UKBizDB.co.uk

ATLANTIC SALMON TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atlantic Salmon Trust Limited. The company was founded 57 years ago and was given the registration number 00904293. The firm's registered office is in LONDON. You can find them at Fishmongers' Hall, London Bridge, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ATLANTIC SALMON TRUST LIMITED
Company Number:00904293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Fishmongers' Hall, London Bridge, London, EC4R 9EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Battleby House, Redgorton, Perth, Scotland, PH1 3EW

Secretary11 June 2018Active
Atlantic Salmon Trust, Battleby House, Redgorton, Perth, Scotland, PH1 3EW

Director03 May 2022Active
Ncm, 7 Castle Street, Edinburgh, Scotland, EH2 3AH

Director08 December 2015Active
Atlantic Salmon Trust, Battleby House, Redgorton, Perth, Scotland, PH1 3EW

Director10 July 2019Active
Battleby House, Redgorton, Perth, Scotland, PH1 3EW

Director10 July 2019Active
Atlantic Salmon Trust, Battleby House, Redgorton, Perth, Scotland, PH1 3EW

Director05 February 2021Active
Atlantic Salmon Trust, Battleby House, Redgorton, Perth, Scotland, PH1 3EW

Director01 July 2022Active
Dalswinton House, Dalswinton, Dumfries, Great Britain, DG2 0XZ

Director08 December 2015Active
Fishmongers' Hall, London Bridge, London, EC4R 9EL

Director10 December 2012Active
5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ

Director08 December 2015Active
Milton Of Finavon House, Finavon, Forfar, Scotland, DD8 3PY

Secretary08 December 2015Active
11, Rutland Square, Edinburgh, Scotland, EH1 2AS

Secretary14 April 2016Active
16 Marchmont Road, Richmond, TW10 6HQ

Secretary16 September 1997Active
King James Vi Business Centre, Friarton Road, Perth, Scotland, PH2 8DG

Secretary01 July 2010Active
23 Albany Street, Edinburgh, EH1 3QN

Secretary20 July 2006Active
Heathery Cottage, Ballathie, Stanley, PH1 4QL

Secretary-Active
Milton Of Finavon House, Forfar, DD8 3PY

Director28 May 2008Active
11, Rutland Square, Edinburgh, Scotland, EH1 2AS

Director09 May 2016Active
33 Blacket Place, Edinburgh, Scotland, EH9 1RJ

Director29 November 1995Active
Battleby House, Redgorton, Perth, Scotland, PH1 3EW

Director11 June 2018Active
Capheaton Hall, Capheaton, Newcastle Upon Tyne, Great Britain, NE19 2AB

Director08 December 2015Active
Fishmongers' Hall, London Bridge, London, EC4R 9EL

Director13 December 2010Active
Moorhouse Hall, Warwick On Eden, Carlisle, CA4 8PA

Director20 February 2002Active
Erpingham Lodge, Ingworth, Norwich, NR11 6LU

Director-Active
Penicuik House, Penicuik, Midlothian, EH26 9LA

Director20 February 2002Active
The Hopes, Gifford, Haddington, Scotland, EH41 4PL

Director05 October 2015Active
Shrubhill, Newr Dunblane, FK15 9PA

Director01 November 2005Active
Highfield, Brae Street, Dunkeld, PH8 0BA

Director20 February 2002Active
Packington Hall, Meriden, Coventry, CV7 7HF

Director07 December 2004Active
Fishmongers' Hall, London Bridge, London, EC4R 9EL

Director13 December 2010Active
Bigsweir Cottage Lower Wye, Valley Road St Briavels, Lydney, GL15 6RR

Director29 November 1995Active
Courance, Courance, Lockerbie, Scotland, DG11 1TP

Director08 December 2015Active
Battleby House, Redgorton, Perth, Scotland, PH1 3EW

Director08 January 2019Active
Linkwell High Street, Bexhill On Sea, TN40 2HA

Director13 March 2008Active
King James Centre, Friarton Road, Perth, PH2 8DG

Director06 April 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type small.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.