About

Registered Number: SC138847
Date of Incorporation: 15/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 1 Strathview, Dingwall Business Park, Dingwall, IV15 9XD

 

Established in 1992, The Edinburgh Salmon Company Ltd has its registered office in Dingwall, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANKOWICZ, David 01 April 2016 - 1
WALKER, James Craig 09 March 2020 - 1
ARGAND, Guillaume 27 January 2017 15 July 2019 1
BURKE, Colin James 03 April 2006 26 June 2015 1
CHARPENTIER, Gilles 05 April 2012 05 August 2016 1
DILLON CORNECK, Thomas 01 April 2016 27 January 2017 1
FLETT, John 08 February 2001 20 April 2004 1
GOUYET, Pascal 19 October 2016 31 March 2019 1
HENDERSON, William Shields 17 August 1992 28 August 1997 1
MASSON, John George 27 September 1996 20 April 2004 1
MEEK, Ian 08 February 2001 20 April 2004 1
PRENTICE, Joan Roberts 23 February 1996 20 April 2004 1
RICHMOND, Daron Charles 04 February 2002 20 April 2004 1
TAYLOR, George Scott 19 October 2016 31 March 2019 1
THIERRY D'ARGENLIEU, Ghislain Patrice Marie 16 July 2019 09 March 2020 1
CHARLOTTE DIRECTORS LIMITED 15 June 1992 17 August 1992 1
Secretary Name Appointed Resigned Total Appointments
AUCKLAND, Robert Ian 08 January 1999 14 March 2003 1
CROSSAN, Finlay George 27 September 1996 08 January 1999 1
HISLOP, Mitchell 14 March 2003 20 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AP01 - Appointment of director 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
CS01 - N/A 01 November 2019
PSC05 - N/A 01 November 2019
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 03 December 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 23 September 2017
TM01 - Termination of appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
CS01 - N/A 03 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2016
AA - Annual Accounts 01 October 2016
CH04 - Change of particulars for corporate secretary 27 June 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AA - Annual Accounts 29 December 2015
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 30 December 2013
MR04 - N/A 20 December 2013
RP04 - N/A 22 November 2013
AR01 - Annual Return 31 October 2013
AA01 - Change of accounting reference date 09 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 27 November 2012
AD04 - Change of location of company records to the registered office 27 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2012
AP01 - Appointment of director 30 April 2012
AP04 - Appointment of corporate secretary 27 April 2012
TM02 - Termination of appointment of secretary 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
RESOLUTIONS - N/A 24 April 2012
MISC - Miscellaneous document 24 April 2012
CC04 - Statement of companies objects 24 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 19 January 2012
CERTNM - Change of name certificate 15 June 2011
RESOLUTIONS - N/A 15 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 12 January 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 08 January 2009
363a - Annual Return 21 January 2008
225 - Change of Accounting Reference Date 07 January 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 01 September 2004
419a(Scot) - N/A 09 June 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
RESOLUTIONS - N/A 05 May 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
410(Scot) - N/A 30 April 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 07 October 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
AUD - Auditor's letter of resignation 19 February 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 10 October 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 28 September 2001
288a - Notice of appointment of directors or secretaries 03 March 2001
288a - Notice of appointment of directors or secretaries 03 March 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 29 September 2000
419a(Scot) - N/A 18 April 2000
419a(Scot) - N/A 18 April 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 28 October 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
419a(Scot) - N/A 27 January 1999
AUD - Auditor's letter of resignation 19 January 1999
363a - Annual Return 13 January 1999
225 - Change of Accounting Reference Date 30 September 1998
AA - Annual Accounts 18 August 1998
363a - Annual Return 23 January 1998
363(353) - N/A 23 January 1998
288b - Notice of resignation of directors or secretaries 02 October 1997
AA - Annual Accounts 02 September 1997
363a - Annual Return 20 June 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
287 - Change in situation or address of Registered Office 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
AA - Annual Accounts 27 August 1996
419a(Scot) - N/A 19 August 1996
363s - Annual Return 08 July 1996
288 - N/A 06 March 1996
288 - N/A 02 August 1995
AA - Annual Accounts 02 August 1995
287 - Change in situation or address of Registered Office 27 July 1995
288 - N/A 26 July 1995
363s - Annual Return 25 July 1995
PRE95M - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1994
363x - Annual Return 29 June 1994
AA - Annual Accounts 11 February 1994
363x - Annual Return 18 June 1993
288 - N/A 09 June 1993
466(Scot) - N/A 14 April 1993
466(Scot) - N/A 14 April 1993
410(Scot) - N/A 14 April 1993
410(Scot) - N/A 13 April 1993
410(Scot) - N/A 13 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1993
410(Scot) - N/A 15 February 1993
MEM/ARTS - N/A 18 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1992
CERTNM - Change of name certificate 23 October 1992
288 - N/A 15 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1992
RESOLUTIONS - N/A 10 September 1992
410(Scot) - N/A 10 September 1992
MEM/ARTS - N/A 10 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1992
288 - N/A 27 August 1992
288 - N/A 27 August 1992
MEM/ARTS - N/A 24 August 1992
RESOLUTIONS - N/A 21 August 1992
123 - Notice of increase in nominal capital 21 August 1992
MISC - Miscellaneous document 15 June 1992
NEWINC - New incorporation documents 15 June 1992

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 April 2004 Fully Satisfied

N/A

Standard security 24 March 1993 Fully Satisfied

N/A

Standard security 24 March 1993 Fully Satisfied

N/A

Standard security 24 March 1993 Fully Satisfied

N/A

Floating charge 05 February 1993 Fully Satisfied

N/A

Floating charge 28 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.