Edinburgh
EH3 8BL
Scotland
Director Name | Mr Odd Eliasen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | JÓHan Regin Jacobsen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mrs Lucy Rae Gannon |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 53 Bothwell Street Glasgow G2 6TS Scotland |
Director Name | Dr Stewart McLelland |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2013) |
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(1 year, 12 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 |
Director Name | Mrs Clare White |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Website | salmonfinance.co.uk |
---|
Registered Address | 30 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Scottish Salmon Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,517 |
Cash | £10,657 |
Current Liabilities | £3,496,082 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 March 2019 | Delivered on: 19 March 2019 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
8 January 2019 | Delivered on: 22 January 2019 Persons entitled: Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
3 June 2016 | Delivered on: 9 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
29 March 2012 | Delivered on: 4 April 2012 Persons entitled: Dnb Bank Asa Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland to 30 Semple Street Edinburgh EH3 8BL on 1 April 2021 (1 page) |
20 October 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
2 October 2020 | Satisfaction of charge SC4071220002 in full (1 page) |
2 October 2020 | Satisfaction of charge SC4071220003 in full (1 page) |
2 October 2020 | Satisfaction of charge SC4071220004 in full (1 page) |
23 December 2019 | Termination of appointment of Craig Anderson as a director on 23 December 2019 (1 page) |
13 December 2019 | Appointment of Jóhan Regin Jacobsen as a director on 13 December 2019 (2 pages) |
13 December 2019 | Appointment of Odd Eliasen as a director on 13 December 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
13 May 2019 | Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 8 Melville Crescent Edinburgh EH3 7LU on 13 May 2019 (1 page) |
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) |
30 April 2019 | Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 2019 (1 page) |
30 April 2019 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA to Excel House, 30 Semple Street Edinburgh EH3 8BL on 30 April 2019 (1 page) |
19 March 2019 | Registration of charge SC4071220004, created on 11 March 2019 (8 pages) |
22 January 2019 | Registration of charge SC4071220003, created on 8 January 2019 (8 pages) |
10 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
29 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
13 November 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 June 2016 | Satisfaction of charge 1 in full (4 pages) |
10 June 2016 | Satisfaction of charge 1 in full (4 pages) |
9 June 2016 | Registration of charge SC4071220002, created on 3 June 2016 (29 pages) |
9 June 2016 | Registration of charge SC4071220002, created on 3 June 2016 (29 pages) |
17 March 2016 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to 8 Melville Crescent Edinburgh EH3 7JA on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to 8 Melville Crescent Edinburgh EH3 7JA on 17 March 2016 (2 pages) |
21 September 2015 | Secretary's details changed for Morisons Secretaries Limited on 20 May 2015 (1 page) |
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Secretary's details changed for Morisons Secretaries Limited on 20 May 2015 (1 page) |
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
5 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 June 2015 | Registered office address changed from C/O Morisons Llp 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 C/O Morisons Llp 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 C/O Morisons Llp 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) |
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
25 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 April 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
29 April 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
5 February 2014 | Termination of appointment of Stewart Mclelland as a director (1 page) |
5 February 2014 | Termination of appointment of Stewart Mclelland as a director (1 page) |
27 January 2014 | Appointment of Mrs Clare White as a director (2 pages) |
27 January 2014 | Appointment of Mrs Clare White as a director (2 pages) |
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
16 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
16 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
16 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
16 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
19 June 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
19 June 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 March 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
7 March 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
22 November 2011 | Appointment of Mr. Stewart Mclelland as a director (2 pages) |
22 November 2011 | Appointment of Mr. Stewart Mclelland as a director (2 pages) |
12 October 2011 | Registered office address changed from 53 Bothwell Street Glasgow G2 6TS on 12 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Lucy Gannon as a director (1 page) |
12 October 2011 | Appointment of Mr Robert Wilson as a director (2 pages) |
12 October 2011 | Termination of appointment of Lucy Gannon as a director (1 page) |
12 October 2011 | Registered office address changed from 53 Bothwell Street Glasgow G2 6TS on 12 October 2011 (1 page) |
12 October 2011 | Appointment of Morisons Secretaries Limited as a secretary (2 pages) |
12 October 2011 | Appointment of Mr Robert Wilson as a director (2 pages) |
12 October 2011 | Appointment of Morisons Secretaries Limited as a secretary (2 pages) |
9 September 2011 | Incorporation
|
9 September 2011 | Incorporation
|