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

SALMON SCOTLAND LTD

3RD FLOOR VENUE STUDIO, 21 CALTON ROAD, EDINBURGH, EH8 8DL,
Company Registration Number
SC152347
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Salmon Scotland Ltd
SALMON SCOTLAND LTD was founded on 1994-08-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Salmon Scotland Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SALMON SCOTLAND LTD
 
Legal Registered Office
3RD FLOOR VENUE STUDIO
21 CALTON ROAD
EDINBURGH
EH8 8DL
Other companies in PH2
 
Previous Names
SCOTTISH SALMON PRODUCERS' ORGANISATION LIMITED19/01/2022
Filing Information
Company Number SC152347
Company ID Number SC152347
Date formed 1994-08-02
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB196728846  GB703716945  
Last Datalog update: 2023-09-05 11:42:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALMON SCOTLAND 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 SALMON SCOTLAND LTD

Current Directors
Officer Role Date Appointed
DAVID ALEXANDER SANDISON
Company Secretary 2006-08-29
COLIN CRAIG ANDERSON
Director 2017-05-10
COLIN IAN BLAIR
Director 2014-08-04
JAMES ROBERT GILPIN BRADLEY
Director 1997-10-07
ALBAN BEDE DENTON
Director 2015-11-17
JIM GALLAGHER
Director 2003-04-11
BENJAMIN JAMES HADFIELD
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET COX
Director 2016-09-06 2017-05-10
COLIN CRAIG ANDERSON
Director 2014-05-21 2016-09-06
NICK HEBDEN JOY
Director 2014-05-31 2015-11-17
ALAN JOHN BALFOUR
Director 2003-01-14 2014-05-31
STEWART MCLELLAND
Director 2011-03-08 2013-12-31
WILLIAM MUNRO LISTON
Director 2006-11-07 2011-11-10
ANGUS ANDREW MACMILLAN
Director 1997-06-02 2011-03-08
ODDGEIR ODDSEN
Director 2006-11-07 2010-06-30
FRANCISCO MIRANDA MORALES
Director 2008-08-01 2009-02-05
ALAN THOMAS ANDERSON
Director 2004-02-20 2007-09-05
ALEX WILLIAM ADRIAN
Director 2004-10-22 2006-11-07
SIDNEY CHARLES PATTEM
Company Secretary 2006-02-14 2006-08-29
ANDREW JACKSON
Director 2002-04-19 2006-05-31
WILLIAM JASPER JOHNSTON CROWE
Company Secretary 1995-08-25 2006-02-14
WILLIAM BAXTER
Director 2004-02-20 2005-09-19
ANGUS MORGAN
Director 1997-10-07 2005-09-19
GRAEME DEAR
Director 2002-09-24 2005-07-29
YVONNE FRANCES MACDONALD
Director 2004-02-20 2005-01-20
ROBERT RUSSELL MURRAY
Director 2004-02-20 2004-10-22
OLE PETTER KRABBEROD
Director 2002-04-19 2003-04-11
JOHN DAVID LISTER
Director 2000-05-25 2003-01-14
NEIL CAMPBELL
Director 1997-10-07 2002-04-19
MARSHALL MCLEAN HALLIDAY
Director 1995-08-25 1999-09-30
EDWIN CHARLES GARRETT
Director 1997-10-07 1999-07-20
GUY WHITMORE MACE
Director 1997-10-07 1999-03-31
JAMES PAYNE
Director 1995-08-25 1998-12-16
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Secretary 1994-08-02 1995-08-25
IAIN MAURY CAMPBELL MEIKLEJOHN
Director 1994-08-02 1995-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER SANDISON SCOTTISH SALMON GROWERS ASSOCIATION LIMITED Company Secretary 2008-09-01 CURRENT 1982-09-23 Dissolved 2016-08-09
DAVID ALEXANDER SANDISON THE SCOTTISH SALMON FARMERS' MARKETING BOARD LIMITED Company Secretary 2008-09-01 CURRENT 1988-02-01 Dissolved 2016-06-21
DAVID ALEXANDER SANDISON SCOTTISH SALMON EDUCATION AND RESEARCH FOUNDATION Company Secretary 2008-09-01 CURRENT 2007-09-25 Active
DAVID ALEXANDER SANDISON SCOTTISH QUALITY SALMON LIMITED Company Secretary 2008-05-30 CURRENT 1990-10-29 Active
DAVID ALEXANDER SANDISON SHETLAND SEAFOOD NEWS LIMITED Company Secretary 2005-10-10 CURRENT 1985-09-02 Dissolved 2016-02-02
COLIN CRAIG ANDERSON BRADAN CUAN SIAR LTD Director 2018-04-30 CURRENT 2012-04-12 Active - Proposal to Strike off
COLIN CRAIG ANDERSON LOCH FYNE OYSTERS LIMITED Director 2014-09-24 CURRENT 1978-12-15 Active
COLIN IAN BLAIR LAKELAND CAIRNDOW LIMITED Director 2017-05-31 CURRENT 1999-06-09 Active
COLIN IAN BLAIR BALTA ISLAND SEAFARE LIMITED Director 2016-09-06 CURRENT 1987-11-25 Active - Proposal to Strike off
COLIN IAN BLAIR THOMPSON BROS SALMON LIMITED Director 2015-07-30 CURRENT 1987-11-25 Active - Proposal to Strike off
COLIN IAN BLAIR COOKE AQUACULTURE UK HOLDINGS LIMITED Director 2015-06-22 CURRENT 2013-09-25 Active
COLIN IAN BLAIR SCOTTISH QUALITY SALMON LIMITED Director 2014-11-04 CURRENT 1990-10-29 Active
COLIN IAN BLAIR COOKE AQUACULTURE FRESHWATER LIMITED Director 2014-05-13 CURRENT 2005-08-08 Active
COLIN IAN BLAIR NORTH ISLES SEAFARMS LIMITED Director 2013-03-31 CURRENT 2000-04-14 Dissolved 2015-11-10
COLIN IAN BLAIR COOKE AQUACULTURE SCOTLAND LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active
COLIN IAN BLAIR THE ORKNEY SALMON COMPANY LIMITED Director 2011-03-29 CURRENT 1989-05-15 Active
COLIN IAN BLAIR WESTER SOUND SALMON LIMITED Director 2002-07-04 CURRENT 1987-06-12 Dissolved 2015-11-10
JAMES ROBERT GILPIN BRADLEY OSPREY ARTISAN COMPANY LTD. Director 2006-07-14 CURRENT 2006-07-14 Active
JAMES ROBERT GILPIN BRADLEY WESTER ROSS FISHERIES LTD. Director 2006-02-20 CURRENT 2006-02-20 Active
JAMES ROBERT GILPIN BRADLEY SCOTTISH SALMON GROWERS ASSOCIATION LIMITED Director 1998-11-20 CURRENT 1982-09-23 Dissolved 2016-08-09
ALBAN BEDE DENTON SCOTTISH QUALITY SALMON LIMITED Director 2015-11-17 CURRENT 1990-10-29 Active
BENJAMIN JAMES HADFIELD DORSET CLEANERFISH LIMITED Director 2017-12-21 CURRENT 2016-06-27 Active
BENJAMIN JAMES HADFIELD OCEAN MATTERS LIMITED Director 2017-12-14 CURRENT 2015-11-18 Active

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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACINNES
2024-03-27DIRECTOR APPOINTED DR JAMES IAN DEVERILL
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-06-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT GILPIN BRADLEY
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-12AP01DIRECTOR APPOINTED MR BENJAMIN SINCLAIR WILSON
2022-04-07AP01DIRECTOR APPOINTED MR ALEXANDER MACINNES
2022-04-05MEM/ARTSARTICLES OF ASSOCIATION
2022-04-05RES01ADOPT ARTICLES 05/04/22
2022-01-20APPOINTMENT TERMINATED, DIRECTOR ODD ELIASEN
2022-01-20APPOINTMENT TERMINATED, DIRECTOR GRANT CUMMING
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GRANT CUMMING
2022-01-19Company name changed scottish salmon producers' organisation LIMITED\certificate issued on 19/01/22
2022-01-19CERTNMCompany name changed scottish salmon producers' organisation LIMITED\certificate issued on 19/01/22
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-07AD03Registers moved to registered inspection location of Shepherd and Wedderburn Llp, 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
2020-12-07AD02Register inspection address changed to Shepherd and Wedderburn Llp, 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM C/O Shepherd & Wedderburn Llp, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM 83 Princes Street Edinburgh EH2 2ER Scotland
2020-06-02AP01DIRECTOR APPOINTED MR SIMON SHAUN MAGUIRE
2020-05-22PSC08Notification of a person with significant control statement
2020-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-31PSC07CESSATION OF DAVID ALEXANDER SANDISON AS A PERSON OF SIGNIFICANT CONTROL
2020-03-23TM02Termination of appointment of David Alexander Sandison on 2020-02-29
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALBAN BEDE DENTON
2019-11-29AP01DIRECTOR APPOINTED MR ATHOLL SCOTT DUNCAN
2019-10-24RES01ADOPT ARTICLES 24/10/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-17AP01DIRECTOR APPOINTED MR GRANT CUMMING
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM Stewart Building Esplanade Lerwick Shetland ZE1 0LL Scotland
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM Durn Isla Road Perth Perthshire PH2 7HG
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-08-08AP01DIRECTOR APPOINTED MR COLIN CRAIG ANDERSON
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET COX
2017-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-03AP01DIRECTOR APPOINTED MRS SUSAN MARGARET COX
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CRAIG ANDERSON
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES THOMAS
2016-03-10AP01DIRECTOR APPOINTED MR ALBAN BEDE DENTON
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NICK HEBDEN JOY
2016-02-29AP01DIRECTOR APPOINTED MR BENJAMIN JAMES HADFIELD
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE SUTHERLAND
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-14AP01DIRECTOR APPOINTED MR NICK HEBDEN JOY
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BALFOUR
2015-08-03AR0102/08/15 ANNUAL RETURN FULL LIST
2014-09-08AP01DIRECTOR APPOINTED MR COLIN IAN BLAIR
2014-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-04AR0102/08/14 NO MEMBER LIST
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STARK
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCLELLAND
2014-05-29AP01DIRECTOR APPOINTED MR COLIN CRAIG ANDERSON
2013-08-06AR0102/08/13 NO MEMBER LIST
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WARRINGTON
2013-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-09AR0102/08/12 NO MEMBER LIST
2012-05-28AP01DIRECTOR APPOINTED MR MARK KENNETH WARRINGTON
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LISTON
2011-08-05AR0102/08/11 NO MEMBER LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PHILLIP CHARLES THOMAS / 05/08/2011
2011-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-18AP01DIRECTOR APPOINTED MR STEWART MCLELLAND
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YOUNG
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GIDEON PRINGLE
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACMILLAN
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ODDGEIR ODDSEN
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-18AP01DIRECTOR APPOINTED PROFESSOR PHILIP THOMAS
2010-08-05AR0102/08/10 NO MEMBER LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GIDEON PRINGLE / 02/08/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM GALLAGHER / 02/08/2010
2009-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-06363aANNUAL RETURN MADE UP TO 02/08/09
2009-06-17288aDIRECTOR APPOINTED MR WILLIAM YOUNG
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCO MORALES
2008-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-20363aANNUAL RETURN MADE UP TO 02/08/08
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR MARK WARRINGTON
2008-08-11288aDIRECTOR APPOINTED MR FRANCISCO MIRANDA MORALES
2008-05-02288aDIRECTOR APPOINTED MR ALAN GEORGE SUTHERLAND
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2007-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-29363aANNUAL RETURN MADE UP TO 02/08/07
2006-12-01363aANNUAL RETURN MADE UP TO 02/08/06
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-11-30288bDIRECTOR RESIGNED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-28288bSECRETARY RESIGNED
2006-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-11410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-14288bSECRETARY RESIGNED
2006-03-14288aNEW SECRETARY APPOINTED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288bDIRECTOR RESIGNED
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-22363(288)DIRECTOR RESIGNED
2005-08-22363sANNUAL RETURN MADE UP TO 02/08/05
2005-02-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to SALMON SCOTLAND LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SALMON SCOTLAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-08-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SALMON SCOTLAND LTD

Intangible Assets
Patents
We have not found any records of SALMON SCOTLAND LTD registering or being granted any patents
Domain Names

SALMON SCOTLAND LTD owns 1 domain names.

sspo.co.uk  

Trademarks
We have not found any records of SALMON SCOTLAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALMON SCOTLAND 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 (94110 - Activities of business and employers membership organizations) as SALMON SCOTLAND LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SALMON SCOTLAND 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SALMON SCOTLAND 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 SALMON SCOTLAND 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.