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(9 years, 6 months 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(9 years, 6 months 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 Ian Marshall |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 2013) |
Role | Company Director |
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(5 months, 3 weeks 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, 2 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 | 10 December 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 10 December 2019) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Website | salmonlady.com |
---|
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 |
100 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 |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2020 | Application to strike the company off the register (3 pages) |
23 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Craig Anderson as a director on 23 December 2019 (1 page) |
18 December 2019 | Appointment of Odd Eliasen as a director on 13 December 2019 (2 pages) |
18 December 2019 | Appointment of Jóhan Regin Jacobsen as a director on 13 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Morisons Secretaries Limited as a secretary on 10 December 2019 (1 page) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
13 May 2019 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on 13 May 2019 (1 page) |
13 May 2019 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to 8 Melville Crescent Edinburgh EH3 7LU on 13 May 2019 (1 page) |
29 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 June 2017 | Notification of The Scottish Salmon Company Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of The Scottish Salmon Company Limited as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Notification of The Scottish Salmon Company Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 June 2016 | Secretary's details changed for Morisons Secretaries Limited on 20 May 2015 (1 page) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Secretary's details changed for Morisons Secretaries Limited on 20 May 2015 (1 page) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
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) |
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) |
8 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Termination of appointment of Clare White as a director (1 page) |
8 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
8 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
8 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 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) |
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
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) |
24 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
23 February 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Appointment of Ms Clare Anne White as a director (2 pages) |
22 December 2010 | Appointment of Mr Robert Wilson as a director (2 pages) |
22 December 2010 | Termination of appointment of Ian Marshall as a director (1 page) |
22 December 2010 | Appointment of Ms Clare Anne White as a director (2 pages) |
22 December 2010 | Termination of appointment of Ian Marshall as a director (1 page) |
22 December 2010 | Appointment of Mr Robert Wilson as a director (2 pages) |
22 December 2010 | Appointment of Morisons Secretaries Limited as a secretary (2 pages) |
22 December 2010 | Appointment of Morisons Secretaries Limited as a secretary (2 pages) |
12 October 2010 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 October 2010 (1 page) |
16 June 2010 | Incorporation (22 pages) |
16 June 2010 | Incorporation (22 pages) |