Active
Company Information for SCOTTISH QUALITY SALMON LIMITED
3RD FLOOR VENUE STUDIO, 21 CALTON ROAD, EDINBURGH, EH8 8DL,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
SCOTTISH QUALITY SALMON LIMITED | |
Legal Registered Office | |
3RD FLOOR VENUE STUDIO 21 CALTON ROAD EDINBURGH EH8 8DL Other companies in PH2 | |
Company Number | SC128163 | |
---|---|---|
Company ID Number | SC128163 | |
Date formed | 1990-10-29 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 30/09/2025 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB552581635 |
Last Datalog update: | 2025-04-05 06:34:37 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALEXANDER SANDISON |
||
COLIN IAN BLAIR |
||
SUSAN MARGARET COX |
||
ALBAN BEDE DENTON |
||
JAMES FRANCIS GALLAGHER |
||
NICOLA MACCOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN CRAIG ANDERSON |
Director | ||
ALAN JOHN BALFOUR |
Director | ||
STEWART MCLELLAND |
Director | ||
JAMES ROBERT GILPIN BRADLEY |
Director | ||
WILLIAM MUNRO LISTON |
Director | ||
SIDNEY CHARLES PATTEN |
Company Secretary | ||
JAMES RANDOLPH LINDSAY |
Director | ||
BRIAN MIDDLETON SIMPSON |
Company Secretary | ||
DONALD CAMERON LAMONT DAVIDSON |
Director | ||
NICHOLAS HEBDEN JOY |
Director | ||
ANGUS ANDREW MACMILLAN |
Director | ||
ANGUS MORGAN |
Director | ||
GRAEME DEAR |
Director | ||
AGUST ALFREDSSON |
Director | ||
WILLIAM MARK MCDAVID |
Director | ||
MACKENZIE KERR |
Company Secretary | ||
GILPIN BRADLEY |
Director | ||
EDWIN CHARLES GARRETT |
Director | ||
MARSHALL MCLEAN HALLIDAY |
Director | ||
JOHN MENZIE LAING |
Director | ||
JOHN RIDER MINAUR |
Director | ||
GUY WHITMORE MACE |
Director | ||
STUART GEOFFREY CANNON |
Director | ||
ANGUS MORGAN |
Director | ||
JOHN ANDREW CAWLEY |
Director | ||
GRAEME STEVENSON MURRAY |
Director | ||
ALASDAIR JOHN FRASER |
Director | ||
C & P H CHALMERS |
Nominated Secretary | ||
DURANO LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTTISH SALMON GROWERS ASSOCIATION LIMITED | Company Secretary | 2008-09-01 | CURRENT | 1982-09-23 | Dissolved 2016-08-09 | |
THE SCOTTISH SALMON FARMERS' MARKETING BOARD LIMITED | Company Secretary | 2008-09-01 | CURRENT | 1988-02-01 | Dissolved 2016-06-21 | |
SCOTTISH SALMON EDUCATION AND RESEARCH FOUNDATION | Company Secretary | 2008-09-01 | CURRENT | 2007-09-25 | Active | |
SALMON SCOTLAND LTD | Company Secretary | 2006-08-29 | CURRENT | 1994-08-02 | Active | |
SHETLAND SEAFOOD NEWS LIMITED | Company Secretary | 2005-10-10 | CURRENT | 1985-09-02 | Dissolved 2016-02-02 | |
LAKELAND CAIRNDOW LIMITED | Director | 2017-05-31 | CURRENT | 1999-06-09 | Active | |
BALTA ISLAND SEAFARE LIMITED | Director | 2016-09-06 | CURRENT | 1987-11-25 | Active - Proposal to Strike off | |
THOMPSON BROS SALMON LIMITED | Director | 2015-07-30 | CURRENT | 1987-11-25 | Active - Proposal to Strike off | |
COOKE AQUACULTURE UK HOLDINGS LIMITED | Director | 2015-06-22 | CURRENT | 2013-09-25 | Active | |
SALMON SCOTLAND LTD | Director | 2014-08-04 | CURRENT | 1994-08-02 | Active | |
COOKE AQUACULTURE FRESHWATER LIMITED | Director | 2014-05-13 | CURRENT | 2005-08-08 | Active | |
NORTH ISLES SEAFARMS LIMITED | Director | 2013-03-31 | CURRENT | 2000-04-14 | Dissolved 2015-11-10 | |
COOKE AQUACULTURE SCOTLAND LIMITED | Director | 2012-03-19 | CURRENT | 2012-03-19 | Active | |
THE ORKNEY SALMON COMPANY LIMITED | Director | 2011-03-29 | CURRENT | 1989-05-15 | Active | |
WESTER SOUND SALMON LIMITED | Director | 2002-07-04 | CURRENT | 1987-06-12 | Dissolved 2015-11-10 | |
BRADAN CUAN SIAR LTD | Director | 2018-04-30 | CURRENT | 2012-04-12 | Active - Proposal to Strike off | |
COLLABORATIVE EXPORT SOLUTIONS LIMITED | Director | 2017-08-01 | CURRENT | 2017-05-19 | Active | |
SCOTFISH FARMS LIMITED | Director | 2014-06-13 | CURRENT | 1956-11-14 | Active - Proposal to Strike off | |
LIGHTHOUSE CALEDONIA LIMITED | Director | 2014-06-13 | CURRENT | 2009-12-04 | Active - Proposal to Strike off | |
HEBRIDEAN SMOKED SALMON LIMITED | Director | 2014-06-13 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
PULFORD (SCOTLAND) LIMITED | Director | 2014-06-13 | CURRENT | 1971-11-19 | Active - Proposal to Strike off | |
FJORD SEAFOOD SCOTLAND FARMING LTD. | Director | 2014-06-13 | CURRENT | 1982-11-23 | Active - Proposal to Strike off | |
SIDINISH SALMON LIMITED | Director | 2014-06-13 | CURRENT | 1985-03-15 | Active - Proposal to Strike off | |
TOBSON FISH FARMS LIMITED | Director | 2014-06-13 | CURRENT | 1985-06-24 | Active - Proposal to Strike off | |
WEST MINCH SALMON LIMITED | Director | 2014-06-13 | CURRENT | 1986-07-16 | Active - Proposal to Strike off | |
SEA CATCH LIMITED | Director | 2014-06-13 | CURRENT | 1987-03-19 | Active - Proposal to Strike off | |
BAKKAFROST SCOTLAND LIMITED | Director | 2014-06-13 | CURRENT | 1987-10-23 | Active | |
CORRIE MHOR SALMON LIMITED | Director | 2014-06-13 | CURRENT | 1988-11-24 | Active - Proposal to Strike off | |
FJORD SEAFOOD SCOTLAND LTD. | Director | 2014-06-13 | CURRENT | 1994-05-31 | Active - Proposal to Strike off | |
PIETERS UK LIMITED | Director | 2014-06-13 | CURRENT | 2001-06-12 | Active - Proposal to Strike off | |
HEBRIDEAN SALMON (SCOTLAND) LIMITED | Director | 2014-06-13 | CURRENT | 2009-11-17 | Active - Proposal to Strike off | |
LOCH FYNE SALMON (SCOTLAND) LIMITED | Director | 2014-06-13 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
LOCH FYNE SMOKED SALMON LIMITED | Director | 2014-06-13 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
LOCH FYNE SALMON LIMITED | Director | 2014-06-13 | CURRENT | 2010-03-29 | Active - Proposal to Strike off | |
SCOTTISH SMOKED SALMON LIMITED | Director | 2014-06-13 | CURRENT | 2010-06-16 | Active - Proposal to Strike off | |
PORTREE SALMON FARMERS LIMITED | Director | 2014-06-13 | CURRENT | 1945-01-08 | Active - Proposal to Strike off | |
HIGHLAND FISH FARMERS LIMITED | Director | 2014-06-13 | CURRENT | 1974-03-12 | Active - Proposal to Strike off | |
KENMORE SALMON FARM LIMITED | Director | 2014-06-13 | CURRENT | 1984-02-17 | Active - Proposal to Strike off | |
ATLANTIC WEST SALMON COMPANY LIMITED | Director | 2014-06-13 | CURRENT | 1983-03-11 | Active - Proposal to Strike off | |
MURRAY SEAFOODS LIMITED | Director | 2014-06-13 | CURRENT | 1984-06-07 | Active - Proposal to Strike off | |
MULL SALMON LIMITED | Director | 2014-06-13 | CURRENT | 1987-03-02 | Active - Proposal to Strike off | |
MINNAMURRA LIMITED | Director | 2014-06-13 | CURRENT | 1987-06-24 | Active - Proposal to Strike off | |
LOCH NESS (LACHS) LIMITED | Director | 2014-06-13 | CURRENT | 1988-02-16 | Active | |
HEBRIDES HARVEST (SCOTLAND) LIMITED | Director | 2014-06-13 | CURRENT | 2010-06-18 | Active | |
SALMON FINANCE (SCOTLAND) LIMITED | Director | 2014-04-29 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
SCOTLAND FOOD & DRINK | Director | 2014-03-05 | CURRENT | 2007-08-10 | Active | |
SALMON SCOTLAND LTD | Director | 2015-11-17 | CURRENT | 1994-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/03/25 TO 31/12/24 | ||
CONFIRMATION STATEMENT MADE ON 21/11/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR GRAEME GORDON CORNER | ||
DIRECTOR APPOINTED DR JAMES IAN DEVERILL | ||
DIRECTOR APPOINTED MRS MADELEINE CLARK | ||
CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
DIRECTOR APPOINTED MR STEWART GRAHAM | ||
APPOINTMENT TERMINATED, DIRECTOR NICOLA MACCOLL | ||
DIRECTOR APPOINTED MR GRAEME GORDON CORNER | ||
CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MRS MARIE MCALEESE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN COLLINGWOOD BING | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Shepherd and Wedderburn Llp, 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL | |
AD02 | Register inspection address changed to Shepherd and Wedderburn Llp, 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/20 FROM 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/20 FROM C/O Shepherd & Wedderburn Llp, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/20 FROM 83 Princes Street Edinburgh EH2 2ER Scotland | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF DAVID ALEXANDER SANDISON AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of David Alexander Sandison on 2020-02-29 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN COLLINGWOOD BING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBAN BEDE DENTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/19 FROM Stewart Building Esplanade Lerwick Shetland ZE1 0LL Scotland | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/19 FROM Durn Isla Road Perth Perthshire PH2 7HG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SUSAN MARGARET COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN CRAIG ANDERSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALBAN BEDE DENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BALFOUR | |
AP01 | DIRECTOR APPOINTED MR COLIN CRAIG ANDERSON | |
AP01 | DIRECTOR APPOINTED MR COLIN IAN BLAIR | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART MCLELLAND | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR STEWART MCLELLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WARRINGTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK KENNETH WARRINGTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 29/10/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LISTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 29/10/10 NO MEMBER LIST | |
AR01 | 29/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MACCOLL / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MUNRO LISTON / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS GALLAGHER / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT GILPIN BRADLEY / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN BALFOUR / 28/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 29/10/08 | |
288a | SECRETARY APPOINTED MR DAVID ALEXANDER SANDISON | |
288b | APPOINTMENT TERMINATED SECRETARY SIDNEY PATTEN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 29/10/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES13 | ALTER MEM 15/01/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | ANNUAL RETURN MADE UP TO 29/10/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 29/10/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 29/10/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | ANNUAL RETURN MADE UP TO 29/10/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | ANNUAL RETURN MADE UP TO 29/10/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 29/10/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/09/01 | |
SRES01 | ADOPT MEM AND ARTS 15/12/99 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as SCOTTISH QUALITY SALMON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |