Company NameLoch Long Salmon Limited
Company StatusActive
Company NumberSC627565
CategoryPrivate Limited Company
Incorporation Date12 April 2019(4 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Christopher Stephen Penny Harwood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 York Place
Edinburgh
EH1 3EP
Scotland
Director NameMr Stewart Carl Hawthorn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 York Place
Edinburgh
EH1 3EP
Scotland
Director NameMr Neale Alan Powell-Cook
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 York Place
Edinburgh
EH1 3EP
Scotland
Secretary NameDes Quigley
StatusCurrent
Appointed15 June 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressEdnagreena Inniskeen
Dudalk
Co. Louth
Ireland
Secretary NameMr Christopher Stephen Penny Harwood
StatusResigned
Appointed12 April 2019(same day as company formation)
RoleCompany Director
Correspondence AddressWheelwright Cottage High Street
East Meon
Petersfield
GU32 1QA
Director NameMr Hugh Kelly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2019(3 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Secretary NameMr Hugh Kelly
StatusResigned
Appointed19 July 2019(3 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 July 2020)
RoleCompany Director
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Director NameMr Sam Roch-Perks
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2020(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland
Secretary NameMark Shotter
StatusResigned
Appointed06 July 2020(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2021)
RoleCompany Director
Correspondence Address21 Young Street
Edinburgh
EH2 4HU
Scotland

Location

Registered Address10 York Place
Edinburgh
EH1 3EP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
20 March 2023Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 10 York Place Edinburgh EH1 3EP on 20 March 2023 (1 page)
5 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
1 October 2021Change of details for Simply Blue Aquaculture Limited as a person with significant control on 26 March 2021 (2 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 July 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
28 June 2021Termination of appointment of Sam Roch-Perks as a director on 15 June 2021 (1 page)
28 June 2021Appointment of Mr Neale Alan Powell-Cook as a director on 15 June 2021 (2 pages)
28 June 2021Appointment of Des Quigley as a secretary on 15 June 2021 (2 pages)
28 June 2021Termination of appointment of Mark Shotter as a secretary on 15 June 2021 (1 page)
22 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 April 2021Confirmation statement made on 11 April 2021 with updates (4 pages)
19 April 2021Notification of Gadf Holdings Limited as a person with significant control on 26 March 2021 (2 pages)
12 April 2021Memorandum and Articles of Association (13 pages)
12 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 April 2021Statement of capital following an allotment of shares on 26 March 2021
  • GBP 197.3
(3 pages)
31 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 March 2021Statement of capital following an allotment of shares on 24 March 2021
  • GBP 138.1
(3 pages)
26 March 2021Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
10 July 2020Termination of appointment of Hugh Kelly as a secretary on 6 July 2020 (1 page)
10 July 2020Appointment of Sam Roch-Perks as a director on 6 July 2020 (2 pages)
10 July 2020Termination of appointment of Hugh Kelly as a director on 6 July 2020 (1 page)
10 July 2020Appointment of Mr Stewart Carl Hawthorn as a director on 6 July 2020 (2 pages)
10 July 2020Appointment of Mark Shotter as a secretary on 6 July 2020 (2 pages)
6 July 2020Memorandum and Articles of Association (10 pages)
6 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 125
(3 pages)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
24 April 2020Cessation of Sam Roch Perks as a person with significant control on 12 April 2019 (1 page)
24 April 2020Notification of Simply Blue Aquaculture Limited as a person with significant control on 12 April 2019 (2 pages)
13 February 2020Change of details for Mr Sam Roch Perks as a person with significant control on 12 April 2019 (2 pages)
22 July 2019Appointment of Mr Hugh Kelly as a secretary on 19 July 2019 (2 pages)
22 July 2019Termination of appointment of Christopher Stephen Penny Harwood as a secretary on 19 July 2019 (1 page)
19 July 2019Appointment of Mr Hugh Kelly as a director on 19 July 2019 (2 pages)
19 July 2019Director's details changed for Mr Christopher Stephen Penny Harwood on 19 July 2019 (2 pages)
12 April 2019Incorporation
Statement of capital on 2019-04-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)