SCOTTISH QUALITY SALMON LIMITED

SCOTTISH QUALITY SALMON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSCOTTISH QUALITY SALMON LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC128163
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SCOTTISH QUALITY SALMON LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH SALMON FARMERS MARKETING BOARD (1990) LIMITEDOct 29, 1990Oct 29, 1990

    What are the latest accounts for SCOTTISH QUALITY SALMON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH QUALITY SALMON LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2026
    Next Confirmation Statement DueDec 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2025
    OverdueNo

    What are the latest filings for SCOTTISH QUALITY SALMON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 21, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Register(s) moved to registered office address C/O Shepherd and Wedderburn Llp Floor 3 1 West Regent Street Glasgow Scotland G2 1RW

    1 pagesAD04

    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 pagesAD01

    Appointment of Miss Celine Kimpflin as a director on Jan 22, 2025

    2 pagesAP01

    Termination of appointment of James Ian Deverill as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of James Francis Gallagher as a director on Jan 22, 2025

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    8 pagesAA

    Appointment of Mrs Madeleine Clark as a director on Mar 21, 2024

    2 pagesAP01

    Appointment of Dr James Ian Deverill as a director on Mar 27, 2024

    2 pagesAP01

    Termination of appointment of Graeme Gordon Corner as a director on Mar 21, 2024

    1 pagesTM01

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    8 pagesAA

    Termination of appointment of Stewart Graham as a director on May 09, 2023

    1 pagesTM01

    Appointment of Mr Stewart Graham as a director on Apr 20, 2023

    2 pagesAP01

    Termination of appointment of Nicola Maccoll as a director on Apr 01, 2023

    1 pagesTM01

    Appointment of Mr Graeme Gordon Corner as a director on Apr 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    6 pagesAA

    Appointment of Mrs Marie Mcaleese as a director on Jun 02, 2021

    2 pagesAP01

    Termination of appointment of Andrew John Collingwood Bing as a director on Jun 02, 2021

    1 pagesTM01

    Who are the officers of SCOTTISH QUALITY SALMON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAIR, Colin Ian
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    Scotland
    Director
    Fernoch Crescent
    PA31 8AE Lochgilphead
    9
    Argyll
    Scotland
    United KingdomScottish83104090001
    CLARK, Madeleine
    Admiralty Park
    Rosyth
    KY11 2YW Dunfermline
    1st Floor
    Fife
    Scotland
    Director
    Admiralty Park
    Rosyth
    KY11 2YW Dunfermline
    1st Floor
    Fife
    Scotland
    United KingdomBritish321092510001
    COX, Susan Margaret
    Floor 3
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd And Wedderburn Llp
    Scotland
    Scotland
    Director
    Floor 3
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd And Wedderburn Llp
    Scotland
    Scotland
    ScotlandBritish98112250001
    KIMPFLIN, Celine
    Floor 3
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd And Wedderburn Llp
    Scotland
    Scotland
    Director
    Floor 3
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd And Wedderburn Llp
    Scotland
    Scotland
    ScotlandFrench334253450001
    MCALEESE, Marie
    Floor 3
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd And Wedderburn Llp
    Scotland
    Scotland
    Director
    Floor 3
    1 West Regent Street
    G2 1RW Glasgow
    C/O Shepherd And Wedderburn Llp
    Scotland
    Scotland
    ScotlandFrench284129810001
    PATTEN, Sidney Charles
    11 Oxcars Drive
    Dalgety Bay
    KY11 5UG Dunfermline
    Fife
    Secretary
    11 Oxcars Drive
    Dalgety Bay
    KY11 5UG Dunfermline
    Fife
    British191350003
    SANDISON, David Alexander
    Castle Street
    Scalloway
    ZE1 0TP Shetland
    Bonhoga
    Shetland Islands
    United Kingdom
    Secretary
    Castle Street
    Scalloway
    ZE1 0TP Shetland
    Bonhoga
    Shetland Islands
    United Kingdom
    British136143320001
    SIMPSON, Brian Middleton
    Newmiln House
    Tibbermore
    PH1 1QN Perth
    Perthshire
    Secretary
    Newmiln House
    Tibbermore
    PH1 1QN Perth
    Perthshire
    British1350400001
    C & P H CHALMERS
    17/18 Golden Square
    DUMMY Aberdeen
    Nominee Secretary
    17/18 Golden Square
    DUMMY Aberdeen
    900000380001
    MACKENZIE KERR
    Redwood 19 Culduthel Road
    IV2 4AA Inverness
    Inverness Shire
    Secretary
    Redwood 19 Culduthel Road
    IV2 4AA Inverness
    Inverness Shire
    1327020002
    ALFREDSSON, Agust
    12 Sandy Loch Drive
    ZE1 0SR Lerwick
    Shetland
    Director
    12 Sandy Loch Drive
    ZE1 0SR Lerwick
    Shetland
    ScotlandIcelandic726780001
    ANDERSON, Colin Craig
    Kimmerghame Drive
    EH4 2GJ Edinburgh
    16
    Scotland
    Director
    Kimmerghame Drive
    EH4 2GJ Edinburgh
    16
    Scotland
    United KingdomBritish188102940001
    BALFOUR, Alan John
    Carpow House
    KY14 6EN Newburgh
    Fife
    Director
    Carpow House
    KY14 6EN Newburgh
    Fife
    ScotlandBritish949930002
    BING, Andrew John Collingwood
    Balgavies
    DD8 2TH Forfar
    Auldbar Station House
    Scotland
    Director
    Balgavies
    DD8 2TH Forfar
    Auldbar Station House
    Scotland
    ScotlandBritish62921010001
    BRADLEY, Gilpin
    Easter Righoul
    IV12 5SB Nairn
    Director
    Easter Righoul
    IV12 5SB Nairn
    British62090190001
    BRADLEY, James Robert Gilpin
    Kinsteary House
    IV12 5JZ Nairn
    Highland
    Director
    Kinsteary House
    IV12 5JZ Nairn
    Highland
    United KingdomBritish110306470001
    CANNON, Stuart Geoffrey
    Kames Bay
    Kilmelford
    PA34 4XA Oban
    Argyll
    Director
    Kames Bay
    Kilmelford
    PA34 4XA Oban
    Argyll
    ScotlandBritish272410001
    CAWLEY, John Andrew
    Redcote 23 Henry Bell Street
    G84 7HL Helensburgh
    Dunbartonshire
    Director
    Redcote 23 Henry Bell Street
    G84 7HL Helensburgh
    Dunbartonshire
    British45899730001
    CORNER, Graeme Gordon
    Admiralty Park
    Rosyth
    KY11 2YW Dunfermline
    1st Floor Admiralty Park
    Scotland
    Director
    Admiralty Park
    Rosyth
    KY11 2YW Dunfermline
    1st Floor Admiralty Park
    Scotland
    ScotlandBritish183843540001
    DAVIDSON, Donald Cameron Lamont
    191 Newhaven Road
    EH6 4QD Edinburgh
    Director
    191 Newhaven Road
    EH6 4QD Edinburgh
    ScotlandBritish97047400001
    DEAR, Graeme, Dr
    16 William Place
    Scone
    PH2 6TF Perth
    Director
    16 William Place
    Scone
    PH2 6TF Perth
    ScotlandBritish41516590002
    DENTON, Alban Bede
    Denbrae Cottage
    KY16 9TY St. Andrews
    Denbrae Cottage
    Fife
    Scotland
    Director
    Denbrae Cottage
    KY16 9TY St. Andrews
    Denbrae Cottage
    Fife
    Scotland
    United KingdomBritish210255440001
    DEVERILL, James Ian, Dr
    The Green
    IV51 9BT Portree
    3 Kings House
    Isle Of Skye
    Scotland
    Director
    The Green
    IV51 9BT Portree
    3 Kings House
    Isle Of Skye
    Scotland
    ScotlandBritish270322800002
    FRASER, Alasdair John
    Lochview
    Tolstachaolais
    HS2 9DW Isle Of Lewis
    Director
    Lochview
    Tolstachaolais
    HS2 9DW Isle Of Lewis
    British318400001
    GALLAGHER, James Francis
    9 Ochel Path
    ML6 8HU Airdrie
    Lanarkshire
    Director
    9 Ochel Path
    ML6 8HU Airdrie
    Lanarkshire
    ScotlandBritish79883410001
    GARRETT, Edwin Charles
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    Director
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    British38811750002
    GRAHAM, Stewart
    Anderson Street
    IV3 8DH Inverness
    136
    Scotland
    Director
    Anderson Street
    IV3 8DH Inverness
    136
    Scotland
    ScotlandBritish64812280001
    HALLIDAY, Marshall Mclean, Dr
    1 America Street
    DD10 8DR Montrose
    Angus
    Director
    1 America Street
    DD10 8DR Montrose
    Angus
    British533910001
    JOY, Nicholas Hebden
    Rosefield
    Beach Road
    DD10 0BJ St Cyrus
    Montrose
    Director
    Rosefield
    Beach Road
    DD10 0BJ St Cyrus
    Montrose
    British62921060003
    LAING, John Menzie
    5 Dunanellerich, Harlosh
    Dunvegan
    IV55 8ZH Isle Of Skye
    Director
    5 Dunanellerich, Harlosh
    Dunvegan
    IV55 8ZH Isle Of Skye
    ScotlandBritish90640380001
    LINDSAY, James Randolph, Earl Of Lindsay
    Lahill House
    Upper Largo
    KY8 6JE Leven
    Fife
    Director
    Lahill House
    Upper Largo
    KY8 6JE Leven
    Fife
    ScotlandBritish65541090001
    LISTON, William Munro
    5 Hillpark Terrace
    EH4 7SX Edinburgh
    Director
    5 Hillpark Terrace
    EH4 7SX Edinburgh
    United KingdomBritish58492580002
    MACCOLL, Nicola Louise
    9 Farrow Drive
    Corpach
    PH33 7JW Fort William
    Invernessshire
    Director
    9 Farrow Drive
    Corpach
    PH33 7JW Fort William
    Invernessshire
    ScotlandBritish120036100001
    MACE, Guy Whitmore
    Peaton House,Ardpeaton
    Cove
    G84 0PE Helensburgh
    Dunbartonshire
    Director
    Peaton House,Ardpeaton
    Cove
    G84 0PE Helensburgh
    Dunbartonshire
    British66829210001
    MACMILLAN, Angus Andrew
    Ardmore
    Iochdar
    HS8 5QY South Uist
    Director
    Ardmore
    Iochdar
    HS8 5QY South Uist
    United KingdomBritish187640001

    Who are the persons with significant control of SCOTTISH QUALITY SALMON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Alexander Sandison
    Princes Street
    EH2 2ER Edinburgh
    83
    Scotland
    Apr 06, 2016
    Princes Street
    EH2 2ER Edinburgh
    83
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for SCOTTISH QUALITY SALMON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 22, 2020The 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