Company NameIsle Of Skye Salmon Limited
DirectorJames Francis Gallagher
Company StatusActive
Company NumberSC647034
CategoryPrivate Limited Company
Incorporation Date13 November 2019(4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Francis Gallagher
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLaurel House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMr Grant Cumming
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLaurel House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland

Location

Registered AddressLaurel House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address Matches4 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Filing History

20 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 December 2022Termination of appointment of Grant Cumming as a director on 14 December 2022 (1 page)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
29 November 2022Notification of James Francis Gallagher as a person with significant control on 15 December 2021 (2 pages)
25 November 2022Confirmation statement made on 12 November 2022 with updates (4 pages)
22 November 2022Change of details for Grieg Seafood Shetland Limited as a person with significant control on 16 December 2021 (2 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
16 December 2021Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Laurel House Laurelhill Business Park Stirling FK7 9JQ on 16 December 2021 (1 page)
16 December 2021Appointment of Mr James Francis Gallagher as a director on 15 December 2021 (2 pages)
25 November 2021Change of details for Grieg Seafood Shetland Limited as a person with significant control on 21 January 2021 (2 pages)
25 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
13 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
4 August 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (3 pages)
21 January 2021Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA Scotland to 1 George Square Glasgow G2 1AL on 21 January 2021 (1 page)
30 November 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
26 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 November 2019Incorporation
Statement of capital on 2019-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)