This company is commonly known as Scottish Quality Salmon Limited. The company was founded 33 years ago and was given the registration number SC128163. The firm's registered office is in EDINBURGH. You can find them at 1 Exchange Crescent, Conference Square, Edinburgh, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SCOTTISH QUALITY SALMON LIMITED |
---|---|---|
Company Number | : | SC128163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Fernoch Crescent, Lochgilphead, Scotland, PA31 8AE | Director | 04 November 2014 | Active |
1st Floor, Admiralty Park, Rosyth, Dunfermline, Scotland, KY11 2YW | Director | 21 March 2024 | Active |
3rd Floor Venue Studio, 21 Calton Road, Edinburgh, Scotland, EH8 8DL | Director | 06 September 2016 | Active |
3 Kings House, The Green, Portree, Scotland, IV51 9BT | Director | 27 March 2024 | Active |
9 Ochel Path, Airdrie, ML6 8HU | Director | 28 June 2002 | Active |
3rd Floor Venue Studio, 21 Calton Road, Edinburgh, Scotland, EH8 8DL | Director | 02 June 2021 | Active |
11 Oxcars Drive, Dalgety Bay, Dunfermline, KY11 5UG | Secretary | 09 January 2006 | Active |
Bonhoga, Castle Street, Scalloway, Shetland, United Kingdom, ZE1 0TP | Secretary | 30 May 2008 | Active |
Newmiln House, Tibbermore, Perth, PH1 1QN | Secretary | 26 January 2001 | Active |
17/18 Golden Square, Aberdeen, DUMMY | Corporate Nominee Secretary | 29 October 1990 | Active |
Redwood 19 Culduthel Road, Inverness, IV2 4AA | Corporate Secretary | 21 November 1990 | Active |
12 Sandy Loch Drive, Lerwick, ZE1 0SR | Director | 25 March 1992 | Active |
16, Kimmerghame Drive, Edinburgh, Scotland, EH4 2GJ | Director | 27 May 2014 | Active |
Carpow House, Newburgh, KY14 6EN | Director | 01 January 2006 | Active |
Auldbar Station House, Balgavies, Forfar, Scotland, DD8 2TH | Director | 20 February 2020 | Active |
Easter Righoul, Nairn, IV12 5SB | Director | 20 November 1998 | Active |
Kinsteary House, Nairn, IV12 5JZ | Director | 01 April 2006 | Active |
Kames Bay, Kilmelford, Oban, PA34 4XA | Director | 25 March 1992 | Active |
Redcote 23 Henry Bell Street, Helensburgh, G84 7HL | Director | 11 April 1991 | Active |
1st Floor Admiralty Park, Admiralty Park, Rosyth, Dunfermline, Scotland, KY11 2YW | Director | 01 April 2023 | Active |
191 Newhaven Road, Edinburgh, EH6 4QD | Director | 08 October 2004 | Active |
16 William Place, Scone, Perth, PH2 6TF | Director | 15 December 1999 | Active |
Denbrae Cottage, Denbrae Cottage, St. Andrews, Scotland, KY16 9TY | Director | 17 November 2015 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Nominee Director | 29 October 1990 | Active |
Lochview, Tolstachaolais, Isle Of Lewis, HS2 9DW | Director | 21 November 1990 | Active |
The Beeches, Banchory Devenick, Aberdeen, AB12 5YD | Director | 03 April 1997 | Active |
136, Anderson Street, Inverness, Scotland, IV3 8DH | Director | 20 April 2023 | Active |
1 America Street, Montrose, DD10 8DR | Director | 21 November 1990 | Active |
Rosefield, Beach Road, St Cyrus, DD10 0BJ | Director | 15 December 1999 | Active |
5 Dunanellerich, Harlosh, Dunvegan, Isle Of Skye, IV55 8ZH | Director | 03 April 1997 | Active |
Lahill House, Upper Largo, Leven, KY8 6JE | Director | 15 December 1999 | Active |
5 Hillpark Terrace, Edinburgh, EH4 7SX | Director | 01 April 2006 | Active |
9 Farrow Drive, Corpach, Fort William, PH33 7JW | Director | 01 April 2006 | Active |
Peaton House,Ardpeaton, Cove, Helensburgh, G84 0PE | Director | 03 April 1997 | Active |
Ardmore, Iochdar, South Uist, HS8 5QY | Director | 03 April 1997 | Active |
Mr David Alexander Sandison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 83, Princes Street, Edinburgh, Scotland, EH2 2ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type small. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Accounts | Accounts with accounts type small. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type small. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Address | Move registers to sail company with new address. | Download |
2020-12-07 | Address | Change sail address company with new address. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-08-06 | Accounts | Accounts with accounts type small. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.