SCOTTISH QUALITY SALMON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

03/04/253 April 2025 Termination of appointment of James Ian Deverill as a director on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of James Francis Gallagher as a director on 2025-01-22

View Document

03/04/253 April 2025 Appointment of Miss Celine Kimpflin as a director on 2025-01-22

View Document

14/03/2514 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-11-21 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Appointment of Mrs Madeleine Clark as a director on 2024-03-21

View Document

27/03/2427 March 2024 Termination of appointment of Graeme Gordon Corner as a director on 2024-03-21

View Document

27/03/2427 March 2024 Appointment of Dr James Ian Deverill as a director on 2024-03-27

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

05/09/235 September 2023 Accounts for a small company made up to 2023-03-31

View Document

09/05/239 May 2023 Termination of appointment of Stewart Graham as a director on 2023-05-09

View Document

21/04/2321 April 2023 Appointment of Mr Stewart Graham as a director on 2023-04-20

View Document

04/04/234 April 2023 Appointment of Mr Graeme Gordon Corner as a director on 2023-04-01

View Document

04/04/234 April 2023 Termination of appointment of Nicola Maccoll as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

06/08/206 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM C/O SHEPHERD & WEDDERBURN LLP, 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL SCOTLAND

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 83 PRINCES STREET EDINBURGH EH2 2ER SCOTLAND

View Document

22/05/2022 May 2020 NOTIFICATION OF PSC STATEMENT ON 22/05/2020

View Document

31/03/2031 March 2020 CESSATION OF DAVID ALEXANDER SANDISON AS A PSC

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY DAVID SANDISON

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR ANDREW JOHN COLLINGWOOD BING

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALBAN DENTON

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM STEWART BUILDING ESPLANADE LERWICK SHETLAND ZE1 0LL SCOTLAND

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM DURN ISLA ROAD PERTH PERTHSHIRE PH2 7HG

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MRS SUSAN MARGARET COX

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BALFOUR

View Document

26/11/1526 November 2015 29/10/15 NO MEMBER LIST

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR ALBAN BEDE DENTON

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR COLIN CRAIG ANDERSON

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR COLIN IAN BLAIR

View Document

26/11/1426 November 2014 29/10/14 NO MEMBER LIST

View Document

11/11/1411 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART MCLELLAND

View Document

29/11/1329 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/11/1326 November 2013 29/10/13 NO MEMBER LIST

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED DR STEWART MCLELLAND

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WARRINGTON

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/12/127 December 2012 29/10/12 NO MEMBER LIST

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR MARK KENNETH WARRINGTON

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/11/112 November 2011 29/10/11 NO MEMBER LIST

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LISTON

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/11/108 November 2010 29/10/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MUNRO LISTON / 28/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS GALLAGHER / 28/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT GILPIN BRADLEY / 28/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN BALFOUR / 28/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MACCOLL / 28/10/2009

View Document

22/01/1022 January 2010 29/10/09 NO MEMBER LIST

View Document

03/12/093 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/11/0821 November 2008 ANNUAL RETURN MADE UP TO 29/10/08

View Document

02/06/082 June 2008 SECRETARY APPOINTED MR DAVID ALEXANDER SANDISON

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY SIDNEY PATTEN

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/11/071 November 2007 ANNUAL RETURN MADE UP TO 29/10/07

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/02/0713 February 2007 MEMORANDUM OF ASSOCIATION

View Document

13/02/0713 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/067 December 2006 ANNUAL RETURN MADE UP TO 29/10/06

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

04/11/054 November 2005 ANNUAL RETURN MADE UP TO 29/10/05

View Document

03/11/053 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 ANNUAL RETURN MADE UP TO 29/10/04

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

03/11/033 November 2003 ANNUAL RETURN MADE UP TO 29/10/03

View Document

10/02/0310 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/11/0214 November 2002 ANNUAL RETURN MADE UP TO 29/10/02

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/11/014 November 2001 ANNUAL RETURN MADE UP TO 29/10/01

View Document

02/07/012 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/09/01

View Document

14/02/0114 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0114 February 2001 ADOPT MEM AND ARTS 15/12/99

View Document

14/02/0114 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/012 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/011 February 2001 ANNUAL RETURN MADE UP TO 29/10/00

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: "REDWOOD" 19 CULDUTHEL ROAD INVERNESS IV2 4AA

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

27/01/0027 January 2000 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/99

View Document

04/01/004 January 2000 ANNUAL RETURN MADE UP TO 29/10/99

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

01/12/981 December 1998 ANNUAL RETURN MADE UP TO 29/10/98

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

12/12/9712 December 1997 ANNUAL RETURN MADE UP TO 29/10/97

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9731 January 1997 PARTIC OF MORT/CHARGE *****

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 COMPANY NAME CHANGED SCOTTISH SALMON FARMERS MARKETIN G BOARD (1990) LIMITED CERTIFICATE ISSUED ON 27/01/97

View Document

19/12/9619 December 1996 ANNUAL RETURN MADE UP TO 29/10/96

View Document

05/01/965 January 1996 ANNUAL RETURN MADE UP TO 29/10/95

View Document

06/12/956 December 1995 ALTER MEM AND ARTS 10/11/95

View Document

06/12/956 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 ANNUAL RETURN MADE UP TO 29/10/94

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/11/932 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 ANNUAL RETURN MADE UP TO 29/10/93

View Document

16/08/9316 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/11/924 November 1992 ANNUAL RETURN MADE UP TO 29/10/92

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 ANNUAL RETURN MADE UP TO 29/10/91

View Document

03/01/923 January 1992 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/04/917 April 1991 REGISTERED OFFICE CHANGED ON 07/04/91 FROM: 17/18 GOLDEN SQUARE ABERDEEN AB9 8NY

View Document

07/04/917 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company