Company NameCleanerfish Scotland Limited
DirectorOdd Geir Oddsen
Company StatusActive
Company NumberSC401260
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 11 months ago)
Previous NameSalmobreed Scotland Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03220Freshwater aquaculture

Directors

Director NameMr Odd Geir Oddsen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNorwegian
StatusCurrent
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Secretary NameMs Yvonne MacDonald
StatusCurrent
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address77 Winston Road
Staindrop
Darlington
DL2 3NR

Location

Registered AddressFirst Floor
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Valemare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,993
Cash£94

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

3 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
22 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
12 March 2018Change of details for Mr Oddgeir Oddsen as a person with significant control on 1 March 2018 (2 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 December 2017Secretary's details changed for Ms Yvonne Macdonald on 16 November 2017 (1 page)
18 December 2017Secretary's details changed for Ms Yvonne Macdonald on 16 November 2017 (1 page)
17 December 2017Secretary's details changed for Ms Yvonne Macdonald on 16 November 2017 (1 page)
17 December 2017Secretary's details changed for Ms Yvonne Macdonald on 16 November 2017 (1 page)
17 December 2017Change of details for Mrs Yvonne Frances Macdonald as a person with significant control on 16 November 2017 (2 pages)
17 December 2017Change of details for Mrs Yvonne Frances Macdonald as a person with significant control on 16 November 2017 (2 pages)
18 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Secretary's details changed for Ms Yvonne Macdonald on 1 December 2015 (1 page)
12 April 2016Secretary's details changed for Ms Yvonne Macdonald on 1 December 2015 (1 page)
12 April 2016Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 12 April 2016 (1 page)
12 April 2016Registered office address changed from C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland to Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 12 April 2016 (1 page)
25 September 2015Registered office address changed from 21 West Kilbride Road Dalry Ayrshire KA24 5DZ to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 21 West Kilbride Road Dalry Ayrshire KA24 5DZ to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 25 September 2015 (1 page)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 October 2014Company name changed salmobreed scotland LIMITED\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
(3 pages)
1 October 2014Company name changed salmobreed scotland LIMITED\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2014Registered office address changed from 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland to 21 West Kilbride Road Dalry Ayrshire KA24 5DZ on 28 August 2014 (1 page)
28 August 2014Secretary's details changed for Ms Yvonne Macdonald on 8 June 2014 (1 page)
28 August 2014Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to 21 West Kilbride Road Dalry Ayrshire KA24 5DZ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland to 21 West Kilbride Road Dalry Ayrshire KA24 5DZ on 28 August 2014 (1 page)
28 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Director's details changed for Mr Odd Geir Oddsen on 8 June 2014 (2 pages)
28 August 2014Secretary's details changed for Ms Yvonne Macdonald on 8 June 2014 (1 page)
28 August 2014Secretary's details changed for Ms Yvonne Macdonald on 8 June 2014 (1 page)
28 August 2014Director's details changed for Mr Odd Geir Oddsen on 8 June 2014 (2 pages)
28 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to 21 West Kilbride Road Dalry Ayrshire KA24 5DZ on 28 August 2014 (1 page)
28 August 2014Director's details changed for Mr Odd Geir Oddsen on 8 June 2014 (2 pages)
15 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
4 August 2013Registered office address changed from 1 George Square Glasgow G2 1AL Scotland on 4 August 2013 (1 page)
4 August 2013Registered office address changed from Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 4 August 2013 (1 page)
4 August 2013Registered office address changed from 1 George Square Glasgow G2 1AL Scotland on 4 August 2013 (1 page)
4 August 2013Registered office address changed from 1 George Square Glasgow G2 1AL Scotland on 4 August 2013 (1 page)
4 August 2013Registered office address changed from Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 4 August 2013 (1 page)
4 August 2013Registered office address changed from Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 4 August 2013 (1 page)
13 June 2013Secretary's details changed for Ms Yvonne Macdonald on 3 June 2013 (3 pages)
13 June 2013Director's details changed for Mr Odd Geir Oddsen on 3 June 2013 (3 pages)
13 June 2013Director's details changed for Mr Odd Geir Oddsen on 3 June 2013 (3 pages)
13 June 2013Secretary's details changed for Ms Yvonne Macdonald on 3 June 2013 (3 pages)
13 June 2013Secretary's details changed for Ms Yvonne Macdonald on 3 June 2013 (3 pages)
13 June 2013Director's details changed for Mr Odd Geir Oddsen on 3 June 2013 (3 pages)
12 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 May 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 14 May 2013 (2 pages)
14 May 2013Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 14 May 2013 (2 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
5 August 2011Director's details changed for Mr Oddgeir Oddsen on 30 July 2011 (3 pages)
5 August 2011Director's details changed for Mr Oddgeir Oddsen on 30 July 2011 (3 pages)
8 June 2011Incorporation (22 pages)
8 June 2011Incorporation (22 pages)