THE EDINBURGH SALMON COMPANY LTD

THE EDINBURGH SALMON COMPANY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE EDINBURGH SALMON COMPANY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC138847
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE EDINBURGH SALMON COMPANY LTD?

    • Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing
    • Wholesale of other food, including fish, crustaceans and molluscs (46380) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE EDINBURGH SALMON COMPANY LTD located?

    Registered Office Address
    C/O Bdo Llp, 2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of THE EDINBURGH SALMON COMPANY LTD?

    Previous Company Names
    Company NameFromUntil
    THE EDINBURGH SMOKED SALMON COMPANY (1992) LIMITEDOct 26, 1992Oct 26, 1992
    WJB (283) LIMITEDJun 15, 1992Jun 15, 1992

    What are the latest accounts for THE EDINBURGH SALMON COMPANY LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for THE EDINBURGH SALMON COMPANY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    19 pagesWU15(Scot)

    Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on Oct 26, 2022

    2 pagesAD01

    Termination of appointment of Paul Gaskell as a director on Dec 08, 2020

    1 pagesTM01

    Registered office address changed from 1 Strathview Dingwall Business Park Dingwall IV15 9XD to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Dec 17, 2020

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Appointment of Mr James Craig Walker as a director on Mar 09, 2020

    2 pagesAP01

    Termination of appointment of Ghislain Patrice Marie Thierry D'argenlieu as a director on Mar 09, 2020

    1 pagesTM01

    Confirmation statement made on Oct 31, 2019 with updates

    4 pagesCS01

    Change of details for Merinvest Sas as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Dec 30, 2018

    26 pagesAA

    Appointment of Mr Ghislain Patrice Marie Thierry D'argenlieu as a director on Jul 16, 2019

    2 pagesAP01

    Appointment of Mr Paul Gaskell as a director on Jul 16, 2019

    2 pagesAP01

    Termination of appointment of Guillaume Argand as a director on Jul 15, 2019

    1 pagesTM01

    Termination of appointment of Pascal Gouyet as a director on Mar 31, 2019

    1 pagesTM01

    Termination of appointment of George Scott Taylor as a director on Mar 31, 2019

    1 pagesTM01

    Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on Dec 03, 2018

    1 pagesTM02

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Confirmation statement made on Oct 31, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 30, 2016

    26 pagesAA

    Termination of appointment of Thomas Dillon Corneck as a director on Jan 27, 2017

    1 pagesTM01

    Appointment of Guillaume Argand as a director on Jan 27, 2017

    2 pagesAP01

    Appointment of Mr George Scott Taylor as a director on Oct 19, 2016

    2 pagesAP01

    Who are the officers of THE EDINBURGH SALMON COMPANY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANKOWICZ, David
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp, 2 Atlantic Square
    Director
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp, 2 Atlantic Square
    FranceFrenchDirector207870500001
    WALKER, James Craig
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp, 2 Atlantic Square
    Director
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp, 2 Atlantic Square
    FranceBritishDirector269832220001
    AUCKLAND, Robert Ian
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    Secretary
    Pinewood
    Grampian Terrace
    AB31 4JS Torphins Banchory
    Kincardineshire
    British110880950001
    CROSSAN, Finlay George
    42 Bedford Place
    AB2 3NX Aberdeen
    Aberdeenshire
    Scotland
    Secretary
    42 Bedford Place
    AB2 3NX Aberdeen
    Aberdeenshire
    Scotland
    British35503670001
    HISLOP, Mitchell
    32 Langdykes Crescent
    Cove
    AB12 3HF Aberdeen
    Aberdeenshire
    Secretary
    32 Langdykes Crescent
    Cove
    AB12 3HF Aberdeen
    Aberdeenshire
    British88287460001
    ANDERSON STRATHERN LLP
    Rutland Court
    EH3 8EY Edinburgh
    1
    Great Britain
    Secretary
    Rutland Court
    EH3 8EY Edinburgh
    1
    Great Britain
    Legal FormLLP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND
    Registration NumberSO301485
    33516610023
    ANDERSON STRATHERN WS
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    Secretary
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    33516610001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    VIALEX COMPANY SECRETARIAL SERVICES LIMITED
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    Secretary
    1 - 4 Atholl Crescent
    EH3 8HA Edinburgh
    Floor 3
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC368293
    157739150001
    ARGAND, Guillaume
    1 Strathview
    Dingwall Business Park
    IV15 9XD Dingwall
    Director
    1 Strathview
    Dingwall Business Park
    IV15 9XD Dingwall
    FranceFrenchDirector224375890001
    BURKE, Colin James
    The Firs
    106 Culduthel Road
    IV2 4EE Inverness
    Invernesshire
    Director
    The Firs
    106 Culduthel Road
    IV2 4EE Inverness
    Invernesshire
    ScotlandBritishManaging Director120097520001
    CHARPENTIER, Gilles
    Stafford Street
    EH3 7BJ Edinburgh
    27
    Midlothian
    United Kingdom
    Director
    Stafford Street
    EH3 7BJ Edinburgh
    27
    Midlothian
    United Kingdom
    FranceFrenchCompany Director168738370001
    DILLON CORNECK, Thomas
    1 Strathview
    Dingwall Business Park
    IV15 9XD Dingwall
    Director
    1 Strathview
    Dingwall Business Park
    IV15 9XD Dingwall
    FranceFrenchDirector207869980001
    ERSKINE, Alistair Morgan
    Garvault Lodge
    Advie
    PH26 3LP Grantown On Spey
    Morayshire
    Director
    Garvault Lodge
    Advie
    PH26 3LP Grantown On Spey
    Morayshire
    ScotlandBritishDirector50316250001
    FLETT, John
    20 Firthview
    IV15 9PF Dingwall
    Ross Shire
    Director
    20 Firthview
    IV15 9PF Dingwall
    Ross Shire
    BritishCompany Director74660440001
    GARRETT, Edwin Charles
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    Director
    The Beeches
    Banchory Devenick
    AB12 5YD Aberdeen
    Aberdeenshire
    BritishChartered Secretary38811750002
    GASKELL, Paul
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    Director
    70 York Street
    G2 8JX Glasgow
    4 Atlantic Quay
    EnglandBritishDirector78427700001
    GOUYET, Pascal
    1 Strathview
    Dingwall Business Park
    IV15 9XD Dingwall
    Director
    1 Strathview
    Dingwall Business Park
    IV15 9XD Dingwall
    FranceFrenchSupply Chain Manager221019060001
    HENDERSON, William Shields
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    Director
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    ScotlandBritishChartered Accountant55090001
    MASSON, John George
    499 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    Director
    499 North Deeside Road
    Cults
    AB15 9ES Aberdeen
    Aberdeenshire
    Great BritainBritishCompany Director657210001
    MEEK, Ian
    9 Telford Street
    IV3 5JZ Inverness
    Director
    9 Telford Street
    IV3 5JZ Inverness
    BritishCompany Director74660450001
    MULLEN, John
    Torwood Bonnington Road
    EH45 9HF Peebles
    Peeblesshire
    Director
    Torwood Bonnington Road
    EH45 9HF Peebles
    Peeblesshire
    United KingdomBritishDirector26178240002
    PRENTICE, Joan Roberts
    Creagan Old Mill Road
    Craigrothie
    KY15 5PZ Cupar
    Fife
    Director
    Creagan Old Mill Road
    Craigrothie
    KY15 5PZ Cupar
    Fife
    ScotlandBritishCommercial Director163166580001
    RICHMOND, Daron Charles
    Waterfurrows
    Breakachy
    IV4 7AE Beauly
    Director
    Waterfurrows
    Breakachy
    IV4 7AE Beauly
    BritishDevelopment Director82075720001
    TAYLOR, George Scott
    1 Strathview
    Dingwall Business Park
    IV15 9XD Dingwall
    Director
    1 Strathview
    Dingwall Business Park
    IV15 9XD Dingwall
    United KingdomBritishSite Manager221019530001
    THIERRY D'ARGENLIEU, Ghislain Patrice Marie
    1 Strathview
    Dingwall Business Park
    IV15 9XD Dingwall
    Director
    1 Strathview
    Dingwall Business Park
    IV15 9XD Dingwall
    FranceFrenchDirector260630310001
    CHARLOTTE DIRECTORS LIMITED
    12 Hope Street
    EH2 4DD Edinburgh
    Lothian
    Director
    12 Hope Street
    EH2 4DD Edinburgh
    Lothian
    61870001

    Who are the persons with significant control of THE EDINBURGH SALMON COMPANY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Européenne De La Mer
    Avenue De Keradennec
    29556 Quimper
    55
    Cedex 9
    France
    Apr 06, 2016
    Avenue De Keradennec
    29556 Quimper
    55
    Cedex 9
    France
    No
    Legal FormSociété Par Actions Simplifiée
    Country RegisteredFrance
    Legal AuthorityLaw Of France
    Place RegisteredRegistre Du Commerce Et Des Societes
    Registration Number534072848
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THE EDINBURGH SALMON COMPANY LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 20, 2004
    Delivered On Apr 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 2004Registration of a charge (410)
    • Dec 20, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 24, 1993
    Delivered On Apr 14, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenant's interest in a lease between the ross and cromarty district council and the invergordon salmon company LTD and lease subjects comprising that area of ground with the factory building thereon at strathpeffer road, dingwall.
    Persons Entitled
    • Ross & Cromarty Enterprise Limited
    Transactions
    • Apr 14, 1993Registration of a charge (410)
    • Jun 09, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 24, 1993
    Delivered On Apr 13, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of ground part of the estate of newhouse, dunbar lying on the east side of the public road from dunbar to spott consisting of 0.377 acres or thereby.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 13, 1993Registration of a charge (410)
    • Aug 19, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 24, 1993
    Delivered On Apr 13, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The tenant's interest in a lease or premises at strathpeffer road, dingwall between the ross & cromarty district council and the invergordon salmon company limited recorded grs 24/03/93.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 13, 1993Registration of a charge (410)
    • Apr 18, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 05, 1993
    Delivered On Feb 15, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ross & Cromarty Enterprise Limited
    Transactions
    • Feb 15, 1993Registration of a charge (410)
    • Apr 14, 1993Alteration to a floating charge (466 Scot)
    • Apr 18, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 28, 1992
    Delivered On Sep 10, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 10, 1992Registration of a charge (410)
    • Apr 14, 1993Alteration to a floating charge (466 Scot)
    • Jan 27, 1999Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does THE EDINBURGH SALMON COMPANY LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2023Conclusion of winding up
    Dec 02, 2020Petition date
    Jul 20, 2023Due to be dissolved on
    Dec 02, 2020Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    William Matthew Tait
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    James Bernard Stephen
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    practitioner
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Notesscottish-insolvency-info

    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