Company NameHebrides Harvest (Scotland) Limited
Company StatusDissolved
Company NumberSC380604
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMs Susan Margaret Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(3 years, 12 months after company formation)
Appointment Duration4 years, 8 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2010(5 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 12 February 2019)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
Director NameMr Ian Marshall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Robert Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 03 September 2013)
RoleChartered Accountant
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(5 months, 3 weeks 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

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

100 at £1Scottish Salmon Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
28 June 2017Notification of The Scottish Salmon Company Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 June 2016Secretary's details changed for Morisons Secretaries Limited on 20 May 2015 (1 page)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 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)
10 July 2014Appointment of Mrs Susan Margaret Cox as a director (2 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 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)
24 September 2013Appointment of Mr Craig Anderson as a director (2 pages)
24 September 2013Termination of appointment of Robert Wilson as a director (1 page)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
23 February 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
3 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
22 December 2010Appointment of Mr Robert Wilson as a director (2 pages)
22 December 2010Appointment of Ms Clare Anne White as a director (2 pages)
22 December 2010Appointment of Morisons Secretaries Limited as a secretary (2 pages)
22 December 2010Termination of appointment of Ian Marshall as a director (1 page)
12 October 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 October 2010 (1 page)
18 June 2010Incorporation (22 pages)