About

Registered Number: SC112895
Date of Incorporation: 22/08/1988 (35 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

 

Established in 1988, Strathaird Salmon Ltd have registered office in Edinburgh, it's status is listed as "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATES, Kevin 01 May 1996 08 May 1997 1
HARRIS, Derrick N/A 01 October 1995 1
HUNTER, Jeremy Julian 01 May 1996 08 May 1997 1
SOUTAR, Norman Graeme Scott 20 July 1998 20 December 2000 1
TAYLOR, Robert Charles 09 January 1990 20 December 2000 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Colin John 01 September 1999 01 September 1999 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 July 2020
AD01 - Change of registered office address 17 July 2020
CS01 - N/A 24 October 2019
TM01 - Termination of appointment of director 27 September 2019
TM01 - Termination of appointment of director 13 September 2019
AA01 - Change of accounting reference date 28 August 2019
AP01 - Appointment of director 16 July 2019
AA - Annual Accounts 08 July 2019
TM02 - Termination of appointment of secretary 05 July 2019
CH04 - Change of particulars for corporate secretary 19 November 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 21 June 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 07 April 2015
RESOLUTIONS - N/A 27 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 March 2015
CAP-SS - N/A 27 March 2015
SH19 - Statement of capital 27 March 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 28 February 2014
AP01 - Appointment of director 20 February 2014
AR01 - Annual Return 19 November 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
AA - Annual Accounts 20 June 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AA - Annual Accounts 27 December 2012
TM01 - Termination of appointment of director 24 December 2012
AR01 - Annual Return 13 November 2012
RESOLUTIONS - N/A 15 October 2012
AA01 - Change of accounting reference date 25 September 2012
MG02s - Statement of satisfaction in full or in part of a charge 04 September 2012
MG02s - Statement of satisfaction in full or in part of a charge 04 September 2012
MG02s - Statement of satisfaction in full or in part of a charge 04 September 2012
RESOLUTIONS - N/A 21 June 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 03 October 2011
RESOLUTIONS - N/A 15 July 2011
RESOLUTIONS - N/A 05 April 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 29 September 2010
AUD - Auditor's letter of resignation 23 December 2009
AR01 - Annual Return 20 November 2009
CH04 - Change of particulars for corporate secretary 20 November 2009
288a - Notice of appointment of directors or secretaries 29 August 2009
225 - Change of Accounting Reference Date 19 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
AA - Annual Accounts 11 August 2009
410(Scot) - N/A 22 November 2008
363a - Annual Return 21 November 2008
410(Scot) - N/A 19 November 2008
410(Scot) - N/A 19 November 2008
410(Scot) - N/A 05 November 2008
419a(Scot) - N/A 28 October 2008
419a(Scot) - N/A 28 October 2008
419a(Scot) - N/A 28 October 2008
419a(Scot) - N/A 28 October 2008
419a(Scot) - N/A 28 October 2008
419a(Scot) - N/A 28 October 2008
AA - Annual Accounts 27 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
RESOLUTIONS - N/A 09 October 2008
MEM/ARTS - N/A 09 October 2008
410(Scot) - N/A 03 October 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 13 November 2007
410(Scot) - N/A 04 April 2007
410(Scot) - N/A 04 April 2007
410(Scot) - N/A 31 March 2007
RESOLUTIONS - N/A 14 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2007
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
AA - Annual Accounts 06 September 2006
419a(Scot) - N/A 15 May 2006
419a(Scot) - N/A 26 April 2006
419a(Scot) - N/A 26 April 2006
410(Scot) - N/A 31 March 2006
410(Scot) - N/A 31 March 2006
410(Scot) - N/A 29 March 2006
RESOLUTIONS - N/A 14 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2006
419a(Scot) - N/A 28 February 2006
419a(Scot) - N/A 20 January 2006
419a(Scot) - N/A 20 January 2006
410(Scot) - N/A 28 December 2005
410(Scot) - N/A 28 December 2005
410(Scot) - N/A 20 December 2005
RESOLUTIONS - N/A 15 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 2005
363a - Annual Return 15 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 30 December 2004
419a(Scot) - N/A 05 August 2004
419a(Scot) - N/A 05 August 2004
410(Scot) - N/A 28 July 2004
410(Scot) - N/A 28 July 2004
419a(Scot) - N/A 23 July 2004
419a(Scot) - N/A 23 July 2004
419a(Scot) - N/A 23 July 2004
419a(Scot) - N/A 23 July 2004
419a(Scot) - N/A 23 July 2004
419a(Scot) - N/A 23 July 2004
419a(Scot) - N/A 23 July 2004
287 - Change in situation or address of Registered Office 23 July 2004
AUD - Auditor's letter of resignation 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
RESOLUTIONS - N/A 20 July 2004
410(Scot) - N/A 10 July 2004
RESOLUTIONS - N/A 08 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 08 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
AA - Annual Accounts 30 July 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
363s - Annual Return 23 October 2001
AA - Annual Accounts 30 July 2001
225 - Change of Accounting Reference Date 03 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
123 - Notice of increase in nominal capital 12 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 2001
410(Scot) - N/A 04 January 2001
RESOLUTIONS - N/A 03 January 2001
410(Scot) - N/A 03 January 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 12 October 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
363s - Annual Return 31 October 1999
288a - Notice of appointment of directors or secretaries 26 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
410(Scot) - N/A 26 April 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 17 November 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
225 - Change of Accounting Reference Date 29 June 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
363s - Annual Return 18 November 1997
419a(Scot) - N/A 29 October 1997
410(Scot) - N/A 29 October 1997
410(Scot) - N/A 29 October 1997
410(Scot) - N/A 28 October 1997
410(Scot) - N/A 28 October 1997
410(Scot) - N/A 28 October 1997
419a(Scot) - N/A 15 October 1997
419a(Scot) - N/A 15 October 1997
419a(Scot) - N/A 15 October 1997
410(Scot) - N/A 10 October 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
AA - Annual Accounts 01 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
410(Scot) - N/A 22 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 21 August 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
CERTNM - Change of name certificate 13 May 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 24 October 1995
288 - N/A 09 October 1995
363s - Annual Return 28 October 1994
AA - Annual Accounts 01 September 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 14 October 1993
287 - Change in situation or address of Registered Office 23 September 1993
CERTNM - Change of name certificate 14 July 1993
CERTNM - Change of name certificate 14 July 1993
410(Scot) - N/A 21 June 1993
RESOLUTIONS - N/A 06 May 1993
RESOLUTIONS - N/A 06 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 20 October 1992
363a - Annual Return 15 November 1991
AA - Annual Accounts 12 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1990
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
410(Scot) - N/A 07 June 1990
RESOLUTIONS - N/A 02 May 1990
MEM/ARTS - N/A 02 May 1990
363 - Annual Return 11 March 1990
419a(Scot) - N/A 01 March 1990
288 - N/A 16 February 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
287 - Change in situation or address of Registered Office 02 June 1989
410(Scot) - N/A 17 February 1989
RESOLUTIONS - N/A 03 January 1989
RESOLUTIONS - N/A 20 December 1988
288 - N/A 12 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1988
287 - Change in situation or address of Registered Office 03 November 1988
288 - N/A 03 November 1988
288 - N/A 03 November 1988
288 - N/A 03 November 1988
288 - N/A 03 November 1988
410(Scot) - N/A 25 October 1988
CERTNM - Change of name certificate 12 October 1988
CERTNM - Change of name certificate 12 October 1988
NEWINC - New incorporation documents 22 August 1988

Mortgages & Charges

Description Date Status Charge by
Standard security 06 November 2008 Fully Satisfied

N/A

Standard security 06 November 2008 Fully Satisfied

N/A

Standard security 06 November 2008 Fully Satisfied

N/A

Debenture 23 October 2008 Fully Satisfied

N/A

Debenture 23 September 2008 Fully Satisfied

N/A

Standard security 30 March 2007 Fully Satisfied

N/A

Standard security 30 March 2007 Fully Satisfied

N/A

Debenture 21 March 2007 Fully Satisfied

N/A

Standard security 28 March 2006 Fully Satisfied

N/A

Standard security 28 March 2006 Fully Satisfied

N/A

Debenture 16 March 2006 Fully Satisfied

N/A

Floating charge 12 December 2005 Fully Satisfied

N/A

Standard security 07 December 2005 Fully Satisfied

N/A

Standard security 07 December 2005 Fully Satisfied

N/A

Standard security 20 July 2004 Fully Satisfied

N/A

Standard security 20 July 2004 Fully Satisfied

N/A

Floating charge 30 June 2004 Fully Satisfied

N/A

Debenture 20 December 2000 Fully Satisfied

N/A

Floating charge 20 December 2000 Fully Satisfied

N/A

Standard security 20 April 1999 Fully Satisfied

N/A

Standard security 21 October 1997 Fully Satisfied

N/A

Standard security 21 October 1997 Fully Satisfied

N/A

Standard security 15 October 1997 Fully Satisfied

N/A

Standard security 15 October 1997 Fully Satisfied

N/A

Standard security 15 October 1997 Fully Satisfied

N/A

Bond & floating charge 08 October 1997 Fully Satisfied

N/A

Standard security 13 May 1997 Fully Satisfied

N/A

Standard security 04 June 1993 Fully Satisfied

N/A

Standard security 28 May 1990 Fully Satisfied

N/A

Bond & floating charge 01 February 1989 Fully Satisfied

N/A

Standard security 14 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.