UKBizDB.co.uk

CORRIE MHOR SALMON LIMITED

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

This company is commonly known as Corrie Mhor Salmon Limited. The company was founded 35 years ago and was given the registration number SC114695. The firm's registered office is in EDINBURGH. You can find them at 8 Melville Crescent, , Edinburgh, . This company's SIC code is 03210 - Marine aquaculture.

Company Information

Name:CORRIE MHOR SALMON LIMITED
Company Number:SC114695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1988
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 03210 - Marine aquaculture

Office Address & Contact

Registered Address:8 Melville Crescent, Edinburgh, Scotland, EH3 7JA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Melville Crescent, Edinburgh, Scotland, EH3 7JA

Director13 June 2014Active
8, Melville Crescent, Edinburgh, Scotland, EH3 7JA

Director13 December 2019Active
8, Melville Crescent, Edinburgh, Scotland, EH3 7JA

Director13 December 2019Active
21 West Kilbride Road, Dalry, KA24 5DZ

Secretary25 August 2005Active
Sunnybank, 20 Millbank Road, Munlochy, IV8 8ND

Secretary09 September 1992Active
Findon Cottage, Culbokie, Dingwall, IV7 8JB

Secretary-Active
3 Pikes Knowe Court, Cardrona, Peebles, EH45 9LP

Secretary28 August 2009Active
1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8AN

Corporate Secretary12 July 2010Active
8, Melville Crescent, Edinburgh, Scotland, EH3 7JA

Director03 September 2013Active
Mid-Culbo, Culbo Road, Culbokie, IV7 8JX

Director-Active
21 West Kilbride Road, Dalry, KA24 5DZ

Director25 August 2005Active
Erskine House, 68 Queen Street, Edinburgh, Scotland, EH2 4NN

Director26 April 2010Active
Abbey Mill Business Centre, 12 Seedhill Road, Paisley, PA1 1JS

Director03 March 2010Active
101 Sinclair Street, Helensburgh, G84 9HX

Director25 August 2005Active
Newmills Lodge, Balblair, Dingwall, IV7 8LE

Director-Active
Erskine House, 68 Queen Street, Edinburgh, Scotland, EH2 4NN

Director10 December 2010Active
3 Pikes Knowe Court, Cardrona, Peebles, EH45 9LP

Director04 August 2009Active

People with Significant Control

The Scottish Salmon Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:8, Melville Crescent, Edinburgh, Scotland, EH3 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-06Dissolution

Dissolution application strike off company.

Download
2020-10-26Capital

Capital statement capital company with date currency figure.

Download
2020-10-26Capital

Legacy.

Download
2020-10-26Insolvency

Legacy.

Download
2020-10-26Resolution

Resolution.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-07-03Accounts

Accounts with accounts type dormant.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2019-04-30Address

Change registered office address company with date old address new address.

Download
2019-04-30Officers

Termination secretary company with name termination date.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type dormant.

Download
2017-07-14Accounts

Accounts with accounts type dormant.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-08-16Accounts

Accounts with accounts type full.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.