Company NameScottish Salmon Education And Research Foundation
Company StatusActive
Company NumberSC331411
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 September 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan John Balfour
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2008(7 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarpow House Newburgh
Fife
KY14 6EN
Scotland
Director NameMr David Alexander Sandison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address3rd Floor, Venue Studios 21 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Atholl Scott Duncan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleChair Person
Country of ResidenceScotland
Correspondence Address3rd Floor, Venue Studios 21 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Tavish Hamilton Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address3rd Floor, Venue Studios 21 Calton Road
Edinburgh
EH8 8DL
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed25 March 2021(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameSidney Charles Patten
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address11 Oxcars Drive
Dalgety Bay
Dunfermline
Fife
KY11 5UG
Scotland
Secretary NameMr Iain Maury Campbell Meiklejohn
NationalityScottish
StatusResigned
Appointed25 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Midmar Gardens
Edinburgh
Midlothian
EH10 6DY
Scotland
Director NameMr Oddgeir Oddsen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed13 May 2008(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Sinclair Street
Helensburgh
Dunbartonshire
G84 9HX
Scotland
Secretary NameMr David Alexander Sandison
NationalityBritish
StatusResigned
Appointed01 September 2008(11 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 26 March 2021)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressBonhoga Castle Street
Scalloway
Shetland
Shetland Islands
ZE1 0TP
Scotland
Director NameProf Phillip Charles Thomas
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 21 December 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cherry Tree Park
Balerno
Midlothian
EH14 5AJ
Scotland
Director NameMr David Scott Landsburgh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 21 December 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorman View
Kinnaird, Inchture
Perth
Perthshire
PH14 9QY
Scotland
Director NameDr Stewart McLelland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2013)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressDurn
Isla Road
Perth
Perthshire
PH2 7HG
Scotland

Contact

Websitewww.scottishsalmon.co.uk
Email address[email protected]
Telephone01738 587000
Telephone regionPerth

Location

Registered Address3rd Floor, Venue Studios
21 Calton Road
Edinburgh
EH8 8DL
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Turnover£10,214
Net Worth£118,260
Cash£96,364
Current Liabilities£12,104

Accounts

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

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
17 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
1 November 2022Secretary's details changed for Turcan Connell Company Secretaries Limited on 25 March 2021 (1 page)
1 November 2022Director's details changed for Mr Alan John Balfour on 25 September 2022 (2 pages)
1 November 2022Director's details changed for Mr Alan John Balfour on 25 September 2022 (2 pages)
1 November 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
24 November 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
23 November 2021Termination of appointment of David Alexander Sandison as a secretary on 26 March 2021 (1 page)
6 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
11 June 2021Appointment of Mr David Alexander Sandison as a director on 4 July 2016 (2 pages)
10 June 2021Appointment of Mr Atholl Scott Duncan as a director on 1 June 2021 (2 pages)
10 June 2021Appointment of Mr Tavish Hamilton Scott as a director on 1 June 2021 (2 pages)
9 June 2021Registered 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 2021Memorandum and Articles of Association (20 pages)
3 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 March 2021Appointment of Turcan Connell Company Secretaries Limited as a secretary on 25 March 2021 (2 pages)
30 December 2020Register inspection address has been changed to Bonhoga Castle Street Scalloway Shetland ZE1 0TP (1 page)
30 December 2020Register(s) moved to registered inspection location Bonhoga Castle Street Scalloway Shetland ZE1 0TP (1 page)
30 December 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 December 2020Registered 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 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
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)
7 January 2019Termination of appointment of David Scott Landsburgh as a director on 21 December 2018 (1 page)
7 January 2019Termination of appointment of Phillip Charles Thomas as a director on 21 December 2018 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 December 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
28 September 2015Annual return made up to 25 September 2015 no member list (5 pages)
28 September 2015Annual return made up to 25 September 2015 no member list (5 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Annual return made up to 25 September 2014 no member list (5 pages)
26 September 2014Termination of appointment of Stewart Mclelland as a director on 31 December 2013 (1 page)
26 September 2014Annual return made up to 25 September 2014 no member list (5 pages)
26 September 2014Termination of appointment of Stewart Mclelland as a director on 31 December 2013 (1 page)
26 September 2014Termination of appointment of Stewart Mclelland as a director on 31 December 2013 (1 page)
26 September 2014Termination of appointment of Stewart Mclelland as a director on 31 December 2013 (1 page)
11 October 2013Annual return made up to 25 September 2013 no member list (6 pages)
11 October 2013Annual return made up to 25 September 2013 no member list (6 pages)
13 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
13 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
9 October 2012Annual return made up to 25 September 2012 no member list (6 pages)
9 October 2012Annual return made up to 25 September 2012 no member list (6 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
21 October 2011Annual return made up to 25 September 2011 no member list (6 pages)
21 October 2011Appointment of Mr Stewart Mclelland as a director (2 pages)
21 October 2011Termination of appointment of Oddgeir Oddsen as a director (1 page)
21 October 2011Annual return made up to 25 September 2011 no member list (6 pages)
21 October 2011Termination of appointment of Oddgeir Oddsen as a director (1 page)
21 October 2011Appointment of Mr Stewart Mclelland as a director (2 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
31 August 2011Annual return made up to 25 September 2010 no member list (6 pages)
31 August 2011Annual return made up to 25 September 2010 no member list (6 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
11 November 2009Annual return made up to 25 September 2009 no member list (3 pages)
11 November 2009Annual return made up to 25 September 2009 no member list (3 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
27 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
26 March 2009Director appointed mr david scott landsburgh (1 page)
26 March 2009Director appointed mr david scott landsburgh (1 page)
17 March 2009Secretary appointed mr david alexander sandison (1 page)
17 March 2009Director appointed mr alan balfour (1 page)
17 March 2009Director appointed mr odd geir oddsen (1 page)
17 March 2009Director appointed mr odd geir oddsen (1 page)
17 March 2009Director appointed mr alan balfour (1 page)
17 March 2009Director appointed professor philip thomas (1 page)
17 March 2009Secretary appointed mr david alexander sandison (1 page)
17 March 2009Director appointed professor philip thomas (1 page)
1 October 2008Annual return made up to 25/09/08 (2 pages)
1 October 2008Annual return made up to 25/09/08 (2 pages)
30 September 2008Appointment terminated director sidney patten (1 page)
30 September 2008Appointment terminated director sidney patten (1 page)
18 January 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
18 January 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
25 September 2007Incorporation (27 pages)
25 September 2007Incorporation (27 pages)