021 (1 page) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
11 June 2021 | Appointment of Mr David Alexander Sandison as a director on 4 July 2016 (2 pages) |
10 June 2021 | Appointment of Mr Atholl Scott Duncan as a director on 1 June 2021 (2 pages) |
10 June 2021 | Appointment of Mr Tavish Hamilton Scott as a director on 1 June 2021 (2 pages) |
9 June 2021 | Registered office address changed from Bonhoga Bonhoga Castle Street Scalloway Shetland Isles ZE1 0TP Scotland to 3rd Floor, Venue Studios 21 Calton Road Edinburgh EH8 8DL on 9 June 2021 (1 page) |
3 June 2021 | Memorandum and Articles of Association (20 pages) |
3 June 2021 | Resolutions
|
26 March 2021 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 25 March 2021 (2 pages) |
30 December 2020 | Register inspection address has been changed to Bonhoga Castle Street Scalloway Shetland ZE1 0TP (1 page) |
30 December 2020 | Register(s) moved to registered inspection location Bonhoga Castle Street Scalloway Shetland ZE1 0TP (1 page) |
30 December 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
30 December 2020 | Registered office address changed from Stewart Building Esplanade Lerwick Shetland ZE1 0LL Scotland to Bonhoga Bonhoga Castle Street Scalloway Shetland Isles ZE1 0TP on 30 December 2020 (1 page) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
20 March 2019 | Registered 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) |
7 January 2019 | Termination of appointment of David Scott Landsburgh as a director on 21 December 2018 (1 page) |
7 January 2019 | Termination of appointment of Phillip Charles Thomas as a director on 21 December 2018 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
1 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 December 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
29 September 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
28 September 2015 | Annual return made up to 25 September 2015 no member list (5 pages) |
28 September 2015 | Annual return made up to 25 September 2015 no member list (5 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Annual return made up to 25 September 2014 no member list (5 pages) |
26 September 2014 | Termination of appointment of Stewart Mclelland as a director on 31 December 2013 (1 page) |
26 September 2014 | Annual return made up to 25 September 2014 no member list (5 pages) |
26 September 2014 | Termination of appointment of Stewart Mclelland as a director on 31 December 2013 (1 page) |
26 September 2014 | Termination of appointment of Stewart Mclelland as a director on 31 December 2013 (1 page) |
26 September 2014 | Termination of appointment of Stewart Mclelland as a director on 31 December 2013 (1 page) |
11 October 2013 | Annual return made up to 25 September 2013 no member list (6 pages) |
11 October 2013 | Annual return made up to 25 September 2013 no member list (6 pages) |
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
9 October 2012 | Annual return made up to 25 September 2012 no member list (6 pages) |
9 October 2012 | Annual return made up to 25 September 2012 no member list (6 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
21 October 2011 | Annual return made up to 25 September 2011 no member list (6 pages) |
21 October 2011 | Appointment of Mr Stewart Mclelland as a director (2 pages) |
21 October 2011 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
21 October 2011 | Annual return made up to 25 September 2011 no member list (6 pages) |
21 October 2011 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
21 October 2011 | Appointment of Mr Stewart Mclelland as a director (2 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
31 August 2011 | Annual return made up to 25 September 2010 no member list (6 pages) |
31 August 2011 | Annual return made up to 25 September 2010 no member list (6 pages) |
13 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
13 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
11 November 2009 | Annual return made up to 25 September 2009 no member list (3 pages) |
11 November 2009 | Annual return made up to 25 September 2009 no member list (3 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
26 March 2009 | Director appointed mr david scott landsburgh (1 page) |
26 March 2009 | Director appointed mr david scott landsburgh (1 page) |
17 March 2009 | Secretary appointed mr david alexander sandison (1 page) |
17 March 2009 | Director appointed mr alan balfour (1 page) |
17 March 2009 | Director appointed mr odd geir oddsen (1 page) |
17 March 2009 | Director appointed mr odd geir oddsen (1 page) |
17 March 2009 | Director appointed mr alan balfour (1 page) |
17 March 2009 | Director appointed professor philip thomas (1 page) |
17 March 2009 | Secretary appointed mr david alexander sandison (1 page) |
17 March 2009 | Director appointed professor philip thomas (1 page) |
1 October 2008 | Annual return made up to 25/09/08 (2 pages) |
1 October 2008 | Annual return made up to 25/09/08 (2 pages) |
30 September 2008 | Appointment terminated director sidney patten (1 page) |
30 September 2008 | Appointment terminated director sidney patten (1 page) |
18 January 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
18 January 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
25 September 2007 | Incorporation (27 pages) |
25 September 2007 | Incorporation (27 pages) |