Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE EDINBURGH SALMON COMPANY LTD
Company Information for

THE EDINBURGH SALMON COMPANY LTD

C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, G2 8NJ,
Company Registration Number
SC138847
Private Limited Company
Liquidation

Company Overview

About The Edinburgh Salmon Company Ltd
THE EDINBURGH SALMON COMPANY LTD was founded on 1992-06-15 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". The Edinburgh Salmon Company Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE EDINBURGH SALMON COMPANY LTD
 
Legal Registered Office
C/O Bdo Llp, 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Other companies in IV15
 
Previous Names
THE EDINBURGH SMOKED SALMON COMPANY (1992) LIMITED15/06/2011
Filing Information
Company Number SC138847
Company ID Number SC138847
Date formed 1992-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
Last Datalog update: 2023-07-20 12:57:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EDINBURGH SALMON COMPANY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE EDINBURGH SALMON COMPANY LTD

Current Directors
Officer Role Date Appointed
VIALEX COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-04-05
GUILLAUME ARGAND
Director 2017-01-27
PASCAL GOUYET
Director 2016-10-19
DAVID SANKOWICZ
Director 2016-04-01
GEORGE SCOTT TAYLOR
Director 2016-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS DILLON CORNECK
Director 2016-04-01 2017-01-27
GILLES CHARPENTIER
Director 2012-04-05 2016-08-05
COLIN BURKE
Director 2006-04-03 2015-06-26
ANDERSON STRATHERN LLP
Company Secretary 2004-04-20 2012-04-05
ALISTAIR MORGAN ERSKINE
Director 1992-10-01 2012-04-05
MITCHELL HISLOP
Company Secretary 2003-03-14 2004-04-20
JOHN FLETT
Director 2001-02-08 2004-04-20
EDWIN CHARLES GARRETT
Director 1996-09-27 2004-04-20
JOHN GEORGE MASSON
Director 1996-09-27 2004-04-20
IAN MEEK
Director 2001-02-08 2004-04-20
JOAN ROBERTS PRENTICE
Director 1996-02-23 2004-04-20
DARON CHARLES RICHMOND
Director 2002-02-04 2004-04-20
ROBERT IAN AUCKLAND
Company Secretary 1999-01-08 2003-03-14
FINLAY GEORGE CROSSAN
Company Secretary 1996-09-27 1999-01-08
WILLIAM SHIELDS HENDERSON
Director 1992-08-17 1997-08-28
ANDERSON STRATHERN WS
Company Secretary 1995-07-05 1996-09-27
JOHN MULLEN
Director 1992-08-17 1995-07-24
BURNESS SOLICITORS
Nominated Secretary 1992-06-15 1995-07-05
CHARLOTTE DIRECTORS LIMITED
Director 1992-06-15 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIALEX COMPANY SECRETARIAL SERVICES LIMITED MIRACLE MUSIC LIMITED Company Secretary 2016-05-23 CURRENT 2004-05-18 Active
VIALEX COMPANY SECRETARIAL SERVICES LIMITED LOCH KATRINE CONSULTING LIMITED Company Secretary 2015-10-22 CURRENT 2015-10-20 Active
VIALEX COMPANY SECRETARIAL SERVICES LIMITED STAFFORD ICOMMS LIMITED Company Secretary 2015-09-09 CURRENT 2008-07-17 Dissolved 2017-02-14
VIALEX COMPANY SECRETARIAL SERVICES LIMITED INTELLIGENTCOM LIMITED Company Secretary 2015-09-09 CURRENT 2004-10-11 Dissolved 2017-02-14
VIALEX COMPANY SECRETARIAL SERVICES LIMITED INTELLIGENTCOMM LIMITED Company Secretary 2015-09-09 CURRENT 2004-10-11 Dissolved 2017-01-31
VIALEX COMPANY SECRETARIAL SERVICES LIMITED INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED Company Secretary 2015-07-08 CURRENT 2004-10-11 Dissolved 2017-02-14
VIALEX COMPANY SECRETARIAL SERVICES LIMITED PHOENIX INTERACTIVE (UK) LTD. Company Secretary 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
VIALEX COMPANY SECRETARIAL SERVICES LIMITED BLAIR ESTATE EVENTS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active - Proposal to Strike off
VIALEX COMPANY SECRETARIAL SERVICES LIMITED VIBIO (UK) LTD. Company Secretary 2011-01-25 CURRENT 2008-03-25 Dissolved 2016-12-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-20Final Gazette dissolved via compulsory strike-off
2023-04-20Error
2022-09-01APPOINTMENT TERMINATED, DIRECTOR PAUL GASKELL
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-01PSC05Change of details for Merinvest Sas as a person with significant control on 2016-04-06
2019-10-03AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-07-18AP01DIRECTOR APPOINTED MR PAUL GASKELL
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME ARGAND
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SCOTT TAYLOR
2018-12-03TM02Termination of appointment of Vialex Company Secretarial Services Limited on 2018-12-03
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-09-23AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DILLON CORNECK
2017-02-09AP01DIRECTOR APPOINTED GUILLAUME ARGAND
2016-12-20AP01DIRECTOR APPOINTED MR GEORGE SCOTT TAYLOR
2016-12-20AP01DIRECTOR APPOINTED MR PASCAL GOUYET
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLES CHARPENTIER
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 200000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-13AD02Register inspection address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ Scotland to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27CH04SECRETARY'S DETAILS CHNAGED FOR VIALEX COMPANY SECRETARIAL SERVICES LIMITED on 2016-06-06
2016-05-06AP01DIRECTOR APPOINTED MR DAVID SANKOWICZ
2016-05-06AP01DIRECTOR APPOINTED MR THOMAS DILLON CORNECK
2015-12-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-21AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 200000
2015-12-04AR0131/10/15 FULL LIST
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BURKE
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 200000
2014-10-31AR0131/10/14 FULL LIST
2013-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-22RP04SECOND FILING WITH MUD 31/10/13 FOR FORM AR01
2013-11-22ANNOTATIONClarification
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 200000
2013-10-31AR0131/10/13 FULL LIST
2013-04-09AA01PREVSHO FROM 30/06/2013 TO 31/03/2013
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-27AR0131/10/12 FULL LIST
2012-11-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2012-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2012-11-20AD02SAIL ADDRESS CREATED
2012-04-30AP01DIRECTOR APPOINTED MR GILLES CHARPENTIER
2012-04-27AP04CORPORATE SECRETARY APPOINTED VIALEX COMPANY SECRETARIAL SERVICES LIMITED
2012-04-27TM02APPOINTMENT TERMINATED, SECRETARY ANDERSON STRATHERN LLP
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ERSKINE
2012-04-24MISCSECTION 519
2012-04-24RES01ADOPT ARTICLES 05/04/2012
2012-04-24CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-19AR0131/12/11 FULL LIST
2011-06-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-15CERTNMCOMPANY NAME CHANGED THE EDINBURGH SMOKED SALMON COMPANY (1992) LIMITED CERTIFICATE ISSUED ON 15/06/11
2011-06-15RES15CHANGE OF NAME 13/06/2011
2011-03-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-11AR0131/12/10 FULL LIST
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDERSON STRATHERN WS / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BURKE / 31/12/2009
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07288aNEW DIRECTOR APPOINTED
2007-01-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/06
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-29363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-09419a(Scot)DEC MORT/CHARGE *****
2004-05-12288aNEW SECRETARY APPOINTED
2004-05-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-05288bDIRECTOR RESIGNED
2004-05-05288bDIRECTOR RESIGNED
2004-05-05288bSECRETARY RESIGNED
2004-05-05155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-05-05288bDIRECTOR RESIGNED
2004-05-05288bDIRECTOR RESIGNED
2004-05-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-05-05288bDIRECTOR RESIGNED
2004-05-05288bDIRECTOR RESIGNED
2004-04-30410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-21288bSECRETARY RESIGNED
2003-03-21288aNEW SECRETARY APPOINTED
2003-02-19AUDAUDITOR'S RESIGNATION
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs



Licences & Regulatory approval
We could not find any licences issued to THE EDINBURGH SALMON COMPANY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-01-19
Petitions 2020-11-20
Fines / Sanctions
No fines or sanctions have been issued against THE EDINBURGH SALMON COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-04-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-03-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-03-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-03-24 Satisfied ROSS & CROMARTY ENTERPRISE LIMITED
FLOATING CHARGE 1993-02-05 Satisfied ROSS & CROMARTY ENTERPRISE LIMITED
FLOATING CHARGE 1992-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of THE EDINBURGH SALMON COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE EDINBURGH SALMON COMPANY LTD
Trademarks
We have not found any records of THE EDINBURGH SALMON COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EDINBURGH SALMON COMPANY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10200 - Processing and preserving of fish, crustaceans and molluscs) as THE EDINBURGH SALMON COMPANY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE EDINBURGH SALMON COMPANY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTHE EDINBURGH SALMON COMPANY LTDEvent Date2021-01-19
THE EDINBURGH SALMON COMPANY LTD Company Number: SC138847 Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Principal trading address: 1 Strathview, Dingwall Business Park, Ross-shir…
 
Initiating party Event TypePetitions
Defending partyTHE EDINBURGH SALMON COMPANY LTDEvent Date2020-11-20
THE EDINBURGH SALMON COMPANY LTD Company Number: SC138847 On 13 November 2020 a Petition was presented to the Court of Session by Paul Gaskell, David Sankowicz and Craig James Walker, 1 Strathview, D…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE EDINBURGH SALMON COMPANY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE EDINBURGH SALMON COMPANY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.