SCOTTISH SMOKED SALMON LIMITED

8 Melville Crescent, Edinburgh, EH3 7JA, Scotland
StatusDISSOLVED
Company No.SC380505
CategoryPrivate Limited Company
Incorporated16 Jun 2010
Age13 years, 11 months
JurisdictionScotland
Dissolution12 Jan 2021
Years3 years, 4 months, 4 days

SUMMARY

SCOTTISH SMOKED SALMON LIMITED is an dissolved private limited company with number SC380505. It was incorporated 13 years, 11 months ago, on 16 June 2010 and it was dissolved 3 years, 4 months, 4 days ago, on 12 January 2021. The company address is 8 Melville Crescent, Edinburgh, EH3 7JA, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-23

Officer name: Craig Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jóhan Regin Jacobsen

Appointment date: 2019-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Odd Eliasen

Appointment date: 2019-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-10

Officer name: Morisons Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

New address: 8 Melville Crescent Edinburgh EH3 7JA

Change date: 2019-05-13

Old address: 8 Melville Crescent Edinburgh EH3 7LU Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN

New address: 8 Melville Crescent Edinburgh EH3 7LU

Change date: 2019-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: The Scottish Salmon Company Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jun 2016

Action Date: 20 May 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-05-20

Officer name: Morisons Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-02

New address: C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN

Old address: Erskine House 68 Queen Street Edinburgh EH2 4NN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Margaret Cox

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare White

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Wilson

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Anderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Morisons Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Anne White

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Wilson

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Marshall

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-12

Old address: 8 Melville Crescent Edinburgh EH3 7JA Scotland

Documents

View document PDF

Incorporation company

Date: 16 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAN BUTCHER FINANCIAL PLANNING LTD

33 ELLERS DRIVE,DONCASTER,DN4 7DW

Number:07617257
Status:ACTIVE
Category:Private Limited Company

DCS SERVICING LTD

UNIT 5,CHESTERFIELD,S41 9BN

Number:11176523
Status:ACTIVE
Category:Private Limited Company

KINDI LOGISTICS LTD

16 SEYMOUR HOUSE,COVENTRY,CV1 4BE

Number:11583336
Status:ACTIVE
Category:Private Limited Company

RAI MEDICAL SOLUTIONS LTD

21 GARFIELD PARK,LEICESTER,LE8 9JY

Number:09889134
Status:ACTIVE
Category:Private Limited Company

SANDFORD REX LTD

14 BRANDON MEWS,LONDON,EC2Y 8BE

Number:10363460
Status:ACTIVE
Category:Private Limited Company

SCALES & CO ACCOUNTANCY SERVICES LIMITED

164 LEIGH ROAD,LEIGH-ON-SEA,SS9 1BT

Number:05186147
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source