Company NameLighthouse Caledonia Limited
Company StatusDissolved
Company NumberSC369634
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 4 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameThe Scottish Salmon Company Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMs Susan Margaret Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Odd Eliasen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(10 years after company formation)
Appointment Duration1 year, 1 month (closed 12 January 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameJÓHan Regin Jacobsen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(10 years after company formation)
Appointment Duration1 year, 1 month (closed 12 January 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr James Joseph Mullins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Secretary NameIan Paul Marshall
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMr Ian Paul Marshall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(10 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMr Robert Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2013)
RoleChartered Accounant
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMrs Clare Anne White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMr Craig Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2010(8 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2019)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland

Contact

Websitescottishsalmon.com
Email address[email protected]
Telephone0131 7188500
Telephone regionEdinburgh

Location

Registered Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Scottish Salmon Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Secretary's details changed for Morisons Secretaries Limited on 20 May 2015 (1 page)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Registered 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 2015Registered 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 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
11 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(4 pages)
3 July 2014Appointment of Mrs Susan Margaret Cox as a director (2 pages)
3 July 2014Termination of appointment of Clare White as a director (1 page)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
24 September 2013Termination of appointment of Robert Wilson as a director (1 page)
24 September 2013Appointment of Mr Craig Anderson as a director (2 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 December 2010Appointment of Mr Robert Wilson as a director (2 pages)
21 December 2010Termination of appointment of Ian Marshall as a director (1 page)
21 December 2010Appointment of Ms Clare Anne White as a director (2 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
19 October 2010Termination of appointment of James Mullins as a director (1 page)
19 October 2010Appointment of Mr Ian Paul Marshall as a director (2 pages)
29 September 2010Company name changed the scottish salmon company LIMITED\certificate issued on 29/09/10
  • CONNOT ‐
(3 pages)
29 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-28
(1 page)
31 August 2010Registered office address changed from 8 Melville Crescent Edinburgh Midlothian EH3 7JA on 31 August 2010 (1 page)
9 August 2010Appointment of Morisons Secretaries Limited as a secretary (2 pages)
9 August 2010Termination of appointment of Ian Marshall as a secretary (1 page)
4 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)