Edinburgh
EH3 7JA
Scotland
Director Name | Mr Odd Eliasen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(10 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 January 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | JÓHan Regin Jacobsen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(10 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 January 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr James Joseph Mullins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Secretary Name | Ian Paul Marshall |
---|---|
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Mr Ian Paul Marshall |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 2013) |
Role | Chartered Accounant |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mrs Clare Anne White |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mr Craig Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2010(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2019) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Website | scottishsalmon.com |
---|---|
Email address | [email protected] |
Telephone | 0131 7188500 |
Telephone region | Edinburgh |
Registered Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Scottish Salmon Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
---|---|
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Secretary's details changed for Morisons Secretaries Limited on 20 May 2015 (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page) |
11 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
3 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
24 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
24 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 December 2010 | Appointment of Mr Robert Wilson as a director (2 pages) |
21 December 2010 | Termination of appointment of Ian Marshall as a director (1 page) |
21 December 2010 | Appointment of Ms Clare Anne White as a director (2 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Termination of appointment of James Mullins as a director (1 page) |
19 October 2010 | Appointment of Mr Ian Paul Marshall as a director (2 pages) |
29 September 2010 | Company name changed the scottish salmon company LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Resolutions
|
31 August 2010 | Registered office address changed from 8 Melville Crescent Edinburgh Midlothian EH3 7JA on 31 August 2010 (1 page) |
9 August 2010 | Appointment of Morisons Secretaries Limited as a secretary (2 pages) |
9 August 2010 | Termination of appointment of Ian Marshall as a secretary (1 page) |
4 December 2009 | Incorporation
|