This company is commonly known as The Edinburgh Salmon Company Ltd. The company was founded 31 years ago and was given the registration number SC138847. The firm's registered office is in DINGWALL. You can find them at 1 Strathview, Dingwall Business Park, Dingwall, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.
Name | : | THE EDINBURGH SALMON COMPANY LTD |
---|---|---|
Company Number | : | SC138847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1992 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Strathview, Dingwall Business Park, Dingwall, IV15 9XD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ | Director | 01 April 2016 | Active |
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ | Director | 09 March 2020 | Active |
Pinewood, Grampian Terrace, Torphins Banchory, AB31 4JS | Secretary | 08 January 1999 | Active |
42 Bedford Place, Aberdeen, Scotland, AB2 3NX | Secretary | 27 September 1996 | Active |
32 Langdykes Crescent, Cove, Aberdeen, AB12 3HF | Secretary | 14 March 2003 | Active |
1, Rutland Court, Edinburgh, Great Britain, EH3 8EY | Corporate Secretary | 20 April 2004 | Active |
48 Castle Street, Edinburgh, EH2 3LX | Corporate Secretary | 05 July 1995 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 15 June 1992 | Active |
Floor 3, 1 - 4 Atholl Crescent, Edinburgh, Scotland, EH3 8HA | Corporate Secretary | 05 April 2012 | Active |
1 Strathview, Dingwall Business Park, Dingwall, IV15 9XD | Director | 27 January 2017 | Active |
The Firs, 106 Culduthel Road, Inverness, IV2 4EE | Director | 03 April 2006 | Active |
27, Stafford Street, Edinburgh, United Kingdom, EH3 7BJ | Director | 05 April 2012 | Active |
1 Strathview, Dingwall Business Park, Dingwall, IV15 9XD | Director | 01 April 2016 | Active |
Garvault Lodge, Advie, Grantown On Spey, PH26 3LP | Director | 01 October 1992 | Active |
20 Firthview, Dingwall, IV15 9PF | Director | 08 February 2001 | Active |
The Beeches, Banchory Devenick, Aberdeen, AB12 5YD | Director | 27 September 1996 | Active |
4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX | Director | 16 July 2019 | Active |
1 Strathview, Dingwall Business Park, Dingwall, IV15 9XD | Director | 19 October 2016 | Active |
Park House 13 Greenhill Park, Edinburgh, EH10 4DW | Director | 17 August 1992 | Active |
499 North Deeside Road, Cults, Aberdeen, AB15 9ES | Director | 27 September 1996 | Active |
9 Telford Street, Inverness, IV3 5JZ | Director | 08 February 2001 | Active |
Torwood Bonnington Road, Peebles, EH45 9HF | Director | 17 August 1992 | Active |
Creagan Old Mill Road, Craigrothie, Cupar, KY15 5PZ | Director | 23 February 1996 | Active |
Waterfurrows, Breakachy, Beauly, IV4 7AE | Director | 04 February 2002 | Active |
1 Strathview, Dingwall Business Park, Dingwall, IV15 9XD | Director | 19 October 2016 | Active |
1 Strathview, Dingwall Business Park, Dingwall, IV15 9XD | Director | 16 July 2019 | Active |
12 Hope Street, Edinburgh, EH2 4DD | Corporate Director | 15 June 1992 | Active |
Européenne De La Mer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 55, Avenue De Keradennec, 29556 Quimper, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-20 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Officers | Termination secretary company with name termination date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-23 | Accounts | Accounts with accounts type full. | Download |
2017-02-09 | Officers | Termination director company with name termination date. | Download |
2017-02-09 | Officers | Appoint person director company with name date. | Download |
2016-12-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.