UKBizDB.co.uk

SCOTTISH QUALITY SALMON LIMITED

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:1 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8UL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Fernoch Crescent, Lochgilphead, Scotland, PA31 8AE

Director04 November 2014Active
1st Floor, Admiralty Park, Rosyth, Dunfermline, Scotland, KY11 2YW

Director21 March 2024Active
3rd Floor Venue Studio, 21 Calton Road, Edinburgh, Scotland, EH8 8DL

Director06 September 2016Active
3 Kings House, The Green, Portree, Scotland, IV51 9BT

Director27 March 2024Active
9 Ochel Path, Airdrie, ML6 8HU

Director28 June 2002Active
3rd Floor Venue Studio, 21 Calton Road, Edinburgh, Scotland, EH8 8DL

Director02 June 2021Active
11 Oxcars Drive, Dalgety Bay, Dunfermline, KY11 5UG

Secretary09 January 2006Active
Bonhoga, Castle Street, Scalloway, Shetland, United Kingdom, ZE1 0TP

Secretary30 May 2008Active
Newmiln House, Tibbermore, Perth, PH1 1QN

Secretary26 January 2001Active
17/18 Golden Square, Aberdeen, DUMMY

Corporate Nominee Secretary29 October 1990Active
Redwood 19 Culduthel Road, Inverness, IV2 4AA

Corporate Secretary21 November 1990Active
12 Sandy Loch Drive, Lerwick, ZE1 0SR

Director25 March 1992Active
16, Kimmerghame Drive, Edinburgh, Scotland, EH4 2GJ

Director27 May 2014Active
Carpow House, Newburgh, KY14 6EN

Director01 January 2006Active
Auldbar Station House, Balgavies, Forfar, Scotland, DD8 2TH

Director20 February 2020Active
Easter Righoul, Nairn, IV12 5SB

Director20 November 1998Active
Kinsteary House, Nairn, IV12 5JZ

Director01 April 2006Active
Kames Bay, Kilmelford, Oban, PA34 4XA

Director25 March 1992Active
Redcote 23 Henry Bell Street, Helensburgh, G84 7HL

Director11 April 1991Active
1st Floor Admiralty Park, Admiralty Park, Rosyth, Dunfermline, Scotland, KY11 2YW

Director01 April 2023Active
191 Newhaven Road, Edinburgh, EH6 4QD

Director08 October 2004Active
16 William Place, Scone, Perth, PH2 6TF

Director15 December 1999Active
Denbrae Cottage, Denbrae Cottage, St. Andrews, Scotland, KY16 9TY

Director17 November 2015Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director29 October 1990Active
Lochview, Tolstachaolais, Isle Of Lewis, HS2 9DW

Director21 November 1990Active
The Beeches, Banchory Devenick, Aberdeen, AB12 5YD

Director03 April 1997Active
136, Anderson Street, Inverness, Scotland, IV3 8DH

Director20 April 2023Active
1 America Street, Montrose, DD10 8DR

Director21 November 1990Active
Rosefield, Beach Road, St Cyrus, DD10 0BJ

Director15 December 1999Active
5 Dunanellerich, Harlosh, Dunvegan, Isle Of Skye, IV55 8ZH

Director03 April 1997Active
Lahill House, Upper Largo, Leven, KY8 6JE

Director15 December 1999Active
5 Hillpark Terrace, Edinburgh, EH4 7SX

Director01 April 2006Active
9 Farrow Drive, Corpach, Fort William, PH33 7JW

Director01 April 2006Active
Peaton House,Ardpeaton, Cove, Helensburgh, G84 0PE

Director03 April 1997Active
Ardmore, Iochdar, South Uist, HS8 5QY

Director03 April 1997Active

People with Significant Control

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:
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type small.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2022-12-12Accounts

Accounts with accounts type small.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Address

Move registers to sail company with new address.

Download
2020-12-07Address

Change sail address company with new address.

Download
2020-12-07Address

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

Download
2020-08-06Accounts

Accounts with accounts type small.

Download
2020-07-02Address

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

Download
2020-06-16Address

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

Download
2020-05-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.