Background WavePink WaveYellow Wave

SALMON GIBSTON FARMS LIMITED (SC064837)

SALMON GIBSTON FARMS LIMITED (SC064837) is an active UK company. incorporated on 9 May 1978. with registered office in Mains Of Logie. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. SALMON GIBSTON FARMS LIMITED has been registered for 47 years. Current directors include SALMON, Helen Clare, SALMON, Peter Gordon.

Company Number
SC064837
Status
active
Type
ltd
Incorporated
9 May 1978
Age
47 years
Address
Mains Of Logie, DD10 9JR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
SALMON, Helen Clare, SALMON, Peter Gordon
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALMON GIBSTON FARMS LIMITED

SALMON GIBSTON FARMS LIMITED is an active company incorporated on 9 May 1978 with the registered office located in Mains Of Logie. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. SALMON GIBSTON FARMS LIMITED was registered 47 years ago.(SIC: 01500)

Status

active

Active since 47 years ago

Company No

SC064837

LTD Company

Age

47 Years

Incorporated 9 May 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Mains Of Logie Montrose , DD10 9JR,

Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Sept 12
Director Left
Sept 12
Loan Secured
Oct 16
Loan Cleared
Jul 17
Director Joined
Jan 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SALMON, Helen Clare

Active
Mains Of LogieDD10 9JR
Secretary
Appointed 19 Sept 2012

SALMON, Helen Clare

Active
Mains Of Logie, MontroseDD10 9JR
Born September 1974
Director
Appointed 20 Jan 2022

SALMON, Peter Gordon

Active
Mains Of Logie, MontroseDD10 9JR
Born February 1974
Director
Appointed 01 Jul 2007

SALMON, Pamela Jane

Resigned
Mains Of Logie, MontroseDD10 9JR
Secretary
Appointed N/A
Resigned 19 Sept 2012

SALMON, Ian Douglas

Resigned
Mains Of Logie, MontroseDD10 9JR
Born August 1942
Director
Appointed N/A
Resigned 19 Sept 2012

SALMON, Pamela Jane

Resigned
Mains Of Logie, MontroseDD10 9JR
Born January 1942
Director
Appointed N/A
Resigned 19 Sept 2012

Persons with significant control

1

Mr Peter Gordon Salmon

Active
Mains Of LogieDD10 9JR
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Legacy
2 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
20 November 2006
225Change of Accounting Reference Date
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
7 November 1994
RESOLUTIONSResolutions
Resolution
7 November 1994
RESOLUTIONSResolutions
Resolution
7 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
27 January 1992
363sAnnual Return (shuttle)
Legacy
8 February 1991
363aAnnual Return
Accounts With Accounts Type Full
27 January 1991
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
25 February 1990
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
11 February 1988
225(1)225(1)
Legacy
28 January 1988
363363
Accounts With Made Up Date
28 January 1988
AAAnnual Accounts
Accounts With Made Up Date
3 June 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87