SCOTTISH QUALITY SALMON LIMITED
Overview
| Company Name | SCOTTISH QUALITY SALMON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC128163 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH QUALITY SALMON LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is SCOTTISH QUALITY SALMON LIMITED located?
| Registered Office Address | C/O Shepherd And Wedderburn Llp Floor 3 1 West Regent Street G2 1RW Glasgow Scotland Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH QUALITY SALMON LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH SALMON FARMERS MARKETING BOARD (1990) LIMITED | Oct 29, 1990 | Oct 29, 1990 |
What are the latest accounts for SCOTTISH QUALITY SALMON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCOTTISH QUALITY SALMON LIMITED?
| Last Confirmation Statement Made Up To | Nov 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH QUALITY SALMON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||
Register(s) moved to registered office address C/O Shepherd and Wedderburn Llp Floor 3 1 West Regent Street Glasgow Scotland G2 1RW | 1 pages | AD04 | ||
Registered office address changed from 3rd Floor Venue Studio 21 Calton Road Edinburgh EH8 8DL Scotland to C/O Shepherd and Wedderburn Llp Floor 3 1 West Regent Street Glasgow Scotland G2 1RW on Apr 08, 2025 | 1 pages | AD01 | ||
Appointment of Miss Celine Kimpflin as a director on Jan 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Ian Deverill as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of James Francis Gallagher as a director on Jan 22, 2025 | 1 pages | TM01 | ||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 8 pages | AA | ||
Appointment of Mrs Madeleine Clark as a director on Mar 21, 2024 | 2 pages | AP01 | ||
Appointment of Dr James Ian Deverill as a director on Mar 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Graeme Gordon Corner as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 8 pages | AA | ||
Termination of appointment of Stewart Graham as a director on May 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stewart Graham as a director on Apr 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicola Maccoll as a director on Apr 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Graeme Gordon Corner as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 6 pages | AA | ||
Appointment of Mrs Marie Mcaleese as a director on Jun 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Collingwood Bing as a director on Jun 02, 2021 | 1 pages | TM01 | ||
Who are the officers of SCOTTISH QUALITY SALMON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAIR, Colin Ian | Director | Fernoch Crescent PA31 8AE Lochgilphead 9 Argyll Scotland | United Kingdom | Scottish | 83104090001 | |||||
| CLARK, Madeleine | Director | Admiralty Park Rosyth KY11 2YW Dunfermline 1st Floor Fife Scotland | United Kingdom | British | 321092510001 | |||||
| COX, Susan Margaret | Director | Floor 3 1 West Regent Street G2 1RW Glasgow C/O Shepherd And Wedderburn Llp Scotland Scotland | Scotland | British | 98112250001 | |||||
| KIMPFLIN, Celine | Director | Floor 3 1 West Regent Street G2 1RW Glasgow C/O Shepherd And Wedderburn Llp Scotland Scotland | Scotland | French | 334253450001 | |||||
| MCALEESE, Marie | Director | Floor 3 1 West Regent Street G2 1RW Glasgow C/O Shepherd And Wedderburn Llp Scotland Scotland | Scotland | French | 284129810001 | |||||
| PATTEN, Sidney Charles | Secretary | 11 Oxcars Drive Dalgety Bay KY11 5UG Dunfermline Fife | British | 191350003 | ||||||
| SANDISON, David Alexander | Secretary | Castle Street Scalloway ZE1 0TP Shetland Bonhoga Shetland Islands United Kingdom | British | 136143320001 | ||||||
| SIMPSON, Brian Middleton | Secretary | Newmiln House Tibbermore PH1 1QN Perth Perthshire | British | 1350400001 | ||||||
| C & P H CHALMERS | Nominee Secretary | 17/18 Golden Square DUMMY Aberdeen | 900000380001 | |||||||
| MACKENZIE KERR | Secretary | Redwood 19 Culduthel Road IV2 4AA Inverness Inverness Shire | 1327020002 | |||||||
| ALFREDSSON, Agust | Director | 12 Sandy Loch Drive ZE1 0SR Lerwick Shetland | Scotland | Icelandic | 726780001 | |||||
| ANDERSON, Colin Craig | Director | Kimmerghame Drive EH4 2GJ Edinburgh 16 Scotland | United Kingdom | British | 188102940001 | |||||
| BALFOUR, Alan John | Director | Carpow House KY14 6EN Newburgh Fife | Scotland | British | 949930002 | |||||
| BING, Andrew John Collingwood | Director | Balgavies DD8 2TH Forfar Auldbar Station House Scotland | Scotland | British | 62921010001 | |||||
| BRADLEY, Gilpin | Director | Easter Righoul IV12 5SB Nairn | British | 62090190001 | ||||||
| BRADLEY, James Robert Gilpin | Director | Kinsteary House IV12 5JZ Nairn Highland | United Kingdom | British | 110306470001 | |||||
| CANNON, Stuart Geoffrey | Director | Kames Bay Kilmelford PA34 4XA Oban Argyll | Scotland | British | 272410001 | |||||
| CAWLEY, John Andrew | Director | Redcote 23 Henry Bell Street G84 7HL Helensburgh Dunbartonshire | British | 45899730001 | ||||||
| CORNER, Graeme Gordon | Director | Admiralty Park Rosyth KY11 2YW Dunfermline 1st Floor Admiralty Park Scotland | Scotland | British | 183843540001 | |||||
| DAVIDSON, Donald Cameron Lamont | Director | 191 Newhaven Road EH6 4QD Edinburgh | Scotland | British | 97047400001 | |||||
| DEAR, Graeme, Dr | Director | 16 William Place Scone PH2 6TF Perth | Scotland | British | 41516590002 | |||||
| DENTON, Alban Bede | Director | Denbrae Cottage KY16 9TY St. Andrews Denbrae Cottage Fife Scotland | United Kingdom | British | 210255440001 | |||||
| DEVERILL, James Ian, Dr | Director | The Green IV51 9BT Portree 3 Kings House Isle Of Skye Scotland | Scotland | British | 270322800002 | |||||
| FRASER, Alasdair John | Director | Lochview Tolstachaolais HS2 9DW Isle Of Lewis | British | 318400001 | ||||||
| GALLAGHER, James Francis | Director | 9 Ochel Path ML6 8HU Airdrie Lanarkshire | Scotland | British | 79883410001 | |||||
| GARRETT, Edwin Charles | Director | The Beeches Banchory Devenick AB12 5YD Aberdeen Aberdeenshire | British | 38811750002 | ||||||
| GRAHAM, Stewart | Director | Anderson Street IV3 8DH Inverness 136 Scotland | Scotland | British | 64812280001 | |||||
| HALLIDAY, Marshall Mclean, Dr | Director | 1 America Street DD10 8DR Montrose Angus | British | 533910001 | ||||||
| JOY, Nicholas Hebden | Director | Rosefield Beach Road DD10 0BJ St Cyrus Montrose | British | 62921060003 | ||||||
| LAING, John Menzie | Director | 5 Dunanellerich, Harlosh Dunvegan IV55 8ZH Isle Of Skye | Scotland | British | 90640380001 | |||||
| LINDSAY, James Randolph, Earl Of Lindsay | Director | Lahill House Upper Largo KY8 6JE Leven Fife | Scotland | British | 65541090001 | |||||
| LISTON, William Munro | Director | 5 Hillpark Terrace EH4 7SX Edinburgh | United Kingdom | British | 58492580002 | |||||
| MACCOLL, Nicola Louise | Director | 9 Farrow Drive Corpach PH33 7JW Fort William Invernessshire | Scotland | British | 120036100001 | |||||
| MACE, Guy Whitmore | Director | Peaton House,Ardpeaton Cove G84 0PE Helensburgh Dunbartonshire | British | 66829210001 | ||||||
| MACMILLAN, Angus Andrew | Director | Ardmore Iochdar HS8 5QY South Uist | United Kingdom | British | 187640001 |
Who are the persons with significant control of SCOTTISH QUALITY SALMON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Alexander Sandison | Apr 06, 2016 | Princes Street EH2 2ER Edinburgh 83 Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SCOTTISH QUALITY SALMON LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 22, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0