Company NameSalmon Finance (Scotland) Limited
Company StatusDissolved
Company NumberSC407122
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 7 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

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
Appointed29 April 2014(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 24 August 2021)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Odd Eliasen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameJÓHan Regin Jacobsen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Robert Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMrs Lucy Rae Gannon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameDr Stewart McLelland
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2013)
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(1 year, 12 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
Director NameMrs Clare White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2011(same day as company formation)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland

Contact

Websitesalmonfinance.co.uk

Location

Registered Address30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Scottish Salmon Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£131,517
Cash£10,657
Current Liabilities£3,496,082

Accounts

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

Charges

11 March 2019Delivered on: 19 March 2019
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
8 January 2019Delivered on: 22 January 2019
Persons entitled: Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 June 2016Delivered on: 9 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 March 2012Delivered 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

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Registered 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 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
2 October 2020Satisfaction of charge SC4071220002 in full (1 page)
2 October 2020Satisfaction of charge SC4071220003 in full (1 page)
2 October 2020Satisfaction of charge SC4071220004 in full (1 page)
23 December 2019Termination of appointment of Craig Anderson as a director on 23 December 2019 (1 page)
13 December 2019Appointment of Jóhan Regin Jacobsen as a director on 13 December 2019 (2 pages)
13 December 2019Appointment of Odd Eliasen as a director on 13 December 2019 (2 pages)
14 November 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (20 pages)
13 May 2019Registered 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 2019Registered 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 2019Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 2019 (1 page)
30 April 2019Registered 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 2019Registration of charge SC4071220004, created on 11 March 2019 (8 pages)
22 January 2019Registration of charge SC4071220003, created on 8 January 2019 (8 pages)
10 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
29 August 2018Full accounts made up to 31 December 2017 (18 pages)
13 November 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (16 pages)
13 July 2017Full accounts made up to 31 December 2016 (16 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
16 August 2016Full accounts made up to 31 December 2015 (18 pages)
16 August 2016Full accounts made up to 31 December 2015 (18 pages)
10 June 2016Satisfaction of charge 1 in full (4 pages)
10 June 2016Satisfaction of charge 1 in full (4 pages)
9 June 2016Registration of charge SC4071220002, created on 3 June 2016 (29 pages)
9 June 2016Registration of charge SC4071220002, created on 3 June 2016 (29 pages)
17 March 2016Registered 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 2016Registered 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 2015Secretary's details changed for Morisons Secretaries Limited on 20 May 2015 (1 page)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Secretary's details changed for Morisons Secretaries Limited on 20 May 2015 (1 page)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
5 August 2015Full accounts made up to 31 December 2014 (12 pages)
5 August 2015Full accounts made up to 31 December 2014 (12 pages)
2 June 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 July 2014Termination of appointment of Clare White as a director (1 page)
3 July 2014Termination of appointment of Clare White as a director (1 page)
25 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 April 2014Appointment of Mrs Susan Margaret Cox as a director (2 pages)
29 April 2014Appointment of Mrs Susan Margaret Cox as a director (2 pages)
5 February 2014Termination of appointment of Stewart Mclelland as a director (1 page)
5 February 2014Termination of appointment of Stewart Mclelland as a director (1 page)
27 January 2014Appointment of Mrs Clare White as a director (2 pages)
27 January 2014Appointment of Mrs Clare White as a director (2 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
16 September 2013Appointment of Mr Craig Anderson as a director (2 pages)
16 September 2013Termination of appointment of Robert Wilson as a director (1 page)
16 September 2013Termination of appointment of Robert Wilson as a director (1 page)
16 September 2013Appointment of Mr Craig Anderson as a director (2 pages)
19 June 2013Amended accounts made up to 31 December 2012 (7 pages)
19 June 2013Amended accounts made up to 31 December 2012 (7 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 March 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
7 March 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
22 November 2011Appointment of Mr. Stewart Mclelland as a director (2 pages)
22 November 2011Appointment of Mr. Stewart Mclelland as a director (2 pages)
12 October 2011Registered office address changed from 53 Bothwell Street Glasgow G2 6TS on 12 October 2011 (1 page)
12 October 2011Termination of appointment of Lucy Gannon as a director (1 page)
12 October 2011Appointment of Mr Robert Wilson as a director (2 pages)
12 October 2011Termination of appointment of Lucy Gannon as a director (1 page)
12 October 2011Registered office address changed from 53 Bothwell Street Glasgow G2 6TS on 12 October 2011 (1 page)
12 October 2011Appointment of Morisons Secretaries Limited as a secretary (2 pages)
12 October 2011Appointment of Mr Robert Wilson as a director (2 pages)
12 October 2011Appointment of Morisons Secretaries Limited as a secretary (2 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)